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

Mr. Mario Danese

    Related profiles found in government register
  • Mr. Mario Danese
    Italian born in September 1963

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 254, Corso Garibaldi, Portici, Napoli, 80055, Italy

      IIF 1
  • Mr Mario Danese
    Italian born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 4 Campden Hill Gardens, Kensington, London, W8 7AY, United Kingdom

      IIF 2
    • icon of address 300, Vauxhall Bridge Road, London, SW1V 1AA, England

      IIF 3 IIF 4 IIF 5
    • icon of address 5th Floor, Dudley House, 169 Piccadilly, London, W1J 9EH, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 601, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 10
    • icon of address 601 International House, 223regent Street, London, England, W1B 2QD, United Kingdom

      IIF 11
    • icon of address 601 International House, 223 Regent Street, London, London, W1B 2QD, United Kingdom

      IIF 12
    • icon of address 601, International House, 223 Regent Street, London, W1B 2QD

      IIF 13
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 14 IIF 15
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address C/o Antelope Investments Ltd, 91 Waterloo Road, Capital Tower 9th Floor, London, London, SE1 8RT, United Kingdom

      IIF 24
    • icon of address Flat 4, 4 Campden Hill Gardens, London, W8 7AY, United Kingdom

      IIF 25
    • icon of address Flat 4, 4 Campden Hill, London, W8 7AY, United Kingdom

      IIF 26 IIF 27
    • icon of address 601 International House, 223 Regent Street, Mayfair, London, W1B 2QD, United Kingdom

      IIF 28
    • icon of address Floor 6, International House, 223 Regent Street, Mayfair, London, W1B 2QD, United Kingdom

      IIF 29
  • Mr Mario Danese
    English born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 30
  • Mr Mario Danese
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 Internatioanl House, 223 Regent Street, London, London, W1B 2QD, United Kingdom

      IIF 31
    • icon of address Capital Tower, 91 Waterloo Road, 9th Floor, London, London, SE1 8RT, England

      IIF 32
    • icon of address Flat 33, 7 Cranley Place, London, SW73AB, United Kingdom

      IIF 33
  • Danese, Mario
    Italian business executive born in September 1963

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address F/2 Int. 6, Corso Garibaldi 254, Portici, Napoli, 80055, Italy

      IIF 34
  • Mario Danese
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Forsyte House, Manor Street, Chelsea, London, SW3 3TR, United Kingdom

      IIF 35
  • Danese, Mario
    Italian entrepreneur born in June 1977

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 169, -5th Floor Dudley House, Piccadilly, London, W1J 9EH, England

      IIF 36
  • Danese, Mario
    Italian accounting born in September 1963

    Registered addresses and corresponding companies
    • icon of address 16a Shorrolds Road, London, SW6 7TP

      IIF 37
  • Danese, Mario
    Italian director born in September 1963

    Registered addresses and corresponding companies
  • Danese, Mario
    Italian manager born in September 1963

    Registered addresses and corresponding companies
    • icon of address 16a Shorrolds Road, London, SW6 7TP

      IIF 46
  • Danese, Mario
    Italian none born in September 1963

    Registered addresses and corresponding companies
    • icon of address C/chile No 4, Edificio I, Oficina No 8, Madrid, Madrid 28290, Spain

      IIF 47
  • Danese, Mario
    Italian advisor born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Danese, Mario
    Italian co-director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, London, W1B 2QD, United Kingdom

      IIF 52
  • Danese, Mario
    Italian commercial director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Antelope Investments Ltd, 91 Waterloo Road, Capital Tower 9th Floor, London, London, SE1 8RT, United Kingdom

      IIF 53
    • icon of address 6th Floor, International House, 223 Regent Street, Mayfair, London, W1B 2QD, United Kingdom

      IIF 54
  • Danese, Mario
    Italian company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223 Regent Street, 223 Regent Street, London, London, W1B 2QD, England

      IIF 55
    • icon of address 23, Helena Road, London, NW10 1HY

      IIF 56
    • icon of address 300, Vauxhall Bridge Road, London, SW1V 1AA, England

      IIF 57 IIF 58 IIF 59
    • icon of address 5th, Floor Dudley House, 169 Piccadilly, London, W1J 9EH, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 601 International House, 223 Regent Street, London, London, W1B 2QD, England

      IIF 66
    • icon of address 601 International House, 223 Regent Street, London, London, W1B 2QD, United Kingdom

      IIF 67
    • icon of address 601, International House, 223 Regent Street, London, W1B 2QD

      IIF 68 IIF 69 IIF 70
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 71
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, Great Britain

      IIF 72
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address 601 International House, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 83
    • icon of address 601 International House, Regent Street, London, W1B 2QD

      IIF 84
    • icon of address 601 International House, Regent Street, London, W1B 2QD, United Kingdom

      IIF 85
    • icon of address 6th Floor, International House, 223 Regent Street, London, W1B 2QD

      IIF 86
    • icon of address Dudley House, 5th Floor, 169 Piccadilly, London, London, W1J 9EH, United Kingdom

      IIF 87
    • icon of address 601 International House, 223 Regent Street, Mayfair, London, W1B 2QD, United Kingdom

      IIF 88
    • icon of address Floor 6, International House, 223 Regent Street, Mayfair, London, W1B 2QD, United Kingdom

      IIF 89
  • Danese, Mario
    Italian director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 4 Campden Hill Gardens, Kensington, London, W8 7AY, United Kingdom

      IIF 90
    • icon of address 4 Campden Hill Gardens, Flat 4, London, England, W8 7AY, United Kingdom

      IIF 91 IIF 92
    • icon of address 5th, Floor, Dudley House 169 Piccadilly, London, W1J 9EH, England

      IIF 93
    • icon of address 5th Floor, Dudley House, 169 Piccadilly, London, W1J 9EH, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address 5th Floor, Dudley House, Piccadilly, London, W1J 9EH, England

      IIF 106
    • icon of address 601, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 107
    • icon of address 601 International House, 223regent Street, London, England, W1B 2QD, United Kingdom

      IIF 108
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 109 IIF 110
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 111 IIF 112 IIF 113
    • icon of address Dudley House, 169 Piccadilly, London, W1J 9EH, England

      IIF 114
    • icon of address Dudley House, 5th Floor, 169 Piccadilly, London, W1J 9EH, United Kingdom

      IIF 115
    • icon of address Flat 4, 4 Campden Hill Gardens, London, W8 7AY, United Kingdom

      IIF 116
  • Danese, Mario
    Italian company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 117
  • Danese, Mario
    Italian directorship born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dudley House, 5th Floor, 169 Piccadilly, London, W1J 9EH, England

      IIF 118
  • Danese, Mario
    Italian

    Registered addresses and corresponding companies
    • icon of address 211, Piccadilly, Mayfair, London, W1J 9HF

      IIF 119
  • Danese, Mario
    Italian manager

    Registered addresses and corresponding companies
  • Danese, Mario
    English company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Antelope Investments Ltd, 91 Waterloo Road, Capital Tower 9th Floor, London, London, SE1 8RT, United Kingdom

      IIF 130 IIF 131
    • icon of address International House, 6th Floor, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 132
  • Danese, Mario
    Spanish director of investment born in January 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 6th Floor, International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 133
  • Danese, Mario
    British business executive born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, International House, 223 Regent Street, London, W1B 2QD, England

      IIF 134
  • Danese, Mario
    British commercial director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, International House, 223 Regent Street, Mayfair, London, W1B 2QD, United Kingdom

      IIF 135
  • Danese, Mario
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 27, Vicarage Court, Vicarge, Kensington, London, W8 4HE, United Kingdom

      IIF 136
    • icon of address 601 Internatioanl House, 223 Regent Street, London, London, W1B 2QD, United Kingdom

      IIF 137
    • icon of address C/o Antelope Investments Ltd, 91 Waterloo Road, Capital Tower 9th Floor, London, London, SE1 8RT, United Kingdom

      IIF 138
  • Danese, Mario
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Somerset Way, Iver, Buckinghamshire, SL0 9AF, England

      IIF 139
    • icon of address Capital Tower, 91 Waterloo Road, 9th Floor, London, London, SE1 8RT, England

      IIF 140
    • icon of address Flat 33, 7 Cranley Place, London, SW7 3AB, United Kingdom

      IIF 141
    • icon of address Flat 33, 7 Cranley Place, London, SW73AB, United Kingdom

      IIF 142
  • Danese, Mario
    British secretary born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Forsyte House, Manor Street, Chelsea, London, SW3 3TR, United Kingdom

      IIF 143
  • Danese, Mario
    Italian businessman born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Piccadilly, London, W1J 9HF

      IIF 144
    • icon of address 211, Piccadilly, Mayfair, London, W1J 9HF

      IIF 145
    • icon of address 2nd Floor 167-169, Great Portland Street, London, W1W 5PF

      IIF 146
  • Danese, Mario
    Italian commercial director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dudley House, 5th Floor, 169 Piccadilly, London, W1J 9EH, United Kingdom

      IIF 147
  • Danese, Mario
    Italian company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, -5th Floor Dudley House, Piccadilly, London, W1J 9EH, England

      IIF 148
    • icon of address 169, Fifth Floor Dudley House, 16, London, W1J 9EH, United Kingdom

      IIF 149
    • icon of address 169 Piccadilly, 5th Floor Dudley House, London, W1J 9EH, United Kingdom

      IIF 150
    • icon of address 180, Piccadilly, London, London, W1J 9HF, United Kingdom

      IIF 151
    • icon of address 19 Thames Point, The Boulevard, Imperial Wharf, London, SW6 2SX, England

      IIF 152
    • icon of address 300, Vauxhall Bridge Road, London, SW1V 1AA, England

      IIF 153 IIF 154
    • icon of address 5th, Floor Dudley House, 169 Piccadilly, London, Uk, W1J 9EH, United Kingdom

      IIF 155
    • icon of address 5th, Floor, Dudley House 169 Piccadilly, London, W1J 9EH, United Kingdom

      IIF 156 IIF 157 IIF 158
    • icon of address 5th, Floor Dudley House, 169 Piccadilly, London, W1J 9HF

      IIF 160
    • icon of address 5th, Floor Dudley House, Piccadilly, London, W1J 9EH, England

      IIF 161
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 162
    • icon of address 601, International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 163 IIF 164 IIF 165
    • icon of address Dudley House, 5th Floor, 169 Piccadilly, London, London, W1J 9EH, United Kingdom

      IIF 171 IIF 172 IIF 173
    • icon of address Dudley House, 5th Floor, 169 Piccadilly, London, W1J 9EH

      IIF 174
    • icon of address Dudley House, 5th Floor, 169 Piccadilly, London, W1J 9EH, England

      IIF 175
    • icon of address International House, 6th Floor, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 176
    • icon of address Suite 501, International House, 223 Regent Street, London, W1B 2QD

      IIF 177
  • Danese, Mario
    Italian director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Thames Point, The Boulevard, Imperial Wharf, Fulham, London, SW6 2SX, United Kingdom

      IIF 178
    • icon of address 180, Piccadilly, 2nd Floor, London, W1J 9HF, United Kingdom

      IIF 179
    • icon of address 180, Piccadilly, London, W1J 9HF, United Kingdom

      IIF 180 IIF 181
    • icon of address 180, Piccadilly, Mayfair, London, W1J 9HF

      IIF 182
    • icon of address 19, Thames Point, Boulevard Imperial Wharf, London, SW6 2SX, England

      IIF 183
    • icon of address 19, Thames Point, The Boulevard Imperial Wharf, London, SW6 2SX, England

      IIF 184
    • icon of address 19 Thames Point, The Boulevard, Imperial Wharf, London, SW6 2SX, United Kingdom

      IIF 185 IIF 186 IIF 187
    • icon of address 19, Thames Point, The Boulevard, London, SW6 2SX

      IIF 189
    • icon of address 20, Old Bailey, London, EC4M 7AN

      IIF 190
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 191
    • icon of address 211, Piccadilly, Mayfair, London, W1J 9HF

      IIF 192 IIF 193
    • icon of address 5th Floor, Dudley House 169, Piccadilly, London, W1J 9EH, England

      IIF 194
    • icon of address 5th Floor, Dudley House, 169 Piccadilly, London, W1J 9EH, United Kingdom

      IIF 195
    • icon of address 5th, Floor, Dudley House 169 Piccadilly, London, W1J 9HF, United Kingdom

      IIF 196
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 197
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 198
    • icon of address 6th Floor, International House, 223 Regent Street, London, W1B 2QD

      IIF 199
    • icon of address 6th, Floor, International House 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 200
    • icon of address Apartment 19, Thames Point, The Boulevard Imperial Wharf, London, SW6 2SX, England

      IIF 201
  • Mario, Danese, General Manager
    Italian director born in September 1963

    Registered addresses and corresponding companies
    • icon of address C/chile No4,edificio 1 Y 11, Oficinas 8 Y 25, Las Rozas, 28290 Madrid, Spain

      IIF 202 IIF 203
  • Danese, Mario
    British

    Registered addresses and corresponding companies
    • icon of address 211, Piccadilly, London, W1J 9HF

      IIF 204
  • Danese, Mario

    Registered addresses and corresponding companies
    • icon of address Flat 27, Vicarage Court, Vicarge, Kensington, London, W8 4HE, United Kingdom

      IIF 205
    • icon of address 5th Floor, Dudley House, 169 Piccadilly, London, W1J 9EH, England

      IIF 206
    • icon of address 601 International House, 223 Regent Street, London, London, W1B 2QD, England

      IIF 207
    • icon of address 601, International House, 223 Regent Street, London, W1B 2QD

      IIF 208 IIF 209 IIF 210
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 211 IIF 212
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 213 IIF 214 IIF 215
    • icon of address 6th Floor, International House, 223 Regent Street, London, W1B 2QD

      IIF 216 IIF 217
    • icon of address 6th Floor, International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 218 IIF 219 IIF 220
    • icon of address Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 228
    • icon of address C/o Antelope Investments Ltd, 91 Waterloo Road, Capital Tower 9th Floor, London, London, SE1 8RT, United Kingdom

      IIF 229 IIF 230
    • icon of address Flat 7, Forsyte House, Chelsea Manor Street, London, SW3 3TR, United Kingdom

      IIF 231
    • icon of address 6th Floor, International House, 223 Regent Street, Mayfair, London, W1B 2QD, United Kingdom

      IIF 232
  • Van Leeuwen, Johannes Peter Thomas Maria, Dr
    Dutch research scientist born in February 1958

    Registered addresses and corresponding companies
    • icon of address Keizer Karelweg 85, Amstelveen, 1185 Hp, Netherlands

      IIF 233
  • Van Leevwen, Johannes Peter Thomas Maria, Dr
    Dutch research scientists born in February 1958

    Registered addresses and corresponding companies
    • icon of address Keizer Karelweg 85, Amstelveen, 1185 Hp, Netherlands

      IIF 234
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Capital Tower 91 Waterloo Road, 9th Floor, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,245 GBP2024-06-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 140 - Director → ME
  • 2
    icon of address 4 Somerset Way, Iver, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    800,000 GBP2023-04-30
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 139 - Director → ME
  • 3
    icon of address C/o Antelope Investments Ltd 91 Waterloo Road, Capital Tower 9th Floor, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,494 GBP2024-02-28
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 229 - Secretary → ME
  • 4
    SOFIA TRADING LIMITED - 2014-12-08
    icon of address 300 Vauxhall Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,066 GBP2018-02-28
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 5
    DAMA PROPERTIES LIMITED - 2014-07-16
    icon of address 601 International House, 223 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 184 - Director → ME
  • 6
    icon of address 601 International House 223 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,860 GBP2016-12-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 71 - Director → ME
  • 7
    icon of address C/o Antelope Investments Ltd 91 Waterloo Road, Capital Tower 9th Floor, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 138 - Director → ME
  • 8
    icon of address 126 East Ferry Road, Canary Wharf, Docklands, East Ferry Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 231 - Secretary → ME
  • 9
    GLOBAL PROJECT SOLUTION CONSULTING LTD - 2014-05-29
    icon of address 20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    IIF 190 - Director → ME
  • 10
    icon of address 34 Chatsworth Court Pembroke Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Antelope Investments Ltd 91 Waterloo Road, Capital Tower 9th Floor, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,530 GBP2024-02-29
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 601 International House 223 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,116 GBP2017-07-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 77 - Director → ME
  • 13
    icon of address C/o Antelope Investments Ltd 91 Waterloo Road, Capital Tower 9th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 34 Chatsworth Court Pembroke Road, Kensington, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    icon of address International House, International House, 223 Regent Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2015-12-31
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 157 - Director → ME
  • 16
    icon of address 126 East Ferry Road, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 228 - Secretary → ME
Ceased 111
  • 1
    GENERAL LEASING ESPANA CREDIT & GUARANTEE E.F.C. ESTABLECIMENTO FINANCIERO DE CREDITO LIMITED - 2010-02-17
    DOORSAFE SECURITY LIMITED - 2003-12-24
    icon of address 8-10 Flat H Pont Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    26,000,000 GBP2019-06-30
    Officer
    icon of calendar 2009-05-07 ~ 2009-10-01
    IIF 43 - Director → ME
    icon of calendar 2010-08-31 ~ 2011-02-22
    IIF 227 - Secretary → ME
    icon of calendar 2008-08-25 ~ 2010-01-27
    IIF 120 - Secretary → ME
  • 2
    icon of address 601 International House, 223 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ 2012-09-18
    IIF 97 - Director → ME
  • 3
    icon of address 4385, 12461243 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2020-06-30 ~ 2020-09-30
    IIF 86 - Director → ME
  • 4
    icon of address 601 International House Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,340 GBP2020-06-30
    Officer
    icon of calendar 2017-09-13 ~ 2018-08-14
    IIF 85 - Director → ME
  • 5
    icon of address C/o Pmk Associates, 16 High Holborn, High Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-25 ~ 2010-09-20
    IIF 192 - Director → ME
  • 6
    icon of address 6th Floor International House, 223 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2011-12-25
    IIF 204 - Secretary → ME
  • 7
    icon of address C/o Antelope Investments Ltd 91 Waterloo Road, Capital Tower 9th Floor, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -123,628 GBP2023-11-30
    Officer
    icon of calendar 2021-08-10 ~ 2023-07-30
    IIF 134 - Director → ME
    icon of calendar 2018-05-25 ~ 2018-08-10
    IIF 80 - Director → ME
    icon of calendar 2023-11-17 ~ 2024-12-08
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-08-10
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 8
    H I FINANCIAL LTD - 2013-10-23
    FIRST PROPERTY MANAGEMENT LIMITED - 2013-06-27
    icon of address 788 - 790 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2013-07-01
    IIF 96 - Director → ME
  • 9
    icon of address Capital Tower 91 Waterloo Road, 9th Floor, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,245 GBP2024-06-30
    Officer
    icon of calendar 2017-05-09 ~ 2018-11-26
    IIF 61 - Director → ME
    icon of calendar 2017-05-09 ~ 2017-05-10
    IIF 58 - Director → ME
    icon of calendar 2014-07-18 ~ 2016-08-31
    IIF 153 - Director → ME
    icon of calendar 2013-03-04 ~ 2014-05-07
    IIF 158 - Director → ME
    icon of calendar 2020-09-01 ~ 2022-11-30
    IIF 211 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-11-19
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2022-11-30 ~ 2024-08-31
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    APEX TRADING PLATFORM LIMITED - 2021-01-28
    BOLLARD GLOBAL LTD. - 2020-08-21
    ENTEC COMMUNICATIONS LTD. - 2016-11-18
    AVENTIS REAL ESTATE LTD - 2014-08-14
    LONDON APARTMENT & RESORT LTD - 2012-05-04
    RAINBOW BRIGHT LIMITED - 2012-01-19
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,714 GBP2024-06-30
    Officer
    icon of calendar 2012-11-01 ~ 2013-12-09
    IIF 171 - Director → ME
    icon of calendar 2012-04-26 ~ 2012-06-22
    IIF 87 - Director → ME
    icon of calendar 2011-10-24 ~ 2012-03-17
    IIF 172 - Director → ME
  • 11
    icon of address 300 Vauxhall Bridge Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-25 ~ 2018-11-19
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2018-11-19
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 12
    icon of address 601 International House, 223 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-12 ~ 2015-05-01
    IIF 167 - Director → ME
  • 13
    PANE & POMODORO LIMITED - 2013-07-02
    icon of address Ajm Tax Consulting, 11 Blackheath Village, Blackheath, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,919 GBP2017-03-30
    Officer
    icon of calendar 2013-04-06 ~ 2015-06-02
    IIF 164 - Director → ME
  • 14
    icon of address C/o Antelope Investments Ltd 91 Waterloo Road, Capital Tower 9th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,165 GBP2024-05-31
    Officer
    icon of calendar 2020-07-17 ~ 2020-10-01
    IIF 81 - Director → ME
    icon of calendar 2016-05-04 ~ 2018-11-19
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-11-19
    IIF 16 - Ownership of shares – 75% or more OE
  • 15
    AREKA FINANCIAL LTD - 2024-07-16
    FRED PROPERTIES LIMITED - 2022-11-30
    icon of address Norvin House Commercial Street, 45-55, 3rd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,171 GBP2023-11-30
    Officer
    icon of calendar 2021-02-01 ~ 2023-03-06
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-03-07 ~ 2021-07-27
    IIF 28 - Ownership of shares – 75% or more OE
  • 16
    BANDENIA ASSET MANAGEMENT LTD - 2016-07-18
    EUROPEAN CREDIT CAPITAL MARKETS LTD - 2012-11-20
    EUROPEAN CREDIT INVESTMENT LTD - 2010-02-24
    ELENA & SONS LIMITED - 2009-06-23
    icon of address 47 Charles Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,000,000 GBP2019-06-30
    Officer
    icon of calendar 2010-12-26 ~ 2011-01-26
    IIF 133 - Director → ME
    icon of calendar 2009-06-02 ~ 2009-10-01
    IIF 47 - Director → ME
    icon of calendar 2010-08-31 ~ 2011-02-22
    IIF 222 - Secretary → ME
  • 17
    SOLVENTIA CAPITAL INVESTMENT PLC - 2012-02-07
    icon of address Holland House Bury Street, 1-4, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,000,000 GBP2019-06-30
    Officer
    icon of calendar 2010-08-31 ~ 2011-02-22
    IIF 218 - Secretary → ME
  • 18
    BANDENIA FINANCIAL GROUP PLC - 2014-10-23
    BANDENIA INTERNATIONAL GROUP PLC - 2012-03-14
    icon of address Wc1x 8ta, 69-73 New Derwent House, Theobalds Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ 2009-10-01
    IIF 44 - Director → ME
    icon of calendar 2010-08-31 ~ 2011-02-22
    IIF 224 - Secretary → ME
    icon of calendar 2008-08-25 ~ 2010-01-27
    IIF 123 - Secretary → ME
  • 19
    BANDENIA EAGLE ENERGY PLC - 2015-02-03
    BANDENIA ENERGY PLC - 2014-07-01
    VITRUBIO ENERGY PLC - 2013-02-11
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-01-20
    IIF 39 - Director → ME
    icon of calendar 2010-08-31 ~ 2011-02-22
    IIF 226 - Secretary → ME
    icon of calendar 2008-08-25 ~ 2010-01-27
    IIF 126 - Secretary → ME
  • 20
    MERCANTILE CORPORATION CREDIT LTD - 2008-07-15
    icon of address 47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    53,277,619 GBP2016-06-30
    Officer
    icon of calendar 2009-05-07 ~ 2009-10-01
    IIF 45 - Director → ME
    icon of calendar 2010-08-31 ~ 2011-02-22
    IIF 219 - Secretary → ME
    icon of calendar 2008-08-25 ~ 2010-01-27
    IIF 121 - Secretary → ME
  • 21
    icon of address 47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-20 ~ 2009-10-01
    IIF 193 - Director → ME
    icon of calendar 2010-08-31 ~ 2011-02-22
    IIF 216 - Secretary → ME
    icon of calendar 2009-05-20 ~ 2010-01-27
    IIF 119 - Secretary → ME
  • 22
    FIN LONDON CREDIT & GUARANTEE CORP LIMITED - 2012-02-06
    ADVEST FINANCE LIMITED - 2003-12-24
    RAM DIRECT LIMITED - 2003-10-22
    icon of address 47 47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-31 ~ 2011-02-22
    IIF 217 - Secretary → ME
    icon of calendar 2008-08-25 ~ 2010-01-27
    IIF 129 - Secretary → ME
  • 23
    BANDENIA BANCA PRIVADA PLC - 2015-07-07
    EUROPEAN CREDIT PLC - 2010-02-01
    EUROPEAN CREDIT LIMITED - 2003-10-16
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2009-10-01
    IIF 202 - Director → ME
    icon of calendar 2010-08-31 ~ 2011-02-22
    IIF 221 - Secretary → ME
    icon of calendar 2008-08-25 ~ 2010-01-27
    IIF 125 - Secretary → ME
  • 24
    icon of address 300 Vauxhall Bridge Road, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -786 GBP2017-09-30
    Officer
    icon of calendar 2015-09-23 ~ 2018-11-19
    IIF 105 - Director → ME
  • 25
    icon of address Ajm Tax Consulting, 11 Blackheath Village, Blackheath, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,882 GBP2021-04-28
    Officer
    icon of calendar 2014-04-07 ~ 2015-06-02
    IIF 188 - Director → ME
  • 26
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2008-08-25 ~ 2012-07-17
    IIF 182 - Director → ME
  • 27
    icon of address C/o Antelope Investments Ltd 91 Waterloo Road, Capital Tower 9th Floor, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,485 GBP2023-12-31
    Officer
    icon of calendar 2011-08-31 ~ 2011-09-19
    IIF 151 - Director → ME
    icon of calendar 2008-08-25 ~ 2012-08-25
    IIF 122 - Secretary → ME
  • 28
    BRANDAO PHYSIOTHERAPY LIMITED - 2017-12-12
    icon of address 300 Vauxhall Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    637 GBP2016-09-30
    Officer
    icon of calendar 2017-12-05 ~ 2018-08-13
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-08-13
    IIF 11 - Ownership of shares – 75% or more OE
  • 29
    BRAXTON CONSULTANTS LIMITED - 2012-04-19
    icon of address 601 International House 223 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ 2013-03-10
    IIF 63 - Director → ME
  • 30
    icon of address 6th Floor International House, 223 Regent Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-26 ~ 2023-09-06
    IIF 136 - Director → ME
    icon of calendar 2022-04-26 ~ 2024-01-17
    IIF 205 - Secretary → ME
  • 31
    icon of address 6070 Somerset House, 6070 Birmingham Business Park, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ 2015-10-01
    IIF 152 - Director → ME
    icon of calendar 2014-01-27 ~ 2014-11-03
    IIF 168 - Director → ME
  • 32
    icon of address G. Teoli & Co., Balfour House, 741 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-31 ~ 2011-10-12
    IIF 144 - Director → ME
  • 33
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    25,022,443 GBP2022-02-28
    Officer
    icon of calendar 2017-02-17 ~ 2017-03-13
    IIF 206 - Secretary → ME
  • 34
    icon of address 601 International House, 223 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-06 ~ 2015-09-04
    IIF 186 - Director → ME
  • 35
    NOS ENGINEERING LTD - 2016-05-31
    GRANWAY INVESTMENTS LIMITED - 2014-01-20
    icon of address 3rd Floor Portman House 2 Portman Street, C/o Fidcorp Limited, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,475 GBP2023-03-31
    Officer
    icon of calendar 2015-11-15 ~ 2016-10-27
    IIF 154 - Director → ME
    icon of calendar 2014-01-15 ~ 2015-09-01
    IIF 162 - Director → ME
  • 36
    ROSSO123 LTD - 2013-07-19
    icon of address Brick House, 150a Station Road, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ 2013-07-22
    IIF 36 - Director → ME
    icon of calendar 2013-07-18 ~ 2014-11-28
    IIF 148 - Director → ME
  • 37
    SCHNEIDER CONSULTANCY LIMITED - 2018-12-24
    icon of address 26 Cowper Street, First Floor, London, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -606 GBP2021-01-31
    Officer
    icon of calendar 2020-04-27 ~ 2020-05-25
    IIF 70 - Director → ME
    icon of calendar 2020-06-20 ~ 2020-12-31
    IIF 210 - Secretary → ME
    icon of calendar 2020-03-12 ~ 2020-05-25
    IIF 209 - Secretary → ME
  • 38
    BANDENIA PRIVATE EQUITY PARTNERS LTD - 2016-01-22
    FIN ESPANA COMPANIA DE CAUZIONI FIDEIUSSIONI LEASING FINANZIAMENTI E.F.C. ESTABLECIMENTO FINANCIERODE CREDITO LIMITED - 2008-07-15
    icon of address 4385, 05911575 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    350,000,000 GBP2023-12-31
    Officer
    icon of calendar 2009-05-07 ~ 2009-10-01
    IIF 203 - Director → ME
    icon of calendar 2008-08-25 ~ 2011-02-22
    IIF 124 - Secretary → ME
  • 39
    icon of address 601 International House, 223 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ 2015-12-16
    IIF 69 - Director → ME
    icon of calendar 2012-07-20 ~ 2012-07-20
    IIF 79 - Director → ME
    icon of calendar 2012-01-10 ~ 2012-06-27
    IIF 179 - Director → ME
    icon of calendar 2012-01-10 ~ 2015-08-01
    IIF 170 - Director → ME
  • 40
    icon of address Raeburn Christie Clark & Wallace, 12-16 Albyn Place, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2009-05-25
    IIF 234 - Director → ME
  • 41
    icon of address 601 International House 223 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2016-09-21 ~ 2018-11-19
    IIF 100 - Director → ME
  • 42
    icon of address Sutherland House, Lloyd's Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-29 ~ 2012-02-27
    IIF 156 - Director → ME
  • 43
    icon of address 10 Suite 66 Barley Mow Passage, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    108,851 EUR2016-08-31
    Officer
    icon of calendar 2013-05-14 ~ 2014-05-02
    IIF 147 - Director → ME
  • 44
    icon of address 601 International House, 223 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-17 ~ 2014-05-02
    IIF 183 - Director → ME
  • 45
    icon of address C/o Antelope Investments Ltd 91 Waterloo Road, Capital Tower 9th Floor, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-08-11 ~ 2021-10-01
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ 2021-07-30
    IIF 29 - Ownership of shares – 75% or more OE
  • 46
    icon of address 601 International House, 223 Regent Street, London
    Converted / Closed Corporate (2 parents)
    Equity (Company account)
    -86,955 GBP2019-01-31
    Officer
    icon of calendar 2014-12-01 ~ 2014-12-04
    IIF 149 - Director → ME
    icon of calendar 2013-01-02 ~ 2014-11-28
    IIF 93 - Director → ME
  • 47
    icon of address 12-16 Albyn Place, Aberdeen
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    998,435 GBP2020-12-31
    Officer
    icon of calendar 2001-06-22 ~ 2009-05-25
    IIF 233 - Director → ME
  • 48
    icon of address 5th Floor, Dudley House 169 Piccadilly, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-28 ~ 2012-07-13
    IIF 159 - Director → ME
    icon of calendar 2012-04-08 ~ 2012-04-12
    IIF 65 - Director → ME
  • 49
    EREB INVESTMENTS LIMITED - 2023-11-10
    icon of address 4385, 14908466 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-26
    IIF 141 - Director → ME
  • 50
    T.W.C. THE WINE COMPANY LTD - 2017-05-20
    FASTLINE INVESTMENTS LIMITED - 2016-04-11
    icon of address Wn, More London Riverside, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,001 GBP2024-06-30
    Officer
    icon of calendar 2013-07-12 ~ 2018-08-14
    IIF 166 - Director → ME
    icon of calendar 2023-10-25 ~ 2025-02-27
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ 2023-11-08
    IIF 30 - Ownership of shares – 75% or more OE
  • 51
    FINANDENIA CREDIT & GUARANTEE LTD - 2012-08-24
    MERCANTILE CREDIT & FINANCE LIMITED - 2008-07-15
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2009-10-01
    IIF 42 - Director → ME
    icon of calendar 2010-08-31 ~ 2011-02-22
    IIF 223 - Secretary → ME
    icon of calendar 2008-08-25 ~ 2010-01-27
    IIF 127 - Secretary → ME
  • 52
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,579 GBP2021-01-31
    Officer
    icon of calendar 2020-01-27 ~ 2021-04-21
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2021-01-20
    IIF 2 - Ownership of shares – 75% or more OE
  • 53
    icon of address 601 International House 223 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-08 ~ 2015-07-01
    IIF 178 - Director → ME
  • 54
    icon of address 601 International House, 223 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ 2013-07-21
    IIF 196 - Director → ME
  • 55
    icon of address C/o Antelope Investments Limited, 91 Waterloo Road, Capital Tower 9th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    259,218 GBP2023-05-31
    Officer
    icon of calendar 2020-05-14 ~ 2020-10-01
    IIF 91 - Director → ME
    icon of calendar 2020-10-01 ~ 2024-05-21
    IIF 220 - Secretary → ME
  • 56
    NADZEYA INVESTMENTS LTD - 2023-11-15
    icon of address 126 East Ferry Road, Canary Wharf, Docklands, Lond East Ferry Road, Canary Wharf, Docklands, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-11-17 ~ 2024-02-29
    IIF 132 - Director → ME
    icon of calendar 2020-03-20 ~ 2020-04-26
    IIF 92 - Director → ME
  • 57
    icon of address 31a Thayer Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -26,077 GBP2024-04-30
    Officer
    icon of calendar 2014-06-01 ~ 2014-07-07
    IIF 175 - Director → ME
  • 58
    H FINANCIAL LIMITED - 2011-10-12
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,044 GBP2018-12-31
    Officer
    icon of calendar 2013-02-28 ~ 2013-06-01
    IIF 173 - Director → ME
  • 59
    icon of address 4 Brunswick Place, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    icon of calendar 2000-08-02 ~ 2005-01-25
    IIF 38 - Director → ME
  • 60
    SCIROCCO YACHTING LIMITED - 2015-12-21
    icon of address Third Floor, 207 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2015-03-19 ~ 2017-02-13
    IIF 187 - Director → ME
  • 61
    icon of address Suite 601 International House 223 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-01 ~ 2018-11-19
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2018-11-19
    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
  • 62
    icon of address Brick House, 150a Station Road, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ 2014-11-28
    IIF 103 - Director → ME
  • 63
    icon of address 3rd Floor Norvin House, 45-55 Commercial Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,771 GBP2023-12-31
    Officer
    icon of calendar 2011-12-05 ~ 2013-01-26
    IIF 195 - Director → ME
  • 64
    icon of address 601 International House, 223 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,601 GBP2015-05-31
    Officer
    icon of calendar 2014-09-17 ~ 2015-12-15
    IIF 118 - Director → ME
  • 65
    icon of address 2nd Floor 37-38 Long Acre, Covent Garden, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,801 GBP2020-01-31
    Officer
    icon of calendar 2015-01-05 ~ 2016-08-04
    IIF 114 - Director → ME
  • 66
    icon of address 601 International House 223 Regent Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,999 GBP2019-07-31
    Officer
    icon of calendar 2013-07-16 ~ 2013-07-16
    IIF 169 - Director → ME
    icon of calendar 2013-07-05 ~ 2018-12-15
    IIF 189 - Director → ME
  • 67
    BANDENIA FINANCIAL LEASING PLC - 2018-03-16
    EUROPEAN CREDIT PLC - 2012-11-20
    EUROPEAN CREDIT CAPITAL MARKETS PLC - 2010-02-24
    GRECO FINANCIAL GROUP PLC - 2008-09-01
    icon of address 57 Torquay Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ 2009-10-01
    IIF 40 - Director → ME
    icon of calendar 2008-08-25 ~ 2011-02-22
    IIF 128 - Secretary → ME
  • 68
    icon of address 601 International House, 223 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-05 ~ 2015-07-31
    IIF 104 - Director → ME
  • 69
    icon of address 601 International House 223 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,408 GBP2020-06-30
    Officer
    icon of calendar 2019-08-06 ~ 2019-12-18
    IIF 34 - Director → ME
    icon of calendar 2017-06-23 ~ 2018-06-23
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2018-06-23
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    icon of calendar 2019-08-06 ~ 2019-12-18
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 70
    icon of address C/o Antelope Investments Ltd 91 Waterloo Road, Capital Tower 9th Floor, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -89,718 GBP2023-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2018-04-12
    IIF 95 - Director → ME
    icon of calendar 2022-06-01 ~ 2022-11-10
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2018-04-12
    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
    IIF 9 - Right to appoint or remove directors OE
  • 71
    SERVICE IN GREEN LTD - 2018-01-22
    IT UK CONSULTING LIMITED - 2017-07-31
    icon of address 300 Vauxhall Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -108 GBP2016-10-31
    Officer
    icon of calendar 2018-01-22 ~ 2018-02-09
    IIF 60 - Director → ME
    icon of calendar 2014-10-15 ~ 2018-01-10
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-01-10
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 72
    icon of address C/o Antelope Investments Ltd 91 Waterloo Road, Capital Tower 9th Floor, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,530 GBP2024-02-29
    Officer
    icon of calendar 2017-02-13 ~ 2018-11-19
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-19
    IIF 6 - Ownership of shares – 75% or more OE
  • 73
    CONSORTIUM SOLUTIONS LTD - 2015-11-12
    SAGGIOMO LTD - 2013-10-03
    icon of address Spaces 12 Hammersmith Grove, Omega Suite, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -321,768 GBP2023-11-30
    Officer
    icon of calendar 2016-06-01 ~ 2016-07-25
    IIF 84 - Director → ME
    icon of calendar 2013-10-02 ~ 2015-08-01
    IIF 161 - Director → ME
  • 74
    icon of address 19 Leyden Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,171 GBP2024-05-31
    Officer
    icon of calendar 2019-11-07 ~ 2020-03-03
    IIF 66 - Director → ME
    icon of calendar 2019-06-06 ~ 2020-03-03
    IIF 207 - Secretary → ME
  • 75
    WARWIRCK INVESTMENTS LIMITED - 2021-06-07
    LUMVILLE HOME AND RESTORT UK LTD - 2020-10-21
    icon of address 41 Devonshire Street, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2021-06-23 ~ 2021-09-10
    IIF 135 - Director → ME
  • 76
    icon of address 27 Grasmere Avenue, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2011-01-08
    IIF 200 - Director → ME
    icon of calendar 2010-06-04 ~ 2010-09-20
    IIF 181 - Director → ME
  • 77
    icon of address 601 International House 223 Regent Street, 223 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2016-02-19 ~ 2018-08-15
    IIF 112 - Director → ME
  • 78
    icon of address 6th Floor International House, 223 Regent Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ 2021-12-31
    IIF 54 - Director → ME
  • 79
    FERGRAM INVESTMENTS LIMITED - 2023-06-28
    icon of address C/o Antelope Investments Ltd 91 Waterloo Road, Capital Tower 9th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-26
    IIF 49 - Director → ME
  • 80
    icon of address 601 International House 223 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,116 GBP2017-07-31
    Officer
    icon of calendar 2012-01-04 ~ 2018-11-19
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2019-02-05
    IIF 22 - Ownership of shares – 75% or more OE
  • 81
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,896 GBP2023-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2016-02-18
    IIF 191 - Director → ME
  • 82
    icon of address Third Floor, 207 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,391 GBP2020-12-31
    Officer
    icon of calendar 2016-06-15 ~ 2017-01-31
    IIF 52 - Director → ME
    icon of calendar 2014-01-17 ~ 2014-03-13
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-02-13
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    WINNER UE. COM LTD - 2021-04-29
    MILLER & CO. SECRETARIES LIMITED - 2019-04-08
    icon of address 601 International House 223 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    -13,654 GBP2021-06-30
    Officer
    icon of calendar 2021-04-21 ~ 2021-09-20
    IIF 76 - Director → ME
    icon of calendar 2020-06-11 ~ 2020-12-18
    IIF 74 - Director → ME
    icon of calendar 2011-12-16 ~ 2018-11-19
    IIF 198 - Director → ME
    icon of calendar 2021-09-20 ~ 2023-03-20
    IIF 214 - Secretary → ME
    icon of calendar 2019-05-01 ~ 2019-09-18
    IIF 213 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2020-12-18
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2021-05-02 ~ 2021-06-10
    IIF 21 - Ownership of shares – 75% or more OE
  • 84
    icon of address 601 International House 223 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2018-11-19
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2019-09-20
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 85
    icon of address 601 International House, 223 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-03 ~ 2013-07-06
    IIF 165 - Director → ME
  • 86
    KENSINGTON RESIDENTIAL MANAGEMENT LIMITED - 2022-10-13
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate
    Equity (Company account)
    -19,456 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ 2022-10-13
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ 2022-10-13
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 87
    HAILSTORM INVESTMENTS LIMITED - 2020-05-30
    icon of address 601 International House 223 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,085 GBP2020-11-30
    Officer
    icon of calendar 2019-11-22 ~ 2022-05-11
    IIF 73 - Director → ME
    icon of calendar 2014-11-12 ~ 2018-11-19
    IIF 106 - Director → ME
  • 88
    NEXGEN REAL ESTATE LTD - 2014-10-28
    NEXGEN WEB SERVICES LIMITED - 2014-04-08
    icon of address C/o Antelope Investments Limited, 91 Waterloo Road, Capital Tower 9th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,848 GBP2019-10-31
    Officer
    icon of calendar 2019-11-18 ~ 2020-06-10
    IIF 83 - Director → ME
    icon of calendar 2015-10-17 ~ 2018-11-19
    IIF 62 - Director → ME
    icon of calendar 2014-01-28 ~ 2015-10-07
    IIF 56 - Director → ME
  • 89
    KINGLEY RE LIMITED - 2020-11-20
    UNIPOSTA EXPRESS REAL ESTATE LTD - 2016-06-13
    UNIPOSTA EXPRESS LIMITED - 2012-11-19
    icon of address 601 International House 223 Regent Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -140 GBP2020-11-30
    Officer
    icon of calendar 2020-10-21 ~ 2020-11-17
    IIF 67 - Director → ME
    icon of calendar 2016-05-23 ~ 2018-04-01
    IIF 59 - Director → ME
  • 90
    icon of address 7 Great Lane, Bierton, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -238,210 GBP2018-02-28
    Officer
    icon of calendar 2011-12-31 ~ 2012-04-24
    IIF 177 - Director → ME
  • 91
    icon of address 6th Floor International House, 223 Regent Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2021-02-15
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-09-22
    IIF 27 - Ownership of shares – 75% or more OE
  • 92
    icon of address 601 International House, 223 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-05-31
    Officer
    icon of calendar 2017-05-13 ~ 2018-11-19
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ 2018-11-19
    IIF 7 - Right to appoint or remove directors OE
  • 93
    icon of address 601 International House, 223 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2014-05-07
    IIF 163 - Director → ME
    icon of calendar 2012-05-09 ~ 2012-10-31
    IIF 180 - Director → ME
  • 94
    icon of address 16 Whitehall, Flat 2, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,519 GBP2023-12-31
    Officer
    icon of calendar 2013-07-06 ~ 2013-07-26
    IIF 176 - Director → ME
    icon of calendar 2012-11-05 ~ 2013-07-06
    IIF 99 - Director → ME
  • 95
    ABRAMOVICH REAL ESTATE LIMITED - 2024-08-20
    icon of address C/o Antelope Investments Ltd Capital Tower, 91 Waterloo Raod 9th Floor, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ 2022-09-05
    IIF 50 - Director → ME
    icon of calendar 2022-09-01 ~ 2023-06-26
    IIF 232 - Secretary → ME
  • 96
    icon of address 300 Vauxhall Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    676 GBP2017-04-30
    Officer
    icon of calendar 2016-06-15 ~ 2016-12-31
    IIF 57 - Director → ME
  • 97
    icon of address 223 Regent Street 223 Regent Street, London, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,479 GBP2016-09-30
    Officer
    icon of calendar 2016-05-09 ~ 2018-04-01
    IIF 55 - Director → ME
  • 98
    icon of address One, Aldgate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2016-07-05
    IIF 101 - Director → ME
  • 99
    EUROPEAN CREDIT SECURITY LTD - 2011-10-20
    SEAGOLD INTERNATIONAL LTD - 2009-08-06
    MARINE & AVIATION INTERNATIONAL LTD - 2008-12-22
    MARINE FINANCIAL SERVICES INTERNATIONAL LIMITED - 2006-04-04
    SUNSEA PREMIER LIMITED - 1998-08-10
    icon of address 2nd Floor 167-169 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2011-12-01
    IIF 146 - Director → ME
    icon of calendar 2010-01-01 ~ 2010-09-19
    IIF 199 - Director → ME
    icon of calendar 2009-07-22 ~ 2009-10-01
    IIF 41 - Director → ME
    icon of calendar 2004-12-31 ~ 2008-12-22
    IIF 145 - Director → ME
    icon of calendar 1998-03-18 ~ 2001-01-16
    IIF 37 - Director → ME
    icon of calendar 2010-08-31 ~ 2011-02-22
    IIF 225 - Secretary → ME
  • 100
    FOOD & WELLNESS LIMITED - 2018-01-23
    icon of address 601 International House, 223 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2019-01-31
    Officer
    icon of calendar 2018-05-18 ~ 2018-11-19
    IIF 68 - Director → ME
    icon of calendar 2013-01-14 ~ 2015-12-16
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ 2018-11-19
    IIF 13 - Ownership of shares – 75% or more OE
  • 101
    COUNTRY HOLIDAYS LIMITED - 2020-07-28
    icon of address 601 International House 223 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2014-01-01 ~ 2014-03-07
    IIF 174 - Director → ME
    icon of calendar 2011-11-05 ~ 2012-05-01
    IIF 115 - Director → ME
  • 102
    DIGITECH PROPERTIES LTD - 2019-09-23
    DIGITECH CONSULTING LTD - 2016-05-28
    ANGLIA CONSULTING LTD - 2015-09-15
    ELECTRONIC APPARATUS LIMITED - 2012-05-04
    icon of address 601 International House 223 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2012-02-09 ~ 2018-08-14
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2018-08-14
    IIF 15 - Ownership of shares – 75% or more OE
  • 103
    JABARDO MANAGEMENT LTD - 2021-06-29
    JABARDO WEALTH MANAGEMENT LTD - 2017-09-18
    SAMBONIFACIO PROPERTIES LIMITED - 2017-05-31
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-10-31
    Officer
    icon of calendar 2015-10-26 ~ 2017-05-15
    IIF 94 - Director → ME
  • 104
    PAPU MARITIME SERVICE LIMITED - 2017-06-20
    SSY EUROPE LIMITED - 2012-07-16
    icon of address 601 International House 223 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -133,764 GBP2018-06-30
    Officer
    icon of calendar 2016-10-01 ~ 2017-06-19
    IIF 72 - Director → ME
    icon of calendar 2012-06-29 ~ 2015-08-01
    IIF 155 - Director → ME
  • 105
    DUNE PRO LTD - 2018-03-21
    icon of address 26- 28 Hammersmith Grove Omega Suite 410, Hammersmith, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,548 GBP2020-10-31
    Officer
    icon of calendar 2018-03-19 ~ 2018-11-29
    IIF 110 - Director → ME
    icon of calendar 2019-11-20 ~ 2020-03-13
    IIF 212 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2018-11-19
    IIF 14 - Ownership of shares – 75% or more OE
  • 106
    NEW ADRIATICA RE LTD - 2020-05-20
    NEW ADRIATICA REAL ESTATE LTD - 2020-01-22
    icon of address Flat 4, 4 Glendower Place, South Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-05-31
    Officer
    icon of calendar 2023-02-01 ~ 2023-06-07
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2023-05-22
    IIF 31 - Ownership of shares – 75% or more OE
  • 107
    icon of address 4 Brunswick Place, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,001 GBP2024-05-31
    Officer
    icon of calendar 2003-05-02 ~ 2003-07-31
    IIF 46 - Director → ME
  • 108
    SUN FLOWER FOUR LIMITED - 2021-05-10
    icon of address 14 Castle Walk, Lower Street, Stansted, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000,000 GBP2021-11-30
    Officer
    icon of calendar 2017-12-05 ~ 2018-08-15
    IIF 78 - Director → ME
    icon of calendar 2016-11-01 ~ 2017-06-02
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-08-15
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 109
    CLEARSENSE LIMITED - 1997-11-11
    EUROMAGNET FASHIONS LIMITED - 1997-09-01
    icon of address 20 Enterprise Way, Apartment 303, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2014-03-14 ~ 2014-10-27
    IIF 117 - Director → ME
  • 110
    WESTMINSTER FIDUCIARY MANAGEMENT LIMITED - 2011-12-19
    icon of address 601 International House 223 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-25 ~ 2016-02-11
    IIF 160 - Director → ME
  • 111
    icon of address 28 Windsor Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-05-26 ~ 2023-11-17
    IIF 208 - Secretary → ME
    icon of calendar 2024-04-08 ~ 2024-09-23
    IIF 230 - Secretary → 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.