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

Witold Andrzej, Matulewicz

    Related profiles found in government register
  • Witold Andrzej, Matulewicz
    Polish director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 1
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 2
  • Witold Andrzej Matulewicz
    Polish born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 3
  • Mr Witold Matulewicz
    Polish born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old House, 2 Wellesley Court Road, Croydon, CR0 1LE, England

      IIF 4
    • icon of address 124 City Road, London, EC1V 2NX, England

      IIF 5
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 6
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 7
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 8
    • icon of address 82a, James Carter Road, Mildenhall, Mildenhall, IP28 7DE, England

      IIF 9
  • Witold Matulewicz
    Polish born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 0324 - 44, Evesham Avenue, Grimsby, DN34 5RT, England

      IIF 10
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 11 IIF 12
  • Mr Witold Andrzej Matulewicz
    Polish born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 13
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 14 IIF 15
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 21
    • icon of address Flat 52 Brandon House, 10 Hilary Mews, London, SE1 1AP, England

      IIF 22
  • Matulewicz, Witold
    Polish director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, 4th Floor, London, EC2A 4NE

      IIF 23
  • Matulewicz, Witold Andrzej
    Polish company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 24
  • Matulewicz, Witold Andrzej
    Polish consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 25
  • Matulewicz, Witold Andrzej
    Polish director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Usher Road, London, E3 2HA, England

      IIF 26
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 30
  • Matulewicz, Witold Andrzej
    Polish non executive director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483 Green Lanes, Green Lanes, London, N13 4BS, England

      IIF 31
  • Matulewicz, Witold Andrzej
    Polish vice-president born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 32
  • Witold Andrzej Matulewicz
    Polish born in August 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni717362 - Companies House Default Address, Belfast, BT1 9DY

      IIF 33
  • Witold Andrzej Matulewicz
    Polish born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Mr Witold Matulewicz
    Polish born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15368589 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • icon of address Dept 7452, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 37
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 38 IIF 39
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 43
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 44
    • icon of address Mited, 20, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Witold Matulewicz
    Polish born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Witold Andrzej Matulewicz
    Polish born in August 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 57
  • Mr Witold Andrzej Matulewicz
    Polish born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matulewicz, Witold
    Polish company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15rescowork07, Yeoford Way, Marsh Barton Trading Estate, Exeter, EX2 8LB, United Kingdom

      IIF 67
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 68
  • Matulewicz, Witold
    Polish director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14960215 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
    • icon of address 14969991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
    • icon of address 15368589 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
    • icon of address Watermouth Lodges, Watermouth, Ilfracombe, EX34 9SJ, United Kingdom

      IIF 72
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 73
    • icon of address 483, Green Lanes, N13 4bs, London, N13 4BS, United Kingdom

      IIF 74
  • Matulewicz, Witold Andrzej
    Polish business person born in August 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni717362 - Companies House Default Address, Belfast, BT1 9DY

      IIF 75
  • Matulewicz, Witold Andrzej
    Polish business person born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matulewicz, Witold Andrzej
    Polish company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matulewicz, Witold Andrzej
    Polish consultant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 112
    • icon of address The Old House, 2 Wellesley Court Road, Croydon, CR0 1LE, England

      IIF 113
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 114
  • Matulewicz, Witold Andrzej
    Polish consulting services born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dept 7452, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 115
  • Matulewicz, Witold Andrzej
    Polish director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 0324 - 44, Evesham Avenue, Grimsby, DN34 5RT, England

      IIF 116
    • icon of address 124 City Road, London, EC1V 2NX, England

      IIF 117
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 118 IIF 119 IIF 120
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 122
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 123
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 124
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 125
    • icon of address 44-45 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 126
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 127 IIF 128 IIF 129
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 132 IIF 133
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 134
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 135
    • icon of address Mited, 20, Wenlock Road, London, N1 7GU, England

      IIF 136
    • icon of address Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 137
  • Matulewicz, Witold Andrzej
    Polish entrepreneur born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, London, WC1X 0ND, England

      IIF 138
  • Matulewicz, Witold Andrzej
    Polish manager born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 139
  • Matulewicz, Witold Andrzej
    Polish professional inspector born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 140
  • Matulewicz, Witold

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 141
  • Matulewicz, Witold, Mr W A Matulewicz

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 142
  • Matulewicz, Witold, Mr W A Matulewicz
    Polish entrepreneur born in December 2006

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 143
  • Mr W A Matulewicz Witold Matulewicz
    Polish born in December 2006

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 144
child relation
Offspring entities and appointments
Active 68
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 44-45 Beaufort Court Admirals Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 126 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Office 1994 182 - 184 High Street North, London, East Ham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 99 - Director → ME
  • 7
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,454 GBP2024-08-31
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 0324 - 44 Evesham Avenue, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address The Old House, 2 Wellesley Court Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,911 GBP2024-09-30
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,397 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 100 - Director → ME
  • 19
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 130 - Director → ME
  • 22
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 61 Tib Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 109 - Director → ME
  • 24
    METROPOLITAN COLLEGE OF BUSINESS LIMITED - 2014-05-14
    icon of address 86-90 Paul Street, 4th Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    -355,898 GBP2023-10-31
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 23 - Director → ME
  • 25
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 483 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    269 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-14 ~ now
    IIF 114 - Director → ME
  • 30
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 124 - Director → ME
  • 31
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 32
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 112 - Director → ME
  • 34
    icon of address Dept 7452 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 35
    icon of address Town Hall, Civic Way, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 15rescowork07 Yeoford Way, Marsh Barton Trading Estate, Exeter, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 67 - Director → ME
  • 37
    icon of address Watermouth Lodges, Watermouth, Ilfracombe, United Kingdom
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    509,367 GBP2023-10-31
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 72 - Director → ME
  • 38
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 139 - Director → ME
  • 39
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-09-30
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 80 - Director → ME
  • 40
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 41
    BLUESMAN AMZ LTD - 2025-07-08
    SPORT REVOLUTION SIA LTD - 2024-06-18
    GALAXY PRODUCTS LTD - 2024-02-02
    icon of address 82a James Carter Road, Mildenhall, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 42
    ROOFING COMPANIES BIRMINGHAM LTD - 2025-03-05
    icon of address 166 Brantley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 132 - Director → ME
  • 43
    icon of address 4385, 14960215 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-30 ~ dissolved
    IIF 69 - Director → ME
  • 44
    icon of address The Leadenhall Building 122 Leadenhall Street, Level 30, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -463,785 GBP2024-07-31
    Officer
    icon of calendar 2023-12-25 ~ now
    IIF 107 - Director → ME
  • 45
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 138 - Director → ME
    icon of calendar 2025-01-16 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 46
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-03 ~ dissolved
    IIF 140 - Director → ME
  • 48
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,053 GBP2024-07-31
    Officer
    icon of calendar 2024-03-10 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 50
    icon of address Wisteria Grange Barn Pikes End, Pinner, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,762 GBP2024-12-31
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 128 - Director → ME
  • 51
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Unit G02 The Business Centre, 5 Clarendon Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 54
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 55
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Dept 5485 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 57
    TECHNOLINK GLOBAL LTD - 2025-09-02
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 58
    icon of address Connect Business Village, Derby Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 60
    icon of address International House, 50 Essex Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-12 ~ now
    IIF 108 - Director → ME
  • 61
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 129 - Director → ME
    icon of calendar 2025-01-15 ~ now
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 62
    icon of address Palliser House Second Floor, Palliser Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,718 GBP2024-03-31
    Officer
    icon of calendar 2024-01-13 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 64
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 65
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 66
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 74 - Director → ME
  • 67
    icon of address 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 68
    Company number 16791501
    Non-active corporate
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 68 - Director → ME
Ceased 19
  • 1
    APPEL MEDICAL LIMITED - 2024-04-16
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-04-12 ~ 2025-01-25
    IIF 1 - Director → ME
  • 2
    icon of address Astra Planeta Motors Limited, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,764 GBP2024-08-31
    Officer
    icon of calendar 2024-01-16 ~ 2024-04-26
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 2024-04-26
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ 2025-04-09
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2025-04-08
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 4
    icon of address 5a Westland Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ 2024-04-26
    IIF 77 - Director → ME
  • 5
    icon of address 2381, Ni697102 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2024-02-19 ~ 2024-05-29
    IIF 79 - Director → ME
  • 6
    icon of address 2381, Ni717362 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ 2024-06-21
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ 2024-06-21
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ 2025-08-24
    IIF 106 - Director → ME
  • 8
    icon of address 167-169 Great Portland Street 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    501 GBP2024-08-31
    Officer
    icon of calendar 2024-09-19 ~ 2025-07-31
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ 2025-07-31
    IIF 14 - Has significant influence or control OE
  • 9
    icon of address 114 St. James Street, Newport, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-02-28
    Officer
    icon of calendar 2024-01-08 ~ 2024-05-01
    IIF 111 - Director → ME
  • 10
    INTERNATIONAL BEKADE GROUP LIMITED - 2024-06-15
    GLOBS EXPERIENCE CLUB LIMITED - 2025-04-09
    icon of address La City, Coldbath Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ 2024-06-12
    IIF 2 - Director → ME
  • 11
    icon of address Unit 9881 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,030 GBP2025-04-30
    Officer
    icon of calendar 2024-02-19 ~ 2024-05-29
    IIF 76 - Director → ME
  • 12
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    454 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ 2025-10-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 2025-10-15
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address 20 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ 2025-03-14
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2025-03-14
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    LUCID LOANS LTD - 2025-09-04
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,445 GBP2024-08-31
    Officer
    icon of calendar 2024-03-12 ~ 2025-08-31
    IIF 137 - Director → ME
  • 15
    icon of address 47 Miall Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ 2025-07-08
    IIF 31 - Director → ME
  • 16
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ 2025-01-16
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ 2025-01-16
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 17
    icon of address Suite 1724 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ 2024-05-10
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ 2024-05-10
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 18
    LEADING BUSINESS GROWTH LTD - 2024-07-15
    icon of address 4385, 15368589 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-08-27 ~ 2024-12-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-08-24 ~ 2024-12-01
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 19
    SHIVLING LTD - 2024-07-22
    icon of address 4385, 14969991 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-28 ~ 2024-12-01
    IIF 70 - 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.