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

Cheater, Nicola Jane

    Related profiles found in government register
  • Cheater, Nicola Jane
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 39, Long Acre, London, WC2E 9LG

      IIF 1
    • 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 2
    • C/o Rpgcc 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 3 IIF 4
  • Cheater, Nicola Jane
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 5 IIF 6
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 7
    • 5th Floor, 14-16, Dowgate Hill, London, EC4R 2SU, United Kingdom

      IIF 8
  • Cheater, Nicola Jane
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 9
  • Cheater, Nicola Jane
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 10
    • 5th Floor 14-16, Dowgate Hill, London, EC4R 2SU, England

      IIF 11
    • 5th Floor, 14-16, Dowgate Hill, London, EC4R 2SU, United Kingdom

      IIF 12
  • Cheater, Nicola
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 62 Wilson St, Wilson Street, London, EC2A 2BU, England

      IIF 13
  • Cheater, Nicola
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU, Uk

      IIF 14
  • Cheater, Nicola Jane
    born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cheater, Nicola Jane
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, East Hanningfield Road, Rettendon Common, Chelmsford, CM3 8EQ, England

      IIF 18
    • 35, Piccadilly, London, W1J 0LP, England

      IIF 19
    • 40, Gracechurch Street, Rpgcc, London, EC3V 0BT, England

      IIF 20
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 21
    • 62, Wilson Street, London, EC2A 2BU

      IIF 22
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 23 IIF 24 IIF 25
    • 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 33 IIF 34
    • 62, Wilson Street, London, Uk, EC2A 2BU, United Kingdom

      IIF 35
    • 62 Wilson Street, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 36
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 37 IIF 38
    • Rpgcc 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 39
    • Victory House, 400, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 40
    • 100, Longwater Avenue, Green Park, Reading, RG2 6GP, England

      IIF 41
    • 2-4, Eastern Road, Romford, RM1 3PJ, England

      IIF 42
    • 19, Thorpe Close, Wickford, Essex, SS12 9PN, England

      IIF 43 IIF 44
    • 19, Thorpe Close, Wickford, Essex, SS12 9PN, United Kingdom

      IIF 45
    • 19, Thorpe Close, Wickford, SS12 9PN, England

      IIF 46 IIF 47
    • 19, Thorpe Close, Wickford, SS12 9PN, United Kingdom

      IIF 48 IIF 49
  • Cheater, Nicola Jane
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, United Kingdom

      IIF 50
  • Mrs Nicola Jane Cheater
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14-16, Dowgate Hill, London, EC4R 2SU, England

      IIF 51
    • 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 52 IIF 53 IIF 54
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 56
    • 5th Floor, 14-16, Dowgate Hill, London, EC4R 2SU, United Kingdom

      IIF 57 IIF 58
    • C/o Rpgcc 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 59
    • 2-4, Eastern Road, Romford, RM1 3PJ, England

      IIF 60 IIF 61
    • Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 62
  • Cheater, Nicola Jane

    Registered addresses and corresponding companies
    • Suite 3,quantum House, Skyline Court, Third Avenue,centrum One Hundred, Burton-on-trent, DE14 2BZ

      IIF 63
  • Mrs Nicola Jane Cheater
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Gracechurch Street, Rpgcc, London, EC3V 0BT, England

      IIF 64
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 65
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, United Kingdom

      IIF 66
    • 62, Wilson Street, London, EC2A 2BU

      IIF 67
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 68 IIF 69 IIF 70
    • 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 78
    • 62 Wilson Street, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 79
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 80
    • Rpgcc 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 81
    • 19, Thorpe Close, Wickford, SS12 9PN, England

      IIF 82
child relation
Offspring entities and appointments
Active 28
  • 1
    62 Wilson Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    31,775 USD2016-01-31
    Officer
    2016-02-08 ~ dissolved
    IIF 23 - Director → ME
  • 2
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 3
    5th Floor 14-16 Dowgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 4
    40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-18 ~ dissolved
    IIF 45 - Director → ME
  • 6
    40 Gracechurch Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 7
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 48 - Director → ME
  • 8
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    2017-01-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 80 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Has significant influence or control as a member of a firmOE
    IIF 80 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 80 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    THE SPA & WELLNESS COMPANY LIMITED - 2024-11-27
    MSWG (UK) LTD - 2017-10-23
    Suite 3,quantum House Skyline Court, Third Avenue,centrum One Hundred, Burton-on-trent
    Active Corporate (2 parents)
    Equity (Company account)
    -39,155 GBP2024-07-31
    Officer
    2024-11-25 ~ now
    IIF 63 - Secretary → ME
  • 10
    19 Thorpe Close, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 44 - Director → ME
  • 11
    1st Floor, Linenhall Exchange, 26 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,000,609 GBP2020-06-30
    Officer
    2020-03-05 ~ dissolved
    IIF 13 - Director → ME
  • 12
    Office 1, Ground Floor Redwood House, Brotherswood Court, Almondsbury Business Park, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,017 GBP2020-03-31
    Officer
    2018-09-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-31 ~ dissolved
    IIF 14 - Director → ME
  • 14
    C/o Pbsl, The Courtyard, 14a Sydenham Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-16 ~ now
    IIF 38 - Director → ME
  • 15
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-09-29 ~ now
    IIF 4 - Director → ME
  • 16
    40 Gracechurch Street, Rpgcc, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 17
    5th Floor 14-16 Dowgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 18
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    2013-06-10 ~ dissolved
    IIF 47 - Director → ME
  • 19
    P G S TOURISTIC LIMITED - 2006-03-14
    2-4 Eastern Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2017-08-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 20
    SILVERTHORN GREEN LTD - 2021-03-23
    THE CARBON YACHT COMPANY LIMITED - 2019-03-15
    39 Long Acre, London
    Active Corporate (3 parents)
    Equity (Company account)
    -127,425 GBP2024-07-31
    Officer
    2024-11-25 ~ now
    IIF 1 - Director → ME
  • 21
    C/o Rpgcc 40, Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 22
    TCA WEALTH MANAGEMENT LIMITED - 2023-02-17
    Rpgcc 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-04-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 81 - Has significant influence or controlOE
  • 23
    40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    62 Wilson Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,254,289 GBP2016-09-16
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 25
    62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-01-22 ~ dissolved
    IIF 49 - Director → ME
  • 26
    5th Floor, 14-16 Dowgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 27
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-13 ~ dissolved
    IIF 33 - Director → ME
  • 28
    5th Floor 14-16, Dowgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
Ceased 26
  • 1
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -269,587 GBP2024-09-30
    Officer
    2019-03-28 ~ 2020-06-24
    IIF 31 - Director → ME
    Person with significant control
    2019-03-28 ~ 2020-04-15
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 2
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2020-03-10 ~ 2020-04-15
    IIF 28 - Director → ME
    Person with significant control
    2020-03-10 ~ 2020-04-15
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 3
    14-16 Dowgate Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2019-08-28 ~ 2020-01-22
    IIF 30 - Director → ME
    Person with significant control
    2019-08-28 ~ 2020-01-22
    IIF 71 - Ownership of shares – 75% or more OE
  • 4
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    2019-07-10 ~ 2020-10-22
    IIF 77 - Has significant influence or control over the trustees of a trust OE
  • 5
    TWO MAN COMPANY LIMITED - 2018-09-05
    Room 205 01 Meadlake Place, Thorpe Lea Road, Egham, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    224,609 GBP2024-11-30
    Officer
    2017-01-19 ~ 2020-02-01
    IIF 21 - Director → ME
    Person with significant control
    2017-01-19 ~ 2020-01-30
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 65 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 6
    SYGNATURE MANAGEMENT LIMITED - 2023-04-25
    SILKROAD FINANCE LIMITED - 2022-11-10
    THE LONDON COMPASS GROUP LIMITED - 2017-12-27
    ONESYME GROUP LIMITED - 2017-05-17
    IMPERIUM TRADING LIMITED - 2016-02-03
    42-44 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2023-12-31
    Officer
    2017-12-20 ~ 2018-04-24
    IIF 29 - Director → ME
  • 7
    King House, 101-135 Kings Road, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,546,727 GBP2024-09-30
    Officer
    2022-09-26 ~ 2023-02-13
    IIF 11 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-02-07
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-08 ~ 2017-07-17
    IIF 15 - LLP Designated Member → ME
  • 9
    IVP XR FINANCE LLP - 2015-11-23
    MALIKA INVESTMENTS LLP - 2015-05-26
    62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-07-10 ~ 2017-07-17
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-06-06 ~ 2017-07-17
    IIF 67 - Has significant influence or control OE
    IIF 67 - Has significant influence or control over the trustees of a trust OE
    IIF 67 - Has significant influence or control as a member of a firm OE
  • 10
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -285,033 GBP2024-10-30
    Person with significant control
    2019-07-10 ~ 2020-04-15
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    MAXIM INVESTMENTS LONDON LIMITED - 2016-08-15
    278 Langham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-12 ~ 2016-11-18
    IIF 35 - Director → ME
  • 12
    33 East Hanningfield Road, Rettendon Common, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,618 GBP2020-04-30
    Officer
    2016-05-02 ~ 2024-07-15
    IIF 18 - Director → ME
  • 13
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,588 GBP2024-09-30
    Officer
    2019-07-10 ~ 2020-04-15
    IIF 25 - Director → ME
    Person with significant control
    2019-07-10 ~ 2020-04-15
    IIF 68 - Ownership of shares – 75% or more OE
  • 14
    P G S TOURISTIC LIMITED - 2006-03-14
    2-4 Eastern Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2017-02-24 ~ 2017-04-30
    IIF 46 - Director → ME
    Person with significant control
    2021-03-12 ~ 2022-02-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 15
    16 Upper Woburn Place, London, England
    Active Corporate (2 parents)
    Officer
    2014-09-23 ~ 2016-01-27
    IIF 43 - Director → ME
  • 16
    100 Longwater Avenue, Green Park, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-24 ~ 2022-12-14
    IIF 41 - Director → ME
  • 17
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,104 GBP2021-09-30
    Officer
    2019-04-08 ~ 2020-04-15
    IIF 26 - Director → ME
    Person with significant control
    2019-04-08 ~ 2020-04-15
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 18
    5th Floor 14-16 Dowgate Hill, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    2019-04-08 ~ 2020-04-21
    IIF 27 - Director → ME
    Person with significant control
    2019-04-08 ~ 2020-04-21
    IIF 69 - Ownership of shares – 75% or more OE
  • 19
    Suite 6 5 Percy Street, London, Fitzrovia, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,000 GBP2018-06-29
    Officer
    2015-10-29 ~ 2016-09-30
    IIF 19 - Director → ME
  • 20
    STERLING HOUSE SERVICES (UK) LIMITED - 2024-08-21
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,509 GBP2019-11-30
    Officer
    2017-03-01 ~ 2017-06-01
    IIF 22 - Director → ME
  • 21
    COMPARE SERVICES UK LIMITED - 2022-12-07
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    248,067 GBP2024-09-30
    Officer
    2019-04-08 ~ 2020-06-24
    IIF 40 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-07-11
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 22
    TAJBA LIMITED - 2025-09-05
    40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2025-04-02 ~ 2025-09-05
    IIF 5 - Director → ME
    Person with significant control
    2025-04-02 ~ 2025-09-05
    IIF 54 - Ownership of shares – 75% or more OE
  • 23
    62 Wilson Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-07-10 ~ 2020-01-22
    IIF 32 - Director → ME
    Person with significant control
    2019-07-10 ~ 2020-01-22
    IIF 72 - Ownership of shares – 75% or more OE
  • 24
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2019-01-25 ~ 2020-06-24
    IIF 36 - Director → ME
    Person with significant control
    2019-01-25 ~ 2020-06-24
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 25
    62 Wilson Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,254,289 GBP2016-09-16
    Officer
    2016-09-28 ~ 2017-09-01
    IIF 24 - Director → ME
  • 26
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-24 ~ 2017-02-10
    IIF 34 - Director → ME
    Person with significant control
    2016-10-24 ~ 2017-02-10
    IIF 78 - Ownership of shares – 75% or more 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.