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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harbour, Jeremy Jon

    Related profiles found in government register
  • Harbour, Jeremy Jon
    British director born in July 1974

    Resident in Spain

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

      IIF 1
  • Harbour, Jeremy Jon
    British company director born in June 1974

    Resident in Spain

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 2
    • Office 36, 88-90, Hatton Garden Holborn, London, EC1N 8PG, England

      IIF 3
  • Harbour, Jeremy Jon
    British consultant born in June 1974

    Resident in Spain

    Registered addresses and corresponding companies
    • Office 36, 88-90 Hatton Garden, Holborn, London, EC1N 8PG, England

      IIF 4
    • Office 36, 88 - 90 Hatton Garden, London, EC1N 8PG, England

      IIF 5
    • Office 36, 88 - 90 Hatton Gdn, London, EC1N 8PG, England

      IIF 6
    • Office 36, 88-90 Hatton Garden, London, EC1N 8PG, England

      IIF 7
    • Office 36, 88-90 Hatton Garden, London, EC1N 8PG, United Kingdom

      IIF 8
    • 42, Wood End Close, Sharnbrook, Bedfordshire, MK44 1JY, England

      IIF 9 IIF 10
    • 42, Wood End Close, Sharnbrook, Beds, MK44 1JY, England

      IIF 11
  • Harbour, Jeremy Jon
    British director born in June 1974

    Resident in Spain

    Registered addresses and corresponding companies
    • 42, Wood End Close, Sharnbrook, Bedford, Bedfordshire, MK44 1JY, United Kingdom

      IIF 12
    • 88, Hatton Garden, Holborn, London, EC1N 8PGC, United Kingdom

      IIF 13
    • 88-90, Hatton Garden, Holborn, London, EC1N 8PG, United Kingdom

      IIF 14 IIF 15
    • 88-90, Hatton Garden, Holborn, London, EC1N 8PGC, United Kingdom

      IIF 16
    • 88-90, Hatton Garden, Holborn, London, EC1N 8PG, United Kingdom

      IIF 17
    • Office 36, 88 - 90 Hatton Garden, London, EC1N 8PG, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Office 36, 88 - 90 Hatton Garden, London, EC1N 8PGC, United Kingdom

      IIF 31 IIF 32
    • Office 36, 88 - 90 Hatton Garden, London, SPAIN, United Kingdom

      IIF 33
    • Office 36, 88-90, Hatton Garden Holborn, London, EC1N 8PG, England

      IIF 34
    • Office 36, 88-90 Hatton Garden, London, EC1N 8PG, England

      IIF 35 IIF 36 IIF 37
    • 61, Camino San Carlos, Puerto De Andratx, Mallorca 07157, Illes De Balears, Spain

      IIF 38
  • Harbour, Jeremy Jon
    British drector born in June 1974

    Resident in Spain

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

      IIF 39
  • Harbour, Jeremy
    British company director born in June 1974

    Resident in Spain

    Registered addresses and corresponding companies
  • Harbour, Jeremy Jon
    British chairman born in June 1974

    Registered addresses and corresponding companies
    • 16 The Cloisters, Saint Marys View, Watford, Hertfordshire, WD18 0BG

      IIF 43
  • Harbour, Jeremy Jon
    British telecommunications specialist born in June 1974

    Registered addresses and corresponding companies
    • 16 The Cloisters, Saint Marys View, Watford, Hertfordshire, WD18 0BG

      IIF 44
  • Harbour, Jeremy Jon
    British born in June 1974

    Resident in Singapore

    Registered addresses and corresponding companies
    • 81, The Cut, London, SE1 8LL, England

      IIF 45
  • Harbour, Jeremy Jon
    British chairman born in June 1974

    Resident in Singapore

    Registered addresses and corresponding companies
    • Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB, England

      IIF 46
  • Harbour, Jeremy Jon
    British company director born in June 1974

    Resident in Singapore

    Registered addresses and corresponding companies
    • 10, Leighton Lodge, 15 Branksome Wood Road, Bournemouth, BH2 6BX, United Kingdom

      IIF 47
  • Harbour, Jeremy Jon
    British director born in June 1974

    Resident in Singapore

    Registered addresses and corresponding companies
    • 81, The Cut, London, SE1 8LL, England

      IIF 48
  • Harbour, Jeremy Jon
    British

    Registered addresses and corresponding companies
    • 16 The Cloisters, Saint Marys View, Watford, Hertfordshire, WD18 0BG

      IIF 49
  • Harbour, Jeremy Jon
    British telecommunications specialist

    Registered addresses and corresponding companies
    • 16 The Cloisters, Saint Marys View, Watford, Hertfordshire, WD18 0BG

      IIF 50
  • Harbour, Jeremy
    British

    Registered addresses and corresponding companies
    • 18 College Yard, Gammons Lane, Watford, Hertfordshire, WD24 6BQ

      IIF 51
  • Harbour, Jeremy Jon

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 52
    • Unit C1 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, ST4 8GB, England

      IIF 53
  • Harbour, Jeremy Jon
    British born in June 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit C1 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, ST4 8GB

      IIF 54
  • Harbour, Jeremy Jon
    British entrepreneur born in June 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 55
  • Mr Jeremy Jon Harbour
    British born in June 1974

    Resident in Singapore

    Registered addresses and corresponding companies
    • 10, Leighton Lodge, 15 Branksome Wood Road, Bournemouth, BH2 6BX, United Kingdom

      IIF 56 IIF 57 IIF 58
    • 2 Marina Boulevard, The Sail @ Marina Bay, Singapore, 018987, Singapore

      IIF 60
    • 3101, Marina Bay Suites, Singapore, 018987, Singapore

      IIF 61
  • Jeremy Jon Harbour
    British born in June 1974

    Resident in Singapore

    Registered addresses and corresponding companies
  • Mr Jeremy Harbour
    British born in June 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 64
    • Unit C1, Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, ST4 8GB, United Kingdom

      IIF 65 IIF 66 IIF 67
  • Mr Jeremy Jon Harbour
    British born in June 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit C1, Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, ST4 8GB, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Mr. Jeremy Jon Harbour
    British born in June 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Acacia House Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 72
  • Jeremy Jon Harbour
    British born in June 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit C1 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, ST4 8GB

      IIF 73
child relation
Offspring entities and appointments 59
  • 1
    A2B NETWORKS LTD
    07592471
    42 Wood End Close, Sharnbrook, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 22 - Director → ME
  • 2
    BALAUR VENTURES LIMITED
    06789317
    42 Wood End Close, Sharnbrook, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-02-18 ~ dissolved
    IIF 12 - Director → ME
  • 3
    BANDWIDTH HOLDINGS LTD
    16870031
    Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-11-24 ~ now
    IIF 69 - Has significant influence or control OE
  • 4
    BLACK WOOD VENTURES LTD
    07562534
    42 Wood End Close, Sharnbrook, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 24 - Director → ME
  • 5
    CHEEKY BEACH LIMITED
    04411900
    10c The Avenue, Brondesbury Park, London
    Dissolved Corporate (7 parents)
    Officer
    2008-01-18 ~ 2009-03-11
    IIF 43 - Director → ME
  • 6
    CMG CLEANTECH LIMITED
    16720460
    Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-09-16 ~ now
    IIF 67 - Has significant influence or control OE
  • 7
    CONCORDIAM 10 LTD
    07303364 07002531... (more)
    42 Wood End Close, Sharnbrook, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-12 ~ dissolved
    IIF 10 - Director → ME
  • 8
    CONCORDIAM 2 LIMITED
    07002490 07303341... (more)
    Office 36 88-90 Hatton Garden, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-03-08 ~ dissolved
    IIF 37 - Director → ME
  • 9
    CONCORDIAM 3 LIMITED
    07002528 07303341... (more)
    Brookside Farm Agars Lane, Hordle, Lymington, Hampshire, England
    Dissolved Corporate (6 parents)
    Officer
    2012-03-08 ~ 2012-07-24
    IIF 1 - Director → ME
  • 10
    CONCORDIAM 4 LIMITED
    07002588 07303341... (more)
    42 Wood End Close, Sharnbrook, Bedford, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 30 - Director → ME
  • 11
    CONCORDIAM 5 LIMITED
    07002555 07303341... (more)
    42 Wood End Close, Sharnbrook, Bedford, Bedfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 28 - Director → ME
  • 12
    CONCORDIAM 6 LTD
    07301131 07303341... (more)
    42 Wood End Close, Sharnbrook, Beds, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-12 ~ dissolved
    IIF 11 - Director → ME
    2012-07-11 ~ dissolved
    IIF 27 - Director → ME
  • 13
    CONCORDIAM 7 LTD
    07303317 07303341... (more)
    42 Wood End Close, Sharnbrook, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-12 ~ dissolved
    IIF 9 - Director → ME
  • 14
    CONCORDIAM 8 LTD
    07303341 07002531... (more)
    Office 36 88 - 90 Hatton Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 20 - Director → ME
    2012-07-12 ~ dissolved
    IIF 5 - Director → ME
  • 15
    CONCORDIAM 9 LTD
    07303365 07303341... (more)
    42 Wood End Close, Sharnbrook, Bedfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 23 - Director → ME
  • 16
    CONCORDIAM VENTURES LIMITED
    07001204
    Office 36 88 - 90 Hatton Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 25 - Director → ME
  • 17
    CRELACE LIMITED
    10348255
    7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2019-12-11 ~ 2020-02-18
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 18
    DINA VENTURES LTD
    07562429
    Robert Day And Company Limited, The Old Library The Walk, Winslow, Buckingham
    Dissolved Corporate (2 parents)
    Officer
    2012-03-08 ~ 2012-07-18
    IIF 17 - Director → ME
  • 19
    DTH25 LIMITED
    15661286 14310722... (more)
    Vicarage Court, 160 Ermin Street, Swindon, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-19 ~ dissolved
    IIF 55 - Director → ME
  • 20
    ELBRUS VENTURES LTD
    07323120
    42 Wood End Close, Sharnbrook, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 29 - Director → ME
  • 21
    ENGLISH HARBOUR CHARTER LIMITED
    05423976
    Office 36 88-90, Hatton Garden Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    2006-06-06 ~ dissolved
    IIF 3 - Director → ME
    2005-04-14 ~ 2006-06-06
    IIF 49 - Secretary → ME
  • 22
    GIMS LTD
    13511691
    81 The Cut, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 23
    GLOBAL DIGITAL GROUP LIMITED
    - now 16659546
    GLOBAL DIGITAL GROUP PLC
    - 2026-02-11 16659546
    Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    2025-08-19 ~ now
    IIF 54 - Director → ME
    2025-08-19 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 24
    GRANDOSE LIMITED
    10348232
    10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2018-08-31 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 25
    HELVELLYN VENTURES LTD
    07387423
    42 Wood End Close, Sharnbrook, Bedfordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-07-11 ~ dissolved
    IIF 18 - Director → ME
  • 26
    INNOCREATIVE LIMITED
    10348377
    7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2019-12-11 ~ 2020-01-21
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 27
    JEBOUR CORPORATE SERVICES LIMITED
    17028892
    Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2026-02-12 ~ now
    IIF 66 - Has significant influence or control OE
  • 28
    JUNGFRAU VENTURES LTD
    07323059
    Office 36 88 - 90 Hatton Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 19 - Director → ME
  • 29
    LARA GROUP LIMITED - now
    LARA GROUP PLC
    - 2022-06-27 10245668 10245694
    UOVO GROUP PLC
    - 2018-03-11 10245668 10245694
    7 Royal Victoria Patriotic Building, John Archer W, John Archer Way, London, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-10-04 ~ 2018-08-22
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 30
    LEGAL FUNDING GROUP LIMITED
    17011699
    Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2026-02-04 ~ now
    IIF 70 - Has significant influence or control OE
  • 31
    MATTERHORN VENTURES LTD
    07387446
    42 Sharnbrook, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 21 - Director → ME
  • 32
    MICAH VENTURES LTD
    07562381
    42 Wood End Close, Sharnbrook, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 32 - Director → ME
  • 33
    MONT BLANC VENTURES LTD
    07323143
    Office 36 88 - 90 Hatton Gdn, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-07-12 ~ dissolved
    IIF 6 - Director → ME
  • 34
    MULBURRY VENTURES LIMITED
    06988293
    Office 36 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-08 ~ dissolved
    IIF 14 - Director → ME
  • 35
    MVI MEDIA LIMITED
    06299688
    Po Box 525 Twickenham Estate, Twickenham, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2007-07-03 ~ 2010-10-06
    IIF 41 - Director → ME
    2007-07-03 ~ 2010-12-06
    IIF 51 - Secretary → ME
  • 36
    NEVIS VENTURES LTD
    07323084
    42 Wood End Close, Sharnbrook, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 33 - Director → ME
  • 37
    ORTLER VENTURES LTD
    07323158
    Office 36 88 - 90 Hatton Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 26 - Director → ME
  • 38
    PIER MONEY LIMITED
    12181486
    81 The Cut, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 61 - Has significant influence or control OE
  • 39
    POLDEX LIMITED
    10398886
    10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 40
    POPULAR PALMA PROPERTIES SPV LIMITED
    09028635
    Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-07 ~ dissolved
    IIF 2 - Director → ME
    2014-05-07 ~ dissolved
    IIF 52 - Secretary → ME
  • 41
    RAIL TECHNOLOGIES GROUP INTERNATIONAL LIMITED
    16769669
    Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-10-07 ~ now
    IIF 71 - Has significant influence or control OE
  • 42
    RIO VENTURES LTD
    07562465
    Office 36 88-90 Hatton Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-08 ~ dissolved
    IIF 36 - Director → ME
  • 43
    RUOBRAH HOLDCO SERVICES LIMITED
    17085539
    Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2026-03-11 ~ now
    IIF 68 - Has significant influence or control OE
  • 44
    RYU VENTURES LIMITED
    06927972
    Office 36 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-08 ~ dissolved
    IIF 16 - Director → ME
  • 45
    SANTIS VENTURES LTD
    07387469
    Office 36 88-90 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 35 - Director → ME
  • 46
    SYDNEY VENTURES LIMITED
    06994402
    Office 36 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-08 ~ dissolved
    IIF 39 - Director → ME
  • 47
    TECH INFINITE LTD
    13395804
    Suite 1036, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2023-11-29 ~ 2025-04-10
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more as a member of a firm OE
  • 48
    THE MARKETING GROUP PLC
    09604581
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (22 parents, 15 offsprings)
    Officer
    2016-04-13 ~ 2017-02-28
    IIF 46 - Director → ME
  • 49
    TRANSPHORM LIMITED
    04870297
    Tenon Recovery, Sherlock House 73 Baker Street, London
    Dissolved Corporate (8 parents)
    Officer
    2007-01-01 ~ dissolved
    IIF 40 - Director → ME
  • 50
    TRIDEL TECHNOLOGIES GROUP LIMITED
    - now 17028934
    RUOBRAH MANAGEMENT SERVICES LIMITED
    - 2026-03-13 17028934
    Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2026-02-12 ~ now
    IIF 65 - Has significant influence or control OE
  • 51
    UNITY FINANCIAL LIMITED
    06364004
    Office 36 88-90, Hatton Garden Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    2007-09-07 ~ dissolved
    IIF 38 - Director → ME
  • 52
    UNITY FINANCIAL OUTSOURCING LIMITED
    - now 04536341
    FUEL MARKETING LTD
    - 2005-02-24 04536341
    Vantis, 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2002-09-16 ~ dissolved
    IIF 42 - Director → ME
  • 53
    UNITY GROUP SERVICES LIMITED
    06365307
    Office 36 88-90, Hatton Garden Holborn, London, England
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    2007-09-10 ~ dissolved
    IIF 34 - Director → ME
  • 54
    UNITY INTERNATIONAL HOLDINGS LIMITED
    13167146
    71-75 Shelton Street, London, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2021-01-29 ~ 2026-02-05
    IIF 45 - Director → ME
    Person with significant control
    2021-01-29 ~ 2026-02-05
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 55
    URIEL VENTURES LTD
    07562426
    42 Wood End Close, Sharnbrook, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 31 - Director → ME
  • 56
    V. AND J. HARBOUR LIMITED
    01266233
    Allan House, 10 John Princes Street, London
    Dissolved Corporate (6 parents)
    Officer
    1998-02-16 ~ dissolved
    IIF 44 - Director → ME
    2004-03-17 ~ dissolved
    IIF 50 - Secretary → ME
  • 57
    VEDERE HOLDINGS PLC
    15630140
    Acacia House Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-07-31 ~ now
    IIF 72 - Has significant influence or control OE
  • 58
    WYVERN VENTURES LIMITED
    06789320
    Office 36 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-08 ~ dissolved
    IIF 15 - Director → ME
    2012-03-14 ~ dissolved
    IIF 4 - Director → ME
    2012-03-08 ~ dissolved
    IIF 13 - Director → ME
  • 59
    ZAXO LIMITED
    07283084
    Office 36 88-90 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-01 ~ 2013-07-26
    IIF 8 - Director → ME
    2012-07-12 ~ dissolved
    IIF 7 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.