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

Mr Geoffrey Hugh Melamet

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 16
    • Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mr Geoffrey Hugh Melamet
    British born in December 1958

    Resident in Switzerland

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

      IIF 20
  • Mr Geoffrey Hugh Malamet
    British born in December 1958

    Resident in England

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

      IIF 21
  • Geoffrey Hugh Melamet
    British born in December 1958

    Resident in Switzerland

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

      IIF 22
  • Geoffrey Hugh Melamet
    British born in December 1958

    Resident in England

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

      IIF 23
  • Mr Geoff Hugh Melamet
    British born in December 1958

    Resident in England

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

      IIF 24
  • Mr Geoffrey Hugh Melamet
    British born in December 1958

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 34
  • Melamet, Geoffrey Hugh
    British company adminstrator born in December 1958

    Resident in United Kingdom

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

      IIF 35
  • Melamet, Geoffrey Hugh
    British company director born in December 1958

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 61
    • C/o Libertas, 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 62
    • Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, S40 2WG, United Kingdom

      IIF 63
    • 100 Seymour Place, London, London, W1H 1NE, United Kingdom

      IIF 64
    • 100, Seymour Place, London, W1H 1NE, England

      IIF 65
    • 100, Seymour Place, London, W1H 1NE, United Kingdom

      IIF 66 IIF 67 IIF 68
    • 1st Floor, 3 Crawford Place, London, W1H 4LB, England

      IIF 70 IIF 71
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 72
    • 87 Meadway, London, NW11 6QH

      IIF 73 IIF 74
    • 87, Meadway, London, NW11 6QH, United Kingdom

      IIF 75 IIF 76
    • Hmsa Ltd, 1st Floor, 3 Crawford Place, London, W1H 4LB, United Kingdom

      IIF 77
    • Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 78 IIF 79
    • Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 80
    • Unit 13, 2nd Floor, Armitage Road, Armitage Road, London, NW11 8RQ, England

      IIF 81 IIF 82
    • Unit 13, 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 83 IIF 84 IIF 85
  • Melamet, Geoffrey Hugh
    British financier born in December 1958

    Resident in United Kingdom

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

      IIF 89
  • Melamet, Geoffrey Hugh
    British sec/dir born in December 1958

    Resident in United Kingdom

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

      IIF 90
  • Mr Geoff Hugh Melamet
    British born in December 1958

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

      IIF 91
  • Geoffrey Melamet
    British born in December 1958

    Resident in Switzerland

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

      IIF 92
  • Melamet, Geoff
    British director born in December 1958

    Resident in United Kingdom

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

      IIF 93
    • Unit 13 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 94
  • Melamet, Geoffrey Hugh
    born in December 1958

    Resident in United Kingdom

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

      IIF 95
  • Melamet, Geoffrey Hugh
    British company director born in December 1958

    Resident in Switzerland

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

      IIF 96
  • Malamet, Geoffrey Hugh
    British director born in December 1958

    Resident in England

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

      IIF 97
  • Melamet, Geoffrey Hugh
    British company director born in December 1958

    Resident in England

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

      IIF 98
    • 14, Manchester Square, Milner House, London, W1U 3PP, England

      IIF 99
    • 14, Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 100
    • Milner House, 12-14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 101
    • Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 102
    • Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 103 IIF 104
    • Unit 13 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 105 IIF 106
  • Melamet, Geoffrey Hugh
    British director born in December 1958

    Resident in England

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

      IIF 107
  • Melamet, Geoffrey Hugh
    British director and company secretary born in December 1958

    Resident in England

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

    Resident in England

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

      IIF 112 IIF 113
  • Melemet, Geoffrey Hugh
    British company director born in December 1958

    Resident in England

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

      IIF 114
  • Melamet, Geoffrey Hugh
    British

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

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

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

      IIF 121
  • Melamet, Geoffrey Hugh

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

      IIF 122 IIF 123
    • Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 124
    • Unit 13, 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 125 IIF 126
child relation
Offspring entities and appointments
Active 74
  • 1
    Unit 13 2nd Fl, Olympia House, Armitage Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-17 ~ now
    IIF 112 - director → ME
    Person with significant control
    2021-08-17 ~ 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
  • 2
    Unit 13 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 105 - director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    Milner House, 14 Manchester Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,886 GBP2018-07-31
    Officer
    2004-09-08 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    ALUMINE DE GUINEE LTD - 2025-03-05
    Unit 13 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 107 - director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 22 - Has significant influence or controlOE
  • 5
    5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Corporate (3 parents)
    Beneficial owner
    2015-11-30 ~ now
    IIF 26 - Has significant influence or controlOE
  • 6
    LAW 1 PLC - 1998-09-28
    Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Corporate (5 parents, 14 offsprings)
    Officer
    2013-07-10 ~ now
    IIF 38 - director → ME
  • 7
    ARTISAN CHILTERN LIMITED - 2003-10-31
    TAYVIN 209 LIMITED - 2001-07-13
    Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-20 ~ now
    IIF 108 - director → ME
  • 8
    LEGISLATOR 1452 LIMITED - 2000-04-04
    Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents)
    Officer
    2016-11-08 ~ now
    IIF 63 - director → ME
  • 9
    BICKERTON CONSTRUCTION (OXFORD) LIMITED - 2001-01-17
    BROOKCROSS LIMITED - 1997-12-29
    Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-20 ~ now
    IIF 109 - director → ME
  • 10
    NB ATLANTIC LIMITED - 2024-08-02
    Unit 13 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -7,701 GBP2023-05-31
    Officer
    2022-05-04 ~ now
    IIF 94 - director → ME
  • 11
    CONTINENTAL SHELF 220 LIMITED - 2002-05-15
    Unit 13 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2012-09-25 ~ now
    IIF 86 - director → ME
  • 12
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    14,138 GBP2024-03-31
    Officer
    2020-10-05 ~ now
    IIF 80 - director → ME
  • 13
    LIONJADE LIMITED - 1998-11-20
    1st Floor 3 Crawford Place, London, England
    Dissolved corporate (2 parents)
    Officer
    1999-10-22 ~ dissolved
    IIF 117 - secretary → ME
  • 14
    KENSINGTON INVEST & TRADE LIMITED - 2025-03-05
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2017-11-23 ~ now
    IIF 60 - director → ME
    Person with significant control
    2017-11-23 ~ 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
  • 15
    1st Floor 3 Crawford Place, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    259,051 GBP2016-06-30
    Officer
    2008-10-01 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
  • 16
    4 Greenland Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 34 - director → ME
  • 17
    100 Seymour Place, London
    Dissolved corporate (2 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 61 - director → ME
  • 18
    5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Corporate (3 parents)
    Beneficial owner
    2015-11-30 ~ now
    IIF 27 - Has significant influence or controlOE
  • 19
    1st Floor 3 Crawford Place, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 71 - director → ME
  • 20
    100 Seymour Place, London
    Dissolved corporate (4 parents)
    Officer
    2003-12-20 ~ dissolved
    IIF 47 - director → ME
  • 21
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200,279 GBP2024-03-31
    Officer
    2017-10-20 ~ now
    IIF 95 - llp-designated-member → ME
  • 22
    PACECARE LIMITED - 2001-11-19
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    28,928 GBP2023-06-30
    Officer
    2004-04-23 ~ now
    IIF 58 - director → ME
  • 23
    50 Seymour Street, London, England
    Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 24
    Milner House, 14 Manchester Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -46,961 GBP2020-03-31
    Officer
    2021-04-14 ~ dissolved
    IIF 103 - director → ME
  • 25
    Milner House, 14 Manchester Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2013-07-01 ~ dissolved
    IIF 79 - director → ME
  • 26
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -237,394 EUR2023-06-30
    Officer
    2017-01-24 ~ now
    IIF 83 - director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 27
    Milner House, 14 Manchester Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    16,269 GBP2018-10-31
    Officer
    2016-07-11 ~ dissolved
    IIF 42 - director → ME
  • 28
    73 Cornhill, London, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    307,664 GBP2018-07-01 ~ 2019-06-30
    Officer
    2019-03-01 ~ now
    IIF 72 - director → ME
  • 29
    UBUNYE LTD. - 2019-03-01
    REAL EQUITY LTD. - 2018-08-22
    14 Manchester Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -52,442 GBP2020-03-31
    Officer
    2021-04-14 ~ dissolved
    IIF 98 - director → ME
  • 30
    Milner House, 14 Manchester Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-07 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 31
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -22,043 GBP2023-06-30
    Officer
    2015-07-02 ~ now
    IIF 59 - director → ME
  • 32
    5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Corporate (3 parents)
    Beneficial owner
    2015-11-30 ~ now
    IIF 31 - Has significant influence or controlOE
  • 33
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (3 parents)
    Officer
    1999-09-21 ~ now
    IIF 73 - director → ME
    2021-06-01 ~ now
    IIF 126 - secretary → ME
  • 34
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2014-07-21 ~ now
    IIF 97 - director → ME
  • 35
    5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Corporate (3 parents)
    Beneficial owner
    2012-12-04 ~ now
    IIF 30 - Has significant influence or controlOE
  • 36
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    -7,494 GBP2023-12-31
    Officer
    2013-10-21 ~ now
    IIF 88 - director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 14 - Has significant influence or controlOE
  • 37
    Milner House, 14 Manchester Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-08-31 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 38
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    9,160 GBP2023-12-31
    Officer
    2013-10-07 ~ now
    IIF 84 - director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 21 - Has significant influence or controlOE
  • 39
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    54,801 GBP2023-12-31
    Officer
    2016-04-28 ~ now
    IIF 75 - director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -16,454 GBP2023-12-31
    Officer
    2013-10-09 ~ now
    IIF 87 - director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 8 - Has significant influence or controlOE
  • 41
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    364,286 GBP2024-03-31
    Officer
    2016-06-21 ~ now
    IIF 57 - director → ME
  • 42
    HOTLINE PR LIMITED - 2002-04-22
    Milner House, 14 Manchester Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,151 GBP2019-04-30
    Officer
    2020-05-25 ~ dissolved
    IIF 78 - director → ME
  • 43
    100 Seymour Place, London, London
    Dissolved corporate (2 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 64 - director → ME
  • 44
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-24 ~ now
    IIF 101 - director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 45
    LIMEHURST ENTERPRISES LIMITED - 1988-04-21
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    36,390 GBP2024-03-31
    Officer
    2001-05-05 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-08-13 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 46
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (1 parent, 37 offsprings)
    Equity (Company account)
    457 GBP2023-12-31
    Officer
    ~ now
    IIF 89 - director → ME
    2019-11-27 ~ now
    IIF 125 - secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -152,508 GBP2023-12-31
    Officer
    2017-09-12 ~ now
    IIF 56 - director → ME
  • 48
    INNER CIRCLE BRANDS LIMITED - 2015-05-22
    Milner House, 14 Manchester Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    144 GBP2019-12-31
    Officer
    2021-02-01 ~ dissolved
    IIF 102 - director → ME
  • 49
    100 Seymour Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-01 ~ dissolved
    IIF 66 - director → ME
  • 50
    Calles 50 Y Aquilino De La Guardia Plaza Banco General, Piso 14, Apartado Postal 0823-05789, Panama
    Corporate (4 parents)
    Beneficial owner
    1987-05-25 ~ now
    IIF 91 - Ownership of shares - More than 25% as trustees of a trustOE
  • 51
    TREASURES AND TROLLS LIMITED - 2013-01-14
    1st Floor 3 Crawford Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-20 ~ dissolved
    IIF 114 - director → ME
  • 52
    5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Corporate (3 parents)
    Beneficial owner
    2015-11-30 ~ now
    IIF 25 - Has significant influence or controlOE
  • 53
    LIFEBLOOD HEALTHCARE LIMITED - 2012-12-21
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,237,006 EUR2023-12-31
    Officer
    2009-10-20 ~ now
    IIF 106 - director → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 54
    100 Seymour Place, London
    Dissolved corporate (3 parents)
    Officer
    2003-12-10 ~ dissolved
    IIF 50 - director → ME
  • 55
    EQUINOX VISION LTD - 2015-06-23
    Unit 13, 2nd Floor, Armitage Road, Armitage Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-03-04 ~ now
    IIF 81 - director → ME
  • 56
    Unit 13, 2nd Floor, Armitage Road, Armitage Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    174,200 GBP2024-03-31
    Person with significant control
    2017-03-13 ~ 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
  • 57
    100 Seymour Place, London
    Dissolved corporate (3 parents)
    Officer
    2009-10-09 ~ dissolved
    IIF 36 - director → ME
  • 58
    Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2018-01-01 ~ dissolved
    IIF 76 - director → ME
  • 59
    TAYVIN 393 LIMITED - 2008-10-10
    Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-04-30
    Officer
    2024-11-11 ~ now
    IIF 100 - director → ME
  • 60
    RENEWABLE VENTURES LIMITED - 2010-03-17
    Milner House, 14 Manchester Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2019-01-01 ~ dissolved
    IIF 93 - director → ME
  • 61
    ARTISAN CONTRACTING 2 LIMITED - 2020-11-19
    Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 111 - director → ME
  • 62
    Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 110 - director → ME
  • 63
    50 Seymour Street, London, England
    Corporate (6 parents)
    Person with significant control
    2022-10-27 ~ now
    IIF 92 - Has significant influence or controlOE
  • 64
    Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2024-11-11 ~ now
    IIF 99 - director → ME
  • 65
    5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Corporate (3 parents)
    Beneficial owner
    2013-12-18 ~ now
    IIF 29 - Has significant influence or controlOE
  • 66
    Unit 13, 2nd Floor, Armitage Road, Armitage Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    241,947 EUR2024-04-30
    Officer
    2013-01-25 ~ now
    IIF 82 - director → ME
  • 67
    100 Seymour Place, London
    Dissolved corporate (3 parents)
    Officer
    2009-10-12 ~ dissolved
    IIF 37 - director → ME
  • 68
    Victoria Place, 5th Floor, 31 Victoria Street, Hamilton, Bermuda
    Corporate (3 parents)
    Beneficial owner
    2015-11-30 ~ now
    IIF 28 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 28 - Holds voting rights - More than 25% as trustees of a trustOE
  • 69
    Unit 13, 2nd Floor, Armitage Road, Armitage Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    37 GBP2023-12-31
    Officer
    2017-11-21 ~ now
    IIF 55 - director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 70
    100 Seymour Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 122 - secretary → ME
  • 71
    WHITE STAR ENERGY PLC - 2013-05-03
    WHITE STAR PROPERTY HOLDINGS PLC - 2009-03-10
    EURO CAPITAL PROJECTS PLC - 2006-02-16
    ORIENTROSE 4 PLC - 2004-06-22
    C/o Libertas 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 72
    Milner House, 14 Manchester Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2015-07-15 ~ dissolved
    IIF 39 - director → ME
  • 73
    YAD VASHEM - UK FOUNDATION - 2016-09-06
    BRITISH FRIENDS OF YAD VASHEM - 2012-04-27
    YAD VASHEM UK FOUNDATION - 2008-12-28
    46 Albert Road, London, England
    Corporate (7 parents)
    Officer
    2012-12-01 ~ now
    IIF 44 - director → ME
  • 74
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -42,007 GBP2023-05-31
    Officer
    2010-06-04 ~ now
    IIF 85 - director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    33 St. James's Square, London
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,163 GBP2023-12-31
    Officer
    2005-09-15 ~ 2013-12-31
    IIF 45 - director → ME
    2005-09-15 ~ 2009-11-19
    IIF 120 - secretary → ME
  • 2
    Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Corporate (13 parents, 2 offsprings)
    Officer
    2004-02-11 ~ 2012-12-20
    IIF 32 - director → ME
  • 3
    B'NAI B'RITH DISTRICT 15 OF GREAT BRITAIN & IRELAND - 2000-06-07
    Kingston Burrowes Accountants, Ewell Road, Surbiton, England
    Corporate (4 parents)
    Officer
    1997-10-01 ~ 2000-05-14
    IIF 46 - director → ME
  • 4
    CHEVAL ACCEPTANCES PLC - 2001-09-04
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved corporate (4 parents)
    Officer
    1995-11-27 ~ 1996-10-07
    IIF 90 - director → ME
    1995-11-27 ~ 1997-05-08
    IIF 121 - secretary → ME
  • 5
    Milner House, 14 Manchester Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    114,436 GBP2017-05-31
    Officer
    2012-05-29 ~ 2018-05-30
    IIF 70 - director → ME
  • 6
    PACECARE LIMITED - 2001-11-19
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    28,928 GBP2023-06-30
    Officer
    2001-11-19 ~ 2004-04-23
    IIF 115 - secretary → ME
  • 7
    111 Park Street, Mayfair, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    95,749 GBP2023-12-31
    Officer
    2016-05-18 ~ 2017-03-27
    IIF 41 - director → ME
  • 8
    35 Paul Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2001-02-06 ~ 2006-10-04
    IIF 33 - director → ME
  • 9
    TELECAST CONSULTANTS LIMITED - 1998-08-12
    7th Floor 50 Broadway, London, United Kingdom
    Corporate (2 parents)
    Officer
    2009-10-20 ~ 2010-05-18
    IIF 96 - director → ME
  • 10
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -48,330 GBP2024-05-31
    Officer
    2009-10-12 ~ 2025-03-20
    IIF 54 - director → ME
  • 11
    INGWE PROPERTIES LIMITED - 2010-02-25
    33 St. James's Square, London
    Corporate (2 parents)
    Equity (Company account)
    -5,322 GBP2023-12-31
    Officer
    2010-01-29 ~ 2013-12-31
    IIF 65 - director → ME
  • 12
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    219,330 GBP2023-03-31
    Officer
    2014-06-11 ~ 2022-12-21
    IIF 124 - secretary → ME
  • 13
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (1 parent, 37 offsprings)
    Equity (Company account)
    457 GBP2023-12-31
    Officer
    ~ 2009-02-21
    IIF 116 - secretary → ME
  • 14
    4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2002-06-12 ~ 2009-12-31
    IIF 48 - director → ME
  • 15
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -846,170 GBP2023-06-30
    Officer
    2022-06-07 ~ 2022-06-20
    IIF 113 - director → ME
    Person with significant control
    2022-06-07 ~ 2022-06-20
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 16
    21 Richmond Road, Oxford
    Corporate (10 parents)
    Officer
    2004-04-02 ~ 2014-01-06
    IIF 53 - director → ME
  • 17
    HMSA (UK) LIMITED - 2014-02-13
    33 St. James's Square, London
    Dissolved corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -17,743 GBP2023-12-31
    Officer
    2004-12-01 ~ 2014-01-31
    IIF 52 - director → ME
    2004-12-01 ~ 2009-11-19
    IIF 119 - secretary → ME
  • 18
    100 Seymour Place, London
    Dissolved corporate (2 parents)
    Officer
    2003-07-16 ~ 2004-07-01
    IIF 118 - secretary → ME
  • 19
    PRIVATE LIASON LIMITED - 2010-10-14
    Milner House, 14 Manchester Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2010-10-14 ~ 2010-11-02
    IIF 67 - director → ME
  • 20
    121 Biddulph Mansions Elgin Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-12-15 ~ 2010-08-24
    IIF 123 - secretary → ME
  • 21
    Amelie House, 221 Golders Green Road, London, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    267,825 GBP2023-08-31
    Officer
    2010-08-11 ~ 2012-12-21
    IIF 43 - director → ME
  • 22
    100 Seymour Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ 2010-07-02
    IIF 69 - director → ME
  • 23
    124 City Road, London, England
    Corporate (2 parents)
    Total liabilities (Company account)
    1,123,805 GBP2023-06-30
    Officer
    2021-11-23 ~ 2022-01-04
    IIF 104 - director → ME
    Person with significant control
    2021-11-23 ~ 2022-01-04
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 24
    Ian Green, 47, 34 Duncombe Close, Bramhall, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-18 ~ 2014-09-12
    IIF 68 - director → ME
  • 25
    COMPANIA LATINO AMERICANA DE SERVICIOS LIMITED - 1991-10-18
    18 South Street, Mayfair, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-01-14 ~ 2010-05-18
    IIF 40 - 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.