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

Spodniak, Ondrej, Mr.

    Related profiles found in government register
  • Spodniak, Ondrej, Mr.
    Czech company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 1
  • Spodniak, Ondrej, Mr.
    Czech director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Spodniak, Ondrej
    Czech director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Whitechapel Road, Office 406, London, E1 1DU, England

      IIF 13 IIF 14
    • icon of address 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 15 IIF 16
    • icon of address Salisbury House, Finsbury Circus, Office 681-684, London, EC2M 5SQ, United Kingdom

      IIF 17
  • Spodniak, Ondrej, Mr.
    Czech company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 18
  • Spodniak, Ondrej
    Czech company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 19
  • Spodniak, Ondrej
    Czech director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spodniak, Ondrej
    Czech manager born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Whitechapel Road, Office 410, London, E1 1DU, England

      IIF 24
  • Mr Ondrej Spodniak
    Czech born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Salisbury House, Finsbury Circus, Office 681-684, London, EC2M 5SQ, United Kingdom

      IIF 28
  • Mr. Ondrej Spodniak
    Czech born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Ondrej Spodniak
    Czech born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 53 IIF 54
  • Spodniak, Ondrej
    Czech company director born in April 1981

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 7, Whitechapel Road, Office 406, London, E1 1DU

      IIF 55
    • icon of address 7, Whitechapel Road, Office 406, London, E1 1DU, England

      IIF 56
    • icon of address 7, Whitechapel Road, Office 406, London, E1 1DU, United Kingdom

      IIF 57 IIF 58
    • icon of address 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Spodniak, Ondrej
    Czech director born in April 1981

    Resident in Czech Republic

    Registered addresses and corresponding companies
  • Spodniak, Ondrej
    Czech general manager born in April 1981

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 88-90, Hatton Garden, Office 36, London, Holborn, EC1N 8PG, England

      IIF 79
  • Spodniak, Ondrej
    Czech manager born in April 1981

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 7, Whitechapel Road, Office 406, London, E1 1DU, England

      IIF 80
  • Spodniak, Ondrej

    Registered addresses and corresponding companies
    • icon of address 6th, Floor 223, Regent Street, London, W1B 2QD, England

      IIF 81
    • icon of address 901/5, Jindrisska, Praha 1 Nove Mesto, 11000, Czech Republic

      IIF 82
  • Mr Ondrej Spodniak
    Czech born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address Salisbury House, Finsbury Circus, Office 681-684, London, EC2M 5SQ, England

      IIF 86
  • Mr. Ondrej Spodniak
    Czech born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 87
  • Mr Ondrej Spodniak
    Czech born in April 1981

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 4
  • 1
    PREMIOT BIOTECHNOLOGY LTD. - 2023-12-14
    AMORE FINANCE GROUP LTD. - 2022-01-11
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 9 - Director → ME
Ceased 46
  • 1
    AIRINGTON LTD - 2019-04-30
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2017-02-24 ~ 2019-04-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-06-23
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2017-02-27 ~ 2020-02-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2017-06-23
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    REGMAN LTD - 2016-02-25
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,870 GBP2017-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2016-02-24
    IIF 64 - Director → ME
  • 4
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2015-06-24 ~ 2020-02-29
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-12
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-02-14 ~ 2019-06-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2017-06-20 ~ 2020-02-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2020-02-29
    IIF 87 - Ownership of shares – 75% or more OE
  • 7
    HOLPARK PRODUCTIONS LTD - 2016-01-25
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,484 GBP2020-06-30
    Officer
    icon of calendar 2015-06-25 ~ 2021-03-17
    IIF 75 - Director → ME
  • 8
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2015-06-22 ~ 2020-02-29
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-06-26
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,350 GBP2025-02-28
    Officer
    icon of calendar 2017-02-24 ~ 2020-02-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-06-23
    IIF 38 - Ownership of shares – 75% or more OE
  • 10
    TERRY KERRY CO. LTD. - 2020-11-02
    KERAHO LTD - 2015-09-29
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,805 GBP2021-11-30
    Officer
    icon of calendar 2013-11-25 ~ 2020-10-14
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-12
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-16 ~ 2023-06-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ 2023-06-13
    IIF 54 - Ownership of shares – 75% or more OE
  • 12
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2017-02-24 ~ 2017-04-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-04-19
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,156 GBP2021-11-30
    Officer
    icon of calendar 2015-11-24 ~ 2020-12-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-06-23
    IIF 50 - Ownership of shares – 75% or more OE
  • 14
    RFCARD LTD. - 2017-04-05
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2015-03-06 ~ 2017-04-05
    IIF 56 - Director → ME
  • 15
    ENTIRE FASTENERS LTD - 2019-03-12
    EUROBENE LTD - 2015-06-03
    icon of address 33 Cavendish Square 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    627,157 GBP2022-12-31
    Officer
    icon of calendar 2013-11-11 ~ 2015-03-01
    IIF 80 - Director → ME
  • 16
    icon of address 33 Cavendish Square 33 Cavendish Square, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10,739,541 GBP2024-01-31
    Officer
    icon of calendar 2013-04-26 ~ 2014-09-01
    IIF 77 - Director → ME
  • 17
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1,000 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-02-14 ~ 2019-02-14
    IIF 27 - Ownership of shares – 75% or more OE
  • 18
    EUROPA INVESTMENT PROPERTY UK LTD. - 2021-06-18
    EUROPA PROPERTY INVESTMENT CO. LTD. - 2019-04-15
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -127,081 GBP2023-10-31
    Officer
    icon of calendar 2017-10-04 ~ 2020-12-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2019-11-23
    IIF 52 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-18 ~ 2020-12-28
    IIF 28 - Has significant influence or control OE
  • 19
    icon of address E11u, 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ 2015-07-01
    IIF 58 - Director → ME
  • 20
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2014-05-27 ~ 2020-02-29
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-12
    IIF 30 - Ownership of shares – 75% or more OE
  • 21
    ASIA PACIFIC PROPERTY CAPITAL LTD. - 2019-04-24
    icon of address 10a Station Road, New Barnet, Barnet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    icon of calendar 2014-09-30 ~ 2019-04-23
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-12
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    SPARKS INTERNATIONAL LTD - 2015-11-04
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2015-06-24 ~ 2020-02-29
    IIF 74 - Director → ME
  • 23
    DESIGN FOR MEI LTD. - 2015-06-08
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2014-06-10 ~ 2014-06-11
    IIF 79 - Director → ME
  • 24
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ 2015-11-05
    IIF 57 - Director → ME
  • 25
    ANAI CONSULTING LTD - 2017-03-29
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2016-06-21 ~ 2017-09-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-09-13
    IIF 40 - Ownership of shares – 75% or more OE
  • 26
    MIVEL'S CO. LTD. - 2017-04-27
    MIVEL'S FINANCIAL GROUP LTD. - 2022-04-20
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    1,018,604 GBP2019-08-31
    Officer
    icon of calendar 2015-09-17 ~ 2016-12-30
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-12-30
    IIF 37 - Ownership of shares – 75% or more OE
  • 27
    MIVEL'S LEGAL & PARTNERS LTD. - 2018-06-19
    MIVEL'S & MKS CONSULTING LTD. - 2022-04-19
    MKS ADVISORS LTD. - 2025-06-04
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    223,632 GBP2018-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2016-12-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-12-30
    IIF 29 - Right to appoint or remove directors OE
  • 28
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -209,953 GBP2021-09-30
    Officer
    icon of calendar 2014-09-22 ~ 2015-01-01
    IIF 63 - Director → ME
  • 29
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,639 GBP2022-09-30
    Officer
    icon of calendar 2014-09-19 ~ 2023-12-13
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-12
    IIF 39 - Ownership of shares – 75% or more OE
  • 30
    PIGAWO METALS LTD. - 2014-08-06
    PIGAWO CORPORATION LIMITED - 2014-07-24
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,001,536 GBP2018-03-31
    Officer
    icon of calendar 2013-01-23 ~ 2014-07-23
    IIF 78 - Director → ME
    icon of calendar 2014-07-23 ~ 2014-07-25
    IIF 62 - Director → ME
    icon of calendar 2013-01-23 ~ 2014-07-23
    IIF 82 - Secretary → ME
  • 31
    GREENBERRY BLUE COMPANY LTD - 2020-06-04
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,232 GBP2021-05-31
    Officer
    icon of calendar 2015-05-15 ~ 2023-12-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-12
    IIF 42 - Ownership of shares – 75% or more OE
    icon of calendar 2018-08-01 ~ 2020-07-01
    IIF 86 - Ownership of shares – 75% or more OE
  • 32
    HOWEX LTD - 2018-07-09
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,033,841 GBP2020-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2024-09-16
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2024-04-30
    IIF 84 - Ownership of shares – 75% or more OE
  • 33
    RF OIL LTD - 2015-05-16
    icon of address 7 Whitechapel Road, Office 406, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-29 ~ 2015-04-20
    IIF 2 - Director → ME
  • 34
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2015-06-25 ~ 2020-02-29
    IIF 72 - Director → ME
  • 35
    icon of address 7 Whitechapel Road, Office 406, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,548 GBP2017-06-30
    Officer
    icon of calendar 2015-06-25 ~ 2017-02-21
    IIF 65 - Director → ME
  • 36
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,377 GBP2021-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2023-12-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-20 ~ 2023-12-15
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-30 ~ 2017-02-23
    IIF 43 - Ownership of shares – 75% or more OE
  • 37
    TRIXTE INVESTMENT MANAGEMENT LTD - 2012-05-15
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,641 GBP2022-06-30
    Officer
    icon of calendar 2012-03-12 ~ 2023-12-13
    IIF 21 - Director → ME
    icon of calendar 2012-03-12 ~ 2017-02-10
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-12
    IIF 35 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-02 ~ 2023-12-12
    IIF 51 - Ownership of shares – 75% or more OE
  • 38
    ATVANTIS NETWORK LTD. - 2017-05-31
    RFCARD SERVICE LTD. - 2017-01-18
    RF CORPORATION LTD - 2015-03-12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-29 ~ 2017-01-23
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-01-23
    IIF 36 - Right to appoint or remove directors OE
  • 39
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000,000 GBP2017-06-30
    Officer
    icon of calendar 2015-06-25 ~ 2017-04-28
    IIF 66 - Director → ME
    icon of calendar 2017-09-27 ~ 2018-07-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-03-21
    IIF 46 - Ownership of shares – 75% or more OE
  • 40
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2020-02-29
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-06-23
    IIF 32 - Ownership of shares – 75% or more OE
  • 41
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ 2016-10-27
    IIF 67 - Director → ME
  • 42
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,488 GBP2023-01-31
    Officer
    icon of calendar 2019-01-16 ~ 2023-12-13
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2023-12-13
    IIF 85 - Ownership of shares – 75% or more OE
  • 43
    BERKELEY & BLACKMAN MANAGEMENT LTD. - 2020-08-20
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2017-06-20 ~ 2020-02-29
    IIF 5 - Director → ME
  • 44
    icon of address 7 Whitechapel Road, Office 410, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,232 GBP2022-03-31
    Officer
    icon of calendar 2013-03-12 ~ 2019-08-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-12
    IIF 34 - Ownership of shares – 75% or more OE
  • 45
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,079 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ 2020-02-29
    IIF 11 - Director → ME
  • 46
    icon of address Office 410 7 Whitechapel Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,850 GBP2024-12-31
    Officer
    icon of calendar 2014-02-18 ~ 2019-08-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-12
    IIF 41 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.