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

Mighty, Dwight Patrick

    Related profiles found in government register
  • Mighty, Dwight Patrick
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 1
    • 94, Pepys Road, London, SE14 5SD, England

      IIF 2 IIF 3 IIF 4
    • 94 Pepys Road, Telegraph Hill, London, SE14 5SD

      IIF 5
    • Fourth Floor, 48, Gracechurch Street, London, EC3V 0EJ, England

      IIF 6 IIF 7
    • Fourth Floor, 48, Gracechurch Street, London, EC3V 0EJ, United Kingdom

      IIF 8
    • Arran House, Arran Road, Perth, PH1 3DZ, Scotland

      IIF 9
    • Arran House, Arran Road, Perth, Perthshire, PH1 3DZ, Scotland

      IIF 10
  • Mighty, Dwight Patrick
    British banker born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 94 Pepys Road, Telegraph Hill, London, SE14 5SD

      IIF 11 IIF 12
    • Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 13
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 14 IIF 15
  • Mighty, Dwight Patrick
    British chair person born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Kingsferry House, Stather Road, Burton-upon-stather, Scunthorpe, DN15 9DJ, England

      IIF 16
  • Mighty, Dwight Patrick
    British chief operating officer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 17
  • Mighty, Dwight Patrick
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 6 Apex Way, Leeds, LS11 5LN, England

      IIF 18
    • 14, Curzon Street, London, W1J 5HN

      IIF 19
    • 14, Curzon Street, London, W1J 5HN, United Kingdom

      IIF 20
    • 94, Pepys Road, London, SE14 5SD, England

      IIF 21 IIF 22
    • 94 Pepys Road, Telegraph Hill, London, SE14 5SD

      IIF 23
    • Radley House, Grangefield Industrial Estate, Pudsey, LS28 6LE, England

      IIF 24 IIF 25 IIF 26
  • Mighty, Dwight Patrick
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mighty, Dwight Patrick
    British investment banker born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 94 Pepys Road, Telegraph Hill, London, SE14 5SD

      IIF 40 IIF 41
  • Mighty, Dwight Patrick
    British none born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 14, Curzon Street, London, W1J 5HN

      IIF 42
    • 14th Floor, 89 Albert Embankment, London, SE1 7TP

      IIF 43
  • Mighty, Dwight Patrick
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 94, Pepys Road, London, SE14 5SD, United Kingdom

      IIF 44
  • Mighty, Dwight Patrick
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 45
  • Mighty, Dwight Patrick
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Curzon Street, London, W1J 5HN

      IIF 46
  • Mighty, Dwight Patrick
    British

    Registered addresses and corresponding companies
  • Mr Dwight Patrick Mighty
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mighty, Dwight Patrick

    Registered addresses and corresponding companies
    • Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 64
    • 1st, Floor 55-59, Shaftesbury Avenue, London, W1D 6LD, United Kingdom

      IIF 65
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 66 IIF 67
  • Mr Dwight Patrick Mighty
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Pepys Road, London, SE14 5SD

      IIF 68
    • 94, Pepys Road, London, SE14 5SD, England

      IIF 69 IIF 70 IIF 71
    • 94, Pepys Road, London, SE14 5SD, United Kingdom

      IIF 72
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 73
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 74
    • 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 75
child relation
Offspring entities and appointments
Active 23
  • 1
    INFUSED PRODUCTS INTERNATIONAL UK LTD - 2021-08-25
    Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    325,533 GBP2024-07-31
    Officer
    2024-11-11 ~ now
    IIF 8 - Director → ME
  • 2
    3 Summer Mews St. Andrews Road, Littlestone, New Romney, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,202 GBP2022-09-30
    Officer
    2020-06-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 49 - Secretary → ME
  • 4
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 51 - Secretary → ME
  • 5
    TLA-ESP LIMITED - 2019-11-04
    TLA WORLDWIDE LIMITED - 2019-10-23
    HAWKWING LIMITED - 2019-08-29
    HAWKWING HEALTHCARE LIMITED - 2018-12-19
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-12-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 6
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    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
  • 7
    TLA WORLDWIDE PLC - 2019-08-29
    Suite 3, Regency House, 91 Western Road, Brighton
    Dissolved Corporate (4 parents)
    Officer
    2019-09-27 ~ dissolved
    IIF 1 - Director → ME
    2011-08-16 ~ dissolved
    IIF 64 - Secretary → ME
  • 8
    Dwight Mighty, 94 Pepys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-10 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 9
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 65 - Secretary → ME
  • 10
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 54 - Secretary → ME
  • 11
    94 Pepys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 30 - Director → ME
  • 12
    VICTUM LIMITED - 2021-08-16
    94 Pepys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 13
    LUTHER PENDRAGON (EUROPE) LIMITED - 2019-10-07
    Fourth Floor, 48 Gracechurch Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    205,577 GBP2023-12-31
    Officer
    2023-12-22 ~ now
    IIF 7 - Director → ME
  • 14
    VOYAGER LIFE LIMITED - 2024-11-12
    INFUSED AMPHORA LTD - 2024-10-08
    INFUSED PRODUCTS INTERNATIONAL UK LTD - 2021-07-01
    Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -279,553 GBP2023-12-31
    Officer
    2024-11-11 ~ now
    IIF 6 - Director → ME
  • 15
    ORSUS THERAPEUTICS LIMITED - 2022-10-07
    14 Belvoir Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2021-05-04 ~ now
    IIF 2 - Director → ME
  • 16
    PBV HOLDINGS LIMITED - 2024-11-12
    94 Pepys Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-07-31
    Officer
    2023-05-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MODWENNA SPORTS ADVISORS LIMITED - 2025-07-07
    MODWENNA LIMITED - 2017-08-29
    94 Pepys Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -50,656 GBP2024-07-31
    Officer
    2006-07-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    94 Pepys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 19
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-26 ~ dissolved
    IIF 14 - Director → ME
    2012-09-26 ~ dissolved
    IIF 67 - Secretary → ME
  • 20
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-08-26 ~ dissolved
    IIF 38 - Director → ME
    2011-12-02 ~ dissolved
    IIF 56 - Secretary → ME
  • 21
    PBV SPORTS LIMITED - 2025-07-03
    PITTBULL VENTURES LIMITED - 2024-06-04
    SCYLIA LIMITED - 2022-03-11
    PITTBULL LIMITED - 2021-12-30
    94 Pepys Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-12-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 22
    OT ACQUISITIONS LTD - 2024-11-12
    Arran House, Arran Road, Perth, Scotland
    Active Corporate (2 parents)
    Officer
    2024-09-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    TREE OF LIFE TRADING LIMITED - 2023-09-07
    Arran House, Arran Road, Perth, Perthshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10,147 GBP2024-03-31
    Officer
    2024-11-11 ~ now
    IIF 10 - Director → ME
Ceased 33
  • 1
    14 Curzon Street, London
    Dissolved Corporate
    Officer
    2008-01-21 ~ 2010-12-31
    IIF 35 - Director → ME
  • 2
    14 Curzon Street, London
    Dissolved Corporate
    Officer
    2008-09-01 ~ 2010-12-31
    IIF 34 - Director → ME
  • 3
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250,012 GBP2017-12-31
    Officer
    2010-09-27 ~ 2010-12-31
    IIF 46 - Director → ME
  • 4
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    249,133 GBP2017-12-31
    Officer
    2010-09-21 ~ 2010-12-31
    IIF 20 - Director → ME
  • 5
    JL RIGHTS LIMITED - 2006-07-13
    14 Curzon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-22 ~ 2010-12-31
    IIF 19 - Director → ME
  • 6
    15 Meadway, London
    Dissolved Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    10,827 GBP2017-12-31
    Officer
    2012-01-20 ~ 2013-06-01
    IIF 53 - Secretary → ME
  • 7
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ 2013-07-01
    IIF 55 - Secretary → ME
  • 8
    First Floor Block A Loversall Court, Tickhill Road, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ 2012-01-21
    IIF 47 - Secretary → ME
  • 9
    CELERITY LENDING LIMITED - 2011-01-28
    First Floor, Block A Loversall Court, Clayfield, Tickhill Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    2011-01-01 ~ 2012-07-09
    IIF 28 - Director → ME
    2012-01-20 ~ 2012-07-09
    IIF 52 - Secretary → ME
  • 10
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    2011-01-01 ~ 2012-02-21
    IIF 29 - Director → ME
    2012-02-21 ~ 2012-07-09
    IIF 48 - Secretary → ME
  • 11
    ESSENTIALLY PROFESSIONAL SERVICES LIMITED - 2011-04-21
    ACCOUNTS EIGHT LIMITED - 2008-09-18
    ACCOUNTS 8 LIMITED - 2006-03-22
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    2007-03-14 ~ 2010-12-31
    IIF 37 - Director → ME
  • 12
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ 2013-06-01
    IIF 50 - Secretary → ME
  • 13
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate
    Officer
    2011-04-07 ~ 2012-06-14
    IIF 13 - Director → ME
  • 14
    SPORTSEEN LIMITED - 2014-01-08
    SPORTS SEEN LIMITED - 2006-07-11
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113 GBP2017-12-31
    Officer
    2008-04-28 ~ 2010-12-31
    IIF 11 - Director → ME
  • 15
    PLANET ECOTECH UK HOLDINGS LIMITED - 2025-02-17
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-10-11 ~ 2025-07-07
    IIF 24 - Director → ME
    Person with significant control
    2024-10-11 ~ 2025-01-27
    IIF 58 - Has significant influence or control OE
  • 16
    Kingsferry House Stather Road, Burton-upon-stather, Scunthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,083,088 GBP2024-09-30
    Officer
    2022-01-12 ~ 2023-03-03
    IIF 18 - Director → ME
  • 17
    PLANET ECOTECH LTD - 2024-10-04
    Kingsferry House Stather Road, Burton-upon-stather, Scunthorpe, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-05 ~ 2024-10-10
    IIF 16 - Director → ME
  • 18
    PARTNERSHIPS IN CARE (2016) LIMITED - 2016-12-01
    PARTNERSHIPS IN CARE (BROMLEY ROAD) LIMITED - 2016-08-04
    BROMLEY ROAD LIMITED - 2015-06-02
    SOVEREIGN HEALTH LIMITED - 2009-03-16
    SOVEREIGN HEALTH PLC - 2006-08-08
    PSYCHMED (UK) LIMITED - 2001-11-14
    2 Imperial Place, Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2005-09-16 ~ 2008-10-07
    IIF 40 - Director → ME
  • 19
    GLOBAL SPORTS MANAGEMENT LTD - 2010-09-02
    TRANSEUROPA MANAGEMENT LIMITED - 1999-07-29
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2017-12-31
    Officer
    2008-01-21 ~ 2010-12-31
    IIF 32 - Director → ME
  • 20
    14 Curzon Street, London
    Dissolved Corporate
    Officer
    2009-03-09 ~ 2010-12-31
    IIF 36 - Director → ME
  • 21
    14 Curzon Street, London
    Dissolved Corporate
    Officer
    2008-05-22 ~ 2008-08-08
    IIF 12 - Director → ME
    2009-12-02 ~ 2010-12-31
    IIF 43 - Director → ME
  • 22
    FRONTIERS GROUP UK LTD - 2010-09-02
    SPORTING FRONTIERS UK LIMITED - 2002-12-30
    LAW 2180 LIMITED - 2000-07-21
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,052 GBP2017-12-31
    Officer
    2007-07-13 ~ 2010-12-31
    IIF 23 - Director → ME
  • 23
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2010-01-19 ~ 2010-12-31
    IIF 42 - Director → ME
  • 24
    94 Pepys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-08-25 ~ 2017-09-09
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 25
    PETERHOUSE CAPITAL ASSET MANAGEMENT LIMITED - 2023-03-22
    WEBB CAPITAL ASSET MANAGEMENT LIMITED - 2017-05-10
    WEBB CAPITAL ADVISORY LIMITED - 2010-10-06
    KHI ADVISORS LIMITED - 2010-03-10
    PROGRESSIVE CAPITAL PARTNERS LIMITED - 2007-11-27
    PROGRESSIVE PARTNERS LIMITED - 2004-03-19
    PROGRESSIVE CAPITAL PARTNERS LIMITED - 2003-10-02
    MEGURO LIMITED - 2003-05-07
    Mermaid House, Puddle Dock, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,510 GBP2023-12-31
    Officer
    2007-08-12 ~ 2011-07-19
    IIF 31 - Director → ME
  • 26
    ASTAIRE SECURITIES PLC - 2010-11-02
    NORTHLAND CAPITAL PARTNERS PLC - 2010-11-02
    BLUE OAR SECURITIES PLC - 2009-06-11
    CORPORATE SYNERGY PLC. - 2007-03-30
    VOTEFIRST PUBLIC LIMITED COMPANY - 1992-07-06
    Prince Fredrick House, 35-39 Maddox Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    537,745 GBP2024-03-31
    Officer
    2004-04-20 ~ 2006-06-30
    IIF 41 - Director → ME
  • 27
    ORSUS THERAPEUTICS LIMITED - 2022-10-07
    14 Belvoir Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2021-05-04 ~ 2023-06-06
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    MODWENNA SPORTS ADVISORS LIMITED - 2025-07-07
    MODWENNA LIMITED - 2017-08-29
    94 Pepys Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -50,656 GBP2024-07-31
    Person with significant control
    2017-12-01 ~ 2018-03-07
    IIF 68 - Ownership of shares – 75% or more OE
  • 29
    ECOTECH PLASTICS LIMITED - 2025-02-19
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (2 parents)
    Officer
    2025-01-21 ~ 2025-07-18
    IIF 26 - Director → ME
    Person with significant control
    2025-01-21 ~ 2025-02-20
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 30
    94PYS LIMITED - 2025-02-17
    ECOGROUP LIMITED - 2025-02-14
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (2 parents)
    Officer
    2025-01-21 ~ 2025-07-18
    IIF 25 - Director → ME
    Person with significant control
    2025-01-21 ~ 2025-02-20
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 31
    15 Meadway, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,883 GBP2023-12-31
    Officer
    2020-06-30 ~ 2025-01-01
    IIF 27 - Director → ME
  • 32
    TLA WORLDWIDE LIMITED - 2024-04-04
    TLA-ESP LIMITED - 2019-10-23
    5-6 Henrietta Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,712,944 GBP2023-12-31
    Officer
    2014-12-17 ~ 2019-09-05
    IIF 15 - Director → ME
    2014-12-17 ~ 2019-09-05
    IIF 66 - Secretary → ME
  • 33
    KHI PARTNERS LIMITED - 2010-03-25
    MIRACLE WATER LIMITED - 2007-05-22
    1a Bow Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,268 GBP2015-12-31
    Officer
    2007-05-22 ~ 2010-02-16
    IIF 33 - Director → ME

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.