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

Melamet, Geoffrey Hugh

    Related profiles found in government register
  • Melamet, Geoffrey Hugh
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Melamet, Geoffrey Hugh
    British co director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Melamet, Geoffrey Hugh
    British co. director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Greenland Place, London, NW1 0AP, United Kingdom

      IIF 26
  • Melamet, Geoffrey Hugh
    British company adminstrator born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 27
  • Melamet, Geoffrey Hugh
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Melamet, Geoffrey Hugh
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Seymour Place, London, W1H 1NE

      IIF 44
    • C/o Libertas, 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 45
    • 100 Seymour Place, London, London, W1H 1NE, United Kingdom

      IIF 46
    • 100, Seymour Place, London, W1H 1NE, England

      IIF 47
    • 100, Seymour Place, London, W1H 1NE, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 1st Floor, 3 Crawford Place, London, W1H 4LB, England

      IIF 52 IIF 53
    • 87 Meadway, London, NW11 6QH

      IIF 54
    • 87, Meadway, London, NW11 6QH, United Kingdom

      IIF 55
    • Hmsa Ltd, 1st Floor, 3 Crawford Place, London, W1H 4LB, United Kingdom

      IIF 56
    • Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 57 IIF 58
  • Melamet, Geoffrey Hugh
    British sec/dir born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87 Meadway, London, NW11 6QH

      IIF 59
  • Melamet, Geoffrey Hugh
    born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 60
  • Melamet, Geoff
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 61
  • Melamet, Geoff
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 62
  • Melamet, Geoffrey Hugh
    British company director born in December 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 100, Seymour Place, London, W1H 1NE

      IIF 63
  • Melamet, Geoffrey Hugh
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14, Manchester Square, Milner House, London, W1U 3PP, England

      IIF 64
    • 14, Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 65
    • 87, Meadway, London, NW11 6QH, England

      IIF 66 IIF 67 IIF 68
    • Milner House, 12-14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 70
    • Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 71
    • Unit 13 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 72 IIF 73 IIF 74
  • Melamet, Geoffrey Hugh
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14, Manchester Square, London, W1U 3PP, United Kingdom

      IIF 75
    • Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 76
    • Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 77 IIF 78
  • Melamet, Geoffrey Hugh
    British professional trustee born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 79
  • Malamet, Geoffrey Hugh
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 80
  • Melemet, Geoffrey Hugh
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 3 Crawford Place, London, W1H 4LB, England

      IIF 81
  • Mr Geoffrey Hugh Melamet
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Geoffrey Melamet
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milner House, 12-14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 97
    • Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 98 IIF 99 IIF 100
  • Melamet, Geoffrey
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, 2nd Floor Olympia House, Armitage Road, London, NW11 8RQ, United Kingdom

      IIF 101
  • Melamet, Geoffrey Hugh
    British

    Registered addresses and corresponding companies
  • Melamet, Geoffrey Hugh
    British company director

    Registered addresses and corresponding companies
  • Melamet, Geoffrey Hugh
    British sec/dir

    Registered addresses and corresponding companies
    • 87 Meadway, London, NW11 6QH

      IIF 108
  • Mr Geoffrey Hugh Melamet
    British born in December 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 5, Boulevard Des Philosophes, 1205 Geneva, Switzerland

      IIF 109
  • Geoffrey Melamet
    British born in December 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Hmsa Limited, Manchester House, 14 Milner Square, London, W1U 3PP, England

      IIF 110
  • Mr Geoffrey Hugh Malamet
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 111
  • Geoffrey Hugh Melamet
    British born in December 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Unit 13 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 112
  • Melamet, Geoffrey Hugh

    Registered addresses and corresponding companies
    • 100, Seymour Place, London, W1H 1NE, United Kingdom

      IIF 113 IIF 114
    • Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 115
    • Unit 13, 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 116 IIF 117
  • Geoffrey Hugh Melamet
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 118
  • Mr Geoff Hugh Melamet
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 3 Crawford Place, London, W1H 4LB, England

      IIF 119
  • Mr Geoffrey Hugh Melamet
    British born in December 1958

    Registered addresses and corresponding companies
  • Mr Geoff Hugh Melamet
    British born in December 1958

    Registered addresses and corresponding companies
    • 87, Meadway, London, NW11 6QH

      IIF 127
child relation
Offspring entities and appointments
Active 75
  • 1
    Unit 13 2nd Fl, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 2
    Unit 13 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 3
    Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,886 GBP2018-07-31
    Officer
    2004-09-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
  • 4
    ALUMINE DE GUINEE LTD - 2025-03-05
    Unit 13 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2024-07-18 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 112 - Has significant influence or controlOE
  • 5
    5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    2015-11-30 ~ now
    IIF 121 - Has significant influence or controlOE
  • 6
    LAW 1 PLC - 1998-09-28
    Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    2013-07-10 ~ now
    IIF 2 - Director → ME
  • 7
    ARTISAN CHILTERN LIMITED - 2003-10-31
    TAYVIN 209 LIMITED - 2001-07-13
    Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-20 ~ now
    IIF 66 - Director → ME
  • 8
    LEGISLATOR 1452 LIMITED - 2000-04-04
    Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-11-08 ~ now
    IIF 1 - Director → ME
  • 9
    BICKERTON CONSTRUCTION (OXFORD) LIMITED - 2001-01-17
    BROOKCROSS LIMITED - 1997-12-29
    Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-20 ~ now
    IIF 67 - Director → ME
  • 10
    NB ATLANTIC LIMITED - 2024-08-02
    Unit 13 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,348 GBP2024-05-31
    Officer
    2022-05-04 ~ now
    IIF 61 - Director → ME
  • 11
    CONTINENTAL SHELF 220 LIMITED - 2002-05-15
    Unit 13 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-09-25 ~ now
    IIF 19 - Director → ME
  • 12
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,138 GBP2024-03-31
    Officer
    2020-10-05 ~ now
    IIF 9 - Director → ME
  • 13
    LIONJADE LIMITED - 1998-11-20
    1st Floor 3 Crawford Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    1999-10-22 ~ dissolved
    IIF 104 - Secretary → ME
  • 14
    KENSINGTON INVEST & TRADE LIMITED - 2025-03-05
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2017-11-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 15
    1st Floor 3 Crawford Place, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    259,051 GBP2016-06-30
    Officer
    2008-10-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
  • 16
    4 Greenland Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 26 - Director → ME
  • 17
    100 Seymour Place, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 44 - Director → ME
  • 18
    5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    2015-11-30 ~ now
    IIF 122 - Has significant influence or controlOE
  • 19
    1st Floor 3 Crawford Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 53 - Director → ME
  • 20
    100 Seymour Place, London
    Dissolved Corporate (4 parents)
    Officer
    2003-12-20 ~ dissolved
    IIF 37 - Director → ME
  • 21
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    227,819 GBP2025-03-31
    Officer
    2017-10-20 ~ now
    IIF 60 - LLP Designated Member → ME
  • 22
    PACECARE LIMITED - 2001-11-19
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,206 GBP2024-06-30
    Officer
    2004-04-23 ~ now
    IIF 17 - Director → ME
  • 23
    50 Seymour Street, London, England
    Active Corporate (8 parents)
    Current Assets (Company account)
    2,003,810 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 24
    Milner House, 14 Manchester Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,961 GBP2020-03-31
    Officer
    2021-04-14 ~ dissolved
    IIF 77 - Director → ME
  • 25
    Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2013-07-01 ~ dissolved
    IIF 58 - Director → ME
  • 26
    EDGEPHARMA LIMITED - 2025-05-23
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -231,076 EUR2024-06-30
    Officer
    2017-01-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 27
    Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,269 GBP2018-10-31
    Officer
    2016-07-11 ~ dissolved
    IIF 33 - Director → ME
  • 28
    73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    307,664 GBP2018-07-01 ~ 2019-06-30
    Officer
    2019-03-01 ~ now
    IIF 4 - Director → ME
  • 29
    UBUNYE LTD. - 2019-03-01
    REAL EQUITY LTD. - 2018-08-22
    14 Manchester Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,442 GBP2020-03-31
    Officer
    2021-04-14 ~ dissolved
    IIF 75 - Director → ME
  • 30
    Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 31
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,043 GBP2024-06-30
    Officer
    2015-07-02 ~ now
    IIF 21 - Director → ME
  • 32
    5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    2015-11-30 ~ now
    IIF 126 - Has significant influence or controlOE
  • 33
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Officer
    1999-09-21 ~ now
    IIF 6 - Director → ME
    2021-06-01 ~ now
    IIF 117 - Secretary → ME
  • 34
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2014-07-21 ~ now
    IIF 80 - Director → ME
  • 35
    5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    2012-12-04 ~ now
    IIF 125 - Has significant influence or controlOE
  • 36
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    -7,697 GBP2024-12-31
    Officer
    2013-10-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 95 - Has significant influence or controlOE
  • 37
    Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-08-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 38
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,076 GBP2024-12-31
    Officer
    2013-10-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 111 - Has significant influence or controlOE
  • 39
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,415 GBP2024-12-31
    Officer
    2016-04-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,068 GBP2024-12-31
    Officer
    2013-10-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 89 - Has significant influence or controlOE
  • 41
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    364,286 GBP2024-03-31
    Officer
    2016-06-21 ~ now
    IIF 15 - Director → ME
  • 42
    HOTLINE PR LIMITED - 2002-04-22
    Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,151 GBP2019-04-30
    Officer
    2020-05-25 ~ dissolved
    IIF 57 - Director → ME
  • 43
    100 Seymour Place, London, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 46 - Director → ME
  • 44
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-24 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 45
    LIMEHURST ENTERPRISES LIMITED - 1988-04-21
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,390 GBP2024-03-31
    Officer
    2001-05-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-08-13 ~ now
    IIF 88 - Right to appoint or remove directorsOE
  • 46
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent, 37 offsprings)
    Equity (Company account)
    728 GBP2024-12-31
    Officer
    ~ now
    IIF 7 - Director → ME
    2019-11-27 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,508 GBP2023-12-31
    Officer
    2017-09-12 ~ now
    IIF 13 - Director → ME
  • 48
    INNER CIRCLE BRANDS LIMITED - 2015-05-22
    Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    144 GBP2019-12-31
    Officer
    2021-02-01 ~ dissolved
    IIF 76 - Director → ME
  • 49
    100 Seymour Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-01 ~ dissolved
    IIF 48 - Director → ME
  • 50
    Calles 50 Y Aquilino De La Guardia Plaza Banco General, Piso 14, Apartado Postal 0823-05789, Panama
    Removed Corporate (4 parents)
    Beneficial owner
    1987-05-25 ~ now
    IIF 127 - Ownership of shares - More than 25% as trustees of a trustOE
  • 51
    TREASURES AND TROLLS LIMITED - 2013-01-14
    1st Floor 3 Crawford Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-20 ~ dissolved
    IIF 81 - Director → ME
  • 52
    5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    2015-11-30 ~ now
    IIF 120 - Has significant influence or controlOE
  • 53
    LIFEBLOOD HEALTHCARE LIMITED - 2012-12-21
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,406,336 EUR2024-12-31
    Officer
    2009-10-20 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 94 - Right to appoint or remove directorsOE
  • 54
    100 Seymour Place, London
    Dissolved Corporate (3 parents)
    Officer
    2003-12-10 ~ dissolved
    IIF 39 - Director → ME
  • 55
    EQUINOX VISION LTD - 2015-06-23
    Unit 13, 2nd Floor, Armitage Road, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-03-04 ~ now
    IIF 11 - Director → ME
  • 56
    Unit 13, 2nd Floor, Armitage Road, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,200 GBP2024-03-31
    Person with significant control
    2017-03-13 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 57
    Unit 13 2nd Floor Olympia House, Armitage Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 101 - Director → ME
  • 58
    100 Seymour Place, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-09 ~ dissolved
    IIF 28 - Director → ME
  • 59
    Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2018-01-01 ~ dissolved
    IIF 55 - Director → ME
  • 60
    TAYVIN 393 LIMITED - 2008-10-10
    Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    2024-11-11 ~ now
    IIF 65 - Director → ME
  • 61
    RENEWABLE VENTURES LIMITED - 2010-03-17
    Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2019-01-01 ~ dissolved
    IIF 62 - Director → ME
  • 62
    ARTISAN CONTRACTING 2 LIMITED - 2020-11-19
    Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 69 - Director → ME
  • 63
    Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 68 - Director → ME
  • 64
    50 Seymour Street, London, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    469,915 GBP2024-06-30
    Person with significant control
    2022-10-27 ~ now
    IIF 110 - Has significant influence or controlOE
  • 65
    Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2024-11-11 ~ now
    IIF 64 - Director → ME
  • 66
    5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    2013-12-18 ~ now
    IIF 124 - Has significant influence or controlOE
  • 67
    Unit 13, 2nd Floor, Armitage Road, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    241,947 EUR2024-04-30
    Officer
    2013-01-25 ~ now
    IIF 12 - Director → ME
  • 68
    100 Seymour Place, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-12 ~ dissolved
    IIF 29 - Director → ME
  • 69
    Victoria Place, 5th Floor, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    2015-11-30 ~ now
    IIF 123 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 123 - Ownership of shares - More than 25% as trustees of a trustOE
  • 70
    Unit 13, 2nd Floor, Armitage Road, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    37 GBP2024-12-31
    Officer
    2017-11-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 71
    100 Seymour Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 113 - Secretary → ME
  • 72
    WHITE STAR ENERGY PLC - 2013-05-03
    WHITE STAR PROPERTY HOLDINGS PLC - 2009-03-10
    EURO CAPITAL PROJECTS PLC - 2006-02-16
    ORIENTROSE 4 PLC - 2004-06-22
    C/o Libertas 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 73
    Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2015-07-15 ~ dissolved
    IIF 30 - Director → ME
  • 74
    YAD VASHEM - UK FOUNDATION - 2016-09-06
    BRITISH FRIENDS OF YAD VASHEM - 2012-04-27
    YAD VASHEM UK FOUNDATION - 2008-12-28
    46 Albert Road, London, England
    Active Corporate (7 parents)
    Officer
    2012-12-01 ~ now
    IIF 3 - Director → ME
  • 75
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,055 GBP2024-05-31
    Officer
    2010-06-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    33 St. James's Square, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -42,076 GBP2024-12-31
    Officer
    2005-09-15 ~ 2013-12-31
    IIF 35 - Director → ME
    2005-09-15 ~ 2009-11-19
    IIF 107 - Secretary → ME
  • 2
    Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2004-02-11 ~ 2012-12-20
    IIF 24 - Director → ME
  • 3
    B'NAI B'RITH DISTRICT 15 OF GREAT BRITAIN & IRELAND - 2000-06-07
    Kingston Burrowes Accountants, Ewell Road, Surbiton, England
    Active Corporate (4 parents)
    Officer
    1997-10-01 ~ 2000-05-14
    IIF 36 - Director → ME
  • 4
    CHEVAL ACCEPTANCES PLC - 2001-09-04
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    1995-11-27 ~ 1996-10-07
    IIF 59 - Director → ME
    1995-11-27 ~ 1997-05-08
    IIF 108 - Secretary → ME
  • 5
    Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    114,436 GBP2017-05-31
    Officer
    2012-05-29 ~ 2018-05-30
    IIF 52 - Director → ME
  • 6
    PACECARE LIMITED - 2001-11-19
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,206 GBP2024-06-30
    Officer
    2001-11-19 ~ 2004-04-23
    IIF 102 - Secretary → ME
  • 7
    111 Park Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    95,749 GBP2023-12-31
    Officer
    2016-05-18 ~ 2017-03-27
    IIF 32 - Director → ME
  • 8
    35 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2001-02-06 ~ 2006-10-04
    IIF 25 - Director → ME
  • 9
    TELECAST CONSULTANTS LIMITED - 1998-08-12
    7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-10-20 ~ 2010-05-18
    IIF 63 - Director → ME
  • 10
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,330 GBP2024-05-31
    Officer
    2009-10-12 ~ 2025-03-20
    IIF 43 - Director → ME
  • 11
    INGWE PROPERTIES LIMITED - 2010-02-25
    Pall Mall 78-79 Pall Mall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,987 GBP2024-12-31
    Officer
    2010-01-29 ~ 2013-12-31
    IIF 47 - Director → ME
  • 12
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    199,111 GBP2024-03-31
    Officer
    2014-06-11 ~ 2022-12-21
    IIF 115 - Secretary → ME
  • 13
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent, 37 offsprings)
    Equity (Company account)
    728 GBP2024-12-31
    Officer
    ~ 2009-02-21
    IIF 103 - Secretary → ME
  • 14
    4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2002-06-12 ~ 2009-12-31
    IIF 38 - Director → ME
  • 15
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,057,935 GBP2024-06-30
    Officer
    2022-06-07 ~ 2022-06-20
    IIF 79 - Director → ME
    Person with significant control
    2022-06-07 ~ 2022-06-20
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 16
    21 Richmond Road, Oxford
    Active Corporate (10 parents)
    Officer
    2004-04-02 ~ 2014-01-06
    IIF 42 - Director → ME
  • 17
    HMSA (UK) LIMITED - 2014-02-13
    33 St. James's Square, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -17,743 GBP2023-12-31
    Officer
    2004-12-01 ~ 2014-01-31
    IIF 41 - Director → ME
    2004-12-01 ~ 2009-11-19
    IIF 106 - Secretary → ME
  • 18
    100 Seymour Place, London
    Dissolved Corporate (2 parents)
    Officer
    2003-07-16 ~ 2004-07-01
    IIF 105 - Secretary → ME
  • 19
    PRIVATE LIASON LIMITED - 2010-10-14
    Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2010-10-14 ~ 2010-11-02
    IIF 49 - Director → ME
  • 20
    121 Biddulph Mansions Elgin Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-12-15 ~ 2010-08-24
    IIF 114 - Secretary → ME
  • 21
    Amelie House, 221 Golders Green Road, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    267,825 GBP2023-08-31
    Officer
    2010-08-11 ~ 2012-12-21
    IIF 34 - Director → ME
  • 22
    100 Seymour Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-07-01 ~ 2010-07-02
    IIF 51 - Director → ME
  • 23
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,712 GBP2024-12-31
    Officer
    2021-11-23 ~ 2022-01-04
    IIF 78 - Director → ME
    Person with significant control
    2021-11-23 ~ 2022-01-04
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 24
    Ian Green, 47, 34 Duncombe Close, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-18 ~ 2014-09-12
    IIF 50 - Director → ME
  • 25
    COMPANIA LATINO AMERICANA DE SERVICIOS LIMITED - 1991-10-18
    18 South Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-01-14 ~ 2010-05-18
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.