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

Gray, Sebastian Christopher

    Related profiles found in government register
  • Gray, Sebastian Christopher
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Gray, Sebastian Christopher
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sebastian Christopher Gray
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Gray, Sebastian Christopher
    born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Found Studios, 1 Lindsey Street, London, EC1A 9HP, England

      IIF 34
  • Gray, Sebastian Christopher
    British compant director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Big Studios 1, East Poultry Avenue, London, EC1A 9PT

      IIF 35
  • Gray, Sebastian Christopher
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Sebastian Christopher
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Charterhouse Square, London, EC1M 6DX, England

      IIF 54
    • icon of address 90, Hillway, Highgate, London, N6 6DP

      IIF 55 IIF 56
    • icon of address 90, Hillway, Highgate, London, N6 6DP, England

      IIF 57
    • icon of address Big Studios, 1 East Poultry Avenue, London, EC1A 9PT

      IIF 58
  • Gray, Sebastian Christopher
    British entrepreneur born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Charterhouse Square, London, EC1M 6DX, England

      IIF 59
  • Gray, Sebastian Christopher
    British it consultant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Hillway, Highgate, London, N6 6DP

      IIF 60
  • Gray, Sebastian Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Avaland House, 110 London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9SD, United Kingdom

      IIF 61
  • Gray, Sebastian Christopher
    British it professional

    Registered addresses and corresponding companies
    • icon of address 90, Hillway, Highgate, London, N6 6DP

      IIF 62
  • Gray, Sebatian
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Charterhouse Square, London, EC1M 6DX, England

      IIF 63
  • Gray, Sebastian Christopher

    Registered addresses and corresponding companies
    • icon of address 18d Ellerdale Road, London, NW3 6BB

      IIF 64
  • Mr Sebastian Christopher Gray
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 47
  • 1
    BARWORKS INVESTMENTS LIMITED - 2021-02-12
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 24 - Director → ME
  • 2
    KEYBEAT (SOHO) LIMITED - 2001-12-06
    KEYBEAT LIMITED - 1998-04-15
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 17 - Director → ME
  • 3
    BONDALIA LIMITED - 2001-02-06
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    4,725,535 GBP2024-06-30
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -647,114 GBP2024-06-30
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -435,076 GBP2023-06-30
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address Found Studios, 1 Lindsey Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    385,332 GBP2016-12-31
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 51 - Director → ME
  • 9
    THE FOUND COLLECTIVE LTD - 2015-06-04
    FOUND GLOBAL MEDIA LIMITED - 2014-07-31
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 10 - Director → ME
  • 10
    THE CUSTARD FACTORY TELEPHONE COMPANY LIMITED - 2003-02-26
    I.T. LAB ENTERPRISES LIMITED - 2005-10-10
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    184,921 GBP2024-09-30
    Officer
    icon of calendar 2001-01-31 ~ now
    IIF 25 - Director → ME
  • 11
    BIG MOUNTAIN BEW HOUSE LIMITED - 2022-04-27
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    456,091 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,794 GBP2024-07-30
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address 22 Charterhouse Square, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 22 Charterhouse Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (2 parents, 20 offsprings)
    Total liabilities (Company account)
    21,105,435 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 4 - Director → ME
  • 18
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    130,619 GBP2024-09-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 2 - Director → ME
  • 19
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 63 - Director → ME
  • 20
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Total liabilities (Company account)
    17,457 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 7 - Director → ME
  • 21
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,490,591 GBP2025-02-28
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 26 - Director → ME
  • 22
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    667,496 GBP2024-09-30
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 6 - Director → ME
  • 23
    BOURBAY LIMITED - 2007-02-19
    CALADRIUS LIMITED - 2004-03-05
    MINMAR (508) LIMITED - 2000-05-26
    icon of address Big Studios, 1 East Poultry Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 39 - Director → ME
  • 24
    icon of address Big Studios 1, East Poultry Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 60 - Director → ME
  • 25
    SOUNDBROW LIMITED - 1988-08-05
    icon of address Found Studios, 1 Lindsey Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 8 - Director → ME
  • 27
    icon of address 22 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,826 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 12 - Director → ME
  • 29
    SECRET BIDCO LTD - 2019-08-13
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 28 - Director → ME
  • 30
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,260 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    SEOPTIMISE LIMITED - 2014-09-02
    WHITE DIGITAL LIMITED - 2020-02-28
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,303,084 GBP2024-09-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 27 - Director → ME
  • 32
    SERPR LIMITED - 2023-09-22
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 15 - Director → ME
  • 33
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -390,883 GBP2019-06-30
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 23 - Director → ME
  • 34
    INHOCO 2158 LIMITED - 2001-01-08
    icon of address Unit 7 Bollin Walk, Wilmslow, England
    Active Corporate (5 parents)
    Equity (Company account)
    941,627 GBP2024-12-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 30 - Director → ME
  • 35
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 5 - Director → ME
  • 36
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 9 - Director → ME
  • 37
    icon of address Found Studios, 1 Lindsey Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    ESREVER LIMITED - 2015-06-17
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,230,880 GBP2024-07-31
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 14 - Director → ME
  • 39
    icon of address 22 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    184 GBP2023-09-28
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    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
  • 40
    NOBLE SECRET LTD - 2007-02-15
    icon of address St James Court, St James Parade, Bristol
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -5,000 GBP2018-03-31
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 49 - Director → ME
  • 41
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,061,616 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Found Studios, 1 Lindsey Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,001 GBP2016-09-29
    Officer
    icon of calendar 2003-10-14 ~ dissolved
    IIF 55 - Director → ME
  • 43
    icon of address Found Studios, 1 Lindsey Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Has significant influence or control as a member of a firmOE
    IIF 75 - Has significant influence or controlOE
  • 44
    icon of address Found Studios, 1 Lindsey Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -133 GBP2016-06-30
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 52 - Director → ME
  • 45
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 13 - Director → ME
  • 46
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -156,406 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    URBAN SCMP LIMITED - 2005-03-21
    icon of address Big Studios, 1 East Poultry Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 58 - Director → ME
Ceased 20
  • 1
    I.T.LAB LIMITED - 2020-10-01
    WEST ONE INFORMATION TECHNOLOGY LIMITED - 2000-05-19
    CONTENT+CLOUD LIMITED - 2023-11-10
    BETTER WORLD TECHNOLOGIES LIMITED - 2000-04-07
    icon of address Lowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (9 parents, 14 offsprings)
    Officer
    icon of calendar 1998-10-07 ~ 2016-06-23
    IIF 56 - Director → ME
  • 2
    NET - X LIMITED - 1997-02-25
    LOMASFAST LIMITED - 1996-06-21
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-14 ~ 2016-06-23
    IIF 42 - Director → ME
  • 3
    icon of address 40 Bernard Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2016-06-23
    IIF 45 - Director → ME
  • 4
    THE FOUND COLLECTIVE LTD - 2015-06-04
    FOUND GLOBAL MEDIA LIMITED - 2014-07-31
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-30
    IIF 66 - Ownership of shares – 75% or more OE
  • 5
    THE CUSTARD FACTORY TELEPHONE COMPANY LIMITED - 2003-02-26
    I.T. LAB ENTERPRISES LIMITED - 2005-10-10
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    184,921 GBP2024-09-30
    Officer
    icon of calendar 2001-01-31 ~ 2009-01-21
    IIF 62 - Secretary → ME
  • 6
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,794 GBP2024-07-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-26
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    THE WHISKY HOTEL LIMITED - 2004-07-14
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2006-04-05 ~ 2012-05-01
    IIF 61 - Secretary → ME
  • 8
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    667,496 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-05-30 ~ 2021-10-08
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    icon of address Fountain House, 130 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-22 ~ 2016-06-23
    IIF 57 - Director → ME
  • 10
    icon of address Lowry Mill Lees Street, Swinton, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-20 ~ 2016-06-23
    IIF 47 - Director → ME
  • 11
    J. M. C. MAINTENANCE LIMITED - 1988-08-05
    icon of address 40 Bernard Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2016-06-23
    IIF 35 - Director → ME
  • 12
    MARPLACE (NUMBER 383) LIMITED - 2002-06-12
    icon of address 40 Bernard Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2016-06-23
    IIF 46 - Director → ME
  • 13
    COBCO (570) LIMITED - 2003-06-23
    icon of address 40 Bernard Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2016-06-23
    IIF 43 - Director → ME
  • 14
    JUDGESTABLE LIMITED - 2002-06-12
    icon of address 40 Bernard Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2016-06-23
    IIF 44 - Director → ME
  • 15
    DYSTOPIA LTD - 2011-08-09
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    101,947 GBP2024-03-31
    Officer
    icon of calendar 2002-02-12 ~ 2011-09-27
    IIF 64 - Secretary → ME
  • 16
    JUMBO DATA SYSTEM LIMITED - 2016-12-23
    FORTYTWO DATA LIMITED - 2019-01-04
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -14,473,604 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-05-22 ~ 2025-01-31
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2025-01-31
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    30BP LIMITED - 2019-09-12
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54 GBP2024-11-30
    Officer
    icon of calendar 2016-11-17 ~ 2016-11-17
    IIF 48 - Director → ME
  • 18
    icon of address 40 Bernard Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2016-06-23
    IIF 40 - Director → ME
  • 19
    icon of address 40 Bernard Street, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-23 ~ 2016-06-23
    IIF 41 - Director → ME
  • 20
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ 2023-04-12
    IIF 36 - Director → ME

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.