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

Ryan, Thomas

    Related profiles found in government register
  • Ryan, Thomas

    Registered addresses and corresponding companies
    • Drumadoon, Balla, Castlebar, County Mayo, EIRE, Ireland

      IIF 1
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • C/o D & K Accountancy Services Limited, Solar House, 915 High Road, London, N12 8QJ, United Kingdom

      IIF 3
    • The Courtyard, 7 Sunnyhill Road, London, SW16 2UG, United Kingdom

      IIF 4
  • Ryan, Thomas
    Irish builder

    Registered addresses and corresponding companies
    • 37 Unity Terrace, Harrow, Middlesex, HA2 0HH

      IIF 5
  • Ryan, Thomas
    Irish construction

    Registered addresses and corresponding companies
    • 37 Unity Terrace, Harrow, Middlesex, HA2 0HH

      IIF 6
  • Ryan, Thomas
    Irish builder born in May 1967

    Registered addresses and corresponding companies
    • 37 Unity Terrace, Harrow, Middlesex, HA2 0HH

      IIF 7
  • Ryan, Thomas
    Irish construction born in May 1967

    Registered addresses and corresponding companies
    • 37 Unity Terrace, Harrow, Middlesex, HA2 0HH

      IIF 8
  • Ryan, Thomas
    Irish business consultant born in May 1959

    Resident in Ireland

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

      IIF 9
  • Ryan, Thomas
    Irish chartered accountant born in April 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 64, Innovation Works, National Technology Park, Limerick, Ireland

      IIF 10
    • Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ, United Kingdom

      IIF 11 IIF 12
  • Ryan, Thomas
    Irish building contractor born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, 179 Thorndean Road, Brighton, BN2 4HF, England

      IIF 13
  • Ryan, Thomas
    Irish contracts manager born in May 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • Surcon House, Copson Street, Manchester, M20 3HE, United Kingdom

      IIF 14
  • Ryan, Thomas
    Irish director born in May 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • Drumadoon, Balla, Castlebar, County Mayo, EIRE, Ireland

      IIF 15
  • Ryan, Thomas
    Irish project manager born in June 1998

    Resident in Ireland

    Registered addresses and corresponding companies
    • 39, Stormont Road, London, SW11 5EQ, England

      IIF 16
  • Ryan, Thomas
    Irish building contractor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Yewfield Road, London, London, NW10 9TD, England

      IIF 17
  • Ryan, Thomas
    British director born in June 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o D & K Accountancy Services Limited, Solar House, 915 High Road, London, N12 8QJ, United Kingdom

      IIF 18
  • Ryan, Thomas
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 278, Northfield Avenue, Ealing, London, W5 4UB

      IIF 19
    • 278, Northfield Avenue, London, W5 4UB, England

      IIF 20
  • Ryan, Thomas
    English engineering consultant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 21
  • Ryan, Thomas
    British business person born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 22 Repton Court, Willoughby Lane, Willoughby Lane, Bromley, BR1 3FJ, England

      IIF 22
  • Ryan, Thomas
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 22 Repton Court, Willoughby Lane, Bromley, BR1 3FJ, England

      IIF 23 IIF 24 IIF 25
    • 22, Willoughby Lane, Bromley, BR1 3FJ, England

      IIF 26
  • Ryan, Thomas
    British investment banking born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 22 Repton Court, Willoughby Lane, Bromley, BR1 3FJ, England

      IIF 27
  • Bradley, Thomas Jonathan James

    Registered addresses and corresponding companies
    • 70 Montholme Road, London, SW11 6HY, United Kingdom

      IIF 28
  • Ryan, Thomas
    British director born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 194, Quarry Street, Hamilton, ML3 6QR, Scotland

      IIF 29
  • Mr Ryan Thomas
    Welsh born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 3, Llynfi Enterprise Centre, Heol Ty Gwyn Industrial Estate, Maesteg, Mid Glamorgan, CF34 0BQ

      IIF 30
  • Thomas, Ryan
    Welsh company director born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Llynfi Enterprise Centre, Heol Ty Gwyn Industrial Estate, Maesteg, Mid Glamorgan, CF34 0BQ, Wales

      IIF 31
    • Office 3, Llynfi Enterprise Centre, Heol Ty Gwyn Industrial Estate, Maesteg, Mid Glamorgan, CF34 0BQ, Wales

      IIF 32
    • Office 3, Llynfi Enterprise Centre, Heol-ty-gwyn Industrial Estate, Maesteg, CF34 0BQ

      IIF 33
  • Thomas, Ryan
    Welsh director born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Llynfi Enterprise Centre, Heol Ty Gwyn Industrial Estate, Maesteg, Mid Glamorgan, CF34 0BQ, Wales

      IIF 34
    • Office 3, Llynfi Enterprise Centre, Heol-ty-gwyn Industrial Estate, Maesteg, CF34 0BQ

      IIF 35
  • Ryan, Thomas
    Irish director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 248 Church Lane, London, NW9 8SL

      IIF 36
  • Ryan, Thomas
    Irish construction manager born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Ashcombe Park, Neasdon, London, NW2 7QU, United Kingdom

      IIF 37
  • Ryan, Thomas
    Irish project manager born in August 1967

    Resident in United Kingdom

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

      IIF 38
  • Ryan, Thomas
    Irish director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 39
  • Thomas Ryan
    Irish born in May 1959

    Resident in Ireland

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

      IIF 40
  • Ryan, Thomas
    British construction born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Billingshurst Road, Broadbridge Heath, Horsham, West Sussex, RH12 3LP, United Kingdom

      IIF 41
  • Ryan, Thomas
    British construction manager born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Billingshurst Road, Broadbridge Heath, RH12 3LP, United Kingdom

      IIF 42
  • Ryan, Thomas
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Billingshurst Road, Broadbridge Heath, RH12 3LP, United Kingdom

      IIF 43
    • 7, Sunnyhill Road, London, SW16 2UG, England

      IIF 44
    • The Courtyard, 7 Sunnyhill Road, London, SW16 2UG, United Kingdom

      IIF 45
  • Ryan, Thomas
    English director born in March 1967

    Resident in United Kingdom

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

      IIF 46 IIF 47
  • Ryan, Thomas
    British software engineer born in July 2001

    Resident in United Kingdom

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

      IIF 48
  • Mr Thomas Ryan
    Irish born in June 1998

    Resident in Ireland

    Registered addresses and corresponding companies
    • 39, Stormont Road, London, SW11 5EQ, England

      IIF 49
  • Mr Thomas Ryan
    Irish born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Groundfloor, 111 Cornwallis Road, London, N19 4LQ, England

      IIF 50
  • Mr Thomas Ryan
    British born in June 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o D & K Accountancy Services Limited, Solar House, 915 High Road, London, N12 8QJ, United Kingdom

      IIF 51
  • Mr Thomas Ryan
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 278, Northfield Avenue, Ealing, London, W5 4UB

      IIF 52
  • Mr Thomas Ryan
    English born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 53
  • Mr Thomas Ryan
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
  • Ryan Thomas
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28c, Bath Road, London, W4 1LW, England

      IIF 58
  • Mr Thomas Ryan
    British born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 194, Quarry Street, Hamilton, ML3 6QR, Scotland

      IIF 59
  • Thomas Ryan
    Irish born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 248 Church Lane, London, NW9 8SL

      IIF 60
  • Thomas Ryan
    Irish born in August 1967

    Resident in United Kingdom

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

      IIF 61
  • Mr Ryan Thomas
    British born in November 1984

    Resident in United Kingdom

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

      IIF 62
  • Mr Thomas Ryan
    Irish born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, 179 Thorndean Road, Brighton, Sussex, BN2 4HF, England

      IIF 63
  • Mr Thomas Ryan
    Irish born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Ashcombe Park, London, NW2 7QU, United Kingdom

      IIF 64
  • Mr Thomas Ryan
    Irish born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 65
  • Thomas, Ryan
    British director born in November 1984

    Resident in United Kingdom

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

      IIF 66
  • Thomas, Ryan
    British junior analyst born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Skipton Court, 325 Norwood Road, London, SE24 9AP, England

      IIF 67
  • Mr Thomas Ryan
    English born in March 1967

    Resident in United Kingdom

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

      IIF 68
  • Mr Thomas Ryan
    British born in July 2001

    Resident in United Kingdom

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

      IIF 69
  • Bradley, Thomas Jonathan James
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 70 Montholme Road, London, SW11 6HY, United Kingdom

      IIF 70
  • Mr Thomas Jonathan James Bradley
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 70 Montholme Road, London, SW11 6HY, United Kingdom

      IIF 71
  • Bradley, Thomas Jonathan James
    British investment banking born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ringley House, 349 Royal College Street, Camden Town, London, NW1 9QS, United Kingdom

      IIF 72
    • 22, Elsham Road, Holland Park, London, W14 8HB, Uk

      IIF 73
child relation
Offspring entities and appointments
Active 38
  • 1
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2017-09-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-09-14 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Has significant influence or control over the trustees of a trustOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    22 Repton Court Willoughby Lane, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,111 GBP2024-06-30
    Officer
    2021-08-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-06-25 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 4
    334 Green Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,392 GBP2023-07-31
    Officer
    2021-07-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 5
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-08-28 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    194 Quarry Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 7
    Suite 5 Martland Mill, Mart Lane, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-12 ~ dissolved
    IIF 15 - Director → ME
    2011-10-12 ~ dissolved
    IIF 1 - Secretary → ME
  • 8
    Chartwell Financial Ltd, Surcon House, Copson Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-10 ~ dissolved
    IIF 14 - Director → ME
  • 9
    Office 3 Llynfi Enterprise Centre, Heol-ty-gwyn Industrial Estate, Maesteg
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    273,567 GBP2024-03-31
    Officer
    2023-08-11 ~ now
    IIF 33 - Director → ME
  • 10
    36 Dorset Avenue, Welling, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2021-12-22 ~ dissolved
    IIF 26 - Director → ME
  • 11
    22 Repton Court Willoughby Lane, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,850 GBP2023-12-31
    Officer
    2021-12-31 ~ now
    IIF 23 - Director → ME
  • 12
    19 Ashcombe Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,681 GBP2023-11-30
    Officer
    2017-11-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 13
    VEXON 3D TECHNOLOGIES LIMITED - 2023-01-30
    3DYNAMIC SYSTEMS LIMITED - 2020-11-13
    Llynfi Enterprise Centre, Heol Ty Gwyn Industrial Estate, Maesteg, Mid Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    25,272 GBP2024-05-31
    Officer
    2023-08-11 ~ now
    IIF 31 - Director → ME
  • 14
    278 Northfield Avenue, Ealing, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,111 GBP2023-01-31
    Officer
    2019-04-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    KT5 PLUMBING & HEATING LTD - 2021-03-26
    GUILD HOUSE LUTON LTD - 2019-12-02
    278 Northfield Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,015 GBP2022-01-31
    Officer
    2020-01-15 ~ dissolved
    IIF 20 - Director → ME
  • 16
    39 Stormont Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 17
    248 Church Lane, Kingsbury, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-10-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-10-05 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 18
    248 Church Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2020-03-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 19
    98 Billingshurst Road, Broadbridge Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 43 - Director → ME
  • 20
    98 Billingshurst Road, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-31 ~ dissolved
    IIF 41 - Director → ME
  • 21
    98 Billingshurst Road, Broadbridge Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 42 - Director → ME
  • 22
    Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-07-10 ~ dissolved
    IIF 12 - Director → ME
  • 23
    William & Co., Accountants, Holloway Chambers 27 Priory Street, Dudley
    Dissolved Corporate (2 parents)
    Officer
    2007-09-07 ~ dissolved
    IIF 7 - Director → ME
    2007-09-07 ~ dissolved
    IIF 5 - Secretary → ME
  • 24
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 25
    Office 3 Llynfi Enterprise Centre, Heol Ty Gwyn Industrial Estate, Maesteg, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,654 GBP2024-03-31
    Officer
    2011-12-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 26
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-21 ~ dissolved
    IIF 47 - Director → ME
  • 27
    22 Repton Court Willoughby Lane, Bromley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 28
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,399 GBP2024-04-30
    Officer
    2021-04-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2021-04-16 ~ 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
  • 29
    Little Wyllies Deaks Lane, Cuckfield, Haywards Heath, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-02-28
    Officer
    2017-02-21 ~ dissolved
    IIF 70 - Director → ME
    2017-02-21 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    HANDY BUILD CONSTRUCTION LTD - 2012-01-11
    HANDY BUILD (UK) LIMITED - 2011-05-10
    7 Sunnyhill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 44 - Director → ME
  • 31
    SODEN DRYWALL LIMITED - 2012-01-11
    The Courtyard, 7 Sunnyhill Road, Streatham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-31 ~ dissolved
    IIF 45 - Director → ME
    2011-10-31 ~ dissolved
    IIF 4 - Secretary → ME
  • 32
    C/o D & K Accountancy Services Limited Solar House, 915 High Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    310,332 GBP2018-12-31
    Officer
    2010-12-02 ~ now
    IIF 18 - Director → ME
    2010-12-02 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 33
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-05-07 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 34
    10-12 High Street, Barnes, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -59,074 GBP2021-07-29
    Officer
    2016-07-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 35
    Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-17 ~ dissolved
    IIF 11 - Director → ME
  • 36
    32 Lodge Road, Coleraine
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2013-02-22 ~ now
    IIF 10 - Director → ME
  • 37
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-17 ~ dissolved
    IIF 38 - Director → ME
    2020-04-17 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 38
    28c Bath Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    22 Elsham Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,355 GBP2023-12-31
    Officer
    2013-08-12 ~ 2015-02-16
    IIF 72 - Director → ME
    2013-07-25 ~ 2015-09-25
    IIF 73 - Director → ME
  • 2
    Office 3 Llynfi Enterprise Centre, Heol-ty-gwyn Industrial Estate, Maesteg
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    273,567 GBP2024-03-31
    Officer
    2021-04-10 ~ 2023-08-08
    IIF 35 - Director → ME
  • 3
    VEXON 3D TECHNOLOGIES LIMITED - 2023-01-30
    3DYNAMIC SYSTEMS LIMITED - 2020-11-13
    Llynfi Enterprise Centre, Heol Ty Gwyn Industrial Estate, Maesteg, Mid Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    25,272 GBP2024-05-31
    Officer
    2022-05-19 ~ 2023-08-08
    IIF 34 - Director → ME
  • 4
    248 Church Lane, Kingsbury, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2016-01-25 ~ 2019-10-05
    IIF 17 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-10-05
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    46 Markby Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2008-11-26 ~ 2009-06-12
    IIF 8 - Director → ME
    2008-11-26 ~ 2009-06-12
    IIF 6 - Secretary → ME
  • 6
    Unit 1 15 Marnock Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -42,167 GBP2023-05-31
    Officer
    2014-04-22 ~ 2016-07-01
    IIF 67 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.