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

Angel, Beverly Uebert

    Related profiles found in government register
  • Angel, Beverly Uebert
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 1 IIF 2 IIF 3
    • icon of address The Exchange, Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 7 IIF 8
    • icon of address The Exchange Business Centre, Water Lane, Newark, Nottinghamshire, NG24 1HA, United Kingdom

      IIF 9
  • Angel, Beverly Uebert
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 10
    • icon of address Flawford Lodge, Coddington, Newark, NG24 2QY, United Kingdom

      IIF 11
    • icon of address The Exchange Business Centre, The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 12
  • Angel, Beverly Uebert
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170-174, Great Hampton Row, Birmingham, B19 3JP, United Kingdom

      IIF 13
    • icon of address Flawford Lodge, Coddington, Newark, Nottinghamshire, NG24 2QY, United Kingdom

      IIF 14 IIF 15
    • icon of address Flawford Lodge, Flawford Lodge, Coddington, Newark, Nottinghamshire, NG24 2QY, United Kingdom

      IIF 16
    • icon of address Flawford Lodge, Newark, NG24 2QY, United Kingdom

      IIF 17
    • icon of address Flawford Lodge, Newark, Nottinghamshire, NG24 2QY, United Kingdom

      IIF 18
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 19 IIF 20 IIF 21
    • icon of address The Exchange Business Cetre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 24
  • Angel, Beverly Uebert
    British diretor born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170-174 Great Hampton Row, Great Hampton Row, Birmingham, B19 3JP, England

      IIF 25
  • Angel, Beverly Uebert
    British none born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Brunel Business Park, Jessop Close, Northern Road Industrial Estate, Newark, NG24 2AG, England

      IIF 26
  • Angel, Beverly Uebert
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 27 IIF 28
  • Angel, Beverly Uebert
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Excange Business Centre, Water Lane, Newark, NG24 1HA

      IIF 29
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 30
  • Angel, Beverly Uebert
    British pastor born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Honey Street, Manchester, M8 8RG, United Kingdom

      IIF 31
  • Angel, Uebert Snr
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170-174 Great Hampton Row, Great Hampton Row, Birmingham, B19 3JP, England

      IIF 32
    • icon of address Flawford Lodge, Coddington, Newark, NG24 2QY, United Kingdom

      IIF 33
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 34
  • Angel, Uebert Snr
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170-174, Great Hampton Row, Birmingham, B19 3JP, United Kingdom

      IIF 35
    • icon of address Flawford Lodge, Newark, NG24 2QY, United Kingdom

      IIF 36
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 37 IIF 38
  • Mrs Beverly Angel
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 39
  • Angel, Uerbert Snr
    British none born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 40
  • Mrs Beverly Uebert Angel
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange Business Centre, The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 41
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 42 IIF 43 IIF 44
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 48 IIF 49
  • Angel, Uebert Jnr
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
  • Angel, Uebert Jnr
    British company director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, 38 Water Lane, Newark, NG24 1HA, England

      IIF 53
  • Angel, Beverly
    British none born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Redhill, Cheetham Hill, Manchester, M8 8QF, United Kingdom

      IIF 54
  • Angel, Uebert
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flawford Lodge, Flawford Lodge, Coddington, Newark, Nottinghamshire, NG24 2QY, United Kingdom

      IIF 55
  • Mr Uebert Snr Angel
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 291/293, West Derby Road, Liverpool, Merseyside, L6 3EG, England

      IIF 56
    • icon of address Flawford Lodge, Coddington, Newark, NG24 2QY, England

      IIF 57
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 58 IIF 59 IIF 60
    • icon of address Unit 11, Brunel Business Park, Jessop Close, Newark Industrial Estate, Newark, NG24 2TT, England

      IIF 61 IIF 62
    • icon of address Unit 15, Brunel Business Park, Jessop Close, Northern Road Industrial Estate, Newark, NG24 2AG, England

      IIF 63
  • Angel, Uebert
    British none born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Redhill, Cheetham Hill, Manchester, M8 8QF, United Kingdom

      IIF 64
  • Mr Uebert Snr. Angel
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 65
  • Angel, Uebert Snr
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 66 IIF 67
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 68
  • Angel, Uebert Snr
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Angel, Uebert Snr
    British entrepreneur born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 80
  • Angel, Uebert Snr
    British none born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Honey Street, Manchester, M8 8RG, England

      IIF 81
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 82
  • Mr Uebert Jnr Angel
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, 38 Water Lane, Newark, NG24 1HA, England

      IIF 83
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 84 IIF 85 IIF 86
  • Mrs Beverly Uebert Angel
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 87 IIF 88
    • icon of address The Exchange Business Centre, Water Lane, Newark, Nottinghamshire, NG24 1HA, United Kingdom

      IIF 89
    • icon of address The Exchange Business Cetre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 90
  • Mrs Beverly Uebert Angel
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 91
  • Mr Uebert Angel
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 92
  • Mrs Uebert Angel
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 93
  • Mr Uebert Snr Angel
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Excange Business Centre, Water Lane, Newark, NG24 1HA

      IIF 94
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 95 IIF 96
  • Mr Uebert Snr. Angel
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 97 IIF 98
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Flawford Lodge, Coddington, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address The Exchange Business Centre, Water Lane, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Exchange Business Centre, Water Lane, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Exchange Business Centre, Water Lane, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address The Exchange Business Centre, Water Lane, Newark, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-29
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-27 ~ dissolved
    IIF 37 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Flawford Lodge, Coddington, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address The Exchange Business Cetre, Water Lane, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 90 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 14
    icon of address Billion House, Lincoln Road, Torksey Lock, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 18 - Director → ME
    IIF 36 - Director → ME
  • 15
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    icon of address The Exchange Business Centre, Water Lane, Newark, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 17
    THE GOOD NEWS REVOLUTION LTD - 2020-03-05
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,619 GBP2024-07-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 51 - Director → ME
    icon of calendar 2018-07-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 85 - Has significant influence or controlOE
    icon of calendar 2023-03-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 18
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2015-01-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address International House, 142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address The Exchange Business Centre The Exchange Business Centre, Water Lane, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 170-174 Great Hampton Row, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 33 - Director → ME
    IIF 11 - Director → ME
  • 23
    icon of address 62 Redhill, Cheetham Hill, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 64 - Director → ME
    IIF 54 - Director → ME
  • 24
    icon of address 170-174 Great Hampton Row, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 13 - Director → ME
    IIF 35 - Director → ME
  • 25
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 21 - Director → ME
    IIF 71 - Director → ME
  • 26
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 27
    icon of address The Exchange, 38 Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 28
    icon of address The Excange Business Centre, Water Lane, Newark
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 29 - Director → ME
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Christopher Damoyi, 1 Honey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 31 - Director → ME
    IIF 81 - Director → ME
  • 31
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,041 GBP2024-04-30
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 52 - Director → ME
    icon of calendar 2014-11-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 84 - Right to appoint or remove directorsOE
  • 32
    icon of address 170-174 Great Hampton Row Great Hampton Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 25 - Director → ME
    IIF 32 - Director → ME
  • 33
    COFFEE ISLAND (PVT) LIMITED - 2016-02-25
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    696,301 GBP2024-03-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 2022-01-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-01-24 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 26 - Director → ME
    IIF 40 - Director → ME
  • 36
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 30 - Director → ME
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address The Exchange Business Centre, Water Lane, Newark, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-13 ~ 2023-03-01
    IIF 75 - Director → ME
  • 2
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2014-09-09 ~ 2023-05-26
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2023-03-01
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2023-03-01
    IIF 72 - Director → ME
  • 4
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-29
    Officer
    icon of calendar 2016-11-08 ~ 2017-12-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2018-01-05
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 291/293 West Derby Road, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ 2017-01-30
    IIF 16 - Director → ME
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-01
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
  • 6
    THE GOOD NEWS REVOLUTION LTD - 2020-03-05
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,619 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-18 ~ 2022-01-24
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
  • 7
    icon of address International House, 142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ 2020-07-20
    IIF 79 - Director → ME
  • 8
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,041 GBP2024-04-30
    Officer
    icon of calendar 2014-10-24 ~ 2022-01-28
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-04
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
  • 9
    COFFEE ISLAND (PVT) LIMITED - 2016-02-25
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    696,301 GBP2024-03-31
    Officer
    icon of calendar 2022-04-18 ~ 2023-03-01
    IIF 67 - Director → ME
    icon of calendar 2014-09-09 ~ 2022-01-24
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-22
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-06 ~ 2024-11-20
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2024-11-20
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.