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

Winkler, Hugo

child relation
Offspring entities and appointments
Active 151
  • 1
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 2
    PTG SOLUTIONS GROUP PLC - 2025-06-17
    ABAKUS INVEST PLC - 2023-06-15
    icon of address Suite A Bank House 81, St Judes Road, Egham
    Active Corporate (4 parents)
    Equity (Company account)
    12,500 GBP2024-09-30
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 273 - Director → ME
  • 3
    INTERSTATE DEVELOPMENTS LTD - 2020-07-24
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-09-03 ~ now
    IIF 276 - Director → ME
  • 4
    HARBOUR ABRAHAMS SECURITIES LIMITED - 2021-02-22
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 414 - Secretary → ME
  • 5
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 437 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 483 - Ownership of voting rights - 75% or moreOE
    IIF 483 - Ownership of shares – 75% or moreOE
    IIF 483 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Suite A, Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,547 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 220 - Director → ME
  • 11
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,413 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 303 - Director → ME
  • 12
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    999,188 GBP2024-07-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 307 - Director → ME
  • 13
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 452 - Ownership of shares – 75% or moreOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Right to appoint or remove directorsOE
  • 14
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 231 - Director → ME
  • 15
    CHILHAM ENERGY DEVELOPMENT LTD - 2019-02-05
    CHILHAM SERVICES LTD - 2018-08-23
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,072 GBP2021-06-30
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 290 - Director → ME
  • 16
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 466 - Right to appoint or remove directorsOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Right to appoint or remove directorsOE
    IIF 465 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 50 Regent Court, 1 North Bank, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 199 - Director → ME
  • 19
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 196 - Director → ME
  • 20
    icon of address Suite A Bank House, 81 Judes Road, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 450 - Ownership of shares – 75% or moreOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Right to appoint or remove directorsOE
  • 21
    BOLDEN COMPUTING LIMITED - 2025-02-24
    KTL BUILDING PRODUCTS LIMITED - 2001-03-02
    OTC CONSULTANTS UK LTD - 2025-03-14
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2025-09-20 ~ now
    IIF 237 - Director → ME
    icon of calendar 2025-03-11 ~ now
    IIF 427 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-20 ~ now
    IIF 473 - Ownership of voting rights - 75% or moreOE
    IIF 473 - Right to appoint or remove directorsOE
    IIF 473 - Ownership of shares – 75% or moreOE
  • 22
    EXTRAJET LTD - 2024-10-10
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    318 GBP2024-03-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 438 - Ownership of shares – 75% or moreOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Right to appoint or remove directorsOE
  • 23
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 24
    BRITANNICA MANAGEMENT LTD - 2023-07-06
    HARBOUR ABRAHAMS PORTFOLIO MANAGEMENT LIMITED - 2021-02-22
    BRITANNICA FINANCE LTD - 2021-05-31
    ABRAHAMS PORTFOLIO MANAGEMENT LIMITED - 2021-05-27
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2025-09-20 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2025-09-20 ~ now
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 459 - Ownership of shares – 75% or moreOE
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    191,507 GBP2023-06-30
    Officer
    icon of calendar 2020-02-02 ~ dissolved
    IIF 420 - Secretary → ME
  • 28
    icon of address South Lodge, 35 Circus Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 310 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 391 - Right to appoint or remove membersOE
    IIF 391 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 391 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 226 - Director → ME
  • 30
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of shares – 75% or moreOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 449 - Ownership of shares – 75% or moreOE
  • 32
    CROMWELL SECRETARIAL SERVICES LIMITED - 2006-01-16
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-11-28 ~ now
    IIF 42 - Director → ME
  • 33
    TRINACRIA ESTATES LIMITED - 1996-01-03
    VVS ESTATES LIMITED - 2005-11-09
    icon of address 665 Finchley Road, London
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 329 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Bank House Suite A, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 386 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,100 GBP2025-08-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 132 - Director → ME
  • 36
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-07-31
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 356 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 470 - Ownership of shares – 75% or moreOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Right to appoint or remove directorsOE
  • 39
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 80 - Director → ME
  • 40
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12,500 GBP2020-10-31
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 67 - Director → ME
  • 41
    BANDERAS, EMMERSON & STERN LEGAL CONSULTANTS LIMITED - 2006-10-19
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2016-11-13 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 337 - Ownership of shares – 75% or moreOE
  • 42
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 490 - Right to appoint or remove directorsOE
    IIF 490 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 490 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 4 - Director → ME
  • 44
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
  • 45
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Right to appoint or remove directorsOE
    IIF 468 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,133 GBP2017-11-30
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 118 - Director → ME
  • 47
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 55 - Director → ME
  • 48
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address Regent Court, 1 North Bank, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 120 - Director → ME
  • 51
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14 GBP2025-02-28
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
  • 53
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 460 - Ownership of shares – 75% or moreOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Right to appoint or remove directorsOE
  • 54
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2025-06-30
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of shares – 75% or moreOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 482 - Ownership of shares – 75% or moreOE
    IIF 482 - Right to appoint or remove directorsOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address Sandringham Court, 99 Maida Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 489 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 484 - Right to appoint or remove directorsOE
    IIF 484 - Ownership of voting rights - 75% or moreOE
    IIF 484 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 227 - Director → ME
  • 59
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 454 - Ownership of shares – 75% or moreOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Right to appoint or remove directorsOE
  • 60
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 467 - Ownership of shares – 75% or moreOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Right to appoint or remove directorsOE
  • 61
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 156 - Director → ME
  • 62
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,791 GBP2022-03-31
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 204 - Director → ME
    icon of calendar 2023-02-28 ~ dissolved
    IIF 426 - Secretary → ME
  • 63
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 456 - Ownership of shares – 75% or moreOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Right to appoint or remove directorsOE
  • 64
    HYDE PROXTEAM LIMITED - 2025-09-10
    YOUGLE LTD - 2025-09-11
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,049 GBP2024-12-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address Regent Court, 1 North Bank, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 201 - Director → ME
  • 68
    MAB SECRETARIES LIMITED - 2017-03-08
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 109 - Director → ME
  • 69
    PRO MARITIM LTD - 2016-01-13
    INTERSTATE DEVELOPMENTS LIMITED - 2012-07-09
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-15 ~ dissolved
    IIF 64 - Director → ME
  • 70
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 13 - Director → ME
  • 71
    GENETIC COMPUTING CONSULTANTS LTD - 2022-02-24
    icon of address West Tower, Pan Peninsula Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Ownership of shares – 75% or moreOE
  • 72
    HOT DISTRIBUTION LIMITED - 2013-10-01
    AB-T ASSOCIATES LIMITED - 2005-01-19
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,066 GBP2018-12-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 330 - Ownership of shares – 75% or moreOE
  • 73
    LIQUID BROTHERS LTD - 2022-02-11
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 317 - Director → ME
  • 74
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 463 - Right to appoint or remove directorsOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 3 London Road, Sunninghill, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,721 GBP2019-01-31
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 108 - Director → ME
  • 79
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
  • 80
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-03-11 ~ now
    IIF 252 - Director → ME
  • 81
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 84 - Director → ME
  • 82
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 665 Finchley Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2015-04-03 ~ now
    IIF 52 - Director → ME
  • 84
    OBJECT EXHIBITION & FAIR CONSTRUCTION LIMITED - 2002-09-03
    icon of address 665 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    248,694 GBP2024-12-31
    Officer
    icon of calendar 2017-11-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 448 - Ownership of shares – 75% or moreOE
  • 85
    EXCLUSIVE COMMUNICATIONS LIMITED - 1990-02-15
    EXCLUSIVE COMMUNICATIONS & FOREIGN TRADE AGENCY LTD - 2006-08-15
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 583 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 161 - Director → ME
  • 86
    ISSUEWALK LIMITED - 2003-07-03
    icon of address 665 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    145,241 GBP2024-03-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 127 - Director → ME
  • 87
    CROMWELL CORPORATE MANAGEMENT LIMITED - 2013-04-29
    HARPER SHIPPING AND TRADING LIMITED - 2009-07-21
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 282 - Director → ME
  • 88
    BAKER & BAKER CONSULTING GROUP LIMITED - 2011-02-23
    MAGIC KLAUS LIMITED - 2004-05-27
    icon of address 665 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 107 - Director → ME
  • 89
    icon of address 420 Finchley Road, London
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 32 - Director → ME
  • 90
    FLUITHEQ LIMITED - 2013-11-22
    icon of address 665 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2013-11-22 ~ now
    IIF 172 - Director → ME
  • 91
    icon of address 420 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 78 - Director → ME
  • 92
    icon of address 665 Finchley Road, London
    Dissolved Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 185 - Director → ME
    icon of calendar 1999-02-08 ~ dissolved
    IIF 400 - Secretary → ME
  • 93
    IMPELLO MANAGEMENT SERVICES LIMITED - 2025-06-03
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 348 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 262 - Director → ME
  • 95
    icon of address 60 Windsor Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 309 - Director → ME
  • 96
    AFFORDABLE COMPANY SERVICES LIMITED - 2012-06-06
    EYES OF THE GULF LIMITED - 2009-06-06
    GRAND DEVELOPMENTS LIMITED - 2006-08-30
    MOVESECURE (UK) LIMITED - 2016-05-31
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,623 GBP2024-08-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 479 - Ownership of shares – 75% or moreOE
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
  • 98
    icon of address Suite 323 58 Belsize Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 186 - Director → ME
  • 99
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 89 - Director → ME
  • 101
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-08-31 ~ now
    IIF 106 - Director → ME
  • 104
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,200 GBP2023-11-30
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 355 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 106
    ABRAHAMS PORTFOLIO MANAGEMENT LTD - 2023-07-07
    BRITANNICA MANAGEMENT LTD - 2021-05-28
    BRITANNICA MANAGEMENT LTD - 2025-03-14
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,750 GBP2024-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 301 - Director → ME
  • 107
    icon of address Suite 29 58 Acacia Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 75 - Director → ME
  • 108
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 234 - Director → ME
  • 109
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 424 - Secretary → ME
  • 111
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 422 - Secretary → ME
  • 112
    PEERGLOW LIMITED - 2023-11-27
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -101 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
  • 114
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 144 - Director → ME
  • 115
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 12 - Director → ME
  • 117
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 95 - Director → ME
  • 118
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 94 - Director → ME
  • 119
    icon of address 169 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,107 GBP2021-11-30
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 415 - Secretary → ME
  • 120
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 121
    RUDIUS FINANCE AND INVESTMENT LTD - 2019-10-10
    MACOOR PUBLIC RELATIONS LIMITED - 2018-08-22
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 389 - Ownership of shares – 75% or moreOE
  • 122
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 138 - Director → ME
  • 123
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 56 - Director → ME
  • 124
    TRUEOBJECTIVE LIMITED - 2023-02-01
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -84,376 GBP2021-12-31
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 320 - Director → ME
  • 125
    BITTWATT FINANCIAL INVESTMENTS PLC - 2020-08-05
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,500 GBP2022-10-31
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 173 - Director → ME
  • 126
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Right to appoint or remove directorsOE
    IIF 474 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 478 - Right to appoint or remove directorsOE
    IIF 478 - Ownership of voting rights - 75% or moreOE
    IIF 478 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 219 - Director → ME
  • 129
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 244 - Director → ME
  • 130
    TOP MEDICAL SUPPORT LTD - 2015-08-11
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,536 GBP2015-12-31
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 247 - Director → ME
  • 131
    TRACOR GLOBAL LTD - 2024-01-31
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 476 - Ownership of shares – 75% or moreOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Right to appoint or remove directorsOE
  • 133
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 486 - Right to appoint or remove directorsOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Ownership of shares – 75% or moreOE
  • 134
    UNITED ENGINEERING OVERSEAS LIMITED - 2018-03-07
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 338 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 487 - Ownership of shares – 75% or moreOE
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Right to appoint or remove directorsOE
  • 136
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 464 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -220,197 GBP2024-04-30
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 304 - Director → ME
  • 139
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 488 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 665 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 123 - Director → ME
  • 141
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 480 - Ownership of shares – 75% or moreOE
    IIF 480 - Right to appoint or remove directorsOE
    IIF 480 - Ownership of voting rights - 75% or moreOE
  • 142
    MAHALAXMY FUND - 2007-05-08
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,273 GBP2024-08-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 347 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 143
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 274 - Director → ME
  • 144
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 253 - Director → ME
  • 145
    SMART SKIN CENTER LIMITED - 2013-07-04
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 375 - Ownership of shares – 75% or moreOE
  • 146
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 222 - Director → ME
  • 147
    XXAR LTD
    - now
    CELOX LTD - 2019-11-04
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 73 - Director → ME
  • 148
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 278 - Director → ME
  • 149
    icon of address 3 London Road, Sunninghill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 102 - Director → ME
  • 150
    Company number 03969319
    Non-active corporate
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 202 - Director → ME
  • 151
    Company number 05739855
    Non-active corporate
    Officer
    icon of calendar 2007-05-24 ~ now
    IIF 21 - Director → ME
Ceased 167
  • 1
    ALEXANDER CONSULTING LIMITED - 1992-09-09
    ALEXANDER CONSULTING INTERNATIONAL MERGERS & ACQUISITIONS LIMITED - 1992-03-26
    icon of address First Floor, 64 Baker Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-03-19 ~ 1993-06-01
    IIF 411 - Secretary → ME
  • 2
    INTERSTATE DEVELOPMENTS LTD - 2020-07-24
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ 2017-12-19
    IIF 224 - Director → ME
    icon of calendar 2017-12-20 ~ 2020-07-24
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 447 - Ownership of shares – 75% or more OE
    icon of calendar 2017-07-05 ~ 2017-12-19
    IIF 472 - Ownership of voting rights - 75% or more OE
    IIF 472 - Ownership of shares – 75% or more OE
  • 3
    HARBOUR ABRAHAMS SECURITIES LIMITED - 2021-02-22
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-07-30 ~ 2021-01-24
    IIF 60 - Director → ME
    icon of calendar ~ 1993-08-02
    IIF 408 - Secretary → ME
    icon of calendar 2021-05-08 ~ 2021-05-19
    IIF 418 - Secretary → ME
  • 4
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-01 ~ 2024-02-06
    IIF 92 - Director → ME
    icon of calendar 2020-01-13 ~ 2024-02-06
    IIF 419 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2024-02-06
    IIF 341 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ 2025-08-28
    IIF 154 - Director → ME
  • 6
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-08-08
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-08-08
    IIF 385 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    50,000 GBP2022-01-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-10-14
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-08-08
    IIF 398 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-22 ~ 2015-07-02
    IIF 281 - Director → ME
  • 9
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-12 ~ 2012-01-12
    IIF 182 - Director → ME
  • 10
    icon of address 286c Chase Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ 2016-11-10
    IIF 116 - Director → ME
  • 11
    DEKURON INTERNATIONAL PLC - 2016-08-09
    ARKANUM INTERNATIONAL PLC - 2016-03-21
    NAMENDO INTERNATIONAL PLC - 2015-08-11
    NAMENDO MEDICAL INTERNATIONAL PLC - 2015-06-04
    EUROSWISS UNIVERSITAET PLC - 2013-01-25
    icon of address Suite 323 258 Belsize Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-24 ~ 2015-08-10
    IIF 175 - Director → ME
    icon of calendar 2016-02-29 ~ 2016-03-14
    IIF 70 - Director → ME
    icon of calendar 2015-09-15 ~ 2016-09-16
    IIF 423 - Secretary → ME
  • 12
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-02 ~ 2015-01-23
    IIF 208 - Director → ME
  • 13
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-02 ~ 2012-06-21
    IIF 194 - Director → ME
  • 14
    icon of address 61 Bridge Street Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,202,000 GBP2024-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2018-04-13
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2018-04-13
    IIF 380 - Ownership of voting rights - 75% or more OE
    IIF 380 - Ownership of shares – 75% or more OE
  • 15
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,413 GBP2024-03-31
    Officer
    icon of calendar 2018-06-18 ~ 2018-12-17
    IIF 306 - Director → ME
    icon of calendar 2017-04-28 ~ 2018-02-19
    IIF 293 - Director → ME
  • 16
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2019-11-29 ~ 2024-01-01
    IIF 160 - Director → ME
  • 17
    icon of address Regent Court, 1 North Bank, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-12-28 ~ 2019-12-01
    IIF 168 - Director → ME
  • 18
    icon of address 811 Great Horton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2021-08-25
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2021-08-26
    IIF 369 - Ownership of voting rights - 75% or more OE
    IIF 369 - Ownership of shares – 75% or more OE
  • 19
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-22 ~ 2012-11-20
    IIF 184 - Director → ME
  • 20
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ 2017-01-30
    IIF 312 - LLP Designated Member → ME
  • 21
    icon of address Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,212 GBP2023-11-30
    Officer
    icon of calendar 2014-11-18 ~ 2016-01-20
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-04-01
    IIF 413 - Ownership of voting rights - 75% or more OE
    IIF 413 - Ownership of shares – 75% or more OE
  • 22
    CHILHAM ENERGY DEVELOPMENT LTD - 2019-02-05
    CHILHAM SERVICES LTD - 2018-08-23
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,072 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-08-22 ~ 2018-12-19
    IIF 376 - Right to appoint or remove directors OE
    IIF 376 - Ownership of voting rights - 75% or more OE
    IIF 376 - Ownership of shares – 75% or more OE
  • 23
    MDML EUROPE LTD - 2019-02-12
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2012-12-10 ~ 2013-01-25
    IIF 171 - Director → ME
  • 24
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2021-02-25 ~ 2023-03-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2023-03-01
    IIF 323 - Right to appoint or remove directors OE
    IIF 323 - Ownership of voting rights - 75% or more OE
    IIF 323 - Ownership of shares – 75% or more OE
  • 25
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-03 ~ 2015-01-14
    IIF 139 - Director → ME
  • 26
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2023-07-28
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2019-04-01
    IIF 382 - Ownership of voting rights - 75% or more OE
    IIF 382 - Ownership of shares – 75% or more OE
  • 27
    NEW ENERGY INVEST PLC - 2018-05-29
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,500 GBP2025-07-31
    Officer
    icon of calendar 2015-07-25 ~ 2016-06-20
    IIF 287 - Director → ME
    icon of calendar 2016-07-28 ~ 2018-05-28
    IIF 91 - Director → ME
    icon of calendar 2015-07-25 ~ 2015-10-01
    IIF 428 - Secretary → ME
  • 28
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ 2025-08-01
    IIF 34 - Director → ME
  • 29
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate
    Equity (Company account)
    500,000 GBP2022-07-31
    Officer
    icon of calendar 2018-10-03 ~ 2019-06-07
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2019-06-07
    IIF 344 - Right to appoint or remove directors OE
    IIF 344 - Ownership of voting rights - 75% or more OE
    IIF 344 - Ownership of shares – 75% or more OE
  • 30
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2019-06-01
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2018-08-24
    IIF 345 - Ownership of voting rights - 75% or more OE
    IIF 345 - Ownership of shares – 75% or more OE
  • 31
    BRITANNICA MANAGEMENT LTD - 2023-07-06
    HARBOUR ABRAHAMS PORTFOLIO MANAGEMENT LIMITED - 2021-02-22
    BRITANNICA FINANCE LTD - 2021-05-31
    ABRAHAMS PORTFOLIO MANAGEMENT LIMITED - 2021-05-27
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-07-30 ~ 2017-12-29
    IIF 155 - Director → ME
    icon of calendar 2017-12-29 ~ 2021-01-24
    IIF 141 - Director → ME
    icon of calendar 2021-12-06 ~ 2023-07-07
    IIF 146 - Director → ME
    icon of calendar ~ 1993-08-02
    IIF 410 - Secretary → ME
    icon of calendar 2021-05-08 ~ 2021-05-19
    IIF 421 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ 2021-01-24
    IIF 444 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-06 ~ 2023-07-07
    IIF 350 - Ownership of shares – 75% or more OE
  • 32
    icon of address 665 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-04 ~ 2001-10-04
    IIF 402 - Secretary → ME
  • 33
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-17 ~ 2012-11-21
    IIF 187 - Director → ME
  • 34
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    777,945,962 GBP2023-04-30
    Officer
    icon of calendar 2022-04-20 ~ 2022-10-17
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2022-10-17
    IIF 378 - Right to appoint or remove directors OE
    IIF 378 - Ownership of voting rights - 75% or more OE
    IIF 378 - Ownership of shares – 75% or more OE
  • 35
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-01 ~ 2011-09-17
    IIF 188 - Director → ME
  • 36
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2019-07-10
    IIF 147 - Director → ME
  • 37
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    191,507 GBP2023-06-30
    Officer
    icon of calendar 2020-02-02 ~ 2020-08-27
    IIF 135 - Director → ME
  • 38
    icon of address 665 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2018-08-25 ~ 2022-09-01
    IIF 96 - Director → ME
  • 39
    icon of address 17 Linden Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    281 GBP2024-11-30
    Officer
    icon of calendar 2013-04-23 ~ 2017-12-20
    IIF 143 - Director → ME
    icon of calendar 2017-12-21 ~ 2018-11-07
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-11-07
    IIF 446 - Ownership of shares – 75% or more OE
  • 40
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Equity (Company account)
    -38,145 GBP2016-12-31
    Officer
    icon of calendar 2015-08-06 ~ 2016-07-14
    IIF 40 - Director → ME
    icon of calendar 2013-06-18 ~ 2015-03-03
    IIF 162 - Director → ME
    icon of calendar 2003-01-10 ~ 2003-08-01
    IIF 2 - Director → ME
  • 41
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ 2025-08-13
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ 2025-08-13
    IIF 475 - Ownership of voting rights - 75% or more OE
    IIF 475 - Right to appoint or remove directors OE
    IIF 475 - Ownership of shares – 75% or more OE
  • 42
    icon of address Unit 2 Cody Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2018-04-25 ~ 2021-01-22
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2021-01-22
    IIF 383 - Ownership of voting rights - 75% or more OE
    IIF 383 - Ownership of shares – 75% or more OE
  • 43
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2005-09-26 ~ 2006-01-04
    IIF 401 - Secretary → ME
  • 44
    icon of address Bank House Suite A, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ 2023-08-02
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2023-08-02
    IIF 388 - Ownership of shares – 75% or more OE
  • 45
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2025-05-29 ~ 2025-06-30
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ 2025-06-30
    IIF 387 - Right to appoint or remove directors OE
    IIF 387 - Ownership of voting rights - 75% or more OE
    IIF 387 - Ownership of shares – 75% or more OE
  • 46
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,100 GBP2025-08-31
    Officer
    icon of calendar 2020-08-11 ~ 2021-10-29
    IIF 88 - Director → ME
  • 47
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-26 ~ 2015-07-14
    IIF 229 - Director → ME
  • 48
    STAND GREEN LTD - 2017-12-04
    icon of address 52 Derby Court, Derby Street, Newcastle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    507,616 GBP2017-09-30
    Officer
    icon of calendar 2013-08-05 ~ 2018-03-10
    IIF 124 - Director → ME
  • 49
    HALLIFORD COMMUNICATIONS LIMITED - 2017-11-07
    icon of address 3 The Precinct, High Street, Egham, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-06 ~ 2018-10-01
    IIF 103 - Director → ME
    icon of calendar 2009-10-31 ~ 2010-11-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-10-01
    IIF 374 - Ownership of shares – 75% or more OE
  • 50
    icon of address 665 Finchley Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-05
    IIF 302 - Director → ME
  • 51
    BALLINGDON SERVICES LTD - 2018-05-18
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2018-05-18 ~ 2018-05-18
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ 2018-05-18
    IIF 399 - Right to appoint or remove directors OE
    IIF 399 - Ownership of voting rights - 75% or more OE
    IIF 399 - Ownership of shares – 75% or more OE
  • 52
    POISON SISTER'S, PUB & RECORDLABEL LIMITED - 1992-06-19
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-08-02
    IIF 433 - Secretary → ME
  • 53
    SET UP SYSTEMS LIMITED - 2009-09-22
    SET UP SYSTEMS LTD - 2025-02-04
    FIRST BUSINESS SOLUTIONS LIMITED - 2011-11-03
    icon of address 122-126 Kilburn High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-04-02 ~ 2025-02-03
    IIF 81 - Director → ME
  • 54
    icon of address 665 Finchley Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-08 ~ 2018-11-01
    IIF 93 - Director → ME
  • 55
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2021-10-11 ~ 2022-01-05
    IIF 129 - Director → ME
  • 56
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2021-02-24 ~ 2023-03-01
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2023-03-01
    IIF 440 - Right to appoint or remove directors OE
    IIF 440 - Ownership of voting rights - 75% or more OE
    IIF 440 - Ownership of shares – 75% or more OE
  • 57
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,193,319 USD2023-12-31
    Officer
    icon of calendar 2020-08-03 ~ 2021-06-09
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2021-04-15
    IIF 379 - Ownership of shares – 75% or more OE
  • 58
    icon of address Suite 29 58 Acacia Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-03 ~ 2021-10-01
    IIF 311 - LLP Designated Member → ME
  • 59
    icon of address 665 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-01 ~ 1993-08-02
    IIF 409 - Secretary → ME
  • 60
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-08-02
    IIF 412 - Secretary → ME
  • 61
    icon of address Sandringham Court, 99 Maida Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-05 ~ 2023-06-30
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ 2023-06-30
    IIF 485 - Right to appoint or remove directors OE
    IIF 485 - Ownership of voting rights - 75% or more OE
    IIF 485 - Ownership of shares – 75% or more OE
  • 62
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,791 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-05-11 ~ 2023-05-25
    IIF 395 - Ownership of shares – 75% or more OE
  • 63
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-13 ~ 2013-09-16
    IIF 63 - Director → ME
  • 64
    VERTICAL TARGET LTD - 2015-06-25
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-16 ~ 2015-03-23
    IIF 157 - Director → ME
  • 65
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2008-12-01
    IIF 296 - Director → ME
  • 66
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-11 ~ 2015-01-23
    IIF 20 - Director → ME
  • 67
    IDL MANAGEMENT LTD - 2015-03-11
    IDL INTERIORS & DRY LINING LTD - 2014-07-22
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-23 ~ 2015-03-11
    IIF 114 - Director → ME
    icon of calendar 2012-11-16 ~ 2013-06-20
    IIF 263 - Director → ME
  • 68
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ 2017-09-01
    IIF 254 - Director → ME
  • 69
    HTS GLOBAL PRODUCTION (UK) LTD - 2018-10-26
    icon of address 420 Finchley Road, London, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2018-09-18 ~ 2022-04-01
    IIF 99 - Director → ME
    icon of calendar 2020-02-14 ~ 2022-04-01
    IIF 417 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2022-04-01
    IIF 335 - Ownership of shares – 75% or more OE
  • 70
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-05 ~ 2014-04-08
    IIF 189 - Director → ME
  • 71
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2024-04-03
    IIF 110 - Director → ME
  • 72
    MAB SECRETARIES LIMITED - 2017-03-08
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2014-04-17 ~ 2016-07-29
    IIF 416 - Secretary → ME
  • 73
    PRO MARITIM LTD - 2016-01-13
    INTERSTATE DEVELOPMENTS LIMITED - 2012-07-09
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-06 ~ 2015-10-01
    IIF 85 - Director → ME
  • 74
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-03 ~ 2012-10-02
    IIF 284 - Director → ME
  • 75
    EMMECI LTD - 2021-07-15
    BRANSON ASSOCIATES LTD - 2023-02-18
    NO NAME FINANCE LTD - 2022-03-10
    icon of address Bank House, Suite A, 81 Judes Road, Egham, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,158 GBP2023-09-30
    Officer
    icon of calendar 2022-03-08 ~ 2022-08-22
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-08-22
    IIF 372 - Ownership of shares – 75% or more OE
  • 76
    icon of address 665 Finchley Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-31 ~ 2016-10-07
    IIF 39 - Director → ME
  • 77
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2019-11-07
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2019-11-07
    IIF 326 - Ownership of voting rights - 75% or more OE
    IIF 326 - Ownership of shares – 75% or more OE
  • 78
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-10-04 ~ 2015-12-01
    IIF 28 - Director → ME
  • 79
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2013-11-12 ~ 2022-07-07
    IIF 258 - Director → ME
  • 80
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2019-12-23
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2019-12-23
    IIF 339 - Right to appoint or remove directors OE
    IIF 339 - Ownership of voting rights - 75% or more OE
    IIF 339 - Ownership of shares – 75% or more OE
  • 81
    icon of address 127 Hitcham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,655 GBP2020-09-30
    Officer
    icon of calendar 2019-11-15 ~ 2019-11-15
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2019-12-18
    IIF 331 - Ownership of shares – 75% or more OE
  • 82
    GENETIC COMPUTING CONSULTANTS LTD - 2022-02-24
    icon of address West Tower, Pan Peninsula Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2022-03-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2022-03-01
    IIF 361 - Ownership of voting rights - 75% or more OE
    IIF 361 - Ownership of shares – 75% or more OE
  • 83
    COI-CHEMICAL & OIL INDUSTRIES LTD - 2015-05-12
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-03-01 ~ 2019-05-27
    IIF 117 - Director → ME
    icon of calendar 2017-01-01 ~ 2019-02-01
    IIF 180 - Director → ME
  • 84
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2019-11-08 ~ 2020-07-01
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2020-07-01
    IIF 367 - Ownership of voting rights - 75% or more OE
    IIF 367 - Ownership of shares – 75% or more OE
  • 85
    VEGAMEX LIMITED - 2018-01-08
    icon of address Chelsea House Chelsea Street, New Basford, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,253 GBP2024-11-30
    Officer
    icon of calendar 2012-07-16 ~ 2017-12-29
    IIF 299 - Director → ME
  • 86
    HOT DISTRIBUTION LIMITED - 2013-10-01
    AB-T ASSOCIATES LIMITED - 2005-01-19
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,066 GBP2018-12-31
    Officer
    icon of calendar 2013-09-30 ~ 2014-06-25
    IIF 72 - Director → ME
  • 87
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-01 ~ 2011-09-01
    IIF 26 - Director → ME
  • 88
    LIQUID BROTHERS LTD - 2022-02-11
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-25 ~ 2025-01-20
    IIF 436 - Ownership of shares – 75% or more OE
    IIF 436 - Ownership of voting rights - 75% or more OE
    IIF 436 - Right to appoint or remove directors OE
  • 89
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,721 GBP2019-01-31
    Officer
    icon of calendar 2014-01-28 ~ 2014-06-25
    IIF 210 - Director → ME
  • 90
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-22 ~ 2021-11-20
    IIF 54 - Director → ME
  • 91
    OBJECT EXHIBITION & FAIR CONSTRUCTION LIMITED - 2002-09-03
    icon of address 665 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    248,694 GBP2024-12-31
    Officer
    icon of calendar 2003-12-01 ~ 2015-01-16
    IIF 297 - Director → ME
  • 92
    EXCLUSIVE COMMUNICATIONS LIMITED - 1990-02-15
    EXCLUSIVE COMMUNICATIONS & FOREIGN TRADE AGENCY LTD - 2006-08-15
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 583 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-09-01
    IIF 431 - Secretary → ME
  • 93
    ISSUEWALK LIMITED - 2003-07-03
    icon of address 665 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    145,241 GBP2024-03-31
    Officer
    icon of calendar 1996-11-19 ~ 1999-07-01
    IIF 1 - Director → ME
    icon of calendar ~ 1996-11-19
    IIF 430 - Secretary → ME
  • 94
    icon of address 420 Finchley Road, London
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-04-26 ~ 1999-06-30
    IIF 23 - Director → ME
    icon of calendar 1994-02-11 ~ 2008-11-03
    IIF 406 - Secretary → ME
  • 95
    FLUITHEQ LIMITED - 2013-11-22
    icon of address 665 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-08-02
    IIF 429 - Secretary → ME
  • 96
    icon of address 420 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-11-25 ~ 1999-07-01
    IIF 298 - Director → ME
  • 97
    icon of address Office Q, 35a Astbury Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    28,135 GBP2024-12-31
    Officer
    icon of calendar 2015-02-02 ~ 2017-01-19
    IIF 37 - Director → ME
    icon of calendar 2011-03-10 ~ 2013-10-31
    IIF 190 - Director → ME
  • 98
    NEWPRIME MANAGEMENT LIMITED - 2010-08-25
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    36,853 GBP2024-12-31
    Officer
    icon of calendar 2006-08-04 ~ 2009-01-01
    IIF 27 - Director → ME
  • 99
    icon of address 4385, 10513259 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -49,051 GBP2023-12-31
    Officer
    icon of calendar 2023-10-01 ~ 2024-07-01
    IIF 271 - Director → ME
  • 100
    icon of address 85 Great Portlands Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ 2016-11-23
    IIF 158 - Director → ME
  • 101
    BCP BUILDING-CONSULTING-PROPERTY TRADING LTD - 2013-01-23
    NETBOND ENTERPRISES LTD - 2025-02-03
    NETBOND ENTERPRISES LIMITED - 2011-11-17
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-11-28 ~ 2025-02-03
    IIF 100 - Director → ME
  • 102
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2025-02-01
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2025-02-01
    IIF 354 - Ownership of shares – 75% or more OE
  • 103
    AFFORDABLE COMPANY SERVICES LIMITED - 2012-06-06
    EYES OF THE GULF LIMITED - 2009-06-06
    GRAND DEVELOPMENTS LIMITED - 2006-08-30
    MOVESECURE (UK) LIMITED - 2016-05-31
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,623 GBP2024-08-31
    Officer
    icon of calendar 2007-09-05 ~ 2016-02-01
    IIF 405 - Secretary → ME
  • 104
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-13 ~ 2014-07-17
    IIF 192 - Director → ME
  • 105
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2023-06-02 ~ 2023-07-28
    IIF 275 - Director → ME
  • 106
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-17 ~ 2013-05-02
    IIF 183 - Director → ME
  • 107
    icon of address Suite A, Bank House, 81 St. Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-07-13 ~ 2020-09-01
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-09-01
    IIF 407 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    icon of address 50 Regent Court, 1 North Bank, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-18 ~ 2013-11-26
    IIF 206 - Director → ME
  • 109
    icon of address Suite 453 Hyde Street, 16 City Business Centre, Winchester, Hants., England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-14 ~ 2024-11-01
    IIF 17 - Director → ME
  • 110
    icon of address Suite 54 464 Edgware Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    182,721 GBP2024-12-31
    Officer
    icon of calendar 2011-01-25 ~ 2011-09-14
    IIF 238 - Director → ME
    icon of calendar 2012-02-22 ~ 2015-06-23
    IIF 193 - Director → ME
  • 111
    DAN INTERNATIONAL TRADING & CONSULTING LTD - 2020-04-01
    DAN INVESTMENT & TRADING LIMITED - 2019-09-30
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-08-28 ~ 2019-05-01
    IIF 148 - Director → ME
  • 112
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-23 ~ 2012-02-06
    IIF 33 - Director → ME
  • 113
    EHEAT GLOBAL LTD - 2014-06-16
    EHEAT LTD - 2013-10-17
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2014-07-10
    IIF 22 - Director → ME
  • 114
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-14 ~ 2010-06-01
    IIF 313 - Director → ME
  • 115
    ABRAHAMS PORTFOLIO MANAGEMENT LTD - 2023-07-07
    BRITANNICA MANAGEMENT LTD - 2021-05-28
    BRITANNICA MANAGEMENT LTD - 2025-03-14
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,750 GBP2024-12-31
    Officer
    icon of calendar 2022-02-17 ~ 2023-07-05
    IIF 68 - Director → ME
    icon of calendar 2020-01-01 ~ 2021-05-01
    IIF 101 - Director → ME
    icon of calendar 2018-07-03 ~ 2019-08-26
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2019-08-26
    IIF 371 - Ownership of voting rights - 75% or more OE
    IIF 371 - Ownership of shares – 75% or more OE
  • 116
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate
    Equity (Company account)
    20,701 GBP2019-04-30
    Officer
    icon of calendar 2018-08-16 ~ 2020-12-31
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-12-31
    IIF 373 - Ownership of shares – 75% or more OE
    icon of calendar 2018-08-16 ~ 2018-08-17
    IIF 342 - Right to appoint or remove directors OE
    IIF 342 - Ownership of voting rights - 75% or more OE
    IIF 342 - Ownership of shares – 75% or more OE
  • 117
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-18 ~ 2015-12-09
    IIF 191 - Director → ME
  • 118
    PATIAN INTERNATIONAL LTD - 2025-10-06
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-18 ~ 2025-08-27
    IIF 3 - Director → ME
  • 119
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2019-03-04
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2019-03-04
    IIF 365 - Ownership of voting rights - 75% or more OE
    IIF 365 - Ownership of shares – 75% or more OE
  • 120
    VVS ADVERTISING LIMITED - 2010-04-07
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-28 ~ 2012-07-18
    IIF 404 - Secretary → ME
  • 121
    THULE CONSULTING AND MANAGING LIMITED - 2016-02-26
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-01-25 ~ 2023-02-25
    IIF 163 - Director → ME
  • 122
    MOVESECURE LIMITED - 2014-08-28
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-02 ~ 2013-12-02
    IIF 249 - Director → ME
    icon of calendar 2014-05-22 ~ 2016-09-15
    IIF 83 - Director → ME
  • 123
    BACKVIEW LTD - 2021-11-22
    icon of address 15 Northfields Prospect, Northfields, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-02-28
    Officer
    icon of calendar 2021-02-24 ~ 2021-11-21
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-11-21
    IIF 443 - Right to appoint or remove directors OE
    IIF 443 - Ownership of voting rights - 75% or more OE
    IIF 443 - Ownership of shares – 75% or more OE
  • 124
    EQUITY CUBE LTD - 2021-08-02
    icon of address 15 Northfields Prospect Northfields, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -548,685 GBP2024-02-27
    Officer
    icon of calendar 2021-02-25 ~ 2021-07-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-07-16
    IIF 322 - Right to appoint or remove directors OE
    IIF 322 - Ownership of voting rights - 75% or more OE
    IIF 322 - Ownership of shares – 75% or more OE
  • 125
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-03-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-03-30
    IIF 324 - Right to appoint or remove directors OE
    IIF 324 - Ownership of voting rights - 75% or more OE
    IIF 324 - Ownership of shares – 75% or more OE
  • 126
    RESOURCE OUTSOURCE (T/A THE PAYE HUB) LIMITED - 2019-06-07
    TAILORED UMBRELLAPAY LIMITED - 2019-06-03
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-11
    IIF 152 - Director → ME
  • 127
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-25 ~ 2013-09-16
    IIF 246 - Director → ME
  • 128
    WORLDWIDE FORMATION & MANAGEMENT LIMITED - 2012-09-17
    PRICELESS CORPORATE MANAGEMENT LTD - 2018-01-19
    icon of address Suite A, Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2013-04-01 ~ 2018-01-04
    IIF 126 - Director → ME
  • 129
    ELITE VOICES LIMITED - 2016-03-01
    GOLDFIELDS GLOBAL LTD - 2018-10-10
    RISING ENERGY LIMITED - 2019-07-16
    icon of address Suite A, Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2016-02-29 ~ 2017-12-21
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2017-12-21
    IIF 352 - Ownership of shares – 75% or more OE
  • 130
    RISING RESOURCES UK PTY LIMITED - 2018-10-10
    CHIDDING SERVICES LTD - 2018-10-09
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-10-02 ~ 2018-10-04
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2018-10-04
    IIF 357 - Right to appoint or remove directors OE
    IIF 357 - Ownership of voting rights - 75% or more OE
    IIF 357 - Ownership of shares – 75% or more OE
  • 131
    icon of address 169 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,107 GBP2021-11-30
    Officer
    icon of calendar 2020-03-10 ~ 2022-05-27
    IIF 133 - Director → ME
  • 132
    RUDIUS FINANCE AND INVESTMENT LTD - 2019-10-10
    MACOOR PUBLIC RELATIONS LIMITED - 2018-08-22
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 2005-03-01
    IIF 432 - Secretary → ME
  • 133
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ 2017-10-24
    IIF 82 - Director → ME
    icon of calendar 2012-07-18 ~ 2013-12-01
    IIF 425 - Secretary → ME
  • 134
    SEAMLESS OUTSOURCING (T/A SEAMLESS UMBRELLA) LIMITED - 2019-06-07
    TAILORED PAY LIMITED - 2019-06-03
    TAILORED ACCOUNTING LIMITED - 2018-10-31
    icon of address 85 Great Portland Street, Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-11
    IIF 169 - Director → ME
  • 135
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-11-30 ~ 2025-10-13
    IIF 370 - Ownership of shares – 75% or more OE
  • 136
    TRUEOBJECTIVE LIMITED - 2023-02-01
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -84,376 GBP2021-12-31
    Officer
    icon of calendar 2019-04-16 ~ 2019-04-16
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-04-16
    IIF 325 - Ownership of shares – 75% or more OE
    IIF 325 - Ownership of voting rights - 75% or more OE
    IIF 325 - Right to appoint or remove directors OE
  • 137
    icon of address Suite 323 258 Belsize Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-05 ~ 2015-10-22
    IIF 69 - Director → ME
  • 138
    CASTLE FINANCE LIMITED - 2013-02-07
    icon of address 1 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-23 ~ 1996-01-01
    IIF 319 - Director → ME
  • 139
    icon of address 665 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2020-06-19
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2020-06-19
    IIF 384 - Ownership of voting rights - 75% or more OE
    IIF 384 - Ownership of shares – 75% or more OE
  • 140
    BITTWATT FINANCIAL INVESTMENTS PLC - 2020-08-05
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,500 GBP2022-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2019-09-30
    IIF 49 - Director → ME
  • 141
    T2 OUTSOURCING LIMITED - 2019-06-03
    T2 OUTSOURCING (T/A TAILORED UMBRELLA) LIMITED - 2019-06-07
    icon of address 27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    82,602 GBP2021-07-30
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-11
    IIF 153 - Director → ME
  • 142
    TAILORED RESOURCES (T/A TAILORED RESOURCING) LIMITED - 2019-06-07
    TAILORED RESOURCES LIMITED - 2019-06-03
    icon of address 85 Great Portland Street, Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-11
    IIF 97 - Director → ME
  • 143
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-20 ~ 2013-03-15
    IIF 213 - Director → ME
  • 144
    icon of address 30 Arminger Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,641 GBP2024-03-31
    Officer
    icon of calendar 2014-03-12 ~ 2016-10-26
    IIF 214 - Director → ME
  • 145
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2016-04-22
    IIF 165 - Director → ME
  • 146
    BCU LTD. - 2025-02-04
    icon of address Bank House Suite A, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-06-26 ~ 2025-02-04
    IIF 119 - Director → ME
    icon of calendar 2017-12-07 ~ 2020-07-20
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2020-07-20
    IIF 451 - Ownership of shares – 75% or more OE
  • 147
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ 2023-05-15
    IIF 223 - Director → ME
    icon of calendar 2023-05-15 ~ 2024-04-05
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2023-05-15
    IIF 455 - Right to appoint or remove directors OE
    IIF 455 - Ownership of voting rights - 75% or more OE
    IIF 455 - Ownership of shares – 75% or more OE
  • 148
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-14 ~ 2013-09-16
    IIF 300 - Director → ME
  • 149
    DEKURON WORLDWIDE LTD - 2021-01-19
    icon of address 122-126 Kilburn High Road, London, United Kingdom
    Active Corporate (1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-10-05 ~ 2024-08-30
    IIF 248 - Director → ME
    icon of calendar 2021-12-07 ~ 2022-09-30
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ 2024-08-30
    IIF 397 - Ownership of shares – 75% or more OE
    IIF 397 - Right to appoint or remove directors OE
    IIF 397 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-12-07 ~ 2022-09-07
    IIF 392 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-19 ~ 2021-07-06
    IIF 394 - Ownership of voting rights - 75% or more OE
    IIF 394 - Ownership of shares – 75% or more OE
  • 150
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2009-08-07 ~ 2010-04-19
    IIF 29 - Director → ME
  • 151
    icon of address Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-09 ~ 2023-06-30
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2023-06-30
    IIF 481 - Right to appoint or remove directors OE
    IIF 481 - Ownership of voting rights - 75% or more OE
    IIF 481 - Ownership of shares – 75% or more OE
  • 152
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-25 ~ 2016-05-18
    IIF 76 - Director → ME
    icon of calendar 2016-07-28 ~ 2017-05-03
    IIF 181 - Director → ME
  • 153
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -220,197 GBP2024-04-30
    Officer
    icon of calendar 2018-06-18 ~ 2019-01-18
    IIF 305 - Director → ME
    icon of calendar 2017-04-28 ~ 2018-02-19
    IIF 294 - Director → ME
  • 154
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-25 ~ 2014-03-01
    IIF 277 - Director → ME
  • 155
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ 2023-11-03
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ 2023-11-03
    IIF 364 - Right to appoint or remove directors OE
    IIF 364 - Ownership of voting rights - 75% or more OE
    IIF 364 - Ownership of shares – 75% or more OE
  • 156
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-11-27 ~ 2022-07-26
    IIF 36 - Director → ME
  • 157
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2022-11-09
    IIF 122 - Director → ME
  • 158
    MAHALAXMY FUND - 2007-05-08
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,273 GBP2024-08-31
    Officer
    icon of calendar 2003-05-14 ~ 2016-09-04
    IIF 24 - Director → ME
    icon of calendar 2007-06-14 ~ 2016-09-04
    IIF 403 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2019-02-22
    IIF 445 - Ownership of voting rights - 75% or more OE
  • 159
    icon of address 33rd Floor, 25 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-28 ~ 2004-03-01
    IIF 295 - Director → ME
  • 160
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-04 ~ 2016-10-06
    IIF 111 - Director → ME
  • 161
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2016-03-21 ~ 2019-01-29
    IIF 115 - Director → ME
  • 162
    XXAR LTD
    - now
    CELOX LTD - 2019-11-04
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2016-09-14
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2023-11-01
    IIF 332 - Ownership of shares – 75% or more OE
  • 163
    icon of address 2nd Floor, 43 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ 2014-02-14
    IIF 167 - Director → ME
  • 164
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2017-11-17 ~ 2018-04-11
    IIF 176 - Director → ME
    icon of calendar 2015-02-27 ~ 2016-01-20
    IIF 125 - Director → ME
  • 165
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 321 - Right to appoint or remove directors OE
    IIF 321 - Ownership of voting rights - 75% or more OE
    IIF 321 - Ownership of shares – 75% or more OE
  • 166
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-01 ~ 2025-01-01
    IIF 9 - Director → ME
  • 167
    Company number 05819243
    Non-active corporate
    Officer
    icon of calendar 2006-05-17 ~ 2011-05-25
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 october 2025 and licensed under the Open Government Licence v3.0.