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

Matulewicz, Witold Andrzej

    Related profiles found in government register
  • Matulewicz, Witold Andrzej
    Polish born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
    • icon of address The Old House, 2 Wellesley Court Road, Croydon, CR0 1LE, England

      IIF 2
    • icon of address Dept 7452, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 3
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 124 City Road, London, EC1V 2NX, England

      IIF 17
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24 IIF 25
    • icon of address 167 169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 26
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 27
    • icon of address 182 - 184, High Street North, Office 1994, London, E6 2JA, England

      IIF 28
    • icon of address 2, Frederick Street, London, WC1X 0ND, England

      IIF 29
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 30
    • icon of address 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 31
    • icon of address 44-45 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 32
    • icon of address 453, Green Lanes, London, N13 4BS, England

      IIF 33
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 34 IIF 35 IIF 36
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 41
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 42
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43 IIF 44
    • icon of address Dashwood House, 69 Old Broad Street, Level 17, London, EC2M 1QS

      IIF 45
    • icon of address Flat 3, 13 Exeter Road, London, Greater London, NW2 4SJ, England

      IIF 46
    • icon of address International House, 50, Essex Street, London, WC2R 3JF, England

      IIF 47
    • icon of address 61, Tib Street, Manchester, M4 1LS, England

      IIF 48
    • icon of address 82a, James Carter Road, Mildenhall, Mildenhall, IP28 7DE, England

      IIF 49
  • Matulewicz, Witold Andrzej
    Polish business person born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matulewicz, Witold Andrzej
    Polish company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 54
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 55 IIF 56
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 57
    • icon of address 121-123, London Road, Hazel Grove, Stockport, SK7 4HH, England

      IIF 58
  • Matulewicz, Witold Andrzej
    Polish director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 0324 - 44, Evesham Avenue, Grimsby, DN34 5RT, England

      IIF 59
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 61 IIF 62
    • icon of address Mited, 20, Wenlock Road, London, N1 7GU, England

      IIF 63
    • icon of address Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 64
  • Matulewicz, Witold Andrzej
    Polish professional inspector born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 65
  • Matulewicz, Witold
    Polish born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15rescowork07, Yeoford Way, Marsh Barton Trading Estate, Exeter, EX2 8LB, United Kingdom

      IIF 66
    • icon of address Watermouth Lodges, Watermouth, Ilfracombe, EX34 9SJ, United Kingdom

      IIF 67
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address 483, Green Lanes, N13 4bs, London, N13 4BS, United Kingdom

      IIF 71
  • Matulewicz, Witold
    Polish director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14960215 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
    • icon of address 14969991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
    • icon of address 15368589 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
  • Matulewicz, Witold Andrzej
    Polish born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 75
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 76
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 81
    • icon of address Lumino Technology, The Wenta Business Centre, Colne Way, Watford, Hertfordshire, WD24 7ND, United Kingdom

      IIF 82
  • Matulewicz, Witold Andrzej
    Polish director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Usher Road, London, E3 2HA, England

      IIF 83
  • Matulewicz, Witold Andrzej
    Polish non executive director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483 Green Lanes, Green Lanes, London, N13 4BS, England

      IIF 84
  • Matulewicz, Witold
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, 20 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 85
  • Matulewicz, Witold Andrzej
    Polish business person born in August 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni717362 - Companies House Default Address, Belfast, BT1 9DY

      IIF 86
  • Matulewicz, Witold
    Polish born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, 4th Floor, London, EC2A 4NE

      IIF 87
  • Mr Witold Matulewicz
    Polish born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15368589 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
    • icon of address Dept 7452, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 89
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 97
    • icon of address Mited, 20, Wenlock Road, London, N1 7GU, England

      IIF 98
  • Matulewicz, Witold, Mr W A Matulewicz
    Polish entrepreneur born in December 2006

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 99
  • Mr Witold Andrzej Matulewicz
    Polish born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Witold Matulewicz
    Polish born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Witold Andrzej Matulewicz
    Polish born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 121
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 122
  • Matulewicz, Witold, Mr W A Matulewicz

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 123
  • Mr W A Matulewicz Witold Matulewicz
    Polish born in December 2006

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 124
  • Mr Witold Matulewicz
    Polish born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old House, 2 Wellesley Court Road, Croydon, CR0 1LE, England

      IIF 125
    • icon of address 124 City Road, London, EC1V 2NX, England

      IIF 126
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 127
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 128
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 129
    • icon of address 82a, James Carter Road, Mildenhall, Mildenhall, IP28 7DE, England

      IIF 130
  • Mr Witold Andrzej Matulewicz
    Polish born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Witold Matulewicz
    Polish born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 0324 - 44, Evesham Avenue, Grimsby, DN34 5RT, England

      IIF 141
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 142 IIF 143
  • Matulewicz, Witold

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 144
  • Witold Andrzej, Matulewicz
    Polish director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 145
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 146
  • Mr Witold Andrzej Matulewicz
    Polish born in August 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 147
  • Witold Andrzej Matulewicz
    Polish born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 148
  • Witold Andrzej Matulewicz
    Polish born in August 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni717362 - Companies House Default Address, Belfast, BT1 9DY

      IIF 149
child relation
Offspring entities and appointments
Active 69
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 44-45 Beaufort Court Admirals Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 1994 182 - 184 High Street North, London, East Ham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,454 GBP2024-08-31
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 0324 - 44 Evesham Avenue, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 10
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 75 - Director → ME
  • 11
    icon of address The Old House, 2 Wellesley Court Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,911 GBP2024-09-30
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,397 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 17
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 34 - Director → ME
  • 19
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 39 - Director → ME
  • 22
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 61 Tib Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 48 - Director → ME
  • 24
    METROPOLITAN COLLEGE OF BUSINESS LIMITED - 2014-05-14
    icon of address 86-90 Paul Street, 4th Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    -355,898 GBP2023-10-31
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 87 - Director → ME
  • 25
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 483 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    269 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 133 - Ownership of shares – More than 50% but less than 75%OE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 29
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-14 ~ now
    IIF 26 - Director → ME
  • 30
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 46 - Director → ME
  • 31
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    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
  • 32
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 1 - Director → ME
  • 35
    icon of address Lumino Technology The Wenta Business Centre, Colne Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 82 - Director → ME
  • 36
    icon of address Dept 7452 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Town Hall, Civic Way, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 15rescowork07 Yeoford Way, Marsh Barton Trading Estate, Exeter, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 66 - Director → ME
  • 39
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 44 - Director → ME
  • 40
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-09-30
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 33 - Director → ME
  • 41
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 42
    SPORT REVOLUTION SIA LTD - 2024-06-18
    GALAXY PRODUCTS LTD - 2024-02-02
    BLUESMAN AMZ LTD - 2025-07-08
    icon of address 82a James Carter Road, Mildenhall, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 43
    ROOFING COMPANIES BIRMINGHAM LTD - 2025-03-05
    icon of address 166 Brantley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 31 - Director → ME
  • 44
    icon of address 4385, 14960215 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-30 ~ dissolved
    IIF 72 - Director → ME
  • 45
    icon of address The Leadenhall Building 122 Leadenhall Street, Level 30, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -463,785 GBP2024-07-31
    Officer
    icon of calendar 2023-12-25 ~ now
    IIF 45 - Director → ME
  • 46
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 29 - Director → ME
    icon of calendar 2025-01-16 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 48
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-03 ~ dissolved
    IIF 65 - Director → ME
  • 49
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    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
  • 50
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,053 GBP2024-07-31
    Officer
    icon of calendar 2024-03-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 51
    icon of address Wisteria Grange Barn Pikes End, Pinner, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,762 GBP2024-12-31
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 36 - Director → ME
  • 52
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 54
    icon of address Unit G02 The Business Centre, 5 Clarendon Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 57
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address Dept 5485 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 59
    TECHNOLINK GLOBAL LTD - 2025-09-02
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 60
    icon of address Connect Business Village, Derby Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 62
    icon of address International House, 50 Essex Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-12 ~ now
    IIF 47 - Director → ME
  • 63
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 37 - Director → ME
    icon of calendar 2025-01-15 ~ now
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Palliser House Second Floor, Palliser Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,718 GBP2024-03-31
    Officer
    icon of calendar 2024-01-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 68
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 71 - Director → ME
  • 69
    icon of address 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ dissolved
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    APPEL MEDICAL LIMITED - 2024-04-16
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-04-12 ~ 2025-01-25
    IIF 145 - Director → ME
  • 2
    icon of address Astra Planeta Motors Limited, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,764 GBP2024-08-31
    Officer
    icon of calendar 2024-01-16 ~ 2024-04-26
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 2024-04-26
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 3
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ 2025-04-09
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2025-04-08
    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
  • 4
    icon of address 5a Westland Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ 2024-04-26
    IIF 51 - Director → ME
  • 5
    icon of address 2381, Ni697102 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2024-02-19 ~ 2024-05-29
    IIF 53 - Director → ME
  • 6
    icon of address 2381, Ni717362 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ 2024-06-21
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ 2024-06-21
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 7
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ 2025-08-24
    IIF 57 - Director → ME
  • 8
    icon of address 167-169 Great Portland Street 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    501 GBP2024-08-31
    Officer
    icon of calendar 2024-09-19 ~ 2025-07-31
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ 2025-07-31
    IIF 132 - Has significant influence or control OE
  • 9
    icon of address 114 St. James Street, Newport, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-02-28
    Officer
    icon of calendar 2024-01-08 ~ 2024-05-01
    IIF 58 - Director → ME
  • 10
    HESTIA FURMANAC LIMITED - 2024-02-10
    ARNTEX LIMITED - 2023-07-07
    icon of address Furmanac, Ham Lane, Kingswinford, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,125 GBP2024-04-30
    Officer
    icon of calendar 2025-10-22 ~ 2025-10-23
    IIF 85 - Director → ME
  • 11
    GLOBS EXPERIENCE CLUB LIMITED - 2025-04-09
    INTERNATIONAL BEKADE GROUP LIMITED - 2024-06-15
    icon of address La City, Coldbath Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ 2024-06-12
    IIF 146 - Director → ME
  • 12
    icon of address Unit 9881 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,030 GBP2025-04-30
    Officer
    icon of calendar 2024-02-19 ~ 2024-05-29
    IIF 50 - Director → ME
  • 13
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    454 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ 2025-10-15
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 2025-10-15
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address 20 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ 2025-03-14
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2025-03-14
    IIF 98 - Ownership of shares – 75% or more OE
  • 15
    LUCID LOANS LTD - 2025-09-04
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,445 GBP2024-08-31
    Officer
    icon of calendar 2024-03-12 ~ 2025-08-31
    IIF 64 - Director → ME
  • 16
    icon of address 47 Miall Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ 2025-07-08
    IIF 84 - Director → ME
  • 17
    icon of address Watermouth Lodges, Watermouth, Ilfracombe, United Kingdom
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    509,367 GBP2023-10-31
    Officer
    icon of calendar 2024-08-28 ~ 2024-08-29
    IIF 67 - Director → ME
  • 18
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ 2025-01-16
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ 2025-01-16
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address Suite 1724 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ 2024-05-10
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ 2024-05-10
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 20
    LEADING BUSINESS GROWTH LTD - 2024-07-15
    icon of address 4385, 15368589 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-08-27 ~ 2024-12-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-08-24 ~ 2024-12-01
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 21
    SHIVLING LTD - 2024-07-22
    icon of address 4385, 14969991 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-28 ~ 2024-12-01
    IIF 73 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.