logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Harald Rolf Linhart

    Related profiles found in government register
  • Mr Harald Rolf Linhart
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Harald Rolf Linhart
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 58
    • 14, Castle Walk, Castle Walk, London-stansted, CM24 8LY, United Kingdom

      IIF 59
    • 14, Castle Walk, London-stansted, CM24 8LY, United Kingdom

      IIF 60 IIF 61 IIF 62
    • 14 Castle Walk, Lower Street, London-stansted, CM24 8LY, United Kingdom

      IIF 68
    • 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 69
  • Mr. Harald Linhart
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtyard, Windhill, Old Monastery, Bishop's Stortford, Essex, CM23 2ND, United Kingdom

      IIF 70
    • 132, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 71
    • 14, Lower Street, Castle Walk, Stansted, CM24 8LY, England

      IIF 72
    • Castle Walk, Lower Street, Stansted, Essex, CM24 8LY, England

      IIF 73
  • Harald Linhart
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Walk, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 74
  • Mr. Harald Rolf Linhart
    German born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23, King Street, Cambridge, CB1 1AH, England

      IIF 75
  • Mr. Harald Rolf Linhart
    German born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 76
  • Mr. Harald Rolf Linhart
    German born in March 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 77
    • The Courtyard, Windhill The Old Monastery, Suite 5, Bishop's Stortford, Herts, CM23 2ND

      IIF 78
  • Harald Rolf Linhart
    German born in March 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • Suite 5, Courtyard, The Old Monastery, Windhill, Bishop's Stortford, CM23 2ND, Ireland

      IIF 79
  • Linhart, Harald Rolf, Mr.
    German banker born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 80
    • Vauxhall Business Centre Ltd, 334, Kennington Lane, London, SE11 5HY, England

      IIF 81
    • 14, Castle Walk, Castle Walk, London-stansted, CM24 8LY, United Kingdom

      IIF 82 IIF 83 IIF 84
    • 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 88
    • 14, Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, United Kingdom

      IIF 89
  • Linhart, Harald Rolf
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mail Boxes Etc, 23, King Street, Cambridge, Cambridgeshire, CB1 1AH, United Kingdom

      IIF 90 IIF 91 IIF 92
    • 14 Castle Walk, Lower Street, London-stansted, CM24 8LY, United Kingdom

      IIF 93
    • City Address Ltd, 83, Ducie Street, Manchester, Lancashire, M1 2JQ, United Kingdom

      IIF 94
    • 14, Castle Walk, Lower Street, Stansted, CM24 8LY, England

      IIF 95
    • 14, Lower Street, Stansted, CM24 8LY, England

      IIF 96
    • Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 97 IIF 98 IIF 99
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Linhart, Harald
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Walk, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 165
  • Linhart, Harald, Mr.
    German banker born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, Courtyard, The Old Monastery, Windhill, Bishop’s Stortford, CM23 2ND, England

      IIF 166
    • Courtyard, Windhill, Old Monastery, Bishop's Stortford, Essex, CM23 2ND, United Kingdom

      IIF 167
    • Courtyard, Windhill, Old Monastery, Suie 5, Bishop's Stortford, CM23 2ND, England

      IIF 168
    • Courtyard, Windhill, Old Monastery, Suite 5, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 169 IIF 170 IIF 171
    • Courtyard, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 172 IIF 173
    • Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, England

      IIF 174
    • Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 175 IIF 176 IIF 177
    • Suite 5, Courtyard, The Old Monastery, Windhill, Bishop's Stortford, Herfortshire, CM23 2ND

      IIF 181
    • The Courtyard, The Old Monastery, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, England

      IIF 182
    • The Courtyard, Windhill, Old Monastery, Suite 5, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 183
    • The Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 184 IIF 185
    • The Courtyard, Windhill The Old Monastery, Suite 5, Bishop's Stortford, Herts, CM23 2ND

      IIF 186
    • 132, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 187
  • Linhart, Harald, Mr.
    German nominee director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, Courtyard, The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 188
  • Linhart, Harald Rolf, Mr.
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Walk, Castle Walk, London-stansted, CM24 8LY, United Kingdom

      IIF 189
    • 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 190
  • Linhart, Harald Rolf
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 17, 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, CM24 1SJ, England

      IIF 191
    • Castle Walk, Flat 14, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 192
    • Flat 14, Castle Walk, Lower Street, Stansted, CM24 8LY, United Kingdom

      IIF 193
  • Linhart, Harald Rolf, Mr.
    German banker born in March 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Endeavour House, Coopers End Road, London Stansted Airport, Stansted, CM24 1SJ, England

      IIF 194
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23, King Street, Cambridge, CB1 1AH, England

      IIF 195
    • 14, Lower Street, Stansted, CM24 8LY, England

      IIF 196
  • Linhart, Harald Rolf, Mr.
    German banker born in March 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • Courtyard, Windhill, The Old Monastery, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 197
    • Suite 5 Courtyard The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND

      IIF 198
    • The Courtyard, The Old Monastery, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 199
    • The Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, England

      IIF 200
    • New Flats, Ruesselsheimer Str. 105, Ruesselsheim, Hessen, 65428, Germany

      IIF 201
    • Endeavour House, Coopers End Road, London Stansted Airport, Stansted, Essex, CM24 1SJ, United Kingdom

      IIF 202
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in Germany

    Registered addresses and corresponding companies
  • Linhart, Harald, Mr.
    German born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lower Street, Castle Walk, Stansted, CM24 8LY, England

      IIF 206
  • Linhart, Harald
    German director born in March 1958

    Registered addresses and corresponding companies
    • Carl-zeiss-str. 14-18, Bad Camberg, Hessen, 65520, Germany

      IIF 207
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • 5 Courtyard The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND, Republic Of Ireland

      IIF 208
    • Suite 5 Courtyard The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND, Republic Of Ireland

      IIF 209
  • Linhart, Harald Rolf
    born in March 1958

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • Suite 5, Courtyard, The Old Monastry, Windhill, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 210
  • Linhart, Harald Rolf
    German

    Registered addresses and corresponding companies
    • 2a, Northfields, Normans Way, Stansted, CM24 8DH, United Kingdom

      IIF 211
  • Linhart, Harald Rolf

    Registered addresses and corresponding companies
    • 2a, Northfields, Normans Way, Stansted, CM24 8DH, United Kingdom

      IIF 212 IIF 213
  • Linhart, Harald

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 214
    • Castle Walk, Flat 14, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 215
child relation
Offspring entities and appointments
Active 42
  • 1
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 EUR2024-07-24
    Officer
    2022-10-25 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    Carion Capital Partners, Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 171 - Director → ME
  • 3
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-30 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2023-07-26 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-07-26 ~ dissolved
    IIF 141 - Director → ME
  • 6
    Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-05-01 ~ dissolved
    IIF 149 - Director → ME
  • 7
    AKTIEN-CLUB LTD - 2024-04-24
    LACKNER & LACKNER CONSULTANTS LTD - 2022-01-12
    TRADIX TRADING LTD. - 2021-07-09
    LACKNER & LACKNER CONSULTANTS LTD - 2021-06-29
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-01-31
    Officer
    2023-07-31 ~ now
    IIF 96 - Director → ME
  • 8
    14 Castle Walk, Stansted, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 9
    ASENA CAPITAL LIMITED - 2012-09-20
    I-PBX PHONE SYSTEMS (UK) LIMITED - 2012-06-19
    MAGNA GLOBAL ENERGY LIMITED - 2011-12-05
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 194 - Director → ME
  • 10
    61 Bridge Street, Kington, Herefordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-01-31
    Officer
    2022-01-18 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    MES CONSULT LIMITED - 2014-01-02
    Suite 17, 3rd Floor, Endeavour House Coopers End Road, London Stansted Airport, Stansted, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-03-19 ~ dissolved
    IIF 202 - Director → ME
  • 12
    PLB CORPORATE CONSULTANTS LTD - 2023-09-15
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-17 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 13
    Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-19 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 213 - Secretary → ME
  • 16
    NOBLE HOUSE CHINA LTD - 2024-07-15
    GOLDSTORE GOLDMAN LTD - 2023-11-03
    14 Castle Walk, Stansted, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2024-07-11 ~ now
    IIF 89 - Director → ME
  • 17
    Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-09 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 18
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-27 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 19
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-05 ~ dissolved
    IIF 192 - LLP Designated Member → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to surplus assets - 75% or moreOE
    IIF 52 - Right to appoint or remove membersOE
  • 20
    PAN21.COM SERVICES AG - 2024-04-24
    14 Castle Walk, Lower Street, Stansted, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-07-25 ~ now
    IIF 136 - Director → ME
  • 21
    UBL LIMITED - 2024-04-25
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-04 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 22
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-28 ~ dissolved
    IIF 164 - Director → ME
    2023-04-28 ~ dissolved
    IIF 215 - Secretary → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    PROTEC CAPITAL LIMITED - 2023-02-22
    WESTERN CROSS TRADING LIMITED - 2020-05-05
    MEDITEC REPAIR CENTER LTD - 2020-01-17
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-01 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 24
    PAN21.COM EUROPE LTD - 2024-04-29
    MOSER AUTOMOBILE LTD. - 2017-07-03
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2023-06-23
    Officer
    2022-06-24 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 25
    LINHART SEUSS IVSAN LAW PARTNERS LTD - 2024-03-24
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 26
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 76 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 76 - Has significant influence or control as a member of a firmOE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 76 - Right to appoint or remove members as a member of a firmOE
  • 27
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-28 ~ dissolved
    IIF 189 - LLP Designated Member → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    LSI LINHART SPENCER IVSAN LTD LTD - 2024-03-27
    LSI LINHART SEUSS IVSAN LTD - 2024-03-22
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    180 GBP2024-11-30
    Officer
    2022-11-16 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 29
    14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 30
    Carion Capital Partners Uk, Courtyard, Windhill, Old Monastery, Bishop's Stortford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Has significant influence or control as a member of a firmOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 31
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 EUR2023-05-24
    Officer
    2022-05-27 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 32
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2021-11-03 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 33
    14 Castle Walk, Stansted, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 34
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-06-14 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 35
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 36
    14 Castle Walk Lower Street, Stansted, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 37
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2023-05-31
    Officer
    2021-05-26 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 38
    LIGHTHOUSE MANAGEMENT (EUROPE) LTD - 2024-12-10
    LIGHTHOUSE IT SERVICES LTD. - 2024-04-24
    61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-15 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 39
    LSI SOLUTIONS LTD - 2022-05-23
    FIRMENAKTIE.DE LTD - 2021-12-20
    STANSTED CAPITAL LIMITED - 2018-10-25
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000,000 GBP2023-05-31
    Officer
    2023-07-31 ~ dissolved
    IIF 140 - Director → ME
  • 40
    Carion Capital Partners, Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-30 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 41
    Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-09 ~ dissolved
    IIF 169 - Director → ME
  • 42
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-04 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 87
  • 1
    WATERFORD NORTHEAST LIMITED - 2011-10-26
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    2008-02-29 ~ 2011-10-26
    IIF 150 - Director → ME
  • 2
    BOOBFORCE.COM MEDIA LIMITED - 2011-06-24
    INTERTIPPLUS LIMITED - 2009-04-27
    Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2008-09-03 ~ 2011-07-31
    IIF 142 - Director → ME
  • 3
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-28 ~ 2012-06-01
    IIF 144 - Director → ME
  • 4
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 EUR2024-07-24
    Officer
    2022-07-19 ~ 2022-08-17
    IIF 110 - Director → ME
    Person with significant control
    2022-07-19 ~ 2022-08-17
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    NATIONWIDE PARSTEL LTD - 2020-01-22
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-07 ~ 2021-02-12
    IIF 86 - Director → ME
    Person with significant control
    2019-05-07 ~ 2021-02-12
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 6
    Mail Boxes Etc, 19-21 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 EUR2017-11-30
    Officer
    2016-11-16 ~ 2017-06-01
    IIF 183 - Director → ME
  • 7
    Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-11 ~ 2022-11-21
    IIF 114 - Director → ME
    Person with significant control
    2022-11-11 ~ 2022-11-21
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    14 Castle Walk, Castle Walk, London-stansted, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-15 ~ 2021-02-12
    IIF 84 - Director → ME
    Person with significant control
    2020-02-15 ~ 2021-02-12
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 9
    Carion Capital Partners Uk, Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-09 ~ 2017-09-01
    IIF 170 - Director → ME
  • 10
    5 The Crescent, Haslingden, Rossendale
    Dissolved Corporate (2 parents)
    Officer
    2010-12-17 ~ 2011-01-14
    IIF 147 - Director → ME
    2010-12-17 ~ 2011-01-14
    IIF 212 - Secretary → ME
  • 11
    16 North Street, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ 2023-01-09
    IIF 163 - Director → ME
    Person with significant control
    2021-11-03 ~ 2023-01-09
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 12
    Carion Development (uk), Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-18 ~ 2016-04-01
    IIF 174 - Director → ME
  • 13
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-26 ~ 2021-03-21
    IIF 134 - Director → ME
    Person with significant control
    2020-06-26 ~ 2021-03-21
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 14
    ALTANA LIMITED - 2024-04-24
    MEDMEXX AG - 2023-12-28
    23 King Street, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-14 ~ 2025-01-15
    IIF 196 - Director → ME
    Person with significant control
    2023-08-14 ~ 2025-01-15
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 15
    PROTEC-CAPITAL.COM HOLDINGS (UK) LIMITED - 2018-07-10
    NEW CO. COMPUTER LIMITED - 2017-11-10
    4385, 09878937: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2015-11-18 ~ 2016-01-02
    IIF 200 - Director → ME
  • 16
    PAN-CAPITAL.DE INVESTMENT AND HOLDING LIMITED - 2016-11-21
    T-LINE ENERGYDRINKS LIMITED - 2016-10-06
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-12-31
    Officer
    2015-12-10 ~ 2016-02-02
    IIF 197 - Director → ME
  • 17
    MIZ LIMITED - 2009-05-07
    53 Brook Road, Stansted
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,422 GBP2022-06-30
    Officer
    2004-06-08 ~ 2005-07-04
    IIF 207 - Director → ME
  • 18
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-20 ~ 2016-09-01
    IIF 188 - Director → ME
  • 19
    Piccadilly, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-09-09 ~ 2024-09-17
    IIF 117 - Director → ME
    Person with significant control
    2024-09-09 ~ 2024-09-17
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 20
    Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-02-11 ~ 2015-04-07
    IIF 191 - LLP Designated Member → ME
  • 21
    UBL LIMITED - 2020-06-01
    WIDO POWER LTD - 2018-07-03
    205 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-02 ~ 2016-04-01
    IIF 198 - Director → ME
  • 22
    Carion Capital Partners, The Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ 2016-07-01
    IIF 185 - Director → ME
  • 23
    16 North Street, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-23 ~ 2023-01-26
    IIF 112 - Director → ME
    Person with significant control
    2022-06-23 ~ 2023-01-26
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 24
    Castle Walk, Flat 14, Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-29 ~ 2022-11-30
    IIF 159 - Director → ME
    Person with significant control
    2021-12-29 ~ 2022-11-30
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 25
    Castle Walk, Flat 14, Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2022-12-31
    Officer
    2021-12-29 ~ 2022-11-30
    IIF 161 - Director → ME
    Person with significant control
    2021-12-29 ~ 2022-11-30
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 26
    LIGHTHOUSE MANAGEMENT (HONG KONG) LIMITED - 2018-02-09
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-06 ~ 2018-03-01
    IIF 209 - Director → ME
  • 27
    JUERGEN FLIERL LTD. - 2020-06-25
    88 Lower Marsh, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-11 ~ 2021-02-09
    IIF 87 - Director → ME
    Person with significant control
    2019-01-11 ~ 2021-02-09
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 28
    Carion Development (uk), Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-17 ~ 2016-06-30
    IIF 177 - Director → ME
  • 29
    Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2023-01-20 ~ 2024-05-08
    IIF 153 - Director → ME
    Person with significant control
    2023-01-20 ~ 2024-05-08
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 30
    14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-27 ~ 2021-07-28
    IIF 132 - Director → ME
  • 31
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,894 EUR2024-02-28
    Officer
    2015-02-18 ~ 2015-08-18
    IIF 205 - Director → ME
  • 32
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,845 EUR2024-02-28
    Officer
    2015-02-19 ~ 2015-08-18
    IIF 203 - Director → ME
  • 33
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,238 EUR2024-02-28
    Officer
    2015-02-20 ~ 2015-08-18
    IIF 204 - Director → ME
  • 34
    19 North Street, Sworders Yard, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-07-31 ~ 2024-01-18
    IIF 138 - Director → ME
    2021-03-24 ~ 2021-07-06
    IIF 124 - Director → ME
    Person with significant control
    2021-03-24 ~ 2021-07-06
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 35
    Carion Capital Partners, Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-12-30 ~ 2016-04-01
    IIF 179 - Director → ME
  • 36
    NOBLE HOUSE CHINA LTD - 2024-07-15
    GOLDSTORE GOLDMAN LTD - 2023-11-03
    14 Castle Walk, Stansted, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-19 ~ 2022-08-22
    IIF 158 - Director → ME
    Person with significant control
    2022-08-19 ~ 2022-08-22
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 37
    DIGITAL SIGNAGE INTERNATIONAL LTD. - 2011-11-24
    53 Brook Road, 53 Brook Road, Stansted, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2009-07-08 ~ 2011-07-01
    IIF 148 - Director → ME
  • 38
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000,000 GBP2020-02-29
    Officer
    2016-06-24 ~ 2016-09-15
    IIF 176 - Director → ME
  • 39
    PALUDDA KERDSABAY LTD. - 2020-06-25
    15 Ingestre Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-15 ~ 2021-02-09
    IIF 85 - Director → ME
    Person with significant control
    2019-01-15 ~ 2021-02-09
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 40
    4385, 14062776 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-22 ~ 2022-05-08
    IIF 107 - Director → ME
    Person with significant control
    2022-04-22 ~ 2022-05-08
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 41
    E & E EVENTS LTD. - 2020-06-25
    405 Kings Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2020-01-31
    Officer
    2019-01-09 ~ 2021-01-01
    IIF 83 - Director → ME
    Person with significant control
    2019-01-09 ~ 2021-01-01
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 42
    LINHART IVSAN LLP - 2017-10-31
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-05-05 ~ 2018-03-01
    IIF 193 - LLP Designated Member → ME
    Person with significant control
    2017-05-05 ~ 2018-03-01
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove members OE
  • 43
    PAN21.COM SERVICES AG - 2024-04-24
    14 Castle Walk, Lower Street, Stansted, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-16 ~ 2021-03-21
    IIF 121 - Director → ME
    Person with significant control
    2020-06-16 ~ 2021-03-21
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 44
    PAN21.COM ENTERPRISES LTD - 2024-04-24
    10 North Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-10 ~ 2021-03-21
    IIF 133 - Director → ME
    2023-07-25 ~ 2025-04-28
    IIF 135 - Director → ME
    Person with significant control
    2021-05-07 ~ 2025-04-28
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    2021-03-10 ~ 2021-03-21
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 45
    14 Castle Walk Lower Street, London-stansted, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-05-05 ~ 2021-05-07
    IIF 93 - Director → ME
    Person with significant control
    2021-05-05 ~ 2021-05-07
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 46
    PROTEC CAPITAL LIMITED - 2023-02-22
    WESTERN CROSS TRADING LIMITED - 2020-05-05
    MEDITEC REPAIR CENTER LTD - 2020-01-17
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2019-01-17 ~ 2021-03-21
    IIF 120 - Director → ME
    Person with significant control
    2019-01-17 ~ 2021-03-21
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 47
    PAN21.COM EUROPE LTD - 2024-04-29
    MOSER AUTOMOBILE LTD. - 2017-07-03
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2023-06-23
    Officer
    2018-12-06 ~ 2021-10-01
    IIF 127 - Director → ME
    Person with significant control
    2018-12-06 ~ 2021-09-20
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Has significant influence or control as a member of a firm OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 48
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-15 ~ 2019-07-01
    IIF 190 - LLP Designated Member → ME
    2017-06-06 ~ 2018-03-01
    IIF 210 - LLP Designated Member → ME
  • 49
    62 The Street, Ashtead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,324 GBP2025-01-31
    Officer
    2022-01-10 ~ 2024-05-08
    IIF 162 - Director → ME
    Person with significant control
    2022-01-10 ~ 2024-05-08
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 50
    Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-29 ~ 2024-05-08
    IIF 119 - Director → ME
    Person with significant control
    2023-08-29 ~ 2024-05-09
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 51
    14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-18 ~ 2021-06-21
    IIF 131 - Director → ME
  • 52
    PAN21.COM NEW COMPANY FORMATIONS LIMITED - 2015-09-17
    PAN21.COM UNTERNEHMENSBERATUNG LIMITED - 2014-07-04
    TRANS WORLD CARGO LIMITED - 2011-10-19
    Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2009-03-18 ~ 2012-01-01
    IIF 152 - Director → ME
  • 53
    PAN21.COM CORPORATE CONSULTANCY (UK) LIMITED - 2019-03-12
    16 North Street, Bishops Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-08 ~ 2016-06-19
    IIF 182 - Director → ME
  • 54
    Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ 2022-10-28
    IIF 113 - Director → ME
    Person with significant control
    2022-10-27 ~ 2022-10-28
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 55
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-14 ~ 2024-06-23
    IIF 118 - Director → ME
  • 56
    Carion Capital Partners, The Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-15 ~ 2016-05-01
    IIF 184 - Director → ME
  • 57
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-08-28
    IIF 208 - Director → ME
  • 58
    AOKIJI LTD. - 2016-12-07
    Carion Development (uk), The Courtyard, The Old Monastery Windhill, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-18 ~ 2016-09-15
    IIF 199 - Director → ME
  • 59
    CARION CAPITAL PARTNERS (UK) LIMITED - 2018-10-25
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2015-10-21 ~ 2018-03-01
    IIF 172 - Director → ME
  • 60
    UNIVERSAL EXPORTS IMPORTS LIMITED - 2011-10-19
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    2009-03-03 ~ 2012-01-01
    IIF 146 - Director → ME
  • 61
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ 2024-12-10
    IIF 214 - Secretary → ME
  • 62
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ 2018-03-01
    IIF 102 - Director → ME
    Person with significant control
    2017-05-12 ~ 2018-03-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
  • 63
    LSI SOLUTIONS LTD - 2022-05-23
    FIRMENAKTIE.DE LTD - 2021-12-20
    STANSTED CAPITAL LIMITED - 2018-10-25
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000,000 GBP2023-05-31
    Officer
    2017-11-01 ~ 2018-03-01
    IIF 101 - Director → ME
  • 64
    Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-11 ~ 2024-05-08
    IIF 155 - Director → ME
    Person with significant control
    2022-10-11 ~ 2024-05-08
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 65
    PAN21.CO.UK CONSULTANCY LIMITED - 2013-02-22
    PAN21.COM UNTERNEHMENSBERATUNGS LIMITED - 2011-08-01
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    2009-06-10 ~ 2013-01-01
    IIF 211 - Secretary → ME
  • 66
    Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2022-03-09 ~ 2024-05-08
    IIF 115 - Director → ME
    Person with significant control
    2022-03-09 ~ 2024-05-08
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 67
    Courtyard Windhill, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-22 ~ 2017-06-01
    IIF 173 - Director → ME
  • 68
    Heron Tower, Unit 14705, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-15 ~ 2018-11-23
    IIF 103 - Director → ME
  • 69
    Suite 5 Courtyard, The Old Monastery, Windhill, Bishop’s Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-16 ~ 2017-06-01
    IIF 166 - Director → ME
  • 70
    101 Clerkenwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-21 ~ 2020-07-14
    IIF 82 - Director → ME
    Person with significant control
    2020-01-21 ~ 2020-07-14
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 71
    1 Mayfair Place, Born & Co,1st Floor, Devonshire House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-01-21 ~ 2024-05-08
    IIF 104 - Director → ME
    Person with significant control
    2023-01-21 ~ 2024-05-08
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 72
    BE4-INVESTMENTS.COM LIMITED - 2012-08-28
    TRI-FINANCE.COM LIMITED - 2011-01-27
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-09-23 ~ 2012-05-04
    IIF 151 - Director → ME
  • 73
    1 ROOM RESIDENCY LTD. - 2016-06-09
    102 South Street, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-15 ~ 2017-02-22
    IIF 178 - Director → ME
    2016-06-16 ~ 2016-12-30
    IIF 180 - Director → ME
    Person with significant control
    2016-12-01 ~ 2017-02-22
    IIF 77 - Right to appoint or remove directors as a member of a firm OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Has significant influence or control as a member of a firm OE
  • 74
    14 Castle Walk Lower Street, London-stansted, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    2021-04-30 ~ 2023-06-05
    IIF 123 - Director → ME
    Person with significant control
    2021-04-30 ~ 2023-06-05
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 75
    UBL LIMITED - 2021-04-30
    AKTIEN-CLUB LTD - 2020-06-02
    ZARO HOLDINGS LIMITED - 2018-10-25
    SALZBURG LTD - 2018-04-09
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    10,000,000 GBP2022-08-31
    Officer
    2018-04-01 ~ 2021-03-21
    IIF 126 - Director → ME
    Person with significant control
    2018-04-01 ~ 2021-03-21
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 76
    14 Castle Walk Lower Street, London-stansted, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    2021-04-30 ~ 2023-06-05
    IIF 125 - Director → ME
    Person with significant control
    2021-04-30 ~ 2023-06-05
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 77
    14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-13 ~ 2023-06-05
    IIF 128 - Director → ME
    Person with significant control
    2021-08-13 ~ 2023-06-05
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 78
    Carion Capital Partners, The Courtyard, Windhill, The Old Monastery, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ 2016-04-01
    IIF 187 - Director → ME
  • 79
    SMART PHONE MARKETING LTD - 2023-08-17
    4385, 14058154 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2023-04-23
    Officer
    2022-04-20 ~ 2022-04-25
    IIF 109 - Director → ME
    Person with significant control
    2022-04-20 ~ 2023-03-16
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 80
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-08 ~ 2017-03-15
    IIF 168 - Director → ME
    Person with significant control
    2017-02-15 ~ 2017-03-15
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors as a member of a firm OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Has significant influence or control as a member of a firm OE
  • 81
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate
    Officer
    2022-09-09 ~ 2024-05-08
    IIF 156 - Director → ME
    Person with significant control
    2022-09-09 ~ 2024-05-08
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 82
    DOHOBLUE LTD - 2024-12-20
    4385, 15407877 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-01-12 ~ 2024-11-07
    IIF 154 - Director → ME
    Person with significant control
    2024-01-12 ~ 2024-11-07
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 83
    PAN21.COM (EUROPE) LIMITED - 2011-08-11
    VITA BUSINESS LIMITED - 2011-08-01
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-26 ~ 2011-08-11
    IIF 143 - Director → ME
  • 84
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    2009-12-11 ~ 2010-11-26
    IIF 145 - Director → ME
  • 85
    PAN21.COM SERVICES LTD - 2021-02-08
    SOUTH EAST DAWN LTD - 2020-06-01
    PAN21.COM SERVICES LIMITED - 2019-03-12
    EXCLUSIVE TRAVELS & HOLIDAYS LTD. - 2016-10-31
    155 Minories, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2016-10-29 ~ 2018-03-01
    IIF 181 - Director → ME
    2015-09-16 ~ 2016-02-01
    IIF 201 - Director → ME
    2018-04-01 ~ 2019-03-12
    IIF 88 - Director → ME
    2020-05-20 ~ 2021-02-10
    IIF 137 - Director → ME
    Person with significant control
    2021-02-06 ~ 2021-02-09
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    2018-11-28 ~ 2019-03-12
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 86
    14 Castle Walk, Lower Street, Stansted, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2025-04-02 ~ 2025-06-03
    IIF 206 - Director → ME
    2021-06-18 ~ 2024-11-28
    IIF 95 - Director → ME
    Person with significant control
    2021-06-18 ~ 2024-11-28
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    2025-04-02 ~ 2025-06-03
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 87
    BIESOLD TRANSPORT LTD - 2016-08-26
    4385, 10159800: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2019-05-31
    Officer
    2018-07-16 ~ 2021-03-10
    IIF 81 - Director → ME
    2016-08-25 ~ 2018-03-01
    IIF 186 - Director → ME
    Person with significant control
    2016-11-01 ~ 2018-03-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Has significant influence or control as a member of a firm OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    2018-11-27 ~ 2021-03-10
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Has significant influence or control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.