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 William Pineda Guevara

    Related profiles found in government register
  • Mr William Pineda Guevara
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr William Pineda Guevara
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Holles House, Overton Road, London, SW9 7AP, England

      IIF 56
  • Mr. William Pineda Guevara
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Holles House, Overton Road, London, SW9 7AP

      IIF 57
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 58
  • Mr William Pineda
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Holles House, Overton Road, London, SW9 7AP, United Kingdom

      IIF 59
  • Mr William Pineda Guevara
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Holles House, Overton Road, London, SW9 7AP, England

      IIF 60
    • icon of address Unit 8 Holles House, Overton Road, London, SW9 7AP, United Kingdom

      IIF 61
  • Guevara, William Pineda, Mr.
    British manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 62
  • Guevara, William Pineda
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Holles House, Overton Road, London, SW9 7AP, United Kingdom

      IIF 63
  • Guevara, William Pineda
    British manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Holles House, Overton Road, London, SW9 7AP, United Kingdom

      IIF 64
  • Pineda Guevara, William
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Pineda Guevara, William
    British bookkeper born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Holles House, Overton Road, London, SW9 7JN, United Kingdom

      IIF 90
  • Pineda Guevara, William
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Holles House, Overton Road, London, SW9 7AP, England

      IIF 91
    • icon of address Unit 8, Holles House, Overton Road, London, SW9 7AP, United Kingdom

      IIF 92 IIF 93 IIF 94
  • Pineda Guevara, William
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 95
    • icon of address 89, Clarence Crescent, London, SW4 8LE, England

      IIF 96
    • icon of address Unit 8, Holles House, Overton Road, London, SW9 7AP, United Kingdom

      IIF 97
    • icon of address Unit 4, Holles House, Overton Road, London., SW9 7AP, United Kingdom

      IIF 98
  • Pineda Guevara, William
    British general manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Holles House, Overton Road, London, SW9 7AP, United Kingdom

      IIF 99
    • icon of address Unit 8 Holles House, Overton Road, London, SW9 7AP, England

      IIF 100 IIF 101
  • Pineda Guevara, William
    British manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Pineda Guevara, William
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Holles House, London, SW9 7AP, England

      IIF 150
  • Guevara, William Pineda
    Colombian manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Holles House, Overton Road, Myatts Fields, London, SW9 7JN, United Kingdom

      IIF 151
  • Pineda Guevara, William
    Colombian managing director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Holles House, Overton Road, London, SW9 7AP, England

      IIF 152
  • Pineda, William
    Colombian accountant born in September 1966

    Registered addresses and corresponding companies
    • icon of address 10, Ruskin Court 4 Champion Hill, London, SE5 8AH, United Kingdom

      IIF 153
  • Pineda-guevara, William
    British manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Holles House, Overton Road, London, SW9 7AP, United Kingdom

      IIF 154
  • Pineda Guevara, William
    British director born in September 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 10, Ruskin Court, 4 Champion Hill, London, SE5 8AH, England

      IIF 155
    • icon of address Flat 10, Ruskin Court 4 Champion Hill, London, SE5 8AH

      IIF 156
  • Pineda Guevara, William
    British manager born in September 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Flat 10, Ruskin Court 4 Champion Hill, London, SE5 8AH

      IIF 157
  • Pineda Guevara, William

    Registered addresses and corresponding companies
    • icon of address 10, Ruskin Court, 4 Champion Hill, London, SE5 8AH

      IIF 158
    • icon of address Flat 10, Ruskin Court 4 Champion Hill, London, SE5 8AH

      IIF 159
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Unit 4, Holles House, Overton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    GEMINI FURNITURE LIMITED - 2019-11-01
    GEMINI EAT LIMITED - 2020-11-24
    icon of address Latin Market Unit 93 Brixton Village Market, Coldharbour Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -104,523 GBP2023-06-30
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 8 Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,828 GBP2024-10-31
    Officer
    icon of calendar 2024-07-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    icon of address Unit 8, Holles House, Overton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 5
    BUSINESS CORPORATE ELEPHANT AND CASTLE LIMITED - 2020-10-04
    icon of address Unit 8, Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,132 GBP2024-10-31
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 8 Holles House, Overton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    CENTRO IOBEROAMERICANO DE CULTURA LTD - 2025-01-07
    icon of address Unit 8 Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-28 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-12-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit 8 Holles House, Overton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,180 GBP2019-04-30
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 9
    PROVINCIAL RESTAURANT LIMITED - 2023-03-25
    QJF LTD - 2020-07-31
    SPAZIO BUONDI UK LIMITED - 2015-02-19
    icon of address 21 Market Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,997 GBP2024-01-31
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Has significant influence or control over the trustees of a trustOE
  • 10
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -61,065 GBP2024-08-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    GD FACILITIES LIMITED - 2019-03-19
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -72,492 GBP2024-03-31
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    SPANGLISH LINK LIMITED - 2013-01-08
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,237 GBP2017-09-30
    Officer
    icon of calendar 2016-11-05 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    VISION SATELLITE LIMITED - 2024-05-28
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    494 GBP2024-05-31
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    LA FOGATA LIMITED - 2017-02-07
    PWN INVESTMENTS LIMITED - 2016-12-13
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,152 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 15
    PATTY SERVICES LIMITED - 2019-02-26
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,746 GBP2024-04-30
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    PRO IBEROAMERICANS - 2025-01-07
    icon of address 652 Old Kent Road, Basement, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    65 GBP2024-10-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Has significant influence or control over the trustees of a trustOE
  • 18
    icon of address Unit 4 Overton Road, Holles House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    677 GBP2024-12-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 75 - Director → ME
  • 19
    HEARN STREET CAR PARK LIMITED - 2019-02-26
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -69,674 GBP2024-03-31
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 8 Holles House, Overton Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Unit 8 Holles House Overton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,904 GBP2021-03-31
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 22
    EL DORADO FOOD HALL LIMITED - 2023-02-13
    icon of address Unit 8 Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 23
    TAKE IT EASY LIMITED - 2021-06-01
    icon of address Unit 8, Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,877 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 24
    DANGO COMPANY UK LIMITED - 2020-10-04
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,943 GBP2024-01-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Has significant influence or control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
  • 25
    icon of address Arch 166 Robert Dashwood Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,519 GBP2024-01-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 26
    CMS MULTISERVICES UK LIMITED - 2020-07-31
    CROWN MULTI SERVICE UK LIMITED - 2014-03-21
    icon of address 50 London Road Elephant Arcarde Unit 3, Elephant And Castle, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,831 GBP2022-06-30
    Officer
    icon of calendar 2023-07-01 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Arch 5 Crucifix Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    132,716 GBP2024-03-31
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 28
    icon of address Unit 8 Holles House, Overton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 29
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,779 GBP2023-12-31
    Officer
    icon of calendar 2018-04-21 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 30
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,962 GBP2024-04-30
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ now
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
  • 31
    G CLEANING SERVICES LIMITED - 2007-07-13
    icon of address Unit 8 Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,379 GBP2024-04-30
    Officer
    icon of calendar 2008-05-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 47 - Has significant influence or control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 32
    icon of address Unit 4, Holles House, Overton Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Has significant influence or control over the trustees of a trustOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    SI LONDON FLATS LIMITED - 2016-07-18
    icon of address Unit 4, Holles House, Overton Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,312 GBP2016-12-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 34
    icon of address Unit 4, Holles House, Overton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 16 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 16 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 35
    STAR ENTERPRISE SERVICES LIMITED - 2019-09-27
    icon of address Unit 8, Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,359 GBP2024-07-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 15 - Has significant influence or controlOE
  • 36
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 37
    icon of address 351- 352 Upper Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    GLOBAL TRADE MULTISERVICES LIMITED - 2020-12-11
    TCLUX LIMITED - 2017-01-25
    THE FINE GROCERY STORE CO LIMITED - 2021-06-23
    CANTINHO DE YEMANJA LIMITED - 2014-02-06
    icon of address 351-352 Upper Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,094 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    RICH ORTIZ CONSULTANTS LTD - 2014-04-03
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Has significant influence or control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 57
  • 1
    icon of address 102, A Rockingham Street, Railway Arch, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,661 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ 2023-09-22
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ 2023-09-22
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -40,459 GBP2024-09-30
    Officer
    icon of calendar 2023-05-05 ~ 2024-06-01
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ 2024-06-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,714 GBP2017-02-28
    Officer
    icon of calendar 2012-02-27 ~ 2015-11-30
    IIF 124 - Director → ME
  • 4
    BUSINESS CORPORATE ELEPHANT AND CASTLE LIMITED - 2020-10-04
    icon of address Unit 8, Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,132 GBP2024-10-31
    Officer
    icon of calendar 2018-12-01 ~ 2019-10-01
    IIF 91 - Director → ME
  • 5
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-06-30 ~ 2021-07-10
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-07-08
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    COLESPUK SERVICES LIMITED - 2015-08-05
    icon of address 40 Netley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,883 GBP2018-04-30
    Officer
    icon of calendar 2015-05-13 ~ 2015-08-01
    IIF 125 - Director → ME
  • 7
    LEARN & TRAVEL BUDGET LIMITED - 2014-06-02
    CCA CONSORTIUM LIMITED - 2015-08-04
    LEARN TRAVEL BUDGET LIMITED - 2004-09-03
    icon of address 102 Camden Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,779 GBP2015-12-31
    Officer
    icon of calendar 2009-11-01 ~ 2014-09-30
    IIF 115 - Director → ME
  • 8
    JANUBIO CORPORATE INVESTMENT LIMITED - 2018-08-13
    O' SOLE MIO LIMITED - 2017-10-12
    icon of address Unit 8 Holles House, Overton Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2017-10-11
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2017-10-11
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    GLOBAL DECORATION LIMITED - 2025-05-09
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,889 GBP2024-05-31
    Officer
    icon of calendar 2017-05-22 ~ 2021-01-01
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2021-01-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
  • 10
    GPSW SERVICES LIMITED - 2016-07-08
    icon of address Unit 4, Holles House, Overton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ 2016-03-02
    IIF 112 - Director → ME
  • 11
    PERFECT REAL ESTATE LIMITED - 2009-10-02
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2008-06-01 ~ 2021-12-31
    IIF 154 - Director → ME
  • 12
    ADDING VALUE ENTERPRISES LIMITED - 2023-06-29
    LOGAR UK LIMITED - 2014-10-01
    21ST CENTURY DRYCLEANERS LIMITED - 2009-06-25
    icon of address Unit 8 Holles House, Overton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,921 GBP2024-08-31
    Officer
    icon of calendar 2015-01-01 ~ 2016-12-01
    IIF 128 - Director → ME
    icon of calendar 2009-05-30 ~ 2009-10-30
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ 2016-12-01
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    M AND C PRODUCTS UK LIMITED - 2011-11-17
    BICED FINANCIAL EMPIRE LIMITED - 2009-02-02
    icon of address Unit 4, Holles House, Overton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-28 ~ 2012-03-17
    IIF 118 - Director → ME
  • 14
    EL DORADO MARKETING LIMITED - 2014-05-28
    icon of address Flat 4 194 Arlington Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,033 GBP2019-01-31
    Officer
    icon of calendar 2014-01-10 ~ 2014-05-19
    IIF 129 - Director → ME
  • 15
    BLANCA CRUZ LTD - 2020-10-04
    L A FARMACIA LIMITED - 2024-04-30
    icon of address Unit 8 Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -607 GBP2024-11-30
    Officer
    icon of calendar 2020-09-30 ~ 2021-10-01
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-10-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -61,065 GBP2024-08-31
    Officer
    icon of calendar 2020-02-29 ~ 2022-09-12
    IIF 143 - Director → ME
    icon of calendar 2007-08-06 ~ 2015-01-01
    IIF 127 - Director → ME
  • 17
    SONRIANET LIMITED - 2011-03-29
    icon of address Unit 4, Holles House, Overton Road, Myatts Fields, South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-01 ~ 2012-04-01
    IIF 133 - Director → ME
  • 18
    icon of address Unit 4 Holles House Overton Road Myatts Fields, South, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2009-11-01
    IIF 156 - Director → ME
    icon of calendar 2009-05-15 ~ 2009-11-01
    IIF 158 - Secretary → ME
  • 19
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,377 GBP2019-02-28
    Officer
    icon of calendar 2013-02-14 ~ 2013-09-01
    IIF 130 - Director → ME
  • 20
    EASY CONNECTION LIMITED - 2013-03-06
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate
    Equity (Company account)
    -48,510 GBP2024-06-30
    Officer
    icon of calendar 2012-01-01 ~ 2024-04-01
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2024-04-01
    IIF 41 - Has significant influence or control over the trustees of a trust OE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    SPANGLISH LINK LIMITED - 2013-01-08
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,237 GBP2017-09-30
    Officer
    icon of calendar 2013-01-07 ~ 2016-10-01
    IIF 99 - Director → ME
  • 22
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,525 GBP2022-10-31
    Officer
    icon of calendar 2009-10-19 ~ 2009-10-20
    IIF 155 - Director → ME
  • 23
    LONDON CITY TRAVELLERS LIMITED - 2019-04-23
    icon of address Unit 4 Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,949 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2025-04-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2025-04-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 24
    LA FOGATA LIMITED - 2017-02-07
    PWN INVESTMENTS LIMITED - 2016-12-13
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,152 GBP2024-10-31
    Officer
    icon of calendar 2023-03-01 ~ 2024-01-01
    IIF 82 - Director → ME
    icon of calendar 2018-09-10 ~ 2021-10-08
    IIF 63 - Director → ME
    icon of calendar 2015-10-05 ~ 2016-09-30
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2021-10-08
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Has significant influence or control over the trustees of a trust OE
  • 25
    PRO IBEROAMERICANS - 2025-01-07
    icon of address 652 Old Kent Road, Basement, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    65 GBP2024-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2021-12-31
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2021-12-31
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 26
    LATINOS TRAVEL AGENCY LIMITED - 2014-06-06
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -94,350 GBP2023-10-31
    Officer
    icon of calendar 2010-10-19 ~ 2020-12-31
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2020-12-31
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 27
    icon of address 13 Gatton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2015-05-24 ~ 2018-04-30
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2018-04-30
    IIF 49 - Has significant influence or control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address Unit 8 Holles House, Overton Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2023-01-03
    IIF 146 - Director → ME
  • 29
    HOLA FINANCE LTD - 2025-01-06
    icon of address 43 Bridge Road, Grays, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2021-03-04 ~ 2021-10-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-10-01
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    LOS CONEJOS SERVICES LIMITED - 2012-12-04
    icon of address Unit 4, Holles House, Overton Road, Myatts Fields, South, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ 2012-09-01
    IIF 132 - Director → ME
  • 31
    icon of address Arch 5 Arch 5, Crucifix Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,419 GBP2025-03-31
    Officer
    icon of calendar 2020-06-19 ~ 2023-07-04
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2023-07-04
    IIF 31 - Has significant influence or control OE
  • 32
    EXODO LIMITED - 2014-07-17
    icon of address 109 Elephant Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,399 GBP2019-09-30
    Officer
    icon of calendar 2013-09-30 ~ 2013-12-01
    IIF 104 - Director → ME
  • 33
    PWN SOLUTIONS LIMITED - 2017-02-14
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2015-10-04 ~ 2016-09-30
    IIF 110 - Director → ME
  • 34
    icon of address Arch 166 Robert Dashwood Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,519 GBP2024-01-31
    Officer
    icon of calendar 2021-03-10 ~ 2021-03-10
    IIF 150 - Director → ME
  • 35
    CMS MULTISERVICES UK LIMITED - 2020-07-31
    CROWN MULTI SERVICE UK LIMITED - 2014-03-21
    icon of address 50 London Road Elephant Arcarde Unit 3, Elephant And Castle, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,831 GBP2022-06-30
    Officer
    icon of calendar 2016-06-16 ~ 2023-02-28
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2023-02-28
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 36
    icon of address 28 Cherbury Court, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    977 GBP2020-03-31
    Officer
    icon of calendar 2014-03-26 ~ 2014-07-17
    IIF 98 - Director → ME
  • 37
    TEMPING LEADER LIMITED - 2020-01-14
    icon of address Flat 9 Sherbrook House, 174 Ballards Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,369 GBP2023-11-30
    Officer
    icon of calendar 2016-12-01 ~ 2017-11-30
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2022-10-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 38
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78 GBP2024-01-31
    Officer
    icon of calendar 2015-09-02 ~ 2019-08-31
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2021-10-13
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Has significant influence or control as a member of a firm OE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 39
    icon of address 103 Newington Butts, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2010-11-05
    IIF 90 - Director → ME
  • 40
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,779 GBP2023-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2016-02-01
    IIF 64 - Director → ME
  • 41
    icon of address Unit 8 Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,796 GBP2024-07-31
    Officer
    icon of calendar 2007-04-01 ~ 2019-05-01
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ 2022-01-26
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Has significant influence or control OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 42
    LG SOLUTIONS ENTERPRISES LIMITED - 2015-08-08
    L & K SOLUTIONS ENTERPRISES LIMITED - 2009-02-10
    icon of address Unit 4 Holles House, Overton Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,157 GBP2015-11-30
    Officer
    icon of calendar 2014-10-01 ~ 2016-10-18
    IIF 123 - Director → ME
  • 43
    icon of address 32 Bellew Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    293,736 GBP2025-03-31
    Officer
    icon of calendar 2013-03-12 ~ 2014-04-03
    IIF 121 - Director → ME
    icon of calendar 2014-05-01 ~ 2015-04-09
    IIF 117 - Director → ME
  • 44
    G CLEANING SERVICES LIMITED - 2007-07-13
    icon of address Unit 8 Holles House, Overton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,379 GBP2024-04-30
    Officer
    icon of calendar 2007-05-01 ~ 2008-05-01
    IIF 153 - Director → ME
    icon of calendar 2008-05-01 ~ 2009-11-01
    IIF 159 - Secretary → ME
  • 45
    C PROPERTY MAINTENANCE LIMITED - 2017-08-25
    icon of address Unit 8, Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    304 GBP2020-03-31
    Officer
    icon of calendar 2013-03-08 ~ 2017-08-04
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-08-04
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
  • 46
    TIPICOS DE MI TIERRA LIMITED - 2017-08-25
    icon of address Unit 8 Holles House, Overton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2016-05-16 ~ 2017-08-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2017-08-01
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
  • 47
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-02-01 ~ 2021-03-26
    IIF 92 - Director → ME
  • 48
    icon of address Unit 4 Holles House, Overton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2014-04-24
    IIF 152 - Director → ME
    icon of calendar 2014-04-24 ~ 2014-04-30
    IIF 120 - Director → ME
  • 49
    SPAZIO IN UK LIMITED - 2014-10-01
    SALSABANDS LIMITED - 2014-06-25
    SKY RELOCATIONES LIMITED - 2014-10-06
    icon of address Flat 4 194 Arlington Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -600 GBP2018-08-31
    Officer
    icon of calendar 2012-10-31 ~ 2014-10-01
    IIF 131 - Director → ME
  • 50
    GLOBAL CLIMBING LIMITED - 2017-03-23
    EUROBEAUTY LIMITED - 2009-10-19
    D.O.S. INTERNATIONAL LIMITED - 2015-05-13
    icon of address Unit 8 Holles House, Overton Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-01-31
    Officer
    icon of calendar 2008-02-01 ~ 2017-03-01
    IIF 116 - Director → ME
  • 51
    MADI ENTERPRISES UK LTD - 2012-07-23
    icon of address 10-12 Baches Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,365 GBP2017-05-31
    Officer
    icon of calendar 2015-04-01 ~ 2017-08-16
    IIF 102 - Director → ME
  • 52
    icon of address 273a Clapham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ 2011-12-19
    IIF 95 - Director → ME
  • 53
    CHAT THEATRE LIMITED - 2015-12-02
    icon of address Lydgate House Lydgate Lane, Gf Office 8 (gf 8), Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,354 GBP2024-02-29
    Officer
    icon of calendar 2011-02-28 ~ 2015-12-02
    IIF 114 - Director → ME
  • 54
    RICH ORTIZ CONSULTANTS LTD - 2014-04-03
    icon of address Unit 8, Holles House, Overton Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-04-04 ~ 2021-06-01
    IIF 141 - Director → ME
  • 55
    icon of address Unit 4 Holles House, Overton Road, Myatts Fields, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-30 ~ 2009-10-30
    IIF 151 - Director → ME
  • 56
    BELLA UMBRIA LIMITED - 2017-09-22
    icon of address Unit 8 Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-03-01 ~ 2021-10-08
    IIF 65 - Director → ME
    icon of calendar 2017-07-06 ~ 2017-09-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2021-10-08
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 57
    icon of address Unit 8 Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -124,995 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ 2021-05-14
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2021-05-14
    IIF 32 - Has significant influence or control OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.