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

Edward John Ainsworth

    Related profiles found in government register
  • Edward John Ainsworth
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF, England

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP

      IIF 4
    • icon of address 174, 5th Floor, King's House, 174 - Hammersmith Road, London, W6 7JP, England

      IIF 5
    • icon of address 22, Great James Street, London, WC1N 3ES, England

      IIF 6
    • icon of address 5th Floor - Kings House, 174 Hammersmith Road, London, W6 7JP, England

      IIF 7
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 8 IIF 9 IIF 10
    • icon of address Kings House, 5th Floor, 174 - Hammersmith Road, London, W6 7JP, England

      IIF 11
    • icon of address The Kensington Centre, 66 Hammersmith Road, London, W14 8UD

      IIF 12
    • icon of address Office D, Beresford Huse, Town Quay, Southampton, SO14 2AQ

      IIF 13
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 14 IIF 15
  • Mr Edward John Ainsworth
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Great James Street, London, WC1N 3ES, England

      IIF 16
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 17
  • Mr John Edward Ainsworth
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goshielaw, Belmont, Kelso, TD5 7QY, United Kingdom

      IIF 18
  • Ainsworth, John Edward
    British atos bps chief executive officer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, Mid City Place, 71 High Holborn, London, WC1V 6EA, United Kingdom

      IIF 19
  • Ainsworth, John Edward
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goshielaw, Belmont, Kelso, TD5 7QY, United Kingdom

      IIF 20
  • Ainsworth, Edward John
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor - Kings House, 174 Hammersmith Road, London, W6 7JP, England

      IIF 21
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 22 IIF 23 IIF 24
    • icon of address The Kensington Centre, 66 Hammersmith Road, London, W14 8UD, England

      IIF 25
    • icon of address The Kensington Centre, 66 Hammersmith Road, London, W14 8UD, United Kingdom

      IIF 26
    • icon of address Office D, Beresford Huse, Town Quay, Southampton, SO14 2AQ

      IIF 27
  • Ainsworth, Edward John
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF, United Kingdom

      IIF 28
    • icon of address 66, Hammersmith Road, London, W14 8UD, United Kingdom

      IIF 29 IIF 30
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 31 IIF 32
    • icon of address Flat 2 Waterside Point, 2 Anhalt Road, London, SW11 4PD

      IIF 33 IIF 34
    • icon of address The Kensington Centre, 66, Hammersmith Road, London, W14 8UD, United Kingdom

      IIF 35
  • Ainsworth, Edward John
    British managing director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 36 IIF 37
  • Ainsworth, Edward John
    British none born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, 5th Floor, King's House, 174 - Hammersmith Road, London, W6 7JP, England

      IIF 38
    • icon of address The Kensington Centre, 66 Hammersmith Road, London, W14 8UD, United Kingdom

      IIF 39
  • Ainsworth, Edward John
    born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 40
  • Ainsworth, Edward John Burnett
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Ainsworth, Edward John Burnett
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF, England

      IIF 46 IIF 47
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 48
    • icon of address 85 Great Portland Street, London, W1W 7LT

      IIF 49
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 50 IIF 51 IIF 52
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 57
    • icon of address Fifth Floor, Kings House, 174, Hammersmith Road, London, W6 7JP, England

      IIF 58 IIF 59
    • icon of address Kings House, 5th Floor, 174 - Hammersmith Road, London, W6 7JP, England

      IIF 60
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 61
  • Ainsworth, Edward John Burnett
    British entrepreneur born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 62
  • Ainsworth, Edward John Burnett
    British managing director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 63 IIF 64
    • icon of address New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, England

      IIF 65
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 66
  • Ainsworth, Edward John Burnett
    British none born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 67
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 68
  • Ainsworth, Edward John
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 2 Waterside Point, 2 Anhalt Road, London, SW11 4PD

      IIF 69 IIF 70
  • Ainsworth, Edward John Burnett
    born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 174 5th Floor, King's House, 174 - Hammersmith Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-16 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address Kensington Centre 66 Hammersmith Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address Fifth Floor, Kings House, 174, Hammersmith Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 59 - Director → ME
  • 4
    ANSOR I FP LP - 2019-08-16
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 4 - Right to surplus assets - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address 5 South Charlotte Street, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 55 - Director → ME
  • 8
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 49 - Director → ME
  • 9
    icon of address 12 Hans Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Current Assets (Company account)
    237,614 GBP2024-03-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    ANSOR LIMITED - 2019-05-28
    icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,423 GBP2021-06-30
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    143,682 GBP2024-03-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 13
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Current Assets (Company account)
    16,897 GBP2024-03-31
    Officer
    icon of calendar 2010-03-30 ~ now
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 14
    ANSOR KENSINGTON LIMITED - 2015-04-30
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    206,446 GBP2024-03-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 15
    icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,734 GBP2019-12-31
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 16
    icon of address Office D, Beresford Huse, Town Quay, Southampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 17
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 67 - Director → ME
  • 18
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents, 21 offsprings)
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 20
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 41 - Director → ME
  • 21
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents, 16 offsprings)
    Profit/Loss (Company account)
    10,781 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 23 - Director → ME
  • 22
    FOURCENTRIC LTD - 2023-05-12
    icon of address Fifth Floor, Kings House, 174 Hammersmith Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 58 - Director → ME
  • 23
    4C PROCUREMENT LIMITED - 2025-01-13
    icon of address 5th Floor - Kings House, 174 Hammersmith Road, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    20 GBP2019-12-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 21 - Director → ME
  • 24
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 48 - Director → ME
  • 25
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 42 - Director → ME
  • 26
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 44 - Director → ME
  • 27
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 43 - Director → ME
  • 28
    icon of address 66 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 30 - Director → ME
  • 29
    icon of address Goshielaw, Belmont, Kelso, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ 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
  • 30
    OMNIUM LOGISTICS LIMITED - 2010-09-24
    icon of address Kings House 5th Floor, 174 - Hammersmith Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-04 ~ dissolved
    IIF 60 - Director → ME
  • 31
    icon of address The Kensington Centre, 66 Hammersmith Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 32
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    86,259 GBP2025-03-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 65 - Director → ME
  • 33
    QODA HOLDINGS LTD - 2019-04-02
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    897,554 GBP2021-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 45 - Director → ME
  • 34
    icon of address The Kensington Centre, 66 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 26 - Director → ME
  • 35
    icon of address 66 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 29 - Director → ME
Ceased 20
  • 1
    icon of address 174 5th Floor, Kings House, 174 - Hammersmith Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2000-06-20 ~ 2015-01-27
    IIF 35 - Director → ME
    icon of calendar 2000-06-20 ~ 2008-04-04
    IIF 69 - Secretary → ME
  • 2
    icon of address 174 5th Floor, King's House, 174 - Hammersmith Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-03
    IIF 5 - Has significant influence or control OE
  • 3
    4C XOOMWORKS LIMITED - 2005-07-07
    icon of address The Kensington Centre, 66 Hammersmith Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-04 ~ 2008-11-18
    IIF 33 - Director → ME
    icon of calendar 2005-07-04 ~ 2008-11-18
    IIF 70 - Secretary → ME
  • 4
    WHOLE HOUSE ENERGY GROUP LIMITED - 2018-12-14
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    17,319 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-11-10
    IIF 52 - Director → ME
  • 5
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -454,123 GBP2022-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2022-01-17
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 6 - Has significant influence or control OE
  • 6
    PTS ELECTRICAL LIMITED - 2022-01-13
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,350,948 GBP2021-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-01-17
    IIF 54 - Director → ME
  • 7
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-18 ~ 2025-02-28
    IIF 19 - Director → ME
  • 8
    EXPRESSCOUNT LIMITED - 1996-01-11
    icon of address C/o Frp Advisory Llp Castle Acres, Everard Way, Leciester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2013-03-13
    IIF 25 - Director → ME
  • 9
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    883,953 GBP2021-12-31
    Officer
    icon of calendar 2020-11-30 ~ 2021-11-10
    IIF 51 - Director → ME
  • 10
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,170 GBP2021-12-31
    Officer
    icon of calendar 2022-03-29 ~ 2022-07-15
    IIF 68 - Director → ME
  • 11
    GREEN TOMATO ENERGY LIMITED - 2016-04-30
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -611,272 GBP2021-12-31
    Officer
    icon of calendar 2020-03-01 ~ 2021-11-29
    IIF 64 - Director → ME
  • 12
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,776 GBP2021-12-31
    Officer
    icon of calendar 2021-04-24 ~ 2021-11-10
    IIF 56 - Director → ME
  • 13
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    649,678 GBP2022-12-31
    Officer
    icon of calendar 2021-06-28 ~ 2022-01-17
    IIF 53 - Director → ME
  • 14
    4C PROCUREMENT LIMITED - 2025-01-13
    icon of address 5th Floor - Kings House, 174 Hammersmith Road, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    20 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-08-09 ~ 2021-03-23
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 15
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    63,404 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2015-03-11 ~ 2021-11-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 16 - Has significant influence or control OE
  • 16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    385,756 GBP2020-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2021-11-10
    IIF 50 - Director → ME
  • 17
    OMNIUM LOGISTICS LIMITED - 2010-09-24
    icon of address Kings House 5th Floor, 174 - Hammersmith Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-31
    IIF 11 - Has significant influence or control OE
  • 18
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-03-11 ~ 2021-11-10
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-13
    IIF 10 - Has significant influence or control OE
  • 19
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -128,725 GBP2022-12-31
    Officer
    icon of calendar 2016-09-22 ~ 2022-01-17
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2020-09-21
    IIF 1 - Has significant influence or control OE
  • 20
    FINEAPPLY LIMITED - 2010-10-26
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2021-11-22
    IIF 57 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.