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

Ward, James

    Related profiles found in government register
  • Ward, James
    born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Oakleigh Park North, London, N20 9AT, United Kingdom

      IIF 1
    • icon of address C/o Winston & Strawn London Llp, 100 Bishopsgate, London, EC2N 4AG, England

      IIF 2
  • Ward, James
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Oakleigh Park North, London, N20 9AT, England

      IIF 3 IIF 4 IIF 5
    • icon of address 47, Oakleigh Park North, London, N20 9AT, United Kingdom

      IIF 8
    • icon of address Capital House, 6th Floor, 25 Chapel Street, London, NW1 5DH, England

      IIF 9
    • icon of address Level 5, 20, Fenchurch Street, London, EC3M 3BY, United Kingdom

      IIF 10
    • icon of address Unit 8, The Aquarium Building, King Street, Reading, Berkshire, RG1 2AN

      IIF 11
  • Ward, James
    British accounant born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Cannon Street, London, EC4N 6NP, United Kingdom

      IIF 12
  • Ward, James
    British accountant born in January 1973

    Registered addresses and corresponding companies
    • icon of address 14 Holden Road, Woodside Park, London, N12 8HT

      IIF 13
  • Ward, James
    British accountant born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bragborough Hall Business Centre, Welton Road, Braunston, Daventry, Northamptonshire, NN11 7JG, England

      IIF 14
    • icon of address 60, Cannon Street, London, EC4M 6XD, United Kingdom

      IIF 15
    • icon of address 60, Cannon Street, London, EC4N 6NP, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Ward, James
    British chartered accountant born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 7-10, Chandos Street, London, W1G 9DQ, England

      IIF 20 IIF 21
    • icon of address Bluecap Resources Limited, Goldfields House, 18a Gold Tops, Newport, NP20 4PH, United Kingdom

      IIF 22
    • icon of address Goldfields House, 18a Gold Tops, Newport, NP20 4PH, United Kingdom

      IIF 23
  • Ward, James
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Oakleigh Park North, London, N20 9AT, England

      IIF 24
  • Ward, James
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Oakleigh Park North, London, N20 9AT, United Kingdom

      IIF 25
    • icon of address Suite 1, 15 Ingestre Place, London, W1F 0DU, United Kingdom

      IIF 26
  • Ward, James
    British none supplied born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Oakleigh Park North, London, N20 9AT, United Kingdom

      IIF 27
  • Ward, James
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Oakleigh Park North, London, N20 9AT

      IIF 28
    • icon of address 4th, Floor 15, Basinghall Street, London, EC2V 5BR, England

      IIF 29
  • Ward, James

    Registered addresses and corresponding companies
    • icon of address 14 Holden Road, Woodside Park, London, N12 8HT

      IIF 30
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 31
    • icon of address 3rd Floor, 7-10, Chandos Street, London, W1G 9DQ, England

      IIF 32 IIF 33
    • icon of address 47, Oakleigh Park North, London, N20 9AT, England

      IIF 34 IIF 35
    • icon of address 47, Oakleigh Park North, London, N20 9AT, United Kingdom

      IIF 36
    • icon of address 4th, Floor, 15 Basinghall Street, London, EC2V 5BR

      IIF 37
  • Ward, James
    British

    Registered addresses and corresponding companies
    • icon of address 53 Friern Mount Drive, Whetstone, London, N20 9DJ

      IIF 38
  • Ward, James
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 14 Holden Road, Woodside Park, London, N12 8HT

      IIF 39
    • icon of address 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 40
  • Mr James Ward
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Oakleigh Park North, London, N20 9AT, England

      IIF 41 IIF 42
    • icon of address 47, Oakleigh Park North, London, N20 9AT, United Kingdom

      IIF 43 IIF 44
  • Ward, James
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 40 Dukes Place, London, EC3A 7NH, England

      IIF 45
    • icon of address 47, Oakleigh Park North, London, N20 9AT, United Kingdom

      IIF 46
  • Ward, James
    British accountant born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU

      IIF 47
    • icon of address 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 47, Oakleigh Park North, London, N20 9AT, England

      IIF 51
    • icon of address 47, Oakleigh Park North, London, N20 9AT, United Kingdom

      IIF 52
  • Ward, James
    British chartered accountant born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Tree House, Handley Lane, Handley, Clay Cross, Chesterfield, Derbyshire, S45 9AT, England

      IIF 53
    • icon of address 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 54
    • icon of address 2, Ground Floor West, Park Street, London, W1K 2HX, England

      IIF 55
    • icon of address 40, New Bond Street, London, W1S 2RX, United Kingdom

      IIF 56
  • Ward, James
    British chief financial officer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Greenhouse, 106 - 108 Ashbourne Road, Derby, DE22 3AG, England

      IIF 57
  • Ward, James
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Park Street, London, W1K 2HX

      IIF 58 IIF 59 IIF 60
    • icon of address 3rd Floor, 7-10, Chandos Street, London, W1G 9DQ, England

      IIF 61
    • icon of address 47, Oakleigh Park North, London, N20 9AT, England

      IIF 62
    • icon of address 47, Oakleigh Park North, London, N20 9AT, United Kingdom

      IIF 63
  • Mr James Ward
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU

      IIF 64
    • icon of address 2, Ground Floor West, Park Street, London, W1K 2HX, England

      IIF 65
    • icon of address 47, Oakleigh Park North, London, N20 9AT

      IIF 66
    • icon of address 47, Oakleigh Park North, London, N20 9AT, England

      IIF 67 IIF 68
    • icon of address 47, Oakleigh Park North, London, N20 9AT, United Kingdom

      IIF 69 IIF 70 IIF 71
child relation
Offspring entities and appointments
Active 36
  • 1
    BEAT HEALTH LIMITED - 2016-06-06
    BEAT IT HEALTH LIMITED - 2018-10-09
    icon of address 1-2 Paris Garden, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,663,732 GBP2024-12-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 35 - Secretary → ME
  • 2
    icon of address Capital House 6th Floor, 25 Chapel Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 9 - Director → ME
  • 3
    OSMIUM SOFTWARE SERVICES LIMITED - 2009-08-12
    icon of address 47 Oakleigh Park North, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -688,948 GBP2024-12-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 11 - Director → ME
  • 4
    WHALECO (NO.14) LIMITED - 2009-12-12
    icon of address Montague Place Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    807,460 GBP2023-03-31
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 47 Oakleigh Park North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15 Boulevard Friedrich Wilhelm Raiffeisen, Luxembourg, L-2411, Luxembourg
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 47 Oakleigh Park North, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2018-01-24 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    icon of address 15 Boulevard Friedrich Wilhelm Raiffeisen, Luxembourg, L-2411, Luxembourg
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 2 Park Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 58 - Director → ME
  • 10
    icon of address C/o Winston & Strawn London Llp, 100 Bishopsgate, London, England
    Dissolved Corporate (17 parents, 1 offspring)
    Equity (Company account)
    4,891,932 GBP2022-03-31
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 2 - LLP Member → ME
  • 11
    icon of address 47 Oakleigh Park North, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    195,282 GBP2025-03-31
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    icon of address 47 Oakleigh Park North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3rd Floor, 7-10 Chandos Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 33 - Secretary → ME
  • 14
    icon of address 3rd Floor, 7-10 Chandos Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    10,000 GBP2020-03-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 32 - Secretary → ME
  • 15
    icon of address Level 5 20, Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address 2 Park Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 59 - Director → ME
  • 17
    icon of address 47 Oakleigh Park North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 18
    icon of address 15 Boulevard Friedrich Wilhelm Raiffeisen, Luxembourg, L-2411, Luxembourg
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address 15 Boulevard F.w. Raiffeisen, Luxembourg, L-2411, Luxembourg
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 15 - Director → ME
  • 20
    ENTERPRISE IMPROVEMENT LIMITED - 2024-10-28
    icon of address 47 Oakleigh Park North, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,095 GBP2024-12-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 3 - Director → ME
  • 21
    icon of address 47 Oakleigh Park North, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    164,441 GBP2023-12-31
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 47 Oakleigh Park North, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 52 - Director → ME
  • 23
    LR GLOBAL EUROPE LTD - 2017-04-03
    icon of address 2 Ground Floor West, Park Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 47 Oakleigh Park North, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,529 GBP2024-12-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 5 - Director → ME
  • 25
    icon of address 47 Oakleigh Park North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 26
    SPECIALIST ALLERGY SOLUTIONS LIMITED - 2017-10-10
    icon of address 47 Oakleigh Park North, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    37,030 GBP2024-12-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 47 Oakleigh Park North, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,637 GBP2024-12-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 6 - Director → ME
  • 28
    icon of address 15 Boulevard Friedrich Wilhelm Raiffeisen, Luxembourg, L-2411, Luxembourg
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 16 - Director → ME
  • 29
    BALLI DEVELOPMENT LIMITED - 2003-10-29
    BERMONT PROJECTS LIMITED - 2000-01-26
    STANHOPE GATE DEVELOPMENTS LIMITED - 2013-04-30
    icon of address 5 St. James's Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,164,854 GBP2024-12-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 45 - Director → ME
  • 30
    LAW 2473 LIMITED - 2009-10-15
    icon of address 2 Park Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 60 - Director → ME
  • 31
    icon of address Elm Tree House Handley Lane, Handley, Clay Cross, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,043 GBP2016-12-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 53 - Director → ME
  • 32
    icon of address 15 Boulevard Friedrich Wilhelm Raiffeisen, Luxembourg, L-2411, Luxembourg
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 18 - Director → ME
  • 33
    icon of address 47 Oakleigh Park North, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
  • 34
    icon of address 4th Floor 15, Basinghall Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 35
    icon of address 4th Floor, 15 Basinghall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 37 - Secretary → ME
  • 36
    WHALE ROCK INVESTMENTS LLP - 2012-08-16
    icon of address 47 Oakleigh Park North, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    246,052 GBP2020-03-31
    Officer
    icon of calendar 2008-02-02 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Right to surplus assets - More than 50% but less than 75%OE
Ceased 20
  • 1
    icon of address The Greenhouse, 106 - 108 Ashbourne Road, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -610,775 GBP2024-03-31
    Officer
    icon of calendar 2016-04-06 ~ 2016-06-06
    IIF 57 - Director → ME
  • 2
    BLUECAP TURKEY LIMITED - 2023-09-12
    icon of address Goldfields House, 18a Gold Tops, Newport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-02-09 ~ 2023-07-03
    IIF 23 - Director → ME
  • 3
    icon of address Goldfields House, 18a Gold Tops, Newport, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,609,729 GBP2024-12-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-07-03
    IIF 22 - Director → ME
  • 4
    PADDOCKPLACE LIMITED - 2000-08-02
    icon of address 1 Cathedral Piazza, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    689,018 GBP2024-07-31
    Officer
    icon of calendar 2001-04-15 ~ 2001-04-18
    IIF 30 - Secretary → ME
  • 5
    ALNERY NO.2057 LIMITED - 2000-10-18
    GLOBAL COAL LIMITED - 2020-01-14
    icon of address 30 Coleman Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2005-06-01
    IIF 13 - Director → ME
    icon of calendar 2001-04-18 ~ 2003-01-13
    IIF 39 - Secretary → ME
  • 6
    WHALE ROCK RISK MANAGEMENT LIMITED - 2010-03-30
    icon of address Eaglehurst Stanswood Road, Fawley, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -184,662 GBP2021-03-31
    Officer
    icon of calendar 2008-01-31 ~ 2010-03-19
    IIF 38 - Secretary → ME
  • 7
    icon of address 3rd Floor, 7-10 Chandos Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-26 ~ 2025-08-01
    IIF 21 - Director → ME
  • 8
    STRAND PARTNERS LIMITED - 2017-03-30
    NEW STRAND LIMITED - 2009-10-15
    HANNAM & PARTNERS (ADVISORY) GROUP SERVICES LIMITED - 2018-02-21
    icon of address 3rd Floor, 7-10 Chandos Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-18 ~ 2025-08-01
    IIF 61 - Director → ME
  • 9
    icon of address 3rd Floor, 7-10 Chandos Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    10,000 GBP2020-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2025-08-01
    IIF 20 - Director → ME
  • 10
    WOODSTOCK CARE PLC - 2004-12-21
    INDIA STAR ENERGY PLC - 2010-09-16
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-07-11 ~ 2014-08-14
    IIF 56 - Director → ME
    icon of calendar 2011-08-19 ~ 2018-04-27
    IIF 31 - Secretary → ME
  • 11
    WORLD HIGH LIFE PLC - 2021-02-27
    WORLD HIGH LIFE LIMITED - 2019-08-06
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-09 ~ 2022-02-21
    IIF 26 - Director → ME
  • 12
    icon of address Winston House, 2 Dollis Park, London, Finchely, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-09 ~ 2018-08-01
    IIF 62 - Director → ME
  • 13
    icon of address 47 Oakleigh Park North, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-01-30 ~ 2019-02-04
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 14
    icon of address 46 The Chase, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,604 GBP2025-03-31
    Officer
    icon of calendar 2020-04-17 ~ 2023-03-15
    IIF 34 - Secretary → ME
  • 15
    UK OVERLABS LTD - 2019-02-04
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,009 GBP2019-12-31
    Officer
    icon of calendar 2019-01-25 ~ 2019-02-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2019-02-28
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 16
    VISUM TECHNOLOGIES LIMITED - 2021-06-07
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-29 ~ 2022-01-31
    IIF 14 - Director → ME
  • 17
    WHALE ROCK LIMITED - 2009-12-07
    icon of address 6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-29 ~ 2015-04-17
    IIF 54 - Director → ME
    icon of calendar 2002-06-29 ~ 2012-08-30
    IIF 40 - Secretary → ME
  • 18
    LAWGRA (NO.1329) LIMITED - 2007-08-20
    icon of address 6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-30 ~ 2015-04-17
    IIF 50 - Director → ME
  • 19
    LAWGRAM DIRECTORS LIMITED - 2008-03-17
    LAWGRA (NO.375) LIMITED - 1996-08-07
    CAYENNE SOFTWARE LIMITED - 1996-10-04
    icon of address 6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2008-03-10 ~ 2015-04-17
    IIF 48 - Director → ME
  • 20
    GLOWTRIPLE LIMITED - 1988-10-28
    LAWGRAM SECRETARIES LIMITED - 2008-03-17
    icon of address 6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2008-03-10 ~ 2015-04-17
    IIF 49 - 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.