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

Hall, Sonny

    Related profiles found in government register
  • Hall, Sonny
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 1
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Hall, Sonny
    British business development born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Wapping High Street, Wapping, E1W 1LS, United Kingdom

      IIF 3
  • Hall, Sonny
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 4
    • 6 Roding Hall, 1 Ongar Road, Abridge, Romford, Essex, RM4 1BN, United Kingdom

      IIF 5 IIF 6
  • Hall, Gregory
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Bet Limited, 1 Emma Street, London, E2 9FP, United Kingdom

      IIF 7
    • 2 Little Colemans, Romford Road, Stanford Rivers, CM5 9PQ, United Kingdom

      IIF 8
  • Mr Sonny Hall
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 9
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Sonny Hall
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Roding Hall, 1 Ongar Road, Abridge, Romford, Essex, RM4 1BN, United Kingdom

      IIF 11
    • 6 Roding Hall, 1 Ongar Road, Abridge, Romford, RM4 1BN, United Kingdom

      IIF 12
  • Hall, Gregory George
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fernside, Buckhurst Hill, Essex, IG9 5TY

      IIF 13
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 7, Wapping High St, Wapping, London, E1W 1LS, United Kingdom

      IIF 15
    • 18 Market Place, 18 Market Place, Abridge, Romford, RM4 1UA, England

      IIF 16
    • 18, Market Place, Romford, RM4 1UA, England

      IIF 17
    • 2-4, 137 London Ltd, 2-4 Sampson Street, Wapping, London, E1W 1NA, England

      IIF 18
  • Hall, Gregory George
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fernside, Buckhurst Hill, Essex, IG9 5TY, United Kingdom

      IIF 19
    • 59, Lafone Street, Shad Thames, London, SE1 2LX

      IIF 20
    • 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 21
    • Unit 7, Halcyon Wharf, 5 Wapping High Street, London, E1W1LH, England

      IIF 22
    • Caxton House, Old Station Road, Loughton, Essex, IG10 4PE, United Kingdom

      IIF 23
  • Hall, Sonny Alfred Gregory
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, 2nd Floor, Curtain Road, London, EC2A 3AY, United Kingdom

      IIF 24
    • 118 Curtain Road, 118 Curtain Road, London, EC2A 3PJ, England

      IIF 25
    • 118, Curtain Road, London, EC2A 3PJ, England

      IIF 26
    • 1st & Ground Floor, 118, Curtain Road, London, Greater London, EC2A 3PJ, England

      IIF 27
    • 2nd Floor, 118 Curtain Road, London, EC2A 3PJ, England

      IIF 28
    • 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 29
    • Lower Ground Floor, 118, Curtain Road, London, Greater London, EC2A 3PJ, England

      IIF 30
    • 7, Wapping High Street, Wapping, E1W 1LS, United Kingdom

      IIF 31
  • Hall, Sonny Alfred Gregory
    British business development born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 32
  • Hall, Sonny Alfred Gregory
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 448 Hackney Road, London, E2 6QL, England

      IIF 33
    • 2 Little Colemans, Romford Road, Stanford Rivers, CM5 9PQ, United Kingdom

      IIF 34
  • Mr Gregory Hall
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 35
    • City Bet Limited, 1 Emma Street, London, E2 9FP, United Kingdom

      IIF 36
  • Hall, Gregory George
    born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Lafone Street, Shad Thames, London, SE1 2LX

      IIF 37
  • Gregory George Hall
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Wapping High St, Wapping, London, E1W 1LS, United Kingdom

      IIF 38
  • Hall, Gregory
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 39
    • The Green Man, School Road, Toot Hill, Ongar, Essex, CM5 9SD, United Kingdom

      IIF 40
  • Mr Gregory George Hall
    British born in January 1960

    Resident in United Kingdom

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

      IIF 41
    • 18 Market Place, 18 Market Place, Abridge, Romford, RM4 1UA, England

      IIF 42
    • 18, Market Place, Romford, RM4 1UA, England

      IIF 43
    • 2-4, 137 London Ltd, 2-4 Sampson Street, Wapping, London, E1W 1NA, England

      IIF 44
  • Sonny Alfred Gregory Hall
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, 2nd Floor, Curtain Road, London, EC2A 3AY, United Kingdom

      IIF 45
    • 118, Curtain Road, London, EC2A 3PJ, England

      IIF 46
    • 2nd Floor, 118 Curtain Road, London, EC2A 3PJ, England

      IIF 47
  • Mr Sonny Alfred Gregory Hall
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118 Curtain Road, 118 Curtain Road, London, EC2A 3PJ, England

      IIF 48
    • 1st & Ground Floor, 118, Curtain Road, London, Greater London, EC2A 3PJ, England

      IIF 49
    • 3, 448 Hackney Road, London, E2 6QL, England

      IIF 50
    • 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 54
    • Lower Ground Floor, 118, Curtain Road, London, Greater London, EC2A 3PJ, England

      IIF 55
    • 7, Wapping High Street, Wapping, E1W 1LS, United Kingdom

      IIF 56
  • Hall, Gregory George
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 57
  • Hall, Gregory George
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Wapping High Street, London, E1W 1LS, England

      IIF 58
    • 7, Wapping High Street, Wapping, London, E1W 1LS, United Kingdom

      IIF 59
  • Hall, Gregory George
    British managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Wapping High Street, Wapping, London, Greater London, E1W 1LS, England

      IIF 60
  • Hall, Sonny

    Registered addresses and corresponding companies
    • 3, 448 Hackney Road, London, E2 6QL, England

      IIF 61
    • 6 Roding Hall, Ongar Road, Abridge, Romford, RM4 1BN, England

      IIF 62
    • 7, Wapping High Street, Wapping, E1W 1LS, United Kingdom

      IIF 63
  • Hall, Sonny Alfred Gregory
    British builder born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Regus, Citypoint, London, EC2Y 9HT, England

      IIF 64
  • Hall, Sonny Alfred Gregory
    British dirctor born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 6 Roding Hall, Ongar Road, Abridge, Romford, RM4 1BN, England

      IIF 65
  • Mr Gregory Hall
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, Wapping High Street, London, E1W 1LS

      IIF 66
  • Hall, Gregory

    Registered addresses and corresponding companies
    • 7, Wapping High Street, Wapping, London, E1W 1LS, United Kingdom

      IIF 67
  • Hall, Gregory George
    British director born in January 1960

    Registered addresses and corresponding companies
    • 12/14 Dock Street, London, E1 8JP

      IIF 68
  • Mr Gregory George Hall
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 69 IIF 70
  • Mr Sonny Alfred Gregory Hall
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 71
child relation
Offspring entities and appointments 37
  • 1
    BRIDGE ST LOUNGE & GRILL LTD
    11399309
    601 High Road Leytonstone, London
    Liquidation Corporate (5 parents)
    Officer
    2018-06-05 ~ 2018-07-20
    IIF 59 - Director → ME
    2018-08-09 ~ 2019-01-22
    IIF 58 - Director → ME
    2018-06-05 ~ 2018-07-20
    IIF 67 - Secretary → ME
    Person with significant control
    2018-06-05 ~ 2019-01-22
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
    IIF 69 - Right to appoint or remove directors OE
  • 2
    CARVIER LIMITED
    07792810
    Caxton House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-27 ~ dissolved
    IIF 23 - Director → ME
  • 3
    CATALYST FX LTD
    07490816
    Unit 7 Halcyon Wharf, 5 Wapping High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 22 - Director → ME
  • 4
    CITY BET LIMITED
    12165555
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    CITY PRO CAPITAL LLP
    OC372524
    59 Lafone Street, Shad Thames, London
    Dissolved Corporate (3 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 6
    CITY PROJECT LIMITED
    06734698
    7 Wapping High Street, London
    Receiver Action Corporate (4 parents)
    Officer
    2008-10-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 7
    CLEAN CO2 LTD
    07091191
    7 Wapping High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-30 ~ dissolved
    IIF 60 - Director → ME
  • 8
    COBODY LTD
    11994926
    Unit 50 Unit 50, 1 Emma Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-14 ~ dissolved
    IIF 65 - Director → ME
    2019-05-14 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 9
    HALCYON LOGISTICS LIMITED
    08664488
    7 Wapping High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 21 - Director → ME
  • 10
    LOST IN LIGHT LONDON LTD
    15988003
    Woodgate House, 2-8 Games Road, Cockfosters, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    M510 LTD - now
    MOTORTRAK LTD - 2018-08-31
    MOTORNET LIMITED
    - 1996-02-26 03098391
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (6 parents)
    Officer
    1995-09-05 ~ 1995-12-08
    IIF 68 - Director → ME
  • 12
    MALA AT THE RODINGS LTD
    16949523
    18 Market Place, Romford, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 13
    ONE THREE SEVEN LONDON LTD
    15785390
    2-4 137 London Ltd, 2-4 Sampson Street, Wapping, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-01 ~ 2025-08-15
    IIF 18 - Director → ME
    Person with significant control
    2025-04-03 ~ 2025-08-15
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    PLANT INC LIMITED
    13890604
    7 Wapping High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 15
    RINGERZ.COM LIMITED
    08429782
    7 Wapping High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 4 - Director → ME
  • 16
    SCRIPTION TECHNOLOGIES LIMITED
    - now 12595504
    MEDS 24 LTD
    - 2021-07-27 12595504
    2 64 Seymour Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-05-11 ~ now
    IIF 33 - Director → ME
    2020-05-11 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SEEBECK 87 LIMITED
    08323017 08377455... (more)
    The County Ground, County Road, Swindon, Wiltshire
    Active Corporate (17 parents, 1 offspring)
    Officer
    2013-03-06 ~ 2013-04-19
    IIF 19 - Director → ME
  • 18
    SONCO DEVELOPMENTS LIMITED
    08463567 14949797... (more)
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-03-27 ~ dissolved
    IIF 3 - Director → ME
    2017-04-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 19
    SONCO DEVELOPMENTS LTD
    14949797 08463567... (more)
    7 Wapping High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 20
    SONCO DEVELOPMENTS LTD
    16833554 08463567... (more)
    2nd Floor 118 Curtain Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 21
    SONCO PROJECTS LTD
    10799866
    7 Wapping High Street, Wapping, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-02 ~ dissolved
    IIF 8 - Director → ME
    IIF 34 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SPACES UNLOCKED EVENTS & EXHIBITIONS LTD
    - now 15604987
    CURTAIN CALL LONDON LTD
    - 2025-08-12 15604987
    1st & Ground Floor, 118 Curtain Road, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 23
    STYLUS DESIGN AND BUILD LTD
    12084768
    Flat 3 448 Hackney Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-07-04 ~ now
    IIF 31 - Director → ME
    2019-07-04 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 24
    THE COURTYARD GRILL TOOT HILL LIMITED
    09830714
    The Green Man School Road, Toot Hill, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-19 ~ dissolved
    IIF 40 - Director → ME
  • 25
    THE NFTY LAB LTD
    13891116
    6 Roding Hall 1 Ongar Road, Abridge, Romford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    THE RAG TRADE LIMITED
    - now 13887469
    21 STAR HOLDINGS LTD
    - 2023-01-09 13887469
    7 Wapping High Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2022-02-02 ~ 2023-06-01
    IIF 5 - Director → ME
    Person with significant control
    2022-02-02 ~ 2023-06-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 27
    THE RODINGS LTD
    16309608
    18 Market Place, Romford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 28
    THE UNLOCKED GROUP LTD
    - now 15712347
    LAST DAYS GROUP LTD
    - 2025-08-12 15712347
    ST. MICHAELS & ALL ANGELS LTD
    - 2024-09-02 15712347
    2nd Floor, 118 Curtain Road, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2024-05-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 29
    TIGERS CHILDCARE LIMITED
    10748692
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, England
    Active Corporate (8 parents)
    Officer
    2017-05-02 ~ 2018-05-30
    IIF 32 - Director → ME
    Person with significant control
    2018-01-27 ~ 2018-07-13
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    TOWER PROPERTY SERVICES LTD
    15895232
    7 Wapping High St, Wapping, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 31
    UCS TRADING PLC
    07952880
    59 Lafone Street, Shad Thames, London
    Dissolved Corporate (3 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 20 - Director → ME
  • 32
    UK HEDGING LTD
    16169372
    18 Market Place 18 Market Place, Abridge, Romford, England
    Active Corporate (2 parents)
    Officer
    2025-01-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 33
    UNLOCKED HOLDINGS LTD
    17005319
    118, 2nd Floor Curtain Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-02-01 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 34
    UNLOCKED SACRED LTD
    - now 15238072
    SACRED LONDON LTD
    - 2025-08-12 15238072
    LAST DAYS OF ST MICHAELS CHURCH LTD
    - 2024-11-12 15238072
    LAST DAYS LTD
    - 2024-08-23 15238072
    118 Curtain Road 118 Curtain Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-10-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 35
    UNLOCKED SHOREDITCH LTD
    16293095
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 36
    UNLOCKED SOHO LTD
    - now 16363744
    UNLOCKED SOHO LTD
    - 2025-09-29 16363744
    118 Curtain Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 37
    VINCO LONDON LIMITED
    10376106
    Regus, Citypoint, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 64 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.