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

Mr. Mina Mikhael

    Related profiles found in government register
  • Mr. Mina Mikhael
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1 Duke's Passage, Brighton, East Sussex, BN1 1BS, United Kingdom

      IIF 1
    • Flat 18 Thornsdale, Albion Hill, Brighton, BN2 9NN, England

      IIF 2
    • Office 10, Suite 403 22, Old Steine, Brighton, BN1 1EL, England

      IIF 3
    • Office 9, Suite 403, 22 Old Steine, Brighton, BN1 1EL, England

      IIF 4
    • C/o Neum Insolvency, Suite 9 Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 5
    • Pacific House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 6
  • Mr Mina Mikhael
    Egyptian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1 Preston Road, Brighton, Please Select A State, BN1 4QE, United Kingdom

      IIF 7
  • Mikhael, Mina
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1 Duke's Passage, Brighton, East Sussex, BN1 1BS, United Kingdom

      IIF 8
    • Barclays Bank Plc, 1 Preston Road, Brighton, East Sussex, BN1 4QU, United Kingdom

      IIF 9
    • Flat 18 Thornsdale, Albion Hill, Brighton, BN2 9NN, England

      IIF 10
  • Mr Mina Mikhael
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 14, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 11
    • Office 3, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 12
    • Office 7, Suite 403, 22 Old Steine, Brighton, BN1 1EL, England

      IIF 13
  • Mikhael, Mina, Mr.
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2c, Ladyfield Street, Wilmslow, SK9 1BR, United Kingdom

      IIF 14
  • Mikhael, Mina, Mr.
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 58 The Highway, Brighton, East Sussex, BN2 4GD, England

      IIF 15
    • 58, The Highway, Brighton, East Sussex, BN2 4GD, United Kingdom

      IIF 16
    • Barclays Bank Plc, 1 Preston Road, Brighton, East Sussex, BN1 4QU, United Kingdom

      IIF 17 IIF 18
    • C/o Neum Insolvency, Suite 9 Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 19
  • Mr. Mina Asaad Ibrahim Mikhael
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 12, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 20
  • Mr Mina Asaad Ibrahim Mikhael
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 18 Thornsdale, Albion Hill, Brighton, BN2 9NN, United Kingdom

      IIF 21
    • Office 13, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 22
    • Office 15, Suite 403, Old Steine, Brighton, BN1 1EL, England

      IIF 23
    • Office 18, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 24
    • Office 1,suit101, 28-29 Richmond Place, Brighton, BN2 9NA, England

      IIF 25
    • Office 20, 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 26
    • Office 5, Suite 403, 22 Old Steine, Brighton, BN1 1EL, England

      IIF 27
    • Office 6, Suite 101, 28-29, Richmond Place, Brighton, BN2 9NA, England

      IIF 28
    • C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 29
  • Mikhael, Mina Asaad Ibrahim
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18 Thornsdale, Albion Hill, Brighton, East Sussex, BN2 9NN, United Kingdom

      IIF 30
    • Flat 18 Thornsdale, Albion Hill, Brighton, BN2 9NN, United Kingdom

      IIF 31
    • Office 1, Suite 403, 21-22, Old Steine, Brighton, BN1 1EL, England

      IIF 32
    • Office 12, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 33
    • Office 13, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 34
    • Office 15, Suite 403, Old Steine, Brighton, BN1 1EL, England

      IIF 35
    • Office 18, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 36
    • Office 20, 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 37
    • Office 3, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 38
    • Office 5, Suite 403, 22 Old Steine, Brighton, BN1 1EL, England

      IIF 39
    • Suite 403, 21-22, Old Steine, Brighton, BN1 1EL, England

      IIF 40
    • C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 41
  • Mikhael, Mina Asaad Ibrahim
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 10, Suite 403 22, Old Steine, Brighton, BN1 1EL, England

      IIF 42
    • 20 Fore Hill Avenue, Doncaster, DN4 7EX, England

      IIF 43
  • Mikhael, Mina Asaad Ibrahim
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Preston Road, Brighton, East Sussex, BN1 4QE

      IIF 44
    • Flat 18, Thornsdale, Albion Hill, Brighton, BN2 9NN, United Kingdom

      IIF 45
    • Office 5, Suite 101, 28-29, Richmond Place, Brighton, BN2 9NA, England

      IIF 46
    • Office 6, Suite 101, 28-29, Richmond Place, Brighton, BN2 9NA, England

      IIF 47
  • Mina Asaad Ibrahim Mikhael
    Egyptian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 58, The Highway, Brighton, East Sussex, BN2 4GD, England

      IIF 48
  • Mikhael, Mina
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Preston Road, Brighton, BN1 4QE, England

      IIF 49
    • 18, Thornsdale, Albion Hill, Brighton, BN2 9NN, United Kingdom

      IIF 50
    • Office 14, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 51
  • Mikhael, Mina
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Thornsdale, Albion Hill, Brighton, BN2 9NN, United Kingdom

      IIF 52
  • Mina Asaad Ibrahim Mikhael
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 10, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 53
    • Office 11, Suite 403, 22 Old Steine, Brighton, BN1 1EL, England

      IIF 54
    • Office 16, Suite 403, 21-22, Old Steine, Brighton, BN1 1EL, England

      IIF 55
    • Office 2, Suite 403, Old Steine, Brighton, BN1 1EL, England

      IIF 56
    • Office 6, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 57
    • 7, Stark Avenue, Falkirk, Stirlingshire, FK1 4PR, United Kingdom

      IIF 58
  • Mr Mina Asaad Ibrahim Mikhael
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Thornsdale, Albion Hill, Brighton, East Sussex, BN2 9NN, United Kingdom

      IIF 59
    • Pacific House, 382 Kenton Road, Middlesex, HA3 8DP, United Kingdom

      IIF 60
  • Mikhael, Mina Asaad Ibrahim
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 10, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 61
    • Office 11, Suite 403, 22 Old Steine, Brighton, BN1 1EL, England

      IIF 62
    • Office 16, Suite 403, 21-22, Old Steine, Brighton, BN1 1EL, England

      IIF 63
    • Office 2, Suite 403, Old Steine, Brighton, BN1 1EL, England

      IIF 64
    • Office 6, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 65
    • 7, Stark Avenue, Falkirk, Stirlingshire, FK1 4PR, United Kingdom

      IIF 66
  • Mikhael, Mina Asaad Ibrahim
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Preston Road, Brighton, BN1 4QE, England

      IIF 67
  • Mr Mina Asaad Ibrahim Mikhael
    Egyptian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 18, Thornsdale, Albion Hill, Brighton, East Sussex, BN2 9NN, United Kingdom

      IIF 68
child relation
Offspring entities and appointments 37
  • 1
    180 DEGREEZ LTD
    09626587
    58 The Highway, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-06 ~ dissolved
    IIF 16 - Director → ME
  • 2
    ANDWILL UK LTD
    11706934
    Office 1, Suite 403, 21-22 Old Steine, Brighton, England
    Active Corporate (2 parents)
    Officer
    2018-12-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-12-03 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    BUILDAXIS LTD
    15375810
    Office 16, Suite 403, 21-22 Old Steine, Brighton, England
    Active Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 4
    CAPITAL UK CONSULTANTS LTD
    - now 08652547
    INTEGRA TECHNOLOGIES (UK) LTD
    - 2021-02-03 08652547
    Office 5, Suite 101, 28-29 Richmond Place, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 5
    CAPITAL UK GROUP SERVICES LTD
    - now 12622119
    MIKHAIL EXPORT & IMPORT LTD
    - 2023-06-06 12622119
    Suite 403, 21-22 Old Steine, Brighton, England
    Active Corporate (2 parents)
    Officer
    2023-06-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 25 - Has significant influence or control OE
  • 6
    CAPITAL UK INVESTMENT SOLUTIONS LTD
    - now 10459372 11484964
    INVEST UK CONSULTANCY LIMITED - 2020-01-30
    29 Avenue Road, Doncaster, England
    Active Corporate (5 parents)
    Officer
    2020-01-31 ~ 2020-06-01
    IIF 43 - Director → ME
  • 7
    CAPITAL UK INVESTMENTS SOLUTIONS LTD
    - now 11484964 10459372
    OSCAR MEDIA HOUSE LTD
    - 2020-06-20 11484964
    Office 9, Suite 403 22 Old Steine, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    CAPITAL UK TAX LTD
    14717428
    Office 11, Suite 403 22 Old Steine, Brighton, England
    Active Corporate (1 parent)
    Officer
    2023-03-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 9
    CRAWLEY MARKETING LTD
    - now 14124554
    IMPACE IMMIGRATION LIMITED
    - 2025-03-19 14124554
    Office 5, Suite 403 22 Old Steine, Brighton, England
    Active Corporate (3 parents)
    Officer
    2022-05-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    DNS NEXUS LTD - now
    DNS ACCOUNTANTS FRANCHISE LIMITED
    - 2026-02-27 09074823
    DNS ACCOUNTANTS FRANCHISEE LIMITED - 2014-06-10
    Dns House 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-03-07 ~ 2019-03-07
    IIF 50 - Director → ME
  • 11
    DREAMZ IT SOLUTIONS LTD
    07237589
    C/o Neum Insolvency Suite 9 Amba House, 15 College Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2018-12-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 12
    EASY FIT JOINERY AND METAL LTD
    16689306
    Office 18, Suite 403 21-22 Old Steine, Brighton, England
    Active Corporate (1 parent)
    Officer
    2025-09-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 13
    ENTREPRENEURS BUSINESS GROUP LTD
    - now 13344234
    IMPACE GROUP LTD
    - 2022-10-04 13344234
    Office 15, Suite 403 Old Steine, Brighton, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-04-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    ENTREPRENEURS BUSINESS SOLUTIONS LTD
    - now 11121947
    IMPACE SERVICES LIMITED
    - 2022-10-04 11121947 13188258
    DPO EXPERTS LIMITED - 2021-10-15
    Office 3, Suite 403 21-22 Old Steine, Brighton, England
    Active Corporate (4 parents)
    Officer
    2021-11-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-12-07 ~ 2021-12-07
    IIF 12 - Has significant influence or control OE
  • 15
    FANS CLUB LTD
    - now 10305793
    PLUS1DEAL LTD
    - 2019-04-04 10305793
    2c Ladyfield Street, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-01 ~ 2023-06-08
    IIF 52 - Director → ME
  • 16
    FINAC CONSULTING LIMITED
    11962598
    Flat 18 Thornsdale Albion Hill, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 17
    GLOBAL BUNKER LTD
    - now 11074874
    SEAGATE MANAGEMENT LIMITED
    - 2019-01-29 11074874
    18 Thornsdale Albion Hill, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-01-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-01-17 ~ now
    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
  • 18
    IMPACE LIMITED
    13188258 11121947
    C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (2 parents)
    Officer
    2021-05-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    L & M BUSINESS CONSULTANCY LIMITED
    10518464
    First Floor, 39 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-09 ~ 2018-10-10
    IIF 15 - Director → ME
  • 20
    LONDON SUCCESS CLINIC LTD
    09125300
    Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-11-28 ~ 2019-11-28
    IIF 45 - Director → ME
    Person with significant control
    2018-11-28 ~ 2019-11-28
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 21
    M1 BUSINESS SERVICES LTD
    15504619
    Office 10, Suite 403 21-22 Old Steine, Brighton, England
    Active Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 22
    MAHAL KO LTD
    - now 11877895
    ROLEX MEDIA LTD
    - 2021-03-01 11877895
    FREUND & LYNG CONSULTING LIMITED
    - 2020-10-02 11877895
    Flat 18 Thornsdale Albion Hill, Brighton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-04-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 23
    MEDIA STAR MAKER LTD
    - now 11546685
    OSCAR ADVERTISING HOUSE LTD
    - 2020-01-30 11546685
    2c Ladyfield Street, Wilmslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-09-01 ~ 2023-06-08
    IIF 14 - Director → ME
  • 24
    MOBIZONE LTD
    10519499
    Office 14, Suite 403 21-22 Old Steine, Brighton, England
    Active Corporate (3 parents)
    Officer
    2019-06-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 25
    MSLIY LTD
    15504621
    Office 6, Suite 403 21-22 Old Steine, Brighton, England
    Active Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    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
  • 26
    OSCAR EVENTS HOUSE LTD
    11516388
    Langley House, Park Road, London
    Liquidation Corporate (2 parents)
    Officer
    2018-08-14 ~ 2021-01-01
    IIF 9 - Director → ME
  • 27
    POPE SHENOUDA LIMITED
    08510901
    1 Duke's Passage, Brighton, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-01-09 ~ 2020-11-16
    IIF 8 - Director → ME
    Person with significant control
    2017-01-09 ~ 2020-11-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    POPULAR HOMES LTD
    12955750
    1 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2020-10-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 29
    QHB LTD
    16653382
    Office 13, 21-22 Old Steine, Brighton, England
    Active Corporate (1 parent)
    Officer
    2025-08-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 30
    READING MARKETING LTD
    - now 15398399
    AMC BUSINESS SERVICES LTD
    - 2024-07-04 15398399
    Office 2, Suite 403 Old Steine, Brighton, England
    Active Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 31
    SIBF LTD
    SC765408
    7 Stark Avenue, Falkirk, Stirlingshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 32
    SMART TELECOM SERVICES STS LTD
    - now 12417165
    SMART TECHNOLOGY SOLUTIONS (STS) LTD - 2020-12-14
    Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-02-15 ~ 2023-03-27
    IIF 47 - Director → ME
    Person with significant control
    2023-02-15 ~ 2023-03-29
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
  • 33
    SUNVADE LIMITED
    09321475
    Office 12, Suite 403 21-22 Old Steine, Brighton, England
    Active Corporate (1 parent)
    Officer
    2014-11-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 34
    THANK-YOU LTD
    11222166
    Office 7, Suite 403 22 Old Steine, Brighton, England
    Active Corporate (2 parents)
    Officer
    2019-01-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 35
    TREATCO METAL SOLUTION LTD
    16753605
    Office 20, 403 21-22 Old Steine, Brighton, England
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 36
    VERDI MEDIA HOUSE LTD
    11473830
    Office 10, Suite 403 22 Old Steine, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-19 ~ 2021-01-12
    IIF 17 - Director → ME
    2024-02-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 37
    YUMMY FRANCHISE LTD
    11782344
    1 Preston Road, Brighton, England
    Dissolved Corporate (5 parents)
    Officer
    2019-01-23 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 60 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.