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 Jack Ryan

    Related profiles found in government register
  • Mr Jack Ryan
    English born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16161797 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 16189974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address Spey House Unit 16b, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 3
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 4
    • icon of address 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5 IIF 6
    • icon of address C/o U & Z Accountants, 53b Plashet Grove, London, E6 1AD, England

      IIF 7
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 8 IIF 9 IIF 10
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 7, Church Street, Seaham, SR7 7HE, England

      IIF 14 IIF 15
    • icon of address Ryan House, 7 Church Street, Seaham, SR7 7HE, United Kingdom

      IIF 16
    • icon of address 34, Church Street, Shildon, DL4 1DX, England

      IIF 17
  • Mr Jack Ryan
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, Jack
    English businessman born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o U & Z Accountants, 53b Plashet Grove, London, E6 1AD, England

      IIF 83
  • Ryan, Jack
    English charity worker born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 84
  • Ryan, Jack
    English company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spey House Unit 16b, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 85
  • Ryan, Jack
    English director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16110035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
    • icon of address 16161797 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 88
    • icon of address Ryan House, 7 Church Street, Seaham, SR7 7HE, United Kingdom

      IIF 89
  • Ryan, Jack
    English group managing director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, Jack
    English managing director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16189974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 96
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 97 IIF 98
    • icon of address 7, Church Street, Seaham, SR7 7HE, England

      IIF 99
  • Ryan, Jack
    English owner born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Church Street, Seaham, SR7 7HE, England

      IIF 100
    • icon of address 34, Church Street, Shildon, DL4 1DX, England

      IIF 101
  • Mr Jack Ryan
    English born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Jobson Street, Hartlepool, Cleveland, TS26 8RD, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address Office 301, Advanced House, Hartlepool, TS24 8BX, United Kingdom

      IIF 105 IIF 106
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 107 IIF 108
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 109 IIF 110 IIF 111
    • icon of address The City, Coldbath Square, London, EC1R 5HL, England

      IIF 112
  • Ryan, Jack
    British business owner born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Holland Road, Hartlepool, Cleveland, TS25 2JE, United Kingdom

      IIF 113
  • Ryan, Jack
    British company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Holland Road, Hartlepool, TS25 2JE, England

      IIF 114 IIF 115
    • icon of address 24, Holland Road, Hartlepool, TS25 2JE, United Kingdom

      IIF 116
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 117 IIF 118 IIF 119
    • icon of address 8, Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, United Kingdom

      IIF 120
    • icon of address Unit 16, Massarellas Yard, Agbrigg Road, Wakefield, WF1 5BU, England

      IIF 121
    • icon of address 60, Thames Street, Windsor, SL4 1TX, England

      IIF 122
  • Ryan, Jack
    British director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, Jack
    British energy consultant born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Holland Road, Hartlepool, TS25 2JE, United Kingdom

      IIF 147 IIF 148
  • Ryan, Jack
    British managing director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jack Ryan
    British born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jack Ryan
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16110035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 181
  • Ryan, Jack
    English director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13232906 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 182
    • icon of address 4, Jobson Street, Hartlepool, Cleveland, TS26 8RD, United Kingdom

      IIF 183 IIF 184 IIF 185
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 186
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 187 IIF 188
    • icon of address 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 189
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 190 IIF 191
  • Ryan, Jack
    English financier born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ryan, Jack
    English managing director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Jobson Street, Hartlepool, Cleveland, TS26 8RD, United Kingdom

      IIF 194
    • icon of address Office 301, Advanced House, Wesley Square, Hartlepool, TS24 8BX, United Kingdom

      IIF 195 IIF 196
    • icon of address The City, Coldbath Square, London, EC1R 5HL, England

      IIF 197
  • Ryan, Jack
    British company director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ryan, Jack

    Registered addresses and corresponding companies
    • icon of address 24, Holland Road, Hartlepool, TS25 2JE, United Kingdom

      IIF 201 IIF 202
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 4385, 13196966 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    226,534 GBP2023-02-28
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4385, 13229278 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    245,924 GBP2023-02-28
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    248,657 GBP2022-02-01
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 4
    JACK RYAN CAPITAL LIMITED - 2022-08-03
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    265,178 GBP2022-03-31
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    239,595 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4385, 13233750 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    187,706 GBP2022-02-28
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    239,902 GBP2022-03-31
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,582 GBP2022-01-31
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 24 Holland Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105,038 GBP2021-11-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 24 Holland Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 24 Holland Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    124,323 GBP2022-03-31
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 16
    icon of address 24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2017-07-03 ~ dissolved
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 185 - Director → ME
  • 18
    icon of address Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 19
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86,082 GBP2022-03-31
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 21
    icon of address 4385, 16189974 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 22
    icon of address 4385, 16110035 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 24 Holland Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    159,771 GBP2022-03-31
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4385, 16161797 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 26
    icon of address The City, Coldbath Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 147 - Director → ME
    icon of calendar 2016-09-02 ~ dissolved
    IIF 202 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 7 Church Street, Seaham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 34 Church Street, Shildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Ryan House, 7 Church Street, Seaham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4385, 14273013 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 186 - Director → ME
  • 32
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 92 - Director → ME
  • 34
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    421,662 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 94 - Director → ME
  • 36
    icon of address 4385, 15927180 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-08-30 ~ dissolved
    IIF 90 - Director → ME
  • 37
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 38
    icon of address 7 Church Street, Seaham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 39
    SWITCH VEHICLE GROUP LIMITED - 2024-12-03
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 4385, 13232906 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    207,973 GBP2023-02-28
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 62
  • 1
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    248,657 GBP2022-02-01
    Officer
    icon of calendar 2022-06-25 ~ 2022-06-27
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2022-06-25 ~ 2022-06-27
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 2
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 3
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 4
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 5
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 6
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-06 ~ 2020-10-01
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2019-08-07
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-06-05 ~ 2023-07-26
    IIF 88 - Director → ME
  • 8
    icon of address Spey House Unit 16b Mandale Park, Belmont Industrial Estate, Durham, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-07-24 ~ 2023-07-24
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ 2023-07-24
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4385, 13233750 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    187,706 GBP2022-02-28
    Officer
    icon of calendar 2022-06-30 ~ 2022-06-30
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ 2022-06-30
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 10
    icon of address 57 Church Square, Brandon, Durham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-07-17 ~ 2023-07-17
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-09 ~ 2020-10-01
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2019-08-10
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-02 ~ 2020-10-01
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-10-01
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 13
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-04-28 ~ 2020-11-02
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-11-02
    IIF 75 - Has significant influence or control OE
  • 14
    JR PERSONAL INVESTMENTS LIMITED - 2024-01-16
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,641 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ 2019-05-13
    IIF 200 - Director → ME
    icon of calendar 2019-05-13 ~ 2020-10-26
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-05-13
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-13 ~ 2020-10-26
    IIF 82 - Ownership of shares – 75% or more OE
  • 15
    icon of address 4385, 12579790: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2020-04-30 ~ 2020-11-10
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2020-11-10
    IIF 74 - Has significant influence or control OE
  • 16
    icon of address 24 Holland Road, Hartlepool, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-06-04 ~ 2019-02-01
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2019-02-01
    IIF 24 - Has significant influence or control OE
  • 17
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-05-31
    Officer
    icon of calendar 2019-05-13 ~ 2019-11-15
    IIF 120 - Director → ME
    icon of calendar 2019-05-09 ~ 2019-05-13
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2019-11-15
    IIF 80 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-09 ~ 2019-05-13
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 18
    icon of address 4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2022-02-28 ~ 2023-01-01
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2023-01-01
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 19
    icon of address 4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2022-03-21 ~ 2023-01-01
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 2023-01-01
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2022-03-22 ~ 2023-01-01
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ 2023-01-01
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 21
    icon of address 4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2022-04-25 ~ 2023-01-01
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 2023-01-01
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 22
    icon of address 4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-04-25 ~ 2023-01-01
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 23
    icon of address The Goldmine, Catcote Road, Hartlepool, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-06-08 ~ 2019-02-01
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2019-02-01
    IIF 61 - Has significant influence or control OE
  • 24
    JR PROPERTY INVESTMENTS LIMITED 2 LIMITED - 2018-06-14
    icon of address 62 Elizabeth Way, Hartlepool, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-06-13 ~ 2019-02-01
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ 2019-02-01
    IIF 25 - Has significant influence or control OE
  • 25
    icon of address 6 Scarborough Street, Hartlepool, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-06-15 ~ 2019-02-01
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ 2019-02-01
    IIF 34 - Has significant influence or control OE
  • 26
    icon of address 7 Scarborough Street, Hartlepool, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-06-14 ~ 2019-02-01
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ 2019-02-01
    IIF 35 - Has significant influence or control OE
  • 27
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    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
  • 28
    icon of address 4385, 12576101: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2020-04-28 ~ 2020-11-07
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-11-07
    IIF 73 - Has significant influence or control OE
  • 29
    icon of address 24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-03-27 ~ 2020-10-26
    IIF 131 - Director → ME
  • 30
    icon of address 24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-03-26 ~ 2020-10-26
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2020-10-26
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 31
    icon of address Unit 23, Park View Industrial Estate, Brenda Road, Hartlepool, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-07-26 ~ 2019-02-01
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2019-02-01
    IIF 62 - Has significant influence or control OE
  • 32
    icon of address Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-05-02 ~ 2019-02-01
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2019-02-01
    IIF 26 - Has significant influence or control OE
  • 33
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-03-20 ~ 2019-02-01
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2019-02-01
    IIF 63 - Has significant influence or control OE
  • 34
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86,082 GBP2022-03-31
    Officer
    icon of calendar 2022-06-30 ~ 2022-06-30
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ 2022-06-30
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 35
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-06 ~ 2020-10-30
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2019-08-07
    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
  • 36
    icon of address Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-04-25 ~ 2019-02-01
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2019-02-01
    IIF 22 - Has significant influence or control OE
  • 37
    icon of address 130 Old Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-10-30 ~ 2019-02-01
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-02-01
    IIF 64 - Has significant influence or control OE
  • 38
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    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
  • 39
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-02 ~ 2020-10-01
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-10-01
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 40
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 41
    icon of address 24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-03-27 ~ 2020-10-26
    IIF 133 - Director → ME
  • 42
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-06 ~ 2020-10-30
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2020-10-30
    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
  • 43
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-02 ~ 2020-10-01
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2019-08-05
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 44
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-06 ~ 2020-10-01
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2020-10-01
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 45
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 46
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 47
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-01-15 ~ 2020-10-01
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-10-01
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 48
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-02 ~ 2020-10-01
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-10-01
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 49
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 50
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 51
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    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
  • 52
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-02 ~ 2020-10-01
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2019-08-05
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 53
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 54
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-12 ~ 2020-10-01
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2019-08-13
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 55
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 56
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 57
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 58
    icon of address Unit 16, Massarellas Yard, Agbrigg Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-13 ~ 2020-01-20
    IIF 121 - Director → ME
    icon of calendar 2019-05-09 ~ 2019-05-13
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-05-13
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-13 ~ 2020-01-20
    IIF 81 - Ownership of shares – 75% or more OE
  • 59
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 60
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-12 ~ 2020-10-01
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2019-08-13
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 61
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 62
    icon of address 24 Holland Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-07-25 ~ 2020-10-26
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ 2020-10-26
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.