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

Sauerborn, Sebastian Maria-dominik

    Related profiles found in government register
  • Sauerborn, Sebastian Maria-dominik
    German born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 1
    • 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH

      IIF 2
    • 2, Oxford Street, Apartment 4, Nottingham, NG1 5BH, United Kingdom

      IIF 3
  • Sauerborn, Sebastian Maria-dominik
    German businessman born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Old Jewry, Becket House, London, EC2R 8DD, England

      IIF 4
    • 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 5 IIF 6
    • 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 7
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 8
  • Sauerborn, Sebastian Maria-dominik
    German company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Old Jewry, Becket House, London, EC2R 8DD

      IIF 9
    • 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 10
    • 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 11
    • 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH

      IIF 12
    • 6, Hays Lane, London, SE1 2HB, England

      IIF 13 IIF 14 IIF 15
    • No 1, Royal Exchange, London, EC3V 3DG, England

      IIF 17
    • 2, Oxford Street, Apartment 4, Nottingham, NG1 5BH, England

      IIF 18 IIF 19 IIF 20
    • 2, Oxford Street, Apartment 4, Nottingham, NG1 5BH, United Kingdom

      IIF 21
    • Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, England

      IIF 22 IIF 23
    • Apartment 4, Apartment 4, 2, Oxford Street, Nottingham, NG1 5BH, England

      IIF 24 IIF 25 IIF 26
  • Sauerborn, Sebastian Maria-dominik
    German director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Old Jewry, Becket House, London, EC2R 8DD, England

      IIF 28 IIF 29
    • 6, Hays Lane, London, SE1 2HB, England

      IIF 30
  • Sauerborn, Sebastian Maria-dominik
    German executive born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sauerborn, Sebastian Mara Dominik
    German it consultant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151 Brighton Road, Purley, Surrey, CR8 4HE

      IIF 40
  • Sauerborn, Sebastian Mara Dominik
    German software developer born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151 Brighton Road, Purley, Surrey, CR8 4HE

      IIF 41
  • Sauerborn, Sebastian Maria-dominik
    German born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 36, Old Jewry, London, EC28 8DD, England

      IIF 42
    • 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 43
    • 52, Holland Road, London, W14 8BB, England

      IIF 44
  • Sauerborn, Sebastian Maria-dominik
    German company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 36 Old Jewry, Becket House, London, EC2R 8DD, England

      IIF 45
    • 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 46 IIF 47 IIF 48
    • 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 50
    • 52, Holland Road, London, W14 8BB, England

      IIF 51 IIF 52
    • 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 53
    • 64, Nile Street, International House, London, N1 7SR, England

      IIF 54
  • Sauerborn, Sebastian Maria-dominik
    German executive born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Sauerborn, Sebastian
    German born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 58
  • Sauerborn, Sebastian
    German business executive born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sauerborn, Sebastian
    German businessman born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88-90, Hatton Garden, London, EC1N 8PG, England

      IIF 65
    • Suite 36, 88-90 Hatton Garden, Holborn, London, EC1N 8PG, England

      IIF 66
  • Sauerborn, Sebastian
    German executive born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/3, Stable Court, Herriard Park, Herriard, Hampshire, RG25 2PL, United Kingdom

      IIF 67
  • Sauerborn, Sebastian
    German executive born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Vera Road, London, SW6 6QW, England

      IIF 68
  • Mr Sebastian Maria-dominik Sauerborn
    German born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Old Jewry, Becket House, London, EC2R 8DD, England

      IIF 69
    • 52, Holland Road, Flat 7, London, Greater London, W14 8BB, England

      IIF 70
    • 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 71
    • 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 72
    • 52, Holland Road, London, W14 8BB, England

      IIF 73
    • 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 74 IIF 75 IIF 76
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 84
    • Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 85
    • Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, England

      IIF 86
    • Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, United Kingdom

      IIF 87
    • Apartment 4, Apartment 4, 2, Oxford Street, Nottingham, NG1 5BH, England

      IIF 88 IIF 89 IIF 90
  • Mr Sebastian Sauerborn
    German born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 92
    • 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 93 IIF 94
    • 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 95
    • 52, Holland Road, London, W14 8BB, England

      IIF 96
    • 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 97
    • 6, Hays Lane, London, SE1 2HB, England

      IIF 98 IIF 99 IIF 100
    • 2, Oxford Street, Apartment 4, Nottingham, NG1 5BH, England

      IIF 101 IIF 102
    • Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, England

      IIF 103
    • Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, United Kingdom

      IIF 104
  • Mr Sebastian Saurborn
    German born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 105
  • Sauerborn, Sebastian
    German born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH, England

      IIF 106
  • Sauerborn, Sebastian
    German business executive born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 54-58 Tanner Street, Tanner Street, The Brandenburg Suite, London, SE1 3PH, United Kingdom

      IIF 107
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, United Kingdom

      IIF 108
  • Sauerborn, Sebastian
    German businessman born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 36, Old Jewry, Becket House, London, EC2R 8DD, United Kingdom

      IIF 109
    • 42, Vera Road, London, SW6 6QW, United Kingdom

      IIF 110 IIF 111 IIF 112
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH

      IIF 113
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 114 IIF 115
    • 93-95, Nkp House, Borough High Street, London, SE1 1NL, England

      IIF 116
  • Sauerborn, Sebastian
    German businessman born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 54-58, Tanner Street, London, SE1 3PH, England

      IIF 117
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE13PH, England

      IIF 118
    • 6, Hays Lane, London, SE1 2HB, England

      IIF 119 IIF 120
  • Sauerborn, Sebastian
    German director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 54-58, Tanner Street, The Brandeburg Suite - Tanner Place, London, SE1 3PH, England

      IIF 121
    • 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH

      IIF 122
    • 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH, England

      IIF 123 IIF 124
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH

      IIF 125
    • 10, Watersedge, Bridge Street, Wickham, Hampshire, PO17 5PX, England

      IIF 126
  • Sauerborn, Sebastian
    German excecutive born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hays Lane, London, SE1 2HB, England

      IIF 127
  • Sauerborn, Sebastian
    German executive born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/4, Portland Gardens, Edinburgh, Midlothian, EH6 6NA, Scotland

      IIF 128
  • Mr Sebastian Maria-dominik Sauerborn
    German born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 129
    • 54-58, Tanner Street, London, SE1 3PH, England

      IIF 130
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 131
  • Mr Sebastian Maria-dominik Sauerborn
    German born in July 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • 54-58 Tanner Place, 54-58 Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 132
  • Mr Sebastian Sauerborn
    German born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 36, Old Jewry, London, EC2R 8DD, England

      IIF 133
    • 52 Holland Road, Flat 7, London, W14 8BB, England

      IIF 134 IIF 135 IIF 136
    • 54-58, Tanner Street, London, SE1 3PH, England

      IIF 137
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 138 IIF 139
    • 64, Nile Street, International House, London, N1 7SR, England

      IIF 140
  • Mr Sebastian Sauerborn
    German born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • International House, 38 Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 141
    • 54-58, Tanner Street, London, SE1 3PH, England

      IIF 142
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE13PH, England

      IIF 143
  • Sauerborn, Sebastian
    born in July 1977

    Resident in Usa

    Registered addresses and corresponding companies
    • 414, Walnut Creek Road, Bastrop, Texas, 78602, Usa

      IIF 144
child relation
Offspring entities and appointments 91
  • 1
    54 PRIME SELECTION LIMITED - now
    UTS ELECTRONICS LIMITED
    - 2018-07-23 05113983
    UNITED T-SHOPS LIMITED - 2005-05-18
    International House, 64 Nile Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    249,146 GBP2024-12-31
    Officer
    2017-01-20 ~ 2017-09-01
    IIF 117 - Director → ME
    Person with significant control
    2017-01-20 ~ 2017-09-01
    IIF 142 - Ownership of shares – 75% or more OE
  • 2
    APPCORP LTD
    08658429
    54-58 Tanner Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-20 ~ 2015-05-01
    IIF 111 - Director → ME
  • 3
    ARCHER DELTA LTD
    09514536
    54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved Corporate (4 parents)
    Officer
    2015-11-01 ~ 2017-02-01
    IIF 62 - Director → ME
  • 4
    ASCOSE PLC
    11861382
    2nd Floor College House 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,000,000,000 GBP2024-03-31
    Officer
    2019-03-05 ~ 2020-02-21
    IIF 42 - Director → ME
  • 5
    ASESORIA FISCAL ST MATTHEW LTD
    07619546
    6 Hays Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-11-22 ~ 2023-02-28
    IIF 30 - Director → ME
  • 6
    AVALO EUROPE LTD
    - now 09500929
    ANGELINA ROCKWALL LTD
    - 2017-03-29 09500929
    124 City Road, London, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -62,446 GBP2022-12-31
    Officer
    2015-11-01 ~ 2017-05-01
    IIF 59 - Director → ME
  • 7
    AZU TRADE LIMITED - now
    HANDEL GL LTD - 2019-12-09
    ALLIANCE OFFICE SOLUTIONS LTD
    - 2017-09-13 09076324
    7 Redbridge Lane East, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -105,981 GBP2021-06-30
    Officer
    2016-08-01 ~ 2017-06-05
    IIF 122 - Director → ME
  • 8
    BALLASTAIRE LTD
    16607166
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 9
    BARKLEY & PARTNERS LTD
    11157451
    The Brandenburg Suite, 54-58 Tanner Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-18 ~ 2018-01-31
    IIF 28 - Director → ME
  • 10
    BC EQUITY PARTNERS LTD
    11379808
    54-58 Tanner Street, Brandenburg Suite, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-24 ~ 2018-05-31
    IIF 4 - Director → ME
  • 11
    BEST PRICE LONDON LIMITED
    06758580
    54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2018-03-01 ~ now
    IIF 2 - Director → ME
  • 12
    BIOGENA LONDON LTD
    11173967
    Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-01-29 ~ 2019-01-16
    IIF 29 - Director → ME
    Person with significant control
    2018-01-29 ~ 2018-05-09
    IIF 69 - Ownership of shares – 75% or more OE
  • 13
    BKF TRADEHOUSE LTD
    08254333
    36 Old Jewry, Becket House, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2018-03-01 ~ dissolved
    IIF 9 - Director → ME
  • 14
    BLUE MAGIC PHARMA KOMPLEMENTAERIN LTD
    - now 08658422
    APPLICORP LTD
    - 2017-10-02 08658422
    6 Hays Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2018-04-01 ~ 2023-02-01
    IIF 5 - Director → ME
    2013-08-20 ~ 2017-09-28
    IIF 112 - Director → ME
  • 15
    BLUE MAGIC PHARMA LTD
    - now 08658645
    TECHAPP LTD
    - 2017-10-02 08658645
    6 Hays Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2013-08-21 ~ 2017-09-28
    IIF 110 - Director → ME
    2018-04-01 ~ 2023-02-01
    IIF 6 - Director → ME
  • 16
    BLUE PARROT CONSULTANCY LIMITED
    08566548
    Office 14 10-12 Baches Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-11-21 ~ 2013-11-22
    IIF 116 - Director → ME
  • 17
    BLUE TOWER FEELING LTD
    08984116
    6 Hays Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2018-03-01 ~ 2023-02-01
    IIF 16 - Director → ME
    Person with significant control
    2022-07-01 ~ 2023-02-01
    IIF 98 - Ownership of shares – 75% or more OE
  • 18
    BLUE WIND 1 LTD - now
    BRAZOS MILLS LTD
    - 2018-04-04 09555946
    54-58 Tanner Street, The Brandeburg Suite - Tanner Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    2016-05-01 ~ 2018-04-01
    IIF 126 - Director → ME
  • 19
    BLUE WIND LTD - now
    BANDERA GRIMES LTD
    - 2018-04-04 09533335
    54-58 Tanner Street, The Brandeburg Suite - Tanner Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    2016-05-01 ~ 2018-04-01
    IIF 121 - Director → ME
  • 20
    BOOST MARKETING MEDIA LTD. - now
    BREWSTER MEDINA LTD
    - 2017-02-07 09556413
    54-58 Tanner Street, The Brandenburg Suite, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-01 ~ 2017-01-04
    IIF 60 - Director → ME
  • 21
    BRAZORIA HOPKINS LTD
    09551039
    54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-01 ~ 2019-02-18
    IIF 124 - Director → ME
  • 22
    BREAKTHROUGH STRATEGY CONSULTING LTD. - now
    CHAMBERS JOHNSON LTD
    - 2022-05-10 13278782
    THE OC-FACTORY LTD
    - 2021-08-05 13278782 SC691375
    6 Hays Lane, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2021-07-30 ~ 2022-05-01
    IIF 23 - Director → ME
    Person with significant control
    2021-07-30 ~ 2022-05-01
    IIF 103 - Ownership of shares – 75% or more OE
  • 23
    C-SYSTEMS & SOLUTIONS LTD
    SC603568
    93 George Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-07-25 ~ 2020-08-01
    IIF 37 - Director → ME
    Person with significant control
    2018-07-25 ~ 2020-08-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 24
    C-SYSTEMS LONDON LTD
    11470753
    52 Holland Road, Flat 7, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 25
    CALLAHAN ANDERSON LTD
    09567733
    54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    27,579 GBP2018-04-30
    Officer
    2015-11-01 ~ 2016-06-16
    IIF 61 - Director → ME
  • 26
    CAMERON GOLIAD LTD
    09568418
    54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2016-05-01 ~ 2016-12-05
    IIF 125 - Director → ME
  • 27
    CAMP LIBERTY LTD
    09603288
    54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-01 ~ 2017-12-08
    IIF 123 - Director → ME
  • 28
    CAMPAGNIOLA MANAGEMENT & HOLDING LIMITED
    04950476
    54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2003-11-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 137 - Ownership of shares – 75% or more OE
  • 29
    CAPE FEAR LTD. - now
    KAUFMAN YOUNG LTD
    - 2022-05-09 13181150
    International House, 64 Nile Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    25,000 GBP2024-12-31
    Officer
    2021-02-04 ~ 2022-05-01
    IIF 27 - Director → ME
    Person with significant control
    2021-02-04 ~ 2022-05-01
    IIF 88 - Ownership of shares – 75% or more OE
  • 30
    CLAY HUTCHINSON LP
    SL033356
    Hudson House, 8 Albany Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2018-11-12 ~ now
    IIF 73 - Right to surplus assets - 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 31
    CLOSE TO ZERO PLC - now
    FIRSTREPUBLIC PLC
    - 2022-12-28 14081218
    International House, 36-38 Cornhill, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    63,000 EUR2023-12-31
    Officer
    2022-05-03 ~ 2022-12-27
    IIF 56 - Director → ME
  • 32
    COLD FALL PLC
    10339333 13420776
    54-58 Tanner Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2016-08-22 ~ 2017-01-11
    IIF 31 - Director → ME
  • 33
    COLDFALL LTD. - now
    L2T MOBILE LTD
    - 2022-05-09 13420776
    6 Hays Lane, Hays Lane, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2022-04-29 ~ 2022-05-01
    IIF 54 - Director → ME
    2021-05-26 ~ 2021-12-01
    IIF 24 - Director → ME
    Person with significant control
    2021-05-26 ~ 2021-12-03
    IIF 91 - Ownership of shares – 75% or more OE
    2022-04-29 ~ 2022-05-01
    IIF 140 - Ownership of shares – 75% or more OE
  • 34
    DIKATEC EUROPE SERVICES LTD
    12435076
    239 Kensington High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-31 ~ 2020-02-10
    IIF 53 - Director → ME
    Person with significant control
    2020-01-31 ~ 2020-02-10
    IIF 97 - Ownership of shares – 75% or more OE
  • 35
    DM & E ADMIN SERVICES LTD
    SC609456
    10 Lochside Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-10-01 ~ 2020-09-01
    IIF 35 - Director → ME
    Person with significant control
    2018-10-01 ~ 2020-09-01
    IIF 74 - Ownership of shares – 75% or more OE
  • 36
    DMB PROPERTIES LTD
    - now 07634604
    ABEEPARTS LONDON LTD - 2012-05-28
    DMB PROPERTIES LTD - 2012-04-24
    6 Hays Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-11-23 ~ 2022-11-15
    IIF 113 - Director → ME
  • 37
    DMKS INTERNATIONAL LTD
    13940994
    International House, 64,nile Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 38
    ELLENGOWAN LTD
    SC691454
    9/10 Western Harbour Midway, Edinburgh, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-08 ~ 2022-05-01
    IIF 19 - Director → ME
    Person with significant control
    2021-03-08 ~ 2022-05-01
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 39
    ENERGY ALOFT LTD
    07342281
    54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    57,042 GBP2020-08-31
    Officer
    2018-03-01 ~ 2021-04-29
    IIF 12 - Director → ME
  • 40
    ENITY HEALTH LTD
    SC693232
    International House, 38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-03-23 ~ 2021-12-01
    IIF 26 - Director → ME
    Person with significant control
    2021-03-23 ~ 2022-06-21
    IIF 89 - Ownership of shares – 75% or more OE
  • 41
    EPERI-UK LTD
    11116660
    54-58 Tanner Street, The Brandenburg Suite, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-18 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2017-12-18 ~ 2018-05-09
    IIF 138 - Ownership of shares – 75% or more OE
  • 42
    EURO CONTINENTAL SERVICES LTD
    SC607833
    International House, 38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ 2019-11-30
    IIF 39 - Director → ME
    Person with significant control
    2018-09-11 ~ 2019-11-30
    IIF 76 - Ownership of shares – 75% or more OE
  • 43
    EUROPEAN PROPERTY CONSULTING LTD
    10533403
    54-58 Tanner Street, The Brandenburg Suite, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-20 ~ 2017-07-27
    IIF 118 - Director → ME
    Person with significant control
    2016-12-20 ~ 2017-07-27
    IIF 143 - Ownership of shares – 75% or more OE
  • 44
    EVENT MANAGEMENT & SERVICES LTD.
    11716545
    106-108 Reddish Lane, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    309,051 GBP2024-12-31
    Officer
    2018-12-07 ~ 2022-12-01
    IIF 36 - Director → ME
    Person with significant control
    2018-12-07 ~ 2018-12-19
    IIF 105 - Ownership of shares – 75% or more OE
  • 45
    FH WORLDWIDE CEMENTS LIMITED
    - now 06757842
    ST MATTHEW EACCOUNTING BS1 LIMITED - 2009-02-06
    6 Hays Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2016-06-09 ~ 2023-02-01
    IIF 120 - Director → ME
    Person with significant control
    2018-03-01 ~ 2023-02-01
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 46
    FIRSTMERIT PLC
    14081216
    6 Hays Lane, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    63,000 GBP2023-12-31
    Officer
    2022-05-03 ~ 2024-05-16
    IIF 57 - Director → ME
  • 47
    FREESTONE HENSFORD LTD
    11974120
    International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-01 ~ 2019-05-09
    IIF 48 - Director → ME
    Person with significant control
    2019-05-01 ~ 2019-05-09
    IIF 94 - Ownership of shares – 75% or more OE
  • 48
    GLOBAL PARK ADMIN SERVICES LTD
    SC595239
    83 Princes Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-04-24 ~ 2019-07-27
    IIF 11 - Director → ME
    Person with significant control
    2018-04-24 ~ 2019-07-27
    IIF 72 - Ownership of shares – 75% or more OE
  • 49
    GOYA INTERNATIONAL LTD - now
    CARSON HUTCHINSON LTD
    - 2018-05-11 09626798
    Gaddesden Place, Great Gaddesden, Hemel Hempstead, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,564 GBP2024-09-30
    Officer
    2016-05-01 ~ 2017-11-24
    IIF 106 - Director → ME
  • 50
    GREENBOOK SPORTS PLC
    - now 12572557
    GREENBOOK SPORTS LIMITED
    - 2020-06-16 12572557
    66 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-05-21 ~ 2020-11-01
    IIF 51 - Director → ME
  • 51
    IWORLD SOLUTIONS LTD
    08658709
    37 Vintage House Albert Embankment, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2013-08-21 ~ 2020-08-01
    IIF 49 - Director → ME
    Person with significant control
    2019-07-01 ~ 2020-08-01
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 52
    LTT MOBILE MEDIA LTD
    11378383
    64 International House, Nile Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3,318 GBP2022-12-31
    Officer
    2018-05-23 ~ 2021-12-07
    IIF 115 - Director → ME
    Person with significant control
    2018-05-23 ~ 2021-05-01
    IIF 139 - Ownership of shares – 75% or more OE
  • 53
    MARSHALL & ILSLEY LTD. - now
    THE OC-FACTORY LTD - 2022-05-03
    AVALON COMPANY SECRETARIES LTD
    - 2021-08-05 SC691375
    9/10 Western Harbour Midway, Edinburgh, Scotland
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-03-05 ~ 2021-07-30
    IIF 25 - Director → ME
    Person with significant control
    2021-03-05 ~ 2021-07-30
    IIF 90 - Ownership of shares – 75% or more OE
  • 54
    MCCL LTD
    - now 11388908
    HONU MANAGEMENT LIMITED
    - 2021-05-28 11388908
    NAXOS MEDIA LTD
    - 2020-02-27 11388908
    6th Floor 2 London Wall Place, London
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    4,990,104 GBP2024-05-31
    Officer
    2018-05-30 ~ 2020-02-27
    IIF 8 - Director → ME
    2021-05-27 ~ 2021-08-09
    IIF 21 - Director → ME
    Person with significant control
    2018-05-30 ~ 2020-02-27
    IIF 84 - Ownership of shares – 75% or more OE
    2021-05-27 ~ 2021-08-09
    IIF 104 - Ownership of shares – 75% or more OE
  • 55
    MCLOUD SOLUTIONS LTD
    08658494
    International House, 64 Nile Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,107 GBP2021-08-31
    Officer
    2013-08-21 ~ 2022-07-01
    IIF 3 - Director → ME
  • 56
    MORRIS HILL LTD
    12126272
    International House, Nile Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -329 GBP2024-07-31
    Officer
    2019-07-29 ~ 2021-12-02
    IIF 20 - Director → ME
    Person with significant control
    2019-07-29 ~ 2021-12-20
    IIF 87 - Ownership of shares – 75% or more OE
  • 57
    MOUNT BONNELL LTD
    11778087
    International House, 36-38 Cornhill, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    4,610 GBP2022-12-31
    Officer
    2019-01-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
  • 58
    NEOIX PLC - now
    GREENART INVEST PLC - 2025-06-10
    AMRESCO PLC
    - 2024-06-28 14081241
    80 Cheapside, London
    Active Corporate (9 parents)
    Total liabilities (Company account)
    2,025,511 EUR2025-05-31
    Officer
    2022-05-03 ~ 2024-06-20
    IIF 55 - Director → ME
  • 59
    NORDSTAR MEDIA LTD
    12915119
    International House, 64 Nile Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,943 GBP2024-12-31
    Officer
    2020-09-30 ~ 2021-12-02
    IIF 22 - Director → ME
    Person with significant control
    2020-09-30 ~ 2021-12-21
    IIF 86 - Ownership of shares – 75% or more OE
  • 60
    OUTBRAIN MARKETING LTD
    12090839
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    754,725 GBP2022-07-31
    Officer
    2019-07-08 ~ 2021-12-23
    IIF 18 - Director → ME
    Person with significant control
    2019-07-08 ~ 2019-07-08
    IIF 102 - Ownership of shares – 75% or more OE
  • 61
    QGMP HOLDING LTD
    - now 09789002
    QUEENSGATE MEZZANINE PARTNERS HOLDING LTD
    - 2015-10-21 09789002
    QGMP HOLDING LTD
    - 2015-10-12 09789002
    1 Berkeley Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-05 ~ 2016-09-21
    IIF 64 - Director → ME
  • 62
    RANCHINVEST GENERAL PARTNER LTD
    08864443
    6 Hays Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    2014-01-28 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 63
    RB ADMIN SERVICES LTD
    SC612996
    International House, 38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-11-07 ~ 2019-11-30
    IIF 34 - Director → ME
    Person with significant control
    2018-11-07 ~ 2019-11-30
    IIF 83 - Ownership of shares – 75% or more OE
  • 64
    ROUND THING LTD
    08573940
    54-58 Tanner Street, The Brandenburg Suite Tanner Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    36,489 GBP2019-06-30
    Officer
    2018-03-01 ~ 2021-06-28
    IIF 17 - Director → ME
  • 65
    SAUERBORN & SAUERBORN LTD
    08789704
    88-90 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-25 ~ dissolved
    IIF 65 - Director → ME
  • 66
    SFLE INTERNATIONAL LTD
    08656124
    Lynton House, 7-12 Tavistock Sqaure, London
    Dissolved Corporate (3 parents)
    Officer
    2013-08-19 ~ 2013-08-27
    IIF 109 - Director → ME
  • 67
    SHIPMAN BURNS LTD
    SC525568
    International House, 38 Thistle Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2016-02-01 ~ 2023-02-01
    IIF 128 - Director → ME
    Person with significant control
    2022-08-01 ~ 2023-02-01
    IIF 141 - Ownership of shares – 75% or more OE
  • 68
    SMK MANAGEMENT SERVICES LTD
    SC603588
    International House, 38 Thistle Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-07-25 ~ 2019-05-01
    IIF 33 - Director → ME
    Person with significant control
    2018-07-25 ~ 2019-05-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 69
    SOHO PODCASTS LTD
    12516032
    66 Old Compton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2020-03-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-03-13 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
  • 70
    SOLID ADMIN SERVICES LTD
    11840432
    4385, 11840432: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-02-21 ~ 2019-06-11
    IIF 50 - Director → ME
    Person with significant control
    2019-02-21 ~ 2019-06-11
    IIF 75 - Ownership of shares – 75% or more OE
  • 71
    SPINDLETOP CONSULTING LTD
    10958448
    52 Holland Road, Flat 7, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 72
    ST MATTHEW EACCOUNTING BS4 LIMITED
    06758025 06757881, 06757996, 06758019... (more)
    6 Hays Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2016-06-09 ~ 2023-01-01
    IIF 119 - Director → ME
  • 73
    ST MATTHEW EACCOUNTING BS5 LIMITED
    06758019 06757881, 06758025, 06757996... (more)
    6 Hays Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2016-12-01 ~ 2023-01-01
    IIF 15 - Director → ME
  • 74
    ST MATTHEW EACCOUNTING UK LTD
    05664296
    Tanner Place, 54 - 58 Tanner Street, London
    Dissolved Corporate (6 parents, 8 offsprings)
    Officer
    2006-01-03 ~ 2007-10-01
    IIF 40 - Director → ME
  • 75
    ST MATTHEW TAX & ADVISORY SERVICES LLP
    OC381379
    2-3 Stable Court Herriard Park, Herriard, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 144 - LLP Designated Member → ME
  • 76
    STM & PARTNERS LTD
    08646485
    42 Vera Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-12 ~ dissolved
    IIF 68 - Director → ME
  • 77
    STM ADVISORY SERVICES GENERAL PARTNER LTD
    09551933
    36 Old Jewry, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 133 - Has significant influence or control OE
  • 78
    STM COMPANY SECRETARIES LIMITED
    - now 06286583
    STM NOMINEE SECRETARIES LTD
    - 2020-04-22 06286583
    6 Hays Lane, London, England
    Dissolved Corporate (6 parents, 413 offsprings)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2012-12-03 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
  • 79
    STM NOMINEE DIRECTORS LTD
    06286580
    6 Hays Lane, London, England
    Active Corporate (7 parents, 64 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2012-12-03 ~ 2023-01-01
    IIF 107 - Director → ME
  • 80
    STM NOMINEE SHAREHOLDERS LTD
    06286582
    6 Hays Lane, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2012-12-03 ~ 2023-01-01
    IIF 108 - Director → ME
  • 81
    STM STRATEGY & ADVISORY LP
    SL027505
    Hudson House, 8 Albany Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2019-07-27 ~ now
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove persons OE
    IIF 134 - Right to surplus assets - 75% or more OE
  • 82
    THE CITY PAYROLL COMPANY LTD
    08874500
    6 Hays Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2018-03-01 ~ 2023-01-01
    IIF 14 - Director → ME
    Person with significant control
    2022-01-01 ~ 2023-01-01
    IIF 100 - Ownership of shares – 75% or more OE
  • 83
    UNITED UNION SERVICES LP
    SL033954
    9/10 Western Harbour Midway, Leith, Newhaven, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2019-08-23 ~ 2020-05-01
    IIF 136 - Right to surplus assets - 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 84
    VIALUXURY LIMITED - now
    F1 FUNCTION ONE MINING LTD
    - 2018-11-28 11181730
    4385, 11181730: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-14 ~ 2018-09-25
    IIF 45 - Director → ME
  • 85
    VOICEMEDIA SOLUTIONS LTD
    11574609
    The Brandenburg Suite, 54-58 Tanner Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,154 GBP2024-09-30
    Officer
    2018-09-18 ~ 2019-03-01
    IIF 7 - Director → ME
    2019-09-01 ~ 2022-08-31
    IIF 46 - Director → ME
    Person with significant control
    2018-09-18 ~ 2019-04-04
    IIF 81 - Ownership of shares – 75% or more OE
    2019-09-01 ~ 2019-09-01
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 86
    WORLD 4 VISIONS LIMITED
    06755854
    6 Hays Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2018-03-01 ~ 2023-02-01
    IIF 13 - Director → ME
    Person with significant control
    2018-03-01 ~ 2023-02-01
    IIF 131 - Has significant influence or control OE
  • 87
    XFORCESERV LTD
    11973863
    59-60 Thames Street, Windsor, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-01 ~ 2020-06-01
    IIF 47 - Director → ME
    Person with significant control
    2019-05-01 ~ 2020-06-01
    IIF 93 - Ownership of shares – 75% or more OE
  • 88
    XSS ADMIN SERVICES LTD
    SC618149
    International House, 38 Thistle Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-01-14 ~ 2019-11-30
    IIF 1 - Director → ME
    Person with significant control
    2019-01-14 ~ 2019-11-30
    IIF 79 - Ownership of shares – 75% or more OE
  • 89
    YIELDCLIP LTD. - now
    BELL FRIO LTD
    - 2016-11-15 09536350
    54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved Corporate (3 parents)
    Officer
    2015-11-01 ~ 2016-08-03
    IIF 63 - Director → ME
  • 90
    Z ADMIN SERVICES LTD
    SC612997
    International House, 38 Thistle Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-11-07 ~ 2019-11-30
    IIF 38 - Director → ME
    Person with significant control
    2018-11-07 ~ 2019-11-30
    IIF 82 - Ownership of shares – 75% or more OE
  • 91
    Z CONSULTING & SERVICES LTD - now
    STM ACCOUNTING LIMITED
    - 2023-03-25 08199056
    1 Royal Exchange, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    203 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2019-02-25
    IIF 85 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.