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

Lawson, Melvin Anthony

    Related profiles found in government register
  • Lawson, Melvin Anthony
    British co director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 1 IIF 2
  • Lawson, Melvin Anthony
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lawson, Melvin Anthony
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St Andrew Street, Holborn Circus, London, EC4A 3AG, United Kingdom

      IIF 33
    • icon of address 25, Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 34
    • icon of address 2nd Floor, 25 Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 35 IIF 36
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 37 IIF 38 IIF 39
    • icon of address Po Box 1ed, London, London, W1A 1ED, United Kingdom

      IIF 40
    • icon of address Po Box 1ed, Po Box 1ed, London, W1A 1ED, England

      IIF 41
  • Lawson, Melvin Anthony
    born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 25 Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 42
  • Lawson, Melvin Anthony
    British commercial director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Jesus Lane, Cambridge, CB5 8BA, England

      IIF 43
  • Lawson, Melvin Anthony
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Nightingale Lane, London, SW12 8NB

      IIF 44
    • icon of address 2nd Floor, 25 Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 2nd Floor, 25-28 Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 49
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 50
    • icon of address 8 Elm Walk, London, NW3 7UP

      IIF 51 IIF 52
    • icon of address 80, Great Portland Street, London, W1W 7NW, United Kingdom

      IIF 53 IIF 54
  • Lawson, Melvin Anthony
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Elm Walk, London, NW3 7UP

      IIF 55
    • icon of address 8, Elm Walk, London, NW3 7UP, United Kingdom

      IIF 56 IIF 57
  • Melvin Lawson
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 58
  • Mr Melvin Anthony Lawson
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor(central)llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 59
    • icon of address 130 Shaftsbury Avenue, Shaftesbury Avenue, London, W1D 5EU, England

      IIF 60
    • icon of address 20, St Andrew Street, Holborn Circus, London, EC4A 3AG, United Kingdom

      IIF 61
    • icon of address 2nd Floor, 25 Old Burlington Street, London, W1S 3AN

      IIF 62
    • icon of address 2nd Floor, 25-28 Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 68 IIF 69 IIF 70
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 76
    • icon of address C/o Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 77
    • icon of address Po Box 1ed, London, W1A 1ED, United Kingdom

      IIF 78
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 79
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 80
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 81
  • Melvin Anthony Lawson
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 25 Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 82
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 83
  • Lawson, Melvin Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 25-28 Old Burlington Street, London, W1S 3AN, United Kingdom

      IIF 84
  • Lawson, Melvin Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address 8 Elm Walk, London, NW3 7UP

      IIF 85
  • Mr Melvin Anthony Lawson
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 86
  • Melvin Anthony Lawson
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, No.25, Old Burlington Street, London, W1S 3AN

      IIF 87
  • Lawson, Melvin

    Registered addresses and corresponding companies
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 88
child relation
Offspring entities and appointments
Active 51
  • 1
    EAGLE-I INVEST LTD - 2012-04-02
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 42 - LLP Designated Member → ME
  • 3
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    426,170 GBP2024-02-28
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    A. BECKMAN PUBLIC LIMITED COMPANY - 2013-04-18
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
  • 5
    ENCONRIG LIMITED - 1995-10-02
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    3,999,675 GBP2024-06-30
    Officer
    icon of calendar 1995-09-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Quandrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    6,700,000 GBP2024-06-30
    Officer
    icon of calendar 2008-11-26 ~ now
    IIF 47 - Director → ME
  • 7
    icon of address Po Box 1ed, 4th Floor 80 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 56 - Director → ME
  • 8
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    223,520 GBP2024-03-25
    Officer
    icon of calendar 2002-11-18 ~ now
    IIF 15 - Director → ME
    icon of calendar 2001-12-07 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    252,332 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 10
    YODELBRONZE LIMITED - 1984-03-16
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    97,779 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
  • 11
    JOHN ROCHE LIMITED - 2003-09-08
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    243,194 GBP2024-06-30
    Officer
    icon of calendar 2000-07-05 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    902,619 GBP2024-06-30
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 36 - Director → ME
  • 13
    icon of address Begbies Traynor(central)llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    HAZELPATH LIMITED - 1996-08-14
    icon of address 3 Coldbath Square, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    12,836,538 GBP2024-01-31
    Officer
    icon of calendar 1996-08-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 15
    icon of address 8 Elm Walk, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-20 ~ dissolved
    IIF 54 - Director → ME
  • 16
    NEW NAME NEEDED PLC - 2000-04-05
    NEWSPLAYER GROUP PLC - 2004-05-24
    icon of address Quadrant House Floor 6 4, Thomas More Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 45 - Director → ME
  • 17
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    22,609,892 GBP2024-06-30
    Officer
    icon of calendar 2008-11-26 ~ now
    IIF 49 - Director → ME
  • 18
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,769 GBP2023-07-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 25 Old Burlington Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 33 - Director → ME
  • 20
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,417,434 GBP2023-09-30
    Officer
    icon of calendar 1996-10-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    5APP LIMITED - 2012-04-02
    icon of address 4th Floor 80, Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 57 - Director → ME
  • 22
    icon of address Acorn Estate Management, 9 St. Marks Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 40 - Director → ME
  • 23
    icon of address 2nd Floor, No.25 Old Burlington Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -34,734 GBP2023-12-31
    Officer
    icon of calendar 2011-11-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2nd Floor 25 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,688,948 GBP2023-12-31
    Officer
    icon of calendar 1993-02-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2008-07-11 ~ now
    IIF 1 - Director → ME
  • 27
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    441,214 GBP2024-06-30
    Officer
    icon of calendar 2005-02-17 ~ now
    IIF 14 - Director → ME
  • 28
    KESTERLYN LIMITED - 1997-07-22
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,118 GBP2024-08-31
    Officer
    icon of calendar 2001-11-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 29
    WANDA HEALTH HOLDINGS LIMITED - 2024-11-27
    icon of address 10 Jesus Lane, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 3 - Director → ME
  • 30
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    696,881 GBP2024-02-29
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2007-05-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,081,527 GBP2024-07-31
    Officer
    icon of calendar 1999-09-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,192,980 GBP2024-09-30
    Officer
    icon of calendar 2004-03-02 ~ now
    IIF 8 - Director → ME
  • 34
    icon of address 2nd Floor 25 Old Burlington Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -23,973 GBP2024-06-30
    Officer
    icon of calendar 1995-01-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,322,127 GBP2024-01-31
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF 24 - Director → ME
  • 36
    icon of address 105 Nightingale Lane, London
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-04-02 ~ now
    IIF 44 - Director → ME
  • 37
    TELECOM INVEST LIMITED - 2009-02-12
    icon of address Quadrant House Floor 6 4, Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 53 - Director → ME
  • 38
    NO 1 BUILDING CO LIMITED - 2009-05-16
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -36,850 GBP2023-12-31
    Officer
    icon of calendar 2006-10-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
  • 39
    CONNECTION PROJECT (NO.2) LIMITED - 1999-06-14
    OPT-TEL COMMUNICATIONS LIMITED - 1999-10-11
    OPTIMAL COMMUNICATIONS LIMITED - 2008-11-18
    icon of address 3 Coldbath Square, London, England
    Active Corporate (7 parents)
    Total liabilities (Company account)
    1,181,234 GBP2024-12-31
    Officer
    icon of calendar 2008-07-15 ~ now
    IIF 38 - Director → ME
  • 40
    OPTIMAL COMMUNICATIONS SERVICES LIMITED - 2009-04-30
    UK COMMUNICATIONS SERVICES LIMITED - 2006-02-15
    OPT-TEL HOLDINGS LIMITED - 2003-01-15
    NEW OPT-TEL HOLDINGS LIMITED - 1997-09-08
    icon of address 4th Floor, 80 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-15 ~ dissolved
    IIF 55 - Director → ME
  • 41
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    18,861 GBP2024-06-30
    Officer
    icon of calendar 2004-06-24 ~ now
    IIF 17 - Director → ME
  • 42
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 6 - Director → ME
  • 43
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 44
    BELGRAVIA HOMES LTD - 2003-09-08
    JOHN ROCHE LIMITED - 2004-06-18
    icon of address 3 Coldbath Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,922,867 GBP2024-01-31
    Officer
    icon of calendar 2003-05-22 ~ now
    IIF 28 - Director → ME
  • 45
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    24,145 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 25 Old Burlington Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,019 GBP2023-10-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    NO 1 BUILDING PROPERTY CO LIMITED - 2009-02-12
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,375,191 GBP2024-03-31
    Officer
    icon of calendar 2006-10-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 48
    icon of address 3 Coldbath Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,276,413 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 69 - Has significant influence or controlOE
  • 49
    icon of address 10 Jesus Lane, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,245,623 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 43 - Director → ME
  • 50
    Y&NTM LIMITED - 2001-03-30
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 5 - Director → ME
  • 51
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -112,799 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 37 - Director → ME
Ceased 11
  • 1
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21 GBP2024-09-30
    Officer
    icon of calendar 2009-11-01 ~ 2021-01-28
    IIF 48 - Director → ME
  • 2
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    icon of calendar 2016-09-07 ~ 2017-06-30
    IIF 78 - Right to appoint or remove members OE
    IIF 78 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 78 - Has significant influence or control OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ENCONRIG LIMITED - 1995-10-02
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    3,999,675 GBP2024-06-30
    Officer
    icon of calendar 1995-09-22 ~ 2006-07-03
    IIF 85 - Secretary → ME
  • 4
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2018-12-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-06
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 5
    icon of address 25 Old Burlington Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-12-07 ~ 2023-11-01
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
  • 6
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    696,881 GBP2024-02-29
    Officer
    icon of calendar 2016-02-11 ~ 2017-11-02
    IIF 88 - Secretary → ME
  • 7
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    66,191 GBP2024-07-31
    Officer
    icon of calendar 2014-01-09 ~ 2024-04-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-09
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 5 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -134,905 GBP2024-05-31
    Officer
    icon of calendar 2009-07-16 ~ 2011-03-14
    IIF 51 - Director → ME
  • 9
    DELPHBYTE LIMITED - 1985-09-24
    SATELLITE RACING DEVELOPMENT LIMITED - 1986-10-13
    SATELLITE INFORMATION SERVICES (HOLDINGS) LIMITED - 2017-03-24
    SATELLITE INFORMATION SERVICES LIMITED - 1993-10-01
    icon of address 2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-09-22 ~ 2023-10-23
    IIF 52 - Director → ME
  • 10
    icon of address Network Hq 508 Edgware Road, The Hyde, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-27 ~ 2022-07-26
    IIF 30 - Director → ME
  • 11
    icon of address 3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -112,799 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-20 ~ 2016-12-13
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.