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

Mrs Crystal Marie Pavelcik

    Related profiles found in government register
  • Mrs Crystal Marie Pavelcik
    Slovak born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 1
    • icon of address 120, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 2
    • icon of address World Expat, 118 Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 3
    • icon of address World Expat Hq, 118 Pall Mall, Londoon, SW1Y 5ED, England

      IIF 4
  • Mrs Crystal Marie Pavelcik
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 118, Pall Mall, World Expat, London, England, SW1Y 5ED, United Kingdom

      IIF 8
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 9
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 10
    • icon of address Expatria, 118 Pall Mall, London, SW1Y 5ED, England

      IIF 11
    • icon of address World Expat, 118 Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 12
    • icon of address Expatria.uk, 1-4 Cumberland Place, Southampton, SO15 2NP, England

      IIF 13
  • Mrs Crystal Marie
    Slovak born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Expat, 118 Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 14
  • Crystal Marie, Pavelcik
    Slovak director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Expat Hq, 118 Pall Mall, London, England, SW1Y 5ED, United Kingdom

      IIF 15
  • Mrs Crystal Marie Pavelcik
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Eversholt Street, London, NW1 1DE, England

      IIF 16
    • icon of address 1-4, Cumberland Place, Southampton, SO1 5NP, United Kingdom

      IIF 17
    • icon of address 1-4, Cumberland Place, Southampton, SO15 2NP, United Kingdom

      IIF 18
    • icon of address Expatria Uk, 1-4 Cumberland Place, Southampton, SO15 2NP, England

      IIF 19
  • Mrs Pavelcik Crystal Marie
    Slovak born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Expat Hq, 118 Pall Mall, London, England, SW1Y 5ED, United Kingdom

      IIF 20
  • Ms Crystal Marie Pavelcik
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cornhill, London, EC3V 3ND, England

      IIF 21
    • icon of address 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 22
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 23 IIF 24
    • icon of address 213, Eversholt Street, London, NW1 1DE, England

      IIF 25 IIF 26
    • icon of address 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 27
    • icon of address Blackfort Group, 1 Cornhill, London, EC3V 3ND, United Kingdom

      IIF 28 IIF 29
  • Pavelcik, Crystal Marie
    Slovak director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 30
    • icon of address 23, Hanover Square, London, W1S 1JB, England

      IIF 31
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 32
    • icon of address World Expat, 118 Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 33 IIF 34
    • icon of address World Expat Hq, 118 Pall Mall, London, SW1Y 5ED

      IIF 35
    • icon of address World Expat International, 118 Pall Mall, London, SW1Y 5ED, England

      IIF 36 IIF 37
  • Marie, Crystal
    Slovak director born in August 1968

    Resident in United Kingdom

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

      IIF 38
    • icon of address World Expat, 118 Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 39
  • Pavelcik, Crystal Marie
    American director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Savoy Partners, 23 Hanover Square, London, W1S 1JB, United Kingdom

      IIF 40
  • Pavelcik, Crystal Marie
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Expatria Ltd /, White Building Studios, 1-4 Cumberland Place, Southampton, SO15 2NP, United Kingdom

      IIF 41
  • Pavelcik, Crystal Marie
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 42
    • icon of address Expatria, 118 Pall Mall, London, SW1Y 5ED, England

      IIF 43
  • Pavelcik, Crystal Marie
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 44 IIF 45
    • icon of address 118, Pall Mall, World Expat, London, England, SW1Y 5ED, United Kingdom

      IIF 46
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 47
    • icon of address Expatria.uk, 1-4 Cumberland Place, Southampton, SO15 2NP, England

      IIF 48
  • Pavelcik, Crystal Marie
    Slovak director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 49
  • Pavelcik, Crystal Marie
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cornhill, London, EC3V 3ND, England

      IIF 50
    • icon of address 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 51
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 52 IIF 53
    • icon of address 213, Eversholt Street, London, NW1 1DE, England

      IIF 54 IIF 55
    • icon of address 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 56
    • icon of address Blackfort Group, 1 Cornhill, London, EC3V 3ND, United Kingdom

      IIF 57 IIF 58
  • Pavelcik, Crystal Marie
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4, Cumberland Place, Southampton, SO15 2NP, United Kingdom

      IIF 59
    • icon of address Expatria Uk, 1-4 Cumberland Place, Southampton, SO15 2NP, England

      IIF 60
  • Pavelcik, Crystal Marie
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Eversholt Street, London, NW1 1DE, England

      IIF 61
    • icon of address 1-4, Cumberland Place, Southampton, SO1 5NP, United Kingdom

      IIF 62
  • Pavelcik, Crystal Marie, Mrs.

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 63
child relation
Offspring entities and appointments
Active 16
  • 1
    ANB GLOBAL DWC LIMITED - 2023-02-27
    BLACKSTONE CAPITAL REAL ESTATE LIMITED - 2023-09-06
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    BLACKFORT INVESTMENTS LTD - 2024-04-16
    icon of address 1 Cornhill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 50 - Director → ME
  • 3
    icon of address Blackfort Group, 1 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Blackfort Group, 1 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    icon of address 4385, 09978799: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-30 ~ dissolved
    IIF 63 - Secretary → ME
  • 6
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    WORLD EXPAT ZINE LTD - 2020-12-29
    icon of address 118 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    WORLD EXPAT.ONLINE LTD - 2021-04-12
    icon of address Expatria, 118 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-24
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 43 - Director → ME
  • 10
    icon of address 213 Eversholt Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    icon of address World Expat International, 118 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 36 - Director → ME
  • 12
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 13
    QUALIS UK TRADE LTD - 2025-10-08
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 38 - Director → ME
  • 15
    icon of address 213 Eversholt Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    icon of address World Expat International, 118 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 37 - Director → ME
Ceased 23
  • 1
    AXAS TECHNOLOGY UK LTD - 2025-01-23
    AXA TECHNOLOGY UK LTD - 2024-06-02
    icon of address 213 Eversholt Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ 2024-07-08
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ 2024-07-08
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    ANB GLOBAL DWC LIMITED - 2023-02-27
    BLACKSTONE CAPITAL REAL ESTATE LIMITED - 2023-09-06
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ 2025-06-15
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ 2025-06-15
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    BLACKFORT INVESTMENTS LTD - 2024-04-16
    icon of address 1 Cornhill, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-24 ~ 2025-11-10
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 4385, 09978799: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2017-04-30
    IIF 40 - Director → ME
  • 5
    WORLD EXPAT LIMITED - 2019-06-12
    icon of address 118 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-30
    Officer
    icon of calendar 2017-03-28 ~ 2019-05-31
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2019-05-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    TRAVEL EXPAT TIPS LTD - 2017-08-07
    WORLD EXPAT LIMITED - 2017-03-27
    icon of address 23 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ 2016-05-31
    IIF 31 - Director → ME
  • 7
    WORLD EXPAT LONDON LTD - 2021-01-27
    icon of address 213 Eversholt Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2020-12-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2020-12-31
    IIF 4 - Has significant influence or control OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    WORLD EXPAT ZINE LTD - 2020-12-29
    icon of address 118 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2021-01-25
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2022-01-25
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    icon of address 213 Eversholt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ 2022-12-31
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ 2022-12-31
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    WORLD EXPAT.ONLINE LTD - 2021-04-12
    icon of address Expatria, 118 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-24
    Person with significant control
    icon of calendar 2019-03-08 ~ 2021-12-05
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 213 Eversholt Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-22 ~ 2024-01-15
    IIF 59 - Director → ME
  • 12
    WORLD EXPAT ESTATE AGENTS LIMITED - 2019-06-20
    icon of address 118 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2019-01-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2019-01-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 13
    WORLD EXPAT INTERNATIONAL LTD - 2019-02-06
    icon of address 213 Eversholt Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -480 GBP2017-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2019-03-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2019-03-31
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Has significant influence or control OE
  • 14
    icon of address 213 Eversholt Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ 2024-08-31
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ 2024-08-31
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    LCG INDUSTRIES LIMITED - 2017-08-03
    icon of address 118 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-14 ~ 2019-01-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2019-01-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Has significant influence or control over the trustees of a trust OE
  • 16
    icon of address 118 Pall Mall, World Expat, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ 2021-06-02
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2021-06-02
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    TM-INVEST LTD - 2023-09-18
    icon of address 213 Eversholt Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-23 ~ 2023-05-10
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ 2023-05-10
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 18
    TM-INVEST AG LTD - 2023-09-10
    LUXURY STONE GALLERY LTD - 2023-05-03
    icon of address Mca Gb Consultants, 213 Eversholt Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-17 ~ 2023-08-31
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ 2023-08-31
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 19
    SAVOY PARTNERS LTD - 2016-05-07
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ 2016-04-14
    IIF 32 - Director → ME
  • 20
    SAVOY PARTNERS UK LTD - 2016-05-10
    VIAMIN LIMITED - 2015-02-21
    icon of address 213 Eversholt Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    975 GBP2016-07-31
    Officer
    icon of calendar 2015-01-08 ~ 2017-12-30
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-30
    IIF 2 - Ownership of shares – 75% or more OE
  • 21
    WORLD EXPAT TRAVEL NETWORK LTD - 2021-01-27
    icon of address 213 Eversholt Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ 2020-12-31
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2020-12-31
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 213 Eversholt Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2024-06-15
    IIF 48 - Director → ME
  • 23
    icon of address 118 Pall Mall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,607 GBP2020-02-28
    Officer
    icon of calendar 2019-02-07 ~ 2021-06-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2021-06-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

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