1
54 PRIME SELECTION LIMITED - now
UTS ELECTRONICS LIMITED
- 2018-07-23
05113983UNITED T-SHOPS LIMITED - 2005-05-18
International House, 64 Nile Street, London, England
Active Corporate (6 parents)
Officer
2017-01-20 ~ 2017-09-01
IIF 13 - Director → ME
Person with significant control
2017-01-20 ~ 2017-09-01
IIF 61 - Ownership of shares – 75% or more → OE
2
54-58 Tanner Street, London, England
Dissolved Corporate (2 parents)
Officer
2013-08-20 ~ 2015-05-01
IIF 5 - Director → ME
3
54-58 Tanner Street, The Brandenburg Suite, London
Dissolved Corporate (4 parents)
Officer
2015-11-01 ~ 2017-02-01
IIF 28 - Director → ME
4
2nd Floor College House 17 King Edwards Road, Ruislip, London, United Kingdom
Active Corporate (6 parents)
Officer
2019-03-05 ~ 2020-02-21
IIF 36 - Director → ME
5
6 Hays Lane, London, England
Active Corporate (3 parents)
Officer
2017-11-22 ~ 2023-02-28
IIF 95 - Director → ME
6
ANGELINA ROCKWALL LTD
- 2017-03-29
09500929 124 City Road, London, United Kingdom
Dissolved Corporate (8 parents)
Officer
2015-11-01 ~ 2017-05-01
IIF 25 - Director → ME
7
AZU TRADE LIMITED - now
HANDEL GL LTD - 2019-12-09
ALLIANCE OFFICE SOLUTIONS LTD
- 2017-09-13
09076324 7 Redbridge Lane East, Ilford, England
Dissolved Corporate (3 parents)
Officer
2016-08-01 ~ 2017-06-05
IIF 18 - Director → ME
8
20 Wenlock Road, London, England
Active Corporate (1 parent)
Officer
2025-07-25 ~ now
IIF 24 - Director → ME
Person with significant control
2025-07-25 ~ now
IIF 104 - Ownership of shares – 75% or more → OE
IIF 104 - Ownership of voting rights - 75% or more → OE
IIF 104 - Right to appoint or remove directors → OE
9
The Brandenburg Suite, 54-58 Tanner Street, London, England
Dissolved Corporate (3 parents)
Officer
2018-01-18 ~ 2018-01-31
IIF 93 - Director → ME
10
54-58 Tanner Street, Brandenburg Suite, London, England
Dissolved Corporate (3 parents)
Officer
2018-05-24 ~ 2018-05-31
IIF 69 - Director → ME
11
54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
Dissolved Corporate (7 parents)
Officer
2018-03-01 ~ dissolved
IIF 67 - Director → ME
12
Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2018-01-29 ~ 2019-01-16
IIF 94 - Director → ME
Person with significant control
2018-01-29 ~ 2018-05-09
IIF 122 - Ownership of shares – 75% or more → OE
13
36 Old Jewry, Becket House, London
Dissolved Corporate (5 parents)
Officer
2018-03-01 ~ dissolved
IIF 74 - Director → ME
14
BLUE MAGIC PHARMA KOMPLEMENTAERIN LTD
- now 08658422 6 Hays Lane, London, England
Active Corporate (3 parents)
Officer
2018-04-01 ~ 2023-02-01
IIF 70 - Director → ME
2013-08-20 ~ 2017-09-28
IIF 6 - Director → ME
15
6 Hays Lane, London, England
Active Corporate (3 parents)
Officer
2013-08-21 ~ 2017-09-28
IIF 4 - Director → ME
2018-04-01 ~ 2023-02-01
IIF 71 - Director → ME
16
BLUE PARROT CONSULTANCY LIMITED
08566548 Office 14 10-12 Baches Street, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2013-11-21 ~ 2013-11-22
IIF 10 - Director → ME
17
6 Hays Lane, London, England
Active Corporate (4 parents)
Officer
2018-03-01 ~ 2023-02-01
IIF 81 - Director → ME
Person with significant control
2022-07-01 ~ 2023-02-01
IIF 110 - Ownership of shares – 75% or more → OE
18
BLUE WIND 1 LTD - now
128 City Road, London, England
Active Corporate (3 parents)
Officer
2016-05-01 ~ 2018-04-01
IIF 22 - Director → ME
19
BLUE WIND LTD - now
BANDERA GRIMES LTD
- 2018-04-04
09533335 128 City Road, London, England
Active Corporate (3 parents)
Officer
2016-05-01 ~ 2018-04-01
IIF 17 - Director → ME
20
BOOST MARKETING MEDIA LTD. - now
BREWSTER MEDINA LTD
- 2017-02-07
09556413 54-58 Tanner Street, The Brandenburg Suite, London, England
Dissolved Corporate (3 parents)
Officer
2015-11-01 ~ 2017-01-04
IIF 26 - Director → ME
21
54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London, England
Dissolved Corporate (3 parents)
Officer
2016-05-01 ~ 2019-02-18
IIF 20 - Director → ME
22
BREAKTHROUGH STRATEGY CONSULTING LTD. - now
CHAMBERS JOHNSON LTD
- 2022-05-10
13278782 6 Hays Lane, London, England
Active Corporate (7 parents)
Officer
2021-07-30 ~ 2022-05-01
IIF 88 - Director → ME
Person with significant control
2021-07-30 ~ 2022-05-01
IIF 115 - Ownership of shares – 75% or more → OE
23
93 George Street, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Officer
2018-07-25 ~ 2020-08-01
IIF 101 - Director → ME
Person with significant control
2018-07-25 ~ 2020-08-01
IIF 131 - Ownership of shares – 75% or more → OE
24
52 Holland Road, Flat 7, London, Greater London, England
Dissolved Corporate (1 parent)
Officer
2018-07-18 ~ dissolved
IIF 97 - Director → ME
Person with significant control
2018-07-18 ~ dissolved
IIF 123 - Ownership of shares – 75% or more → OE
25
54-58 Tanner Street, The Brandenburg Suite, London
Dissolved Corporate (3 parents)
Officer
2015-11-01 ~ 2016-06-16
IIF 27 - Director → ME
26
54-58 Tanner Street, The Brandenburg Suite, London
Dissolved Corporate (4 parents)
Officer
2016-05-01 ~ 2016-12-05
IIF 21 - Director → ME
27
54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London, England
Dissolved Corporate (3 parents)
Officer
2016-05-01 ~ 2017-12-08
IIF 19 - Director → ME
28
CAMPAGNIOLA MANAGEMENT & HOLDING LIMITED
04950476 54-58 Tanner Street, The Brandenburg Suite, London
Dissolved Corporate (3 parents)
Officer
2003-11-03 ~ dissolved
IIF 64 - Director → ME
Person with significant control
2021-12-10 ~ dissolved
IIF 56 - Ownership of shares – 75% or more → OE
29
CAPE FEAR LTD. - now
International House, 64 Nile Street, London, England
Active Corporate (6 parents)
Officer
2021-02-04 ~ 2022-05-01
IIF 92 - Director → ME
Person with significant control
2021-02-04 ~ 2022-05-01
IIF 141 - Ownership of shares – 75% or more → OE
30
Hudson House, 8 Albany Street, Edinburgh
Active Corporate (1 parent)
Person with significant control
2018-11-12 ~ now
IIF 126 - Right to surplus assets - 75% or more → OE
IIF 126 - Ownership of voting rights - 75% or more → OE
31
CLOSE TO ZERO PLC - now
International House, 36-38 Cornhill, London, United Kingdom
Dissolved Corporate (7 parents)
Officer
2022-05-03 ~ 2022-12-27
IIF 50 - Director → ME
32
54-58 Tanner Street, London, England
Dissolved Corporate (6 parents)
Officer
2016-08-22 ~ 2017-01-11
IIF 96 - Director → ME
33
COLDFALL LTD. - now
6 Hays Lane, Hays Lane, London, England
Active Corporate (7 parents)
Officer
2022-04-29 ~ 2022-05-01
IIF 48 - Director → ME
2021-05-26 ~ 2021-12-01
IIF 89 - Director → ME
Person with significant control
2021-05-26 ~ 2021-12-03
IIF 144 - Ownership of shares – 75% or more → OE
2022-04-29 ~ 2022-05-01
IIF 59 - Ownership of shares – 75% or more → OE
34
239 Kensington High Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-01-31 ~ 2020-02-10
IIF 47 - Director → ME
Person with significant control
2020-01-31 ~ 2020-02-10
IIF 109 - Ownership of shares – 75% or more → OE
35
10 Lochside Place, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Officer
2018-10-01 ~ 2020-09-01
IIF 100 - Director → ME
Person with significant control
2018-10-01 ~ 2020-09-01
IIF 127 - Ownership of shares – 75% or more → OE
36
ABEEPARTS LONDON LTD - 2012-05-28
DMB PROPERTIES LTD - 2012-04-24
6 Hays Lane, London, England
Active Corporate (3 parents)
Officer
2017-11-23 ~ 2022-11-15
IIF 7 - Director → ME
37
International House, 64,nile Street, London, England
Dissolved Corporate (1 parent)
Officer
2022-02-25 ~ dissolved
IIF 46 - Director → ME
Person with significant control
2022-02-25 ~ dissolved
IIF 108 - Right to appoint or remove directors → OE
IIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
38
9/10 Western Harbour Midway, Edinburgh, Scotland, Scotland
Dissolved Corporate (4 parents)
Officer
2021-03-08 ~ 2022-05-01
IIF 84 - Director → ME
Person with significant control
2021-03-08 ~ 2022-05-01
IIF 113 - Ownership of voting rights - 75% or more → OE
39
54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
Dissolved Corporate (7 parents)
Officer
2018-03-01 ~ 2021-04-29
IIF 77 - Director → ME
40
International House, 38 Thistle Street, Edinburgh, Scotland
Dissolved Corporate (2 parents)
Officer
2021-03-23 ~ 2021-12-01
IIF 91 - Director → ME
Person with significant control
2021-03-23 ~ 2022-06-21
IIF 142 - Ownership of shares – 75% or more → OE
41
54-58 Tanner Street, The Brandenburg Suite, London, England
Dissolved Corporate (2 parents)
Officer
2017-12-18 ~ dissolved
IIF 8 - Director → ME
Person with significant control
2017-12-18 ~ 2018-05-09
IIF 57 - Ownership of shares – 75% or more → OE
42
International House, 38 Thistle Street, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Officer
2018-09-11 ~ 2019-11-30
IIF 103 - Director → ME
Person with significant control
2018-09-11 ~ 2019-11-30
IIF 129 - Ownership of shares – 75% or more → OE
43
EUROPEAN PROPERTY CONSULTING LTD
10533403 54-58 Tanner Street, The Brandenburg Suite, London, England
Dissolved Corporate (3 parents)
Officer
2016-12-20 ~ 2017-07-27
IIF 14 - Director → ME
Person with significant control
2016-12-20 ~ 2017-07-27
IIF 62 - Ownership of shares – 75% or more → OE
44
EVENT MANAGEMENT & SERVICES LTD.
11716545 106-108 Reddish Lane, Manchester, England
Active Corporate (3 parents)
Officer
2018-12-07 ~ 2022-12-01
IIF 66 - Director → ME
Person with significant control
2018-12-07 ~ 2018-12-19
IIF 117 - Ownership of shares – 75% or more → OE
45
FH WORLDWIDE CEMENTS LIMITED
- now 06757842ST MATTHEW EACCOUNTING BS1 LIMITED - 2009-02-06
6 Hays Lane, London, England
Active Corporate (4 parents)
Officer
2016-06-09 ~ 2023-02-01
IIF 16 - Director → ME
Person with significant control
2018-03-01 ~ 2023-02-01
IIF 119 - Ownership of shares – 75% or more → OE
IIF 119 - Ownership of voting rights - 75% or more → OE
46
6 Hays Lane, London, England
Dissolved Corporate (5 parents)
Officer
2022-05-03 ~ 2024-05-16
IIF 51 - Director → ME
47
International House, 24 Holborn Viaduct, London, England
Dissolved Corporate (2 parents)
Officer
2019-05-01 ~ 2019-05-09
IIF 42 - Director → ME
Person with significant control
2019-05-01 ~ 2019-05-09
IIF 106 - Ownership of shares – 75% or more → OE
48
83 Princes Street, Edinburgh, Scotland
Dissolved Corporate (2 parents)
Officer
2018-04-24 ~ 2019-07-27
IIF 76 - Director → ME
Person with significant control
2018-04-24 ~ 2019-07-27
IIF 125 - Ownership of shares – 75% or more → OE
49
GOYA INTERNATIONAL LTD - now
CARSON HUTCHINSON LTD
- 2018-05-11
09626798 Gaddesden Place, Great Gaddesden, Hemel Hempstead, England
Dissolved Corporate (5 parents, 1 offspring)
Officer
2016-05-01 ~ 2017-11-24
IIF 12 - Director → ME
50
GREENBOOK SPORTS LIMITED
- 2020-06-16
12572557 66 Lincoln's Inn Fields, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-05-21 ~ 2020-11-01
IIF 45 - Director → ME
51
37 Vintage House Albert Embankment, London, England
Dissolved Corporate (1 parent)
Officer
2013-08-21 ~ 2020-08-01
IIF 43 - Director → ME
Person with significant control
2019-07-01 ~ 2020-08-01
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
52
64 International House, Nile Street, London, England
Dissolved Corporate (6 parents)
Officer
2018-05-23 ~ 2021-12-07
IIF 9 - Director → ME
Person with significant control
2018-05-23 ~ 2021-05-01
IIF 58 - Ownership of shares – 75% or more → OE
53
MARSHALL & ILSLEY LTD. - now
THE OC-FACTORY LTD - 2022-05-03
AVALON COMPANY SECRETARIES LTD
- 2021-08-05
SC691375 9/10 Western Harbour Midway, Edinburgh, Scotland
Dissolved Corporate (7 parents, 1 offspring)
Officer
2021-03-05 ~ 2021-07-30
IIF 90 - Director → ME
Person with significant control
2021-03-05 ~ 2021-07-30
IIF 143 - Ownership of shares – 75% or more → OE
54
HONU MANAGEMENT LIMITED
- 2021-05-28
11388908 6th Floor 2 London Wall Place, London
Active Corporate (3 parents, 21 offsprings)
Officer
2021-05-27 ~ 2021-08-09
IIF 86 - Director → ME
2018-05-30 ~ 2020-02-27
IIF 73 - Director → ME
Person with significant control
2021-05-27 ~ 2021-08-09
IIF 116 - Ownership of shares – 75% or more → OE
2018-05-30 ~ 2020-02-27
IIF 137 - Ownership of shares – 75% or more → OE
55
International House, 64 Nile Street, London, England
Active Corporate (2 parents)
Officer
2013-08-21 ~ 2022-07-01
IIF 68 - Director → ME
56
International House, Nile Street, London, England
Dissolved Corporate (4 parents)
Officer
2019-07-29 ~ 2021-12-02
IIF 85 - Director → ME
Person with significant control
2019-07-29 ~ 2021-12-20
IIF 140 - Ownership of shares – 75% or more → OE
57
International House, 36-38 Cornhill, London, England
Active Corporate (1 parent, 3 offsprings)
Officer
2019-01-21 ~ now
IIF 38 - Director → ME
Person with significant control
2019-01-21 ~ now
IIF 133 - Ownership of shares – 75% or more → OE
58
NEOIX PLC - now
GREENART INVEST PLC - 2025-06-10
80 Cheapside, London
Active Corporate (9 parents)
Officer
2022-05-03 ~ 2024-06-20
IIF 49 - Director → ME
59
International House, 64 Nile Street, London, England
Active Corporate (5 parents)
Officer
2020-09-30 ~ 2021-12-02
IIF 87 - Director → ME
Person with significant control
2020-09-30 ~ 2021-12-21
IIF 139 - Ownership of shares – 75% or more → OE
60
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (3 parents)
Officer
2019-07-08 ~ 2021-12-23
IIF 83 - Director → ME
Person with significant control
2019-07-08 ~ 2019-07-08
IIF 114 - Ownership of shares – 75% or more → OE
61
QUEENSGATE MEZZANINE PARTNERS HOLDING LTD
- 2015-10-21
09789002 1 Berkeley Street, London, England
Dissolved Corporate (3 parents)
Officer
2015-10-05 ~ 2016-09-21
IIF 30 - Director → ME
62
RANCHINVEST GENERAL PARTNER LTD
08864443 6 Hays Lane, London, England
Dissolved Corporate (1 parent)
Officer
2014-01-28 ~ dissolved
IIF 32 - Director → ME
Person with significant control
2022-01-01 ~ dissolved
IIF 111 - Ownership of shares – 75% or more → OE
63
International House, 38 Thistle Street, Edinburgh, Scotland
Dissolved Corporate (2 parents)
Officer
2018-11-07 ~ 2019-11-30
IIF 99 - Director → ME
Person with significant control
2018-11-07 ~ 2019-11-30
IIF 136 - Ownership of shares – 75% or more → OE
64
54-58 Tanner Street, The Brandenburg Suite Tanner Place, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2018-03-01 ~ 2021-06-28
IIF 82 - Director → ME
65
88-90 Hatton Garden, London, England
Dissolved Corporate (1 parent)
Officer
2013-11-25 ~ dissolved
IIF 31 - Director → ME
66
Lynton House, 7-12 Tavistock Sqaure, London
Dissolved Corporate (3 parents)
Officer
2013-08-19 ~ 2013-08-27
IIF 3 - Director → ME
67
International House, 38 Thistle Street, Edinburgh, Scotland
Active Corporate (3 parents)
Officer
2016-02-01 ~ 2023-02-01
IIF 23 - Director → ME
Person with significant control
2022-08-01 ~ 2023-02-01
IIF 60 - Ownership of shares – 75% or more → OE
68
International House, 38 Thistle Street, Edinburgh, Scotland
Active Corporate (2 parents)
Officer
2018-07-25 ~ 2019-05-01
IIF 98 - Director → ME
Person with significant control
2018-07-25 ~ 2019-05-01
IIF 130 - Ownership of shares – 75% or more → OE
69
66 Old Compton Street, London, United Kingdom
Active Corporate (1 parent)
Officer
2020-03-13 ~ now
IIF 37 - Director → ME
Person with significant control
2020-03-13 ~ now
IIF 107 - Ownership of shares – 75% or more → OE
70
4385, 11840432: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2019-02-21 ~ 2019-06-11
IIF 44 - Director → ME
Person with significant control
2019-02-21 ~ 2019-06-11
IIF 128 - Ownership of shares – 75% or more → OE
71
52 Holland Road, Flat 7, London, England
Dissolved Corporate (1 parent)
Officer
2017-09-12 ~ dissolved
IIF 75 - Director → ME
Person with significant control
2017-09-12 ~ dissolved
IIF 124 - Ownership of shares – 75% or more → OE
72
ST MATTHEW EACCOUNTING BS4 LIMITED
06758025 06757996, 06757881, 06757842Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 6 Hays Lane, London, England
Active Corporate (4 parents)
Officer
2016-06-09 ~ 2023-01-01
IIF 15 - Director → ME
73
ST MATTHEW EACCOUNTING BS5 LIMITED
06758019 06758025, 06757881, 06757842Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 6 Hays Lane, London, England
Active Corporate (4 parents)
Officer
2016-12-01 ~ 2023-01-01
IIF 80 - Director → ME
74
Tanner Place, 54 - 58 Tanner Street, London
Dissolved Corporate (6 parents, 8 offsprings)
Officer
2006-01-03 ~ 2007-10-01
IIF 63 - Director → ME
75
ST MATTHEW TAX & ADVISORY SERVICES LLP
OC381379 2-3 Stable Court Herriard Park, Herriard, Hampshire
Dissolved Corporate (2 parents)
Officer
2013-01-07 ~ dissolved
IIF 34 - LLP Designated Member → ME
76
42 Vera Road, London, England
Dissolved Corporate (1 parent)
Officer
2013-08-12 ~ dissolved
IIF 35 - Director → ME
77
STM ADVISORY SERVICES GENERAL PARTNER LTD
09551933 36 Old Jewry, London, England
Dissolved Corporate (1 parent)
Officer
2015-04-20 ~ dissolved
IIF 33 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 52 - Has significant influence or control → OE
78
STM COMPANY SECRETARIES LIMITED
- now 06286583STM NOMINEE SECRETARIES LTD
- 2020-04-22
06286583 6 Hays Lane, London, England
Dissolved Corporate (6 parents, 413 offsprings)
Officer
2012-12-03 ~ dissolved
IIF 11 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 121 - Ownership of shares – 75% or more → OE
79
6 Hays Lane, London, England
Active Corporate (7 parents, 64 offsprings)
Officer
2012-12-03 ~ 2023-01-01
IIF 1 - Director → ME
80
6 Hays Lane, London, England
Active Corporate (8 parents, 1 offspring)
Officer
2012-12-03 ~ 2023-01-01
IIF 2 - Director → ME
81
Hudson House, 8 Albany Street, Edinburgh
Active Corporate (1 parent)
Person with significant control
2019-07-27 ~ now
IIF 53 - Right to appoint or remove persons → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Right to surplus assets - 75% or more → OE
82
6 Hays Lane, London, England
Active Corporate (3 parents)
Officer
2018-03-01 ~ 2023-01-01
IIF 79 - Director → ME
Person with significant control
2022-01-01 ~ 2023-01-01
IIF 112 - Ownership of shares – 75% or more → OE
83
9/10 Western Harbour Midway, Leith, Newhaven, Edinburgh, United Kingdom
Active Corporate (2 parents)
Person with significant control
2019-08-23 ~ 2020-05-01
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Right to surplus assets - 75% or more → OE
84
VIALUXURY LIMITED - now
F1 FUNCTION ONE MINING LTD
- 2018-11-28
11181730 4385, 11181730: Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2018-02-14 ~ 2018-09-25
IIF 39 - Director → ME
85
The Brandenburg Suite, 54-58 Tanner Street, London, England
Active Corporate (2 parents)
Officer
2018-09-18 ~ 2019-03-01
IIF 72 - Director → ME
2019-09-01 ~ 2022-08-31
IIF 40 - Director → ME
Person with significant control
2019-09-01 ~ 2019-09-01
IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Ownership of voting rights - 75% or more → OE
2018-09-18 ~ 2019-04-04
IIF 134 - Ownership of shares – 75% or more → OE
86
6 Hays Lane, London, England
Active Corporate (5 parents)
Officer
2018-03-01 ~ 2023-02-01
IIF 78 - Director → ME
Person with significant control
2018-03-01 ~ 2023-02-01
IIF 120 - Has significant influence or control → OE
87
59-60 Thames Street, Windsor, England
Dissolved Corporate (1 parent)
Officer
2019-05-01 ~ 2020-06-01
IIF 41 - Director → ME
Person with significant control
2019-05-01 ~ 2020-06-01
IIF 105 - Ownership of shares – 75% or more → OE
88
International House, 38 Thistle Street, Edinburgh, Scotland
Active Corporate (2 parents)
Officer
2019-01-14 ~ 2019-11-30
IIF 65 - Director → ME
Person with significant control
2019-01-14 ~ 2019-11-30
IIF 132 - Ownership of shares – 75% or more → OE
89
YIELDCLIP LTD. - now
54-58 Tanner Street, The Brandenburg Suite, London
Dissolved Corporate (3 parents)
Officer
2015-11-01 ~ 2016-08-03
IIF 29 - Director → ME
90
International House, 38 Thistle Street, Edinburgh, Scotland
Active Corporate (2 parents)
Officer
2018-11-07 ~ 2019-11-30
IIF 102 - Director → ME
Person with significant control
2018-11-07 ~ 2019-11-30
IIF 135 - Ownership of shares – 75% or more → OE
91
Z CONSULTING & SERVICES LTD - now
STM ACCOUNTING LIMITED
- 2023-03-25
08199056 1 Royal Exchange, London, England
Active Corporate (2 parents)
Person with significant control
2016-04-06 ~ 2019-02-25
IIF 138 - Has significant influence or control → OE