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

Dickins, James Nicholas

    Related profiles found in government register
  • Dickins, James Nicholas
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10369, 45 Salisbury Road, Cardiff, CF24 4AB, United Kingdom

      IIF 1
    • icon of address Cornerways House, 2 Sydenham Avenue, London, SE26 6UH, England

      IIF 2
    • icon of address Suite 13047, 43 Bedford Street, London, WC2E 9HA, United Kingdom

      IIF 3
    • icon of address Suite 13056, 43 Bedford Street, London, WC2E 9HA, United Kingdom

      IIF 4
    • icon of address Suite 13057, 43 Bedford Street, London, WC2E 9HA, United Kingdom

      IIF 5
    • icon of address Suite 13087, 43 Bedford Street, London, WC2E 9HA, United Kingdom

      IIF 6
    • icon of address Suite 14074, 43 Bedford Street, London, WC2E 9HA, England

      IIF 7
    • icon of address Suite 17015, 43 Bedford Street, London, WC2E 9HA, England

      IIF 8
    • icon of address Suite 17028, 43 Bedford Street, London, WC2E 9HA, England

      IIF 9
    • icon of address Suite 17047, 43 Bedford Street, London, WC2E 9HA, England

      IIF 10
    • icon of address Suite 17080, 43 Bedford Street, London, WC2E 9HA, England

      IIF 11
    • icon of address Suite 23024, 8 Shepherd Market, Mayfair, London, W1J 7JY, England

      IIF 12
    • icon of address Suite 23027, 8 Shepherd Market, Mayfair, London, W1J 7JY, England

      IIF 13
    • icon of address Suite 23028, 8 Shepherd Market, Mayfair, London, W1J 7JY, England

      IIF 14
    • icon of address Suite 23063, 8 Shepherd Market, Mayfair, London, W1J 7JY, England

      IIF 15
    • icon of address Suite 23081, 8 Shepherd Market, Mayfair, London, W1J 7JY, England

      IIF 16
    • icon of address Suite 23088, 8 Shepherd Market, Mayfair, London, W1J 7JY, England

      IIF 17
    • icon of address Suite 4000, 43 Bedford Street, London, WC2E 9HA, England

      IIF 18
    • icon of address Suite 4077, 10 Great Russell Street, London, WC1B 3BQ, United Kingdom

      IIF 19
    • icon of address Suite 6006, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 20
    • icon of address Suite 6031, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 21
    • icon of address Suite 6045, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 22
    • icon of address Suite 6071, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 23
    • icon of address Suite 6096, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 24 IIF 25
  • Dickins, James Nicholas
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 13036, 43 Bedford Street, London, WC2E 9HA, United Kingdom

      IIF 26
    • icon of address Suite 13055, 43 Bedford Street, London, WC2E 9HA, United Kingdom

      IIF 27
    • icon of address Suite 16062, 43 Bedford Street, London, WC2E 9HA, England

      IIF 28
    • icon of address Suite 23005, 8 Shepherd Market Mayfair, London, W1J 7JY, England

      IIF 29
    • icon of address Suite 23026, 8 Shepherd Market, Mayfair, London, W1J 7JY, England

      IIF 30
    • icon of address Suite 23094, 8 Shepherd Market, Mayfair, London, W1J 7JY, England

      IIF 31
    • icon of address Suite 4008, 43 Bedford Street, London, WC2E 9HA, England

      IIF 32
    • icon of address Suite 4078, 43 Bedford Street, London, WC2E 9HA, England

      IIF 33
  • Dickins, James Nicholas
    British entrepreneur born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4009, Mitchell House 5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 34
    • icon of address Suite 17031, 43 Bedford Street, London, WC2E 9HA, England

      IIF 35
    • icon of address Suite 4, 10 Great Russell Street, London, WC1B 3BQ, England

      IIF 36
    • icon of address Suite 4052, 43 Bedford Street, London, WC2E 9HA, England

      IIF 37
    • icon of address Suite 6014, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 38
    • icon of address Suite 6015, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 39
    • icon of address Suite 6016, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 40
  • Dickins, James Nicholas
    British web designer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4034, Mitchell House, 5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 41
  • Dickins, James Nicholas
    British web developer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17010, 43 Bedford Street, London, WC2E 9HA, United Kingdom

      IIF 42
    • icon of address Suite 23042, 8 Shepherd Market, Mayfair, London, W1J 7JY, United Kingdom

      IIF 43
    • icon of address Suite 6017, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 44
    • icon of address Suite 6018, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 45
    • icon of address Suite 7034, 43 Bedford Street, London, WC2E 9HA, England

      IIF 46
  • Dickins, James Nicholas, Mr.
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 47
    • icon of address 11, Rosemont Road, Hampstead, London, NW3 6NG, England

      IIF 48
  • Dickins, James Nicholas
    British accountant born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4044, 10 Great Russell Street, London, WC1B 3BQ, United Kingdom

      IIF 49
  • Dickins, James Nicholas
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10369, 45 Salisbury Road, Cardiff, CF24 4AB, United Kingdom

      IIF 50
    • icon of address Suite 10055, 128 Aldersgate Street, Barbican, London, EC1A 4AE, United Kingdom

      IIF 51
    • icon of address Suite 10085, 128 Aldersgate Street, Barbican, London, EC1A 4AE, United Kingdom

      IIF 52
    • icon of address Suite 13093, 43 Bedford Street, London, WC2E 9HA, United Kingdom

      IIF 53
    • icon of address Suite 14004, 43 Bedford Street, London, WC2E 9HA, United Kingdom

      IIF 54
    • icon of address Suite 14064, 43 Bedford Street, London, WC2E 9HA, United Kingdom

      IIF 55 IIF 56
    • icon of address Suite 17086, 43 Bedford Street, London, WC2E 9HA, England

      IIF 57
    • icon of address Suite 22, 11 Rosemont Road, London, NW3 6NG, United Kingdom

      IIF 58
    • icon of address Suite 23045, 8 Shepherd Market, Mayfair, London, W1J 7JY, England

      IIF 59
    • icon of address Suite 23056, 8 Shepherd Market, Mayfair, London, W1J 7JY, England

      IIF 60
    • icon of address Suite 23064, 8 Shepherd Market, Mayfair, London, W1J 7JY, England

      IIF 61
    • icon of address Suite 3004, 10 Great Russell Street, London, WC1B 3BQ, United Kingdom

      IIF 62
    • icon of address Suite 3035, 10 Great Russell Street, London, WC1B 3BQ, United Kingdom

      IIF 63
    • icon of address Suite 4023, 10 Great Russell Street, London, WC1B 3BQ, England

      IIF 64
    • icon of address Suite 4040, 10 Great Russell Street, London, WC1B 3BQ, United Kingdom

      IIF 65
    • icon of address Suite 6063, 128 Aldersgate Street, Barbican, London, EC1A 4AE, United Kingdom

      IIF 66
    • icon of address Suite 7012, 43 Bedford Street, London, WC2E 9HA, England

      IIF 67
    • icon of address Suite 7013, 10 Great Russell Street, London, WC1B 3BQ, England

      IIF 68
    • icon of address Suite 7022, 10 Great Russell Street, London, WC1B 3BQ, England

      IIF 69
    • icon of address Suite 7034, 10 Great Russell Street, London, WC1B 3BQ, England

      IIF 70
    • icon of address Suite 7055, 10 Great Russell Street, London, WC1B 3BQ, England

      IIF 71
  • Dickins, James Nicholas
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, High Street, Waltham Cross, Hertfordshire, EN8 7AA, England

      IIF 72
    • icon of address 128, Aldersgate Street, Barbican, Suite 10076, London, EC1A 4AE, England

      IIF 73
    • icon of address Suite 13025, 43 Bedford Street, London, WC2E 9HA, England

      IIF 74
    • icon of address Suite 13051, 43 Bedford Street, London, WC2E 9HA, England

      IIF 75
    • icon of address Suite 17026, 43 Bedford Street, London, WC2E 9HA, United Kingdom

      IIF 76
    • icon of address Suite 3029, 10 Great Russell Street, London, WC1B 3BQ, England

      IIF 77
    • icon of address Suite 3077, 10 Great Russell Street, London, WC1B 3BQ, England

      IIF 78
  • Dickins, James Nicholas
    British entrepreneur born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 17013, 43 Bedford Street, London, WC2E 9HA, England

      IIF 79
    • icon of address Suite 17089, 43 Bedford Street, London, WC2E 9JA, England

      IIF 80
    • icon of address Suite 23031, 8 Shepherd Market Mayfair, London, W1J 7JY, England

      IIF 81
    • icon of address Suite 319-3, 32 Threadneedle Street, London, EC2R 8AY, United Kingdom

      IIF 82
    • icon of address Suite 4, 10 Great Russell Street, London, WC1B 3BQ

      IIF 83 IIF 84
    • icon of address Suite 4, 10 Great Russell Street, London, WC1B 3BQ, England

      IIF 85 IIF 86 IIF 87
    • icon of address Suite 4, 10 Great Russell Street, London, WC1B 3BQ, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address Suite 4002, 10 Great Russell Street, London, WC1B 3BQ, England

      IIF 96
    • icon of address Suite 4030, 10 Great Russell Street, London, WC1B 3BQ, England

      IIF 97
    • icon of address Suite 4055, 10 Great Russell Street, London, WC1B 3BQ, England

      IIF 98
    • icon of address Suite 4069, 10 Great Russell Street, London, WC1B 3BQ, England

      IIF 99
    • icon of address Suite 4074, 10 Great Russell Street, London, WC1B 3BQ, England

      IIF 100
    • icon of address 19, Sherenden Park, Tonbridge, TN11 0LQ, England

      IIF 101
  • Dickins, James Nicholas
    British web designer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 102
  • Dickins, James Nicholas
    British web developer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 21 Botanic Avenue, Belfast, BT7 1JJ, Northern Ireland

      IIF 103
    • icon of address Suite 4035, Mitchell House 5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 104
    • icon of address Suite 17002, 43 Bedford Street, London, WC2E 9HA, England

      IIF 105
    • icon of address Suite 17003, 43 Bedford Street, London, WC2E 9HA, England

      IIF 106
    • icon of address Suite 4, 10 Great Russell Street, London, WC1B 3BQ, England

      IIF 107 IIF 108
    • icon of address Suite 4, 10 Great Russell Street, London, WC1B 3BQ, United Kingdom

      IIF 109
  • Dickins, James Nicholas, Mr.
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cannon House, Park Court, Lawrie Park Road, London, SE26 6EN, United Kingdom

      IIF 110
    • icon of address Suite 14049, 43 Bedford Street, London, WC2E 9HA, United Kingdom

      IIF 111
    • icon of address Suite 17073, 43 Bedford Street, London, WC2E 9HA, England

      IIF 112
    • icon of address Suite 23060, 8 Shepherd Market, Mayfair, London, W1J 7JY, England

      IIF 113
    • icon of address Suite 6026, 128 Aldersgate Street, London, EC1A 4AE, England

      IIF 114
    • icon of address Suite 6062, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 115
    • icon of address Suite 6073, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 116
  • Dickins, James Nicholas, Mr.
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10077, 128 Aldersgate Street, Barbican, London, EC1A 4AE, United Kingdom

      IIF 117
    • icon of address Suite 14031, 43 Bedford Street, London, WC2E 9HA, United Kingdom

      IIF 118
    • icon of address Suite 16013, 43 Bedford Street, London, WC1B 3BQ, England

      IIF 119
    • icon of address Suite 16060, 43 Bedford Street, London, WC2E 9HA, England

      IIF 120
    • icon of address Suite 16065, 43 Bedford Street, London, WC2E 9HA, England

      IIF 121
    • icon of address Suite 16069, 43 Bedford Street, London, WC2E 9HA, England

      IIF 122
    • icon of address Suite 17006, 43 Bedford Street, London, WC2E 9HA, England

      IIF 123
    • icon of address Suite 17048, 43 Bedford Street, London, WC2E 9HA

      IIF 124
    • icon of address Suite 23094, 8 Shepherd Market, Mayfair, London, W1J 7JY, England

      IIF 125
    • icon of address Suite 3040, 10 Great Russell Street, London, WC1B 3BQ, England

      IIF 126
    • icon of address Suite 3098, 10 Great Russell Street, London, WC1B 3BQ, England

      IIF 127
    • icon of address Suite 4000, 10 Great Russell Street, London, WC1B 3BQ, England

      IIF 128
    • icon of address Suite 4044, 10 Great Russell Street, London, WC1B 3BQ, England

      IIF 129
    • icon of address Suite 7084, 43 Bedford Street, London, WC2E 9HA, England

      IIF 130
  • Dickins, James Nicholas, Mr.
    British manager born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cannon House, Park Court Lawrie Park Road, London, SE26 6EN, England

      IIF 131
  • Mr James Nicholas Dickins
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17010, 43 Bedford Street, London, WC2E 9HA, United Kingdom

      IIF 132
  • Dickins, James
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, 10 Great Russell Street, London, WC1B 3BQ, England

      IIF 133
    • icon of address Suite 7030, 43 Bedford Street, London, WC2E 9HA, England

      IIF 134
  • Dickins, James
    British

    Registered addresses and corresponding companies
    • icon of address Suite 4, 10 Great Russell Street, London, WC1B 3BQ

      IIF 135
    • icon of address Suite 6020, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 136
  • Mr James Nicholas Dickins
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 17015, 43 Bedford Street, London, WC2E 9HA, England

      IIF 137
  • Dickins, James

    Registered addresses and corresponding companies
    • icon of address 17, High Street, Waltham Cross, Hertfordshire, EN8 7AA, England

      IIF 138
child relation
Offspring entities and appointments
Active 101
  • 1
    icon of address Suite 6062 128 Aldersgate Street, Barbican, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 115 - Director → ME
  • 2
    icon of address Suite 4082 43 Bedford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -656,530 GBP2021-03-31
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address Suite 4 10 Great Russell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 108 - Director → ME
  • 4
    icon of address Suite 4069 10 Great Russell Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 99 - Director → ME
  • 5
    icon of address Suite 4 10 Great Russell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 88 - Director → ME
  • 6
    TOOBACO AIRLAND LTD - 2012-09-03
    icon of address Suite 1 21 Botanic Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 103 - Director → ME
  • 7
    icon of address Suite 14001 43 Bedford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 110 - Director → ME
  • 8
    icon of address Suite 4 10 Great Russell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    IIF 93 - Director → ME
  • 9
    icon of address Suite 6020 128 Aldersgate Street, Barbican, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2007-06-28 ~ now
    IIF 136 - Secretary → ME
  • 10
    icon of address Suite 14049 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,858 GBP2016-04-30
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 111 - Director → ME
  • 11
    icon of address Suite 6018 128 Aldersgate Street, Barbican, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 45 - Director → ME
  • 12
    icon of address Suite 3098 10 Great Russell Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 127 - Director → ME
  • 13
    icon of address Suite 10369 45 Salisbury Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address Suite 23094 8 Shepherd Market, Mayfair, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 31 - Director → ME
  • 15
    icon of address Suite 23042 8 Shepherd Market, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 43 - Director → ME
  • 16
    icon of address Suite 23060 8 Shepherd Market, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 113 - Director → ME
  • 17
    icon of address Suite 4030 10 Great Russell Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,021 GBP2017-06-30
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 97 - Director → ME
  • 18
    icon of address Suite 23088 8 Shepherd Market, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address Suite 17032 43 Bedford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    288 GBP2020-06-30
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 28 - Director → ME
  • 20
    icon of address Suite 10369 45 Salisbury Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 50 - Director → ME
  • 21
    icon of address Suite 4 10 Great Russell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 85 - Director → ME
  • 22
    icon of address Suite 4000 43 Bedford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,806 GBP2024-07-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 18 - Director → ME
  • 23
    icon of address Suite 14031 43 Bedford Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,419 GBP2016-12-31
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 118 - Director → ME
  • 24
    icon of address Cornerways House, 2 Sydenham Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 2 - Director → ME
  • 25
    icon of address Suite 4055 10 Great Russell Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 98 - Director → ME
  • 26
    icon of address Suite 17031 43 Bedford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -111,865 GBP2018-12-31
    Officer
    icon of calendar 2008-12-29 ~ dissolved
    IIF 35 - Director → ME
  • 27
    icon of address Suite 17048 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 124 - Director → ME
  • 28
    icon of address Suite 17003 43 Bedford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 106 - Director → ME
  • 29
    icon of address Suite 6006 128 Aldersgate Street, Barbican, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 20 - Director → ME
  • 30
    icon of address Suite 17015 43 Bedford Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-12-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Suite 6016 128 Aldersgate Street, Barbican, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2012-04-02 ~ now
    IIF 40 - Director → ME
  • 32
    icon of address Suite 13056 43 Bedford Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 4 - Director → ME
  • 33
    icon of address Suite 4002 10 Great Russell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 96 - Director → ME
  • 34
    icon of address Suite 4 10 Great Russell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 109 - Director → ME
  • 35
    icon of address Suite 3004 10 Great Russell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 62 - Director → ME
  • 36
    icon of address Suite 6026 128 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 114 - Director → ME
  • 37
    BBM SOLUTIONS LTD - 2019-03-27
    TIMOR PROJECT LTD - 2017-08-15
    icon of address Suite 13087 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    911 GBP2018-04-30
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 6 - Director → ME
  • 38
    icon of address Suite 4034 Mitchell House, 5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2013-08-21 ~ now
    IIF 41 - Director → ME
  • 39
    icon of address Suite 7030 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,450 GBP2015-10-31
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 134 - Director → ME
  • 40
    icon of address 17 High Street, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 72 - Director → ME
  • 41
    icon of address Suite 13057 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 5 - Director → ME
  • 42
    icon of address Suite 4 10 Great Russell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-24 ~ dissolved
    IIF 92 - Director → ME
  • 43
    icon of address Suite 17002 43 Bedford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 105 - Director → ME
  • 44
    icon of address Suite 6071 128 Aldersgate Street, Barbican, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 23 - Director → ME
  • 45
    icon of address Suite 17010 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2021-10-31
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address Suite 13055 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 27 - Director → ME
  • 47
    icon of address Suite 6015 128 Aldersgate Street, Barbican, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2012-02-29 ~ now
    IIF 39 - Director → ME
  • 48
    icon of address Suite 4023 10 Great Russell Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 64 - Director → ME
  • 49
    icon of address Suite 23081 8 Shepherd Market, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 16 - Director → ME
  • 50
    icon of address Suite 4 10 Great Russell Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 133 - Director → ME
  • 51
    icon of address Suite 3035 10 Great Russell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 63 - Director → ME
  • 52
    icon of address Suite 6017 128 Aldersgate Street, Barbican, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    icon of calendar 2012-05-31 ~ now
    IIF 44 - Director → ME
  • 53
    MEDICA PROJECT INTERNATIONAL LTD - 2006-01-13
    LASTOR CORPORATION LTD. - 2005-09-30
    icon of address Suite 22 11 Rosemont Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-10 ~ dissolved
    IIF 58 - Director → ME
  • 54
    icon of address Suite 17073 43 Bedford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 112 - Director → ME
  • 55
    icon of address Suite 4077 43 Bedford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 19 - Director → ME
  • 56
    icon of address Suite 16013 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 119 - Director → ME
  • 57
    icon of address Suite 4 10 Great Russell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 95 - Director → ME
  • 58
    icon of address Suite 13047 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 3 - Director → ME
  • 59
    icon of address Suite 6096 128 Aldersgate Street, Barbican, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 25 - Director → ME
  • 60
    icon of address Suite 23027 8 Shepherd Market, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 13 - Director → ME
  • 61
    icon of address Suite 16065 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 121 - Director → ME
  • 62
    icon of address Suite 7055 10 Great Russell Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 71 - Director → ME
  • 63
    icon of address Suite 4 10 Great Russell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-21 ~ dissolved
    IIF 84 - Director → ME
  • 64
    icon of address Suite 14004 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 54 - Director → ME
  • 65
    icon of address Suite 6045 128 Aldersgate Street, Barbican, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 22 - Director → ME
  • 66
    icon of address Suite 4 10 Great Russell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 94 - Director → ME
  • 67
    NLV PRIVATE EQUTE & INVESTMENS LTD - 2008-12-29
    icon of address Suite 4 10 Great Russell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 89 - Director → ME
  • 68
    icon of address Suite 23094 8 Shepherd Market, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 125 - Director → ME
  • 69
    icon of address Suite 23024 8 Shepherd Market, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 12 - Director → ME
  • 70
    icon of address Suite 6063 128 Aldersgate Street, Barbican, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 66 - Director → ME
  • 71
    icon of address 43 Bedford Street, Suite 13042, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 131 - Director → ME
  • 72
    icon of address Suite 23028 8 Shepherd Market, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 14 - Director → ME
  • 73
    icon of address Suite 17086 43 Bedford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 57 - Director → ME
  • 74
    icon of address Suite 14064 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 55 - Director → ME
  • 75
    icon of address Suite 7084 43 Bedford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 130 - Director → ME
  • 76
    icon of address Suite 4040 10 Great Russell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 65 - Director → ME
  • 77
    icon of address Suite 17047 43 Bedford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 10 - Director → ME
  • 78
    icon of address Suite 17089 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 80 - Director → ME
  • 79
    icon of address Suite 17080 43 Bedford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 11 - Director → ME
  • 80
    icon of address Suite 23026 8 Shepherd Market, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 30 - Director → ME
  • 81
    icon of address Suite 3029 10 Great Russell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 77 - Director → ME
  • 82
    icon of address Suite 16069 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,774 GBP2017-06-30
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 122 - Director → ME
  • 83
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 47 - Director → ME
  • 84
    icon of address Suite 6096 128 Aldersgate Street, Barbican, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 24 - Director → ME
  • 85
    icon of address Suite 10077 128 Aldersgate Street, Barbican, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 117 - Director → ME
  • 86
    icon of address Suite 23063 8 Shepherd Market, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 15 - Director → ME
  • 87
    icon of address Suite 7034 10 Great Russell Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 70 - Director → ME
  • 88
    TITANIK TECHNOLOGY SERVICES LTD - 2012-08-07
    04497168 LIMITED - 2012-07-25
    icon of address Suite 4 10 Great Russell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 91 - Director → ME
  • 89
    icon of address Suite 1 21 Botanic Avenue, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 102 - Director → ME
  • 90
    icon of address Suite 6014 128 Aldersgate Street, Barbican, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2011-10-26 ~ now
    IIF 38 - Director → ME
  • 91
    icon of address Suite 23056 8 Shepherd Market, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121 GBP2018-01-31
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 60 - Director → ME
  • 92
    icon of address Suite 4 10 Great Russell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 107 - Director → ME
  • 93
    icon of address Suite 14064 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 56 - Director → ME
  • 94
    icon of address Suite 7022 10 Great Russell Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 69 - Director → ME
  • 95
    icon of address Suite 6073 128 Aldersgate Street, Barbican, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 116 - Director → ME
  • 96
    icon of address Suite 17028 43 Bedford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 9 - Director → ME
  • 97
    icon of address Suite 6031 128 Aldersgate Street, Barbican, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2015-03-06 ~ now
    IIF 21 - Director → ME
  • 98
    icon of address Suite 7013 10 Great Russell Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 68 - Director → ME
  • 99
    icon of address Suite 4035 Mitchell House 5 Mitchell Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 104 - Director → ME
  • 100
    icon of address Suite 16060 43 Bedford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 120 - Director → ME
  • 101
    icon of address Suite 3040 10 Great Russell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 126 - Director → ME
Ceased 34
  • 1
    icon of address Suite 17013 43 Bedford Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2009-05-21 ~ 2020-10-30
    IIF 79 - Director → ME
  • 2
    icon of address 11 Rosemont Road, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ 2013-07-19
    IIF 48 - Director → ME
  • 3
    icon of address Suite 13023 43 Bedford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    376,578 GBP2024-10-31
    Officer
    icon of calendar 2013-10-31 ~ 2023-05-31
    IIF 46 - Director → ME
  • 4
    icon of address Suite 4 10 Great Russell Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-01-02 ~ 2012-10-29
    IIF 83 - Director → ME
  • 5
    icon of address Suite 3077 10 Great Russell Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-09-16 ~ 2019-12-31
    IIF 78 - Director → ME
  • 6
    BITOK LTD
    - now
    BITCOIN INNOVATIONS LTD. - 2016-05-21
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,579 GBP2015-11-30
    Officer
    icon of calendar 2013-11-26 ~ 2014-10-21
    IIF 123 - Director → ME
  • 7
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,995 GBP2023-12-31
    Officer
    icon of calendar 2014-12-08 ~ 2024-11-26
    IIF 33 - Director → ME
  • 8
    icon of address Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-09 ~ 2014-03-04
    IIF 82 - Director → ME
  • 9
    icon of address Suite 7012 43 Bedford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ 2017-02-06
    IIF 67 - Director → ME
  • 10
    icon of address Suite 4044 43 Bedford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    171,642 GBP2021-08-31
    Officer
    icon of calendar 2012-03-14 ~ 2017-04-27
    IIF 129 - Director → ME
  • 11
    icon of address Suite 4000 43 Bedford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,806 GBP2024-07-31
    Officer
    icon of calendar 2007-07-03 ~ 2016-08-01
    IIF 135 - Secretary → ME
  • 12
    icon of address The Old Free School, George Street, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    228,320 GBP2024-04-30
    Officer
    icon of calendar 2012-04-05 ~ 2016-12-14
    IIF 81 - Director → ME
  • 13
    icon of address 4385, 10793082 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2017-05-30 ~ 2018-05-23
    IIF 53 - Director → ME
  • 14
    icon of address Suite 4052 43 Bedford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,760,360 GBP2024-09-30
    Officer
    icon of calendar 2010-09-13 ~ 2024-08-29
    IIF 37 - Director → ME
  • 15
    icon of address 17 High Street, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ 2010-11-01
    IIF 101 - Director → ME
    icon of calendar 2010-11-01 ~ 2010-11-01
    IIF 138 - Secretary → ME
  • 16
    icon of address 1 Giltspur Street, Farringdon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,500 GBP2024-03-31
    Officer
    icon of calendar 2017-05-10 ~ 2018-03-28
    IIF 73 - Director → ME
  • 17
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,461 GBP2024-07-31
    Officer
    icon of calendar 2016-07-06 ~ 2021-08-19
    IIF 7 - Director → ME
  • 18
    icon of address Suite 13036 43 Bedford Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47,807 GBP2023-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2024-03-05
    IIF 26 - Director → ME
  • 19
    icon of address Office 11 43 Bedford Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,777 GBP2015-10-31
    Officer
    icon of calendar 2009-10-15 ~ 2016-09-09
    IIF 87 - Director → ME
  • 20
    icon of address 24238, Sc383505 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2010-08-11 ~ 2020-02-19
    IIF 34 - Director → ME
  • 21
    FGS SOLUTION LTD - 2015-02-11
    icon of address Suite 13051 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ 2015-02-10
    IIF 75 - Director → ME
  • 22
    icon of address Suite 6054 128 Aldersgate Street, Barbican, London, England
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    1,000 GBP2020-08-31
    Officer
    icon of calendar 2017-08-16 ~ 2018-02-01
    IIF 52 - Director → ME
  • 23
    icon of address Suite 4 10 Great Russell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2013-04-25
    IIF 86 - Director → ME
  • 24
    I.T.D. PROPERTIES LIMITED - 2025-02-06
    RBI CONSULT LTD. - 2019-10-22
    icon of address Suite 13025 43 Bedford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -188,970 GBP2024-06-30
    Officer
    icon of calendar 2016-04-21 ~ 2018-04-23
    IIF 74 - Director → ME
  • 25
    icon of address Suite 6 5 Percy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2017-07-14 ~ 2018-08-06
    IIF 59 - Director → ME
  • 26
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,668 GBP2020-12-31
    Officer
    icon of calendar 2014-12-19 ~ 2016-04-06
    IIF 128 - Director → ME
  • 27
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    48,625 GBP2024-11-30
    Officer
    icon of calendar 2013-11-27 ~ 2019-12-12
    IIF 29 - Director → ME
  • 28
    icon of address Office 6 6-8 Dartford Road, March, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    164,225 GBP2022-02-28
    Officer
    icon of calendar 2012-03-14 ~ 2017-01-31
    IIF 49 - Director → ME
  • 29
    icon of address Suite 4074 10 Great Russell Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-14 ~ 2012-12-01
    IIF 100 - Director → ME
  • 30
    icon of address Suite 17026 43 Bedford Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,822 GBP2024-04-30
    Officer
    icon of calendar 2016-08-29 ~ 2016-10-03
    IIF 76 - Director → ME
  • 31
    icon of address Suite 23064 8 Shepherd Market, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2017-05-19 ~ 2017-11-21
    IIF 61 - Director → ME
  • 32
    icon of address Suite 4008 43 Bedford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2014-02-28 ~ 2022-05-30
    IIF 32 - Director → ME
  • 33
    icon of address Suite 6029 128 Aldersgate Street, Barbican, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    462,355 GBP2021-10-31
    Officer
    icon of calendar 2017-10-06 ~ 2017-12-18
    IIF 51 - Director → ME
  • 34
    icon of address Suite 4009 43 Bedford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,420 GBP2022-03-31
    Officer
    icon of calendar 2009-03-16 ~ 2019-02-01
    IIF 90 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.