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

Joaquim De Almeida

    Related profiles found in government register
  • Joaquim De Almeida
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Joaquim Almeida
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Mr Joaquim Almeida
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 102, Fulham Palace Road, London, W6 9PL, England

      IIF 113
    • icon of address 95 Wilton Road, Ste 717, Victoria, London, SW1V 1BZ

      IIF 114
    • icon of address 95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 115
    • icon of address Peel House, 30 The Downs, London, WA14 2PX, United Kingdom

      IIF 116
  • Mr Joaquim Almeida
    Portuguese born in October 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 18, Glenview Road, Tyldesley, Manchester, M29 8NH, England

      IIF 117
  • Mr Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Mr Joaquim Magro De Almeida
    Portuguese born in November 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 30, Peel House, 30 The Downs, Suite 28, Altrincham, Altrincham, WA14 2PX, United Kingdom

      IIF 298 IIF 299 IIF 300
  • Magro, Joaquim Magro De Almeida
    Portuguese business executive born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Joaquim Magro De Almeida
    British born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Suite 17, 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 311
  • Mr Joaquim Magro De Almeida
    Portuguese born in September 2017

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Woad, Suite 718, London, London, SW1V 1BZ, United Kingdom

      IIF 312
  • Joaquim Almeida
    Portuguese born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718, London, SW1V 1BZ, United Kingdom

      IIF 347
  • Mr Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in Scotland

    Registered addresses and corresponding companies
  • Almeida, Joaquim
    Portuguese business executive born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Almeida, Joaquim
    Portuguese business management born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Peel House, 30 The Downs, Altrincham, London, WA14 2PX, United Kingdom

      IIF 370
  • De Almeida, Joaquim
    Portuguese executive manager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 2b, Svs House, Oliver Grove, London, SE25 6EJ, England

      IIF 371
  • Mr Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718, London, SW1V 1BZ, England

      IIF 372
  • Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Almeida, Joaquim Magro
    Portuguese business consultant born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address The Meridian, 4 Copthall House, Station Square, Coventry, CV1 2FL, England

      IIF 475
    • icon of address 95, Wilton Road, Ste 717, Victoria, London, SW1V 1BZ, England

      IIF 476
    • icon of address 95 Wilton Road, Suite 717, Victoria, London, London, SW1V 1BZ

      IIF 477
    • icon of address 95 Wilton Road Suite 717, Victoria, London, SW1V 1BZ

      IIF 478
    • icon of address 95 Wilton Road, Suite 718, Victoria, London, SW1V 1BZ

      IIF 479
    • icon of address 95, Wilton Road, Suite 718 Victoria, London, SW1V 1BZ, England

      IIF 480 IIF 481
    • icon of address Suite 717-718, 95 Wilton Road, Victoria, London, SW1V 1BZ

      IIF 482
  • Almeida, Joaquim Magro
    Portuguese business executive born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Ste 717, Victoria, London, SW1V 1BZ

      IIF 483
    • icon of address 95, Wilton Road, Ste 717-718 Victoria, London, SW1V 1BZ

      IIF 484
    • icon of address 95 Wilton Road, Suite 717, Victoria, London, London, SW1V 1BZ

      IIF 485
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, England

      IIF 486
    • icon of address 96a, Mile End Road, London, E1 4UN, England

      IIF 487
    • icon of address Suite 717-718, 95 Wilton Road, Victoria, London, SW1V 1BZ

      IIF 488
    • icon of address Svs House, 2b, Oliver Grove, London, SE25 6EJ, Great Britain

      IIF 489
  • Almeida, Joaquim Magro
    Portuguese business manager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Ste 717, Victoria, London, SW1V 1BZ

      IIF 490
    • icon of address 95, Wilton Road, Suite 717, Victoria, London, London, SW1V 1BZ

      IIF 491
  • Almeida, Joaquim Magro
    Portuguese consultant born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717 Victoria, London, SW1V 1BZ, England

      IIF 492
  • Almeida, Joaquim Magro, Mr.
    Portuguese business consultant born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 493
    • icon of address 95, Wilton Road, Suite 717-718, Victoria, London, SW1V 1BZ, England

      IIF 494
  • Almeida, Joaquim Magro, Mr.
    Portuguese business executive born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717-718, Victoria, London, London, SW1V 1BZ

      IIF 495
  • Almeida, Joaquim Magro De
    Portuguese business executive born in January 1959

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Ste 718, Victoria, London, SW1V 1BZ, England

      IIF 496
  • Mr Joaquim Magro Almeida
    Portuguese born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 718, 95 Wilton Road, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 497
  • De Almeida, Joaquim Magro
    Portuguese business manager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718 Victoria, London, SW1V 1BZ

      IIF 498
    • icon of address 14, Harper House, Slade Lane, Manchester, M19 2AF, England

      IIF 499
  • Mr Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, The Downs, Ste 28, Altrincham, WA14 2PX, England

      IIF 500 IIF 501
    • icon of address Peel House, 30 The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 502 IIF 503
    • icon of address 144, Potters Lane, Birmingham, B6 4UU, England

      IIF 504
    • icon of address Unit 5 Brook House, 250/258, Barr Street, Birmingham, B19 3AG, England

      IIF 505
    • icon of address 111, West George, Glasgow, G2 1QX, United Kingdom

      IIF 506 IIF 507
    • icon of address 111, West George Street, Glasgow, G2 1QX, United Kingdom

      IIF 508
    • icon of address 111, West George Street, Suite 17, Glasgow, G2 1QX, Scotland

      IIF 509
    • icon of address 1st Floor 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 510 IIF 511 IIF 512
    • icon of address 95 Wilton Road, 95 Wilton Road, Victoria, London, SW1V 1BZ, England

      IIF 515
    • icon of address 95, Wilton Road, London, SW1V 1BZ, England

      IIF 516 IIF 517 IIF 518
    • icon of address 95, Wilton Road, London, SW1V 1BZ, United Kingdom

      IIF 519 IIF 520
    • icon of address 95, Wilton Road Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 521
  • De Almeida, Joaquim Magro, M
    Portuguese business adviser born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • De Almeida, Joaquim Magro, M
    Portuguese business executive born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP

      IIF 526
    • icon of address 95, Wilton Road, Suite 717, London, SW1V 1BZ, England

      IIF 527
  • De Almeida, Joaquim Magro, M
    Portuguese executive manager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese business consultant born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road Suite 717, Victoria, London, SW1V 1BZ

      IIF 540
    • icon of address Svs House, Oliver Grove, London, SE25 6EJ, England

      IIF 541
  • Magro De Almeida, Joaquim
    Portuguese business executive born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 30, Peel House, Suite 28, The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 542
    • icon of address Peel House, 30 The Downs, Suite 28, Altrincham, Altrincham, WA14 2PX, United Kingdom

      IIF 543 IIF 544 IIF 545
    • icon of address Peel House, 30 The Downs, Suite 28, Altrincham, WA14 2PX, United Kingdom

      IIF 546
    • icon of address 4, 6 Esq, Rua Ana Castro Osorio, Damaia De Cima, Amadora, 2720 038, Portugal

      IIF 547
    • icon of address 21 , Belfast, Botanic Avenue, Unit 3, Belfast, BT7 1JJ, Northern Ireland

      IIF 548
    • icon of address 21, Botanic Avenue, Unit 3, Belfast, BT7 1JJ, Northern Ireland

      IIF 549 IIF 550 IIF 551
    • icon of address 111, West George Street, Glasgow, Lanarkshire, G2 1QX, Scotland

      IIF 552 IIF 553 IIF 554
    • icon of address 111, West George Street, Suite 17, Lanarkshire, Glasgow, G2 1QX, Scotland

      IIF 555
    • icon of address 142a, Saintfield Road, 1st Floor, Lisburn, BT27 6UH, Northern Ireland

      IIF 556 IIF 557 IIF 558
    • icon of address 1st Floor, 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 560 IIF 561 IIF 562
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 564
    • icon of address 2b, Oliver Grove, Svs House, London, SE25 6EJ, England

      IIF 565
    • icon of address 2b, Svs House, Oliver Grove, London, London, SE25 6EJ, England

      IIF 566
    • icon of address 95, Wilton Road, London, London, SW1V 1BZ, United Kingdom

      IIF 567
    • icon of address 95, Wilton Road, Ste 717, London, SW1V 1BZ, England

      IIF 568
    • icon of address 95, Wilton Road, Ste 717, London, SW1V 1BZ, United Kingdom

      IIF 569 IIF 570 IIF 571
    • icon of address 95, Wilton Road, Ste 718, London, SW1V 1BZ, United Kingdom

      IIF 572 IIF 573 IIF 574
    • icon of address 95, Wilton Road, Ste 718, Victoria, London, SW1V 1BZ

      IIF 585 IIF 586
    • icon of address 95, Wilton Road, Ste 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 587
    • icon of address 95 Wilton Road, Suite 717, Victoria, London, London, SW1V 1BZ

      IIF 588
    • icon of address 95, Wilton Road, Suite 717 Victoria, London, SW1V 1BZ

      IIF 589
    • icon of address 95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 590
    • icon of address 95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 591
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, London, SW1V 1BZ, England

      IIF 592
    • icon of address 95 Wilton Road, Suite 718, Victoria, London, SW1V 1BZ

      IIF 593
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 594 IIF 595 IIF 596
    • icon of address Suite 163 Unit B, 63-66 Hatton Garden, Holborn, London, EC1N 8LE

      IIF 598
    • icon of address 18, Glenview Road, Tyldesley, Manchester, M29 8NH, England

      IIF 599
  • Magro De Almeida, Joaquim
    Portuguese business manager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese businessman born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese economist born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese executive maanager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Peel House, 30 The Downs, Unit 28, Altrincham, Altrincham, WA14 2PX, United Kingdom

      IIF 675
  • Magro De Almeida, Joaquim
    Portuguese executive manager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese investment adviser born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 10, Brutton Street, Level 6, London, W1J 6PX, England

      IIF 722
  • Mr Joaquim Magro De Almeia
    Portuguese born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Ste 717, London, SW1V 1BZ, United Kingdom

      IIF 723
  • Magro De Almeida, Joaquim
    Portuguese business executive born in November 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 30, Peel House, 30 The Downs, Suite 28, Altrincham, Altrincham, WA14 2PX, United Kingdom

      IIF 724 IIF 725
    • icon of address Peel House, 30 The Downs, Suite 28, Altrincham, WA14 2PX, United Kingdom

      IIF 726
  • Magro De Almeida, Joaquim
    Portuguese business executive born in March 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Suite 717-718, 95 Wilton Road, Victoria, London, SW1V 1BZ

      IIF 727
  • Almeda, Joaquim
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717/718 Victoria, London, SW1V 1BZ

      IIF 728
  • Almide, Joaquim
    Portuguese business manager born in August 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 157, Adelaide Street West, Ste 408, Toronto, M5H 4E7, Canada

      IIF 729
  • Magro De Almeida, Joaquim
    Portuguese none born in January 1949

    Resident in Portuguese

    Registered addresses and corresponding companies
    • icon of address Rua Ana De Castro Osorio, 4, 6 Esq Damaia De Cima, Amadora, 2720 038, Portugal

      IIF 730
  • Almeida, Joaquim
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Ste 717, London, SW1V 1BZ, England

      IIF 731
    • icon of address 95, Wilton Road, Ste 718 Victoria, London, SW1V 1BZ

      IIF 732
  • Almeida, Joaquim
    Portuguese business manager born in August 1967

    Resident in Canada

    Registered addresses and corresponding companies
  • Almeida, Joaquim Magro
    Portuguese business consultant born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Svs House, Oliver Grove, London, SE25 6EJ, England

      IIF 737
  • Almeida, Joaquim Magro
    Portuguese business executive born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ

      IIF 738
  • Almeida, Joaquim Magro
    Portuguese economist born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road, Suite 717, Victoria, London, London, SW1V 1BZ

      IIF 739
    • icon of address Suite 717, 95 Wilton Road, Victoria, London, SW1V 1BZ

      IIF 740
  • Almeida, Joaquim Magro
    Portuguese solicitor born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 717-718, 95 Wilton Road, Victoria, London, SW1V 1BZ

      IIF 741
    • icon of address Svs House, Oliver Grove, London, SE25 6EJ, England

      IIF 742
  • Almeida, Joaquim Magro De
    Portuguese business executive born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 102, Fulham Palace Road, London, W6 9PL, England

      IIF 743
  • Almeida, Joaquim Magro
    Portuguese director born in January 1948

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road, Ste 717, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 744
  • Almeida, Joaquim Magro, Mr.
    Portuguese director born in January 1948

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road, Ste 17, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 745
    • icon of address 95 Wilton Road, Ste 717, Victoria, London, SW1V 1BZ

      IIF 746
    • icon of address 95 Wilton Road, Ste 717, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 747 IIF 748 IIF 749
    • icon of address 95 Wilton Street, Ste 717, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 752
  • Almeida, Joaquim Magro De
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Woad, Suite 718, London, London, SW1V 1BZ, United Kingdom

      IIF 753
  • Almeida, Joaquim Magro, Mr.
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 4, 6 Esq, Rua Ana Castro Osorio Damaia De Cima, Amadora, 2720 038, Portugal

      IIF 754
    • icon of address 95 Wilton Road, Suite 718, Victoria, London, SW1V 1BZ

      IIF 755
  • Almeida, Magro
    Portuguese business executive born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Wilton Road, London, SW1V 1BZ, United Kingdom

      IIF 756
  • Magro De Almeida, Joaquim
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese business executive born in January 1949

    Resident in Scotland

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese tax advisor born in January 1949

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 95, Suite 717, Wilton Road, London, London, SW1V 1BZ, United Kingdom

      IIF 885
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 886 IIF 887 IIF 888
    • icon of address 95, Wilton Woad, Suite 718, London, London, SW1V 1BZ, United Kingdom

      IIF 889 IIF 890 IIF 891
    • icon of address 95, Wilton Woad, Suite 718, London, SW1V 1BZ, United Kingdom

      IIF 893
    • icon of address 157, Adelaide Street West, Ste 408, Toronto, ON M5H 4E7, Canada

      IIF 894
  • Magro De Almeida, Joaquim
    born in March 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 895
  • Magro De Almeida, Joaquim
    born in January 2018

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 896
  • Magro De Almeida, Joaquim
    born in January 2020

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 1st Floor 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 897
  • Magro De Almeida, Joaquim
    born in February 2020

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road Ste 718, Victoria, London, SW1V 1BZ

      IIF 898
  • Magro De Almeida, Joaquim
    born in January 2024

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 142a, Saintfield Road, Lisburn, Lisburn, BT27 6UH, Northern Ireland

      IIF 899
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 900
  • Almeida, Joaquim Magro De, Mr.
    Portuguese director born in January 1948

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road, Ste 717, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 901
  • De Almeida, Joaquim Magro
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717, London, SW1V 1BZ

      IIF 902
    • icon of address 95, Wilton Road, Suite 718, London, SW1V 1BZ, England

      IIF 903
    • icon of address 95, Wilton Road, Suite No 717-718 Victoria, London, SW1V 1BZ

      IIF 904
  • Magro Almeida, Joaquim
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 905
  • Magro De Almeida, Joaquim
    Portuguese business executive born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718, London, SW1V 1BZ, England

      IIF 906
  • Almeida, Joaquim Magro
    Portuguese b usiness consultant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, 6esq, Rua Ana Castro Osorio Damaia De Cima, Amadora, 2720 038, Portugal

      IIF 907
  • Almeida, Joaquim Magro
    Portuguese business consultant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717 Victoria, London, SW1V 1BZ, United Kingdom

      IIF 908
  • Almeida, Joaquim Magro
    Portuguese business manager born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717 Victoria, London, SW1V 1BZ, England

      IIF 909
  • Almeida, Joaquim Magro
    Portuguese director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 718, 95 Wilton Road, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 910
  • Almeida, Joaquim Magro De
    Portuguese business executive born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Almeida, Joaquim Magro De
    Portuguese business manager born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718, London, SW1V 1BZ, England

      IIF 932
  • Magro De Almeida, Joaquim
    Portuguese business manager born in August 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 157, Adelaide Street West, Ste 408, Toronto, M5H 4E7, Canada

      IIF 933 IIF 934
  • Magro De Almeia, Joaquim
    Portuguese business executive born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Ste 717, London, SW1V 1BZ, United Kingdom

      IIF 935
  • Almeda, Joaquim
    born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road, Suite 718, Victoria, London, SW1V 1BZ

      IIF 936
  • Magro De Almeida, Joaquim
    Portuguese business executive born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese business manager born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718, London, London, England, SW1V 1BZ, United Kingdom

      IIF 1018
  • Magro De Almeida, Joaquim
    Portuguese director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese executive manager born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Almeida, Joaquim Magro De
    born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    born in January 1949

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 1077
  • Magro De Almeida, Joaquim
    born in January 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 111, West George Street, Glasgow, Lanarkshire, G2 1QX, Scotland

      IIF 1078
  • Magro De Almeida, Joaquim
    born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
  • Almeda, Joaquim Magro

    Registered addresses and corresponding companies
    • icon of address 222, 3b, P Castellana, Madrid, 28046, Spain

      IIF 1088
  • Almeida, Joaquim Magro

    Registered addresses and corresponding companies
    • icon of address P. Castellana 284-2a, Madrid, 28046, Spain

      IIF 1089
    • icon of address 4, 6esq Rua Ana Castro Osorio, Damaia De Cima, Amadora, 2720 038, Portugal

      IIF 1090
  • Almeida, Joaquim Magro, Mr.

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 1091
  • Almedia, Joaquim Magro
    born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road Suite 718, Victoria, London, SW1V 1BZ

      IIF 1092
  • Almeida, Joaquim

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Ste 718, Victoria, London, SW1V 1BZ, England

      IIF 1093
  • Almeida, Joaquim Magro
    born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road Suite 718, Victoria, London, SW1V 1BZ

      IIF 1094
  • Magro De Almeida, Joaquim
    born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 335
  • 1
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 867 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 283 - Right to surplus assets - 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 876 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 102 - Right to appoint or remove membersOE
    IIF 102 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 305 - Director → ME
  • 5
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 969 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 1120 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 431 - Right to appoint or remove membersOE
    IIF 431 - Right to surplus assets - 75% or moreOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 111 West George Street, Unit 17, Glasgow, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 1038 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 324 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 1027 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Suite 17, 111 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 46 - Has significant influence or controlOE
  • 10
    icon of address 95 Wilton Road, Suite 717, Victoria, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 493 - Director → ME
  • 11
    icon of address 95 Wilton Road, Ste 718, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 839 - LLP Designated Member → ME
  • 12
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 642 - Director → ME
    icon of calendar 2019-09-02 ~ now
    IIF 1062 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 13
    MAXIM TRADER WE CARE PTE LTD - 2016-09-15
    icon of address 95, Wilton Road, Ste 717 Victoria, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 490 - Director → ME
  • 14
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 111 West George Street, Unit 17, Glasgow, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 1041 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 319 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 1033 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 714 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 942 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 823 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 232 - Right to appoint or remove membersOE
    IIF 232 - Right to surplus assets - 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 95 Wilton Road, Suite 718, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 1015 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 308 - Director → ME
  • 25
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 332 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 1046 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 335 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 1045 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 331 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 199 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 1116 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 442 - Right to appoint or remove membersOE
    IIF 442 - Right to surplus assets - 75% or moreOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 1049 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 333 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 95 Wilton Road, Suite 717, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 50 - Has significant influence or controlOE
  • 37
    BIOTEPE ASIA LLP - 2014-11-10
    JUMBO FIRST LLP - 2014-11-04
    GOLD GOAT LLP - 2014-05-30
    icon of address 95 Wilton Road, Ste 717, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-26 ~ now
    IIF 832 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 259 - Right to appoint or remove membersOE
    IIF 259 - Right to surplus assets - 75% or moreOE
    IIF 259 - Has significant influence or control as a member of a firmOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 1020 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Unit 3, 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 735 - Director → ME
  • 41
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 1048 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 336 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 780 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 172 - Right to surplus assets - 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address Suite 717-718 95 Wilton Road, Victoria, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 644 - Director → ME
    icon of calendar 2019-09-02 ~ now
    IIF 1066 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 1039 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 329 - Ownership of voting rights - 75% or moreOE
  • 46
    ABFX FINANCIAL SERVICES LIMITED - 2013-07-03
    ABFX FINANCE LIMITED - 2012-07-19
    icon of address 95 Wilton Road, Ste 717, Victoria, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 476 - Director → ME
  • 47
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 958 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 871 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 288 - Right to surplus assets - 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 801 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 197 - Right to appoint or remove membersOE
    IIF 197 - Right to surplus assets - 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address Unit 3, 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 734 - Director → ME
  • 51
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 791 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 188 - Right to appoint or remove membersOE
    IIF 188 - Right to surplus assets - 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 1018 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 649 - Director → ME
    icon of calendar 2019-09-02 ~ now
    IIF 1069 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 806 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 25 - Right to surplus assets - 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 807 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 26 - Right to surplus assets - 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address 111 West George, St 717, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 776 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 18 - Right to surplus assets - 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 766 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 153 - Right to surplus assets - 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 787 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 181 - Right to appoint or remove membersOE
    IIF 181 - Right to surplus assets - 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 59
    BERSIM & ASSOCIATES - EV MARKET ANALYSTS LLP - 2020-10-28
    icon of address 95 Wilton Road, Suite 717, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 816 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-07-20 ~ now
    IIF 269 - Ownership of voting rights - More than 50% but less than 75%OE
  • 60
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 61
    CENTRAL KEY INOVATIONS LLP - 2022-05-12
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 821 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 236 - Right to appoint or remove membersOE
    IIF 236 - Right to surplus assets - 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 980 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 829 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 243 - Right to appoint or remove membersOE
    IIF 243 - Right to surplus assets - 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
  • 65
    SMARTLIFE CAPITAL RESOURCES LLP - 2010-11-02
    icon of address 95 Wilton Road, Suite 717, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 905 - LLP Designated Member → ME
  • 66
    icon of address 95 Wilton Road, Ste 717, London, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 648 - Director → ME
    icon of calendar 2019-09-02 ~ now
    IIF 1065 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 651 - Director → ME
    icon of calendar 2019-09-02 ~ now
    IIF 1070 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 975 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 30 The Downs, Ste 28, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 1096 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 500 - Right to appoint or remove membersOE
    IIF 500 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 500 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 770 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 145 - Right to surplus assets - 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address 111 West George, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 1103 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 506 - Right to appoint or remove membersOE
    IIF 506 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 506 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 302 - Director → ME
  • 74
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 827 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 238 - Right to appoint or remove membersOE
    IIF 238 - Right to surplus assets - 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 830 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 241 - Right to appoint or remove membersOE
    IIF 241 - Right to surplus assets - 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 797 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 186 - Right to appoint or remove membersOE
    IIF 186 - Right to surplus assets - 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 311 - Has significant influence or controlOE
  • 79
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 693 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 1019 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 473 - Right to appoint or remove directorsOE
    IIF 473 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 1113 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 426 - Right to appoint or remove membersOE
    IIF 426 - Right to surplus assets - 75% or moreOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 1023 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 474 - Right to appoint or remove directorsOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address 111 West George Street, Unit 17, Glasgow, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 1044 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 318 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 852 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 77 - Right to appoint or remove membersOE
    IIF 77 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 769 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 150 - Right to appoint or remove membersOE
    IIF 150 - Right to surplus assets - 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 87
    ATRIUM LEGAL LAB LLP - 2019-10-21
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 804 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 203 - Ownership of voting rights - 75% or moreOE
  • 88
    ROCKSTAR SERVICES LLP - 2018-08-07
    icon of address 95 Wilron Road Suite 717, Victoria, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 820 - LLP Designated Member → ME
  • 89
    icon of address Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 47 - Has significant influence or controlOE
  • 90
    icon of address Peel House 30 The Downs, Unit 28, Altrincham, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 675 - Director → ME
    icon of calendar 2018-12-12 ~ now
    IIF 1051 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 677 - Director → ME
    icon of calendar 2018-12-17 ~ now
    IIF 1053 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 92
    icon of address Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 52 - Has significant influence or controlOE
  • 93
    icon of address 95 Wilton Road, Suite 718, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 994 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
  • 94
    icon of address 30, Peel House, Suite 28 The Downs, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 118 - Right to appoint or remove membersOE
  • 95
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 952 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 1008 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 1009 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 1002 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 855 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 89 - Right to appoint or remove membersOE
    IIF 89 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    icon of address 21 Botanic Avenue, Unit 3, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 985 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
  • 101
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 973 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 95 Wilton Road, Ste 718, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 842 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 263 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 263 - Right to appoint or remove membersOE
    IIF 263 - Right to surplus assets - More than 50% but less than 75%OE
  • 103
    EUROFINANZZA CONSULTORES LLP - 2022-05-12
    icon of address Peel House 30 The Downs, Unit 28, Altrincham, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 760 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 131 - Right to surplus assets - 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address 95 Wilton Road, Suite 717, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 111 West George Street, Unit 17, Glasgow, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 1043 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 325 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 795 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 183 - Right to appoint or remove membersOE
    IIF 183 - Right to surplus assets - 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
  • 108
    PACIFIC TECHNOLOGIES & SYSTEMS LTD - 2020-01-02
    icon of address 95 Wilton Road, Suite 718, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 1108 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 513 - Right to appoint or remove membersOE
    IIF 513 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 513 - Ownership of voting rights - 75% or moreOE
  • 110
    PTLC - PREMIER TAX LAW CENTRE LIMITED - 2024-12-23
    EUROFIN - TAX LAW CENTRE LIMITED - 2024-12-17
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-26 ~ now
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2025-07-26 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 733 - Director → ME
  • 112
    icon of address 95 Wilton Road, Suite 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 818 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-07-20 ~ now
    IIF 268 - Ownership of voting rights - More than 50% but less than 75%OE
  • 113
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 792 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 189 - Right to appoint or remove membersOE
    IIF 189 - Right to surplus assets - 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 115
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
  • 117
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 868 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 284 - Right to surplus assets - 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
  • 118
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 119
    EZER LTD
    - now
    WAGNER UNIVERSAL BUSINESS LIMITED - 2009-09-17
    icon of address 95 Wilton Road, Suite 717, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 527 - Director → ME
  • 120
    FASTECH HOLDINGS LIMITED - 2019-03-11
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 301 - Director → ME
  • 121
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 858 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 79 - Right to appoint or remove membersOE
    IIF 79 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 123
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-19 ~ now
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 202 - Ownership of shares – More than 50% but less than 75%OE
  • 124
    icon of address Peel House, 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 1101 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 502 - Right to appoint or remove membersOE
    IIF 502 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 502 - Ownership of voting rights - 75% or moreOE
  • 125
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 974 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 126
    icon of address Peel House, 30 The Downs, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 1100 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 503 - Right to appoint or remove membersOE
    IIF 503 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 503 - Ownership of voting rights - 75% or moreOE
  • 127
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 921 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 330 - Ownership of shares – 75% or moreOE
  • 128
    FREDICOR & ASSOCIATES LIMITED - 2020-11-04
    FININPOR & ASSOCIATES LEGAL ADVISORY LIMITED - 2020-11-05
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2020-09-19 ~ now
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 129
    INTEGRATED INVESTMENT SOLUTIONS LLP - 2011-07-06
    NR FINANCE LLP - 2013-12-10
    icon of address 95 Wilton Road, Suite 717, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 902 - LLP Designated Member → ME
  • 130
    icon of address Suite 17, 111 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 48 - Has significant influence or controlOE
  • 131
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 882 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – More than 50% but less than 75%OE
  • 132
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 800 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 196 - Right to appoint or remove membersOE
    IIF 196 - Right to surplus assets - 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
  • 133
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 880 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 802 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 193 - Right to appoint or remove membersOE
    IIF 193 - Right to surplus assets - 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 135
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 1105 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 516 - Right to appoint or remove membersOE
    IIF 516 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 516 - Ownership of voting rights - 75% or moreOE
  • 136
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 779 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 170 - Right to surplus assets - 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 137
    icon of address Peel House, 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 1098 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 518 - Right to appoint or remove membersOE
    IIF 518 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 518 - Ownership of voting rights - 75% or moreOE
  • 138
    icon of address 95 Wilton Road, Ste 718 Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 732 - LLP Designated Member → ME
  • 139
    icon of address 95 Wilton Road, Suite 718, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 817 - LLP Designated Member → ME
  • 140
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 782 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 169 - Right to surplus assets - 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 141
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
  • 142
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 790 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 185 - Right to appoint or remove membersOE
    IIF 185 - Right to surplus assets - 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 828 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 227 - Right to appoint or remove membersOE
    IIF 227 - Right to surplus assets - 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
  • 144
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 1111 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 514 - Right to appoint or remove membersOE
    IIF 514 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 514 - Ownership of voting rights - 75% or moreOE
  • 145
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 187 - Right to appoint or remove membersOE
    IIF 187 - Right to surplus assets - 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 146
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 1021 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
  • 147
    SHOP ENVIOUS GEMS LLP - 2020-10-28
    icon of address 95 Wilton Road, Suite 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-21 ~ now
    IIF 844 - LLP Designated Member → ME
  • 148
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 798 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 149
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 1078 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 348 - Right to appoint or remove membersOE
    IIF 348 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 348 - Ownership of voting rights - More than 50% but less than 75%OE
  • 150
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 899 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 206 - Ownership of voting rights - More than 50% but less than 75%OE
  • 151
    icon of address 111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 877 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 104 - Right to appoint or remove membersOE
    IIF 104 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75%OE
  • 152
    icon of address 95 Wilton Road, Ste 718, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 833 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 220 - Right to surplus assets - 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
  • 153
    icon of address 95 Wilton Road, Ste 718 Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-15 ~ now
    IIF 836 - LLP Designated Member → ME
  • 154
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 155
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 95 Wilton Road, Suite 717, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 594 - Director → ME
  • 160
    icon of address Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 49 - Has significant influence or controlOE
  • 161
    icon of address 95 Wilton Road, Ste 718, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 965 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 1010 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 95 Wilton Road, Ste 718, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 963 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 772 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 154 - Right to appoint or remove members as a member of a firmOE
    IIF 154 - Right to appoint or remove membersOE
    IIF 154 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 154 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 166
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 1121 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 438 - Right to appoint or remove membersOE
    IIF 438 - Right to surplus assets - 75% or moreOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
  • 169
    TRADEINVEST (LONDON) U.K. LIMITED - 1994-03-01
    icon of address 823 Salisbury House, 29 Finsbury Circus, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 730 - Director → ME
  • 170
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 961 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 870 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 287 - Ownership of voting rights - More than 50% but less than 75%OE
  • 173
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 647 - Director → ME
    icon of calendar 2019-09-03 ~ now
    IIF 1067 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 255 - Ownership of voting rights - 75% or moreOE
  • 174
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 201 - Right to appoint or remove membersOE
    IIF 201 - Right to surplus assets - 75% or moreOE
    IIF 201 - Has significant influence or control as a member of a firmOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
  • 176
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 1118 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 436 - Right to appoint or remove membersOE
    IIF 436 - Right to surplus assets - 75% or moreOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
  • 177
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 979 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 1022 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
  • 179
    icon of address 95 Wilton Road Suite 717, Victoria, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 851 - LLP Designated Member → ME
  • 180
    icon of address Peel House, 30 The Downs, Unit 28, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 765 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 9 - Right to surplus assets - 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 181
    icon of address 111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 692 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 813 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 62 - Right to appoint or remove membersOE
    IIF 62 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
  • 183
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 824 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 245 - Right to appoint or remove membersOE
    IIF 245 - Right to surplus assets - 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
  • 184
    icon of address 21 Botanic Avenue, Unit 3, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 984 - Director → ME
    icon of calendar 2020-07-10 ~ now
    IIF 1074 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
  • 185
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 799 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 186
    icon of address 95 Wilton Road, Suites 717 - 718, Victoria, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 187
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 95 Wilton Road, Ste 718, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 835 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 226 - Right to surplus assets - 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
  • 190
    icon of address Peel House 30 The Downs, Unit 28, Altrincham, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 761 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 129 - Right to surplus assets - 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 191
    icon of address 30 The Downs, Ste 28, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 1095 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 501 - Right to appoint or remove membersOE
    IIF 501 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 501 - Ownership of voting rights - 75% or moreOE
  • 192
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 307 - Director → ME
  • 193
    icon of address 111 West George, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 1102 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 507 - Right to appoint or remove membersOE
    IIF 507 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 507 - Ownership of voting rights - 75% or moreOE
  • 194
    BORN THIS WAY ORGANISATION - 2020-09-15
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 643 - Director → ME
    icon of calendar 2019-09-02 ~ now
    IIF 1071 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
  • 195
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 303 - Director → ME
  • 196
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 998 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 703 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 198
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 199
    icon of address Unit 3, 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 933 - Director → ME
  • 200
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 784 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 168 - Right to surplus assets - 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 201
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 202
    icon of address Peel House 30 The Downs, Suite 28, Altrincham, Altrincham, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 783 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 165 - Right to surplus assets - 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 204
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 1117 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 433 - Right to appoint or remove membersOE
    IIF 433 - Right to surplus assets - 75% or moreOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
  • 206
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 310 - Director → ME
  • 207
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 95 Wilton Road, Suite 717/718 Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 728 - LLP Designated Member → ME
  • 209
    icon of address Suite 717-718 95 Wilton Road, Victoria, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 488 - Director → ME
  • 210
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 1109 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 512 - Right to appoint or remove membersOE
    IIF 512 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 512 - Ownership of voting rights - 75% or moreOE
  • 211
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 1012 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 30 The Downs, Ste 28, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 757 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 120 - Right to surplus assets - 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 213
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 789 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 184 - Right to appoint or remove membersOE
    IIF 184 - Right to surplus assets - 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
  • 214
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 1047 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 334 - Ownership of voting rights - 75% or moreOE
  • 215
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 796 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 182 - Right to appoint or remove membersOE
    IIF 182 - Right to surplus assets - 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
  • 218
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 1107 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 511 - Right to appoint or remove membersOE
    IIF 511 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 511 - Ownership of voting rights - 75% or moreOE
  • 219
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 786 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 177 - Right to appoint or remove membersOE
    IIF 177 - Right to surplus assets - 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 220
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 1115 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 435 - Right to appoint or remove membersOE
    IIF 435 - Right to surplus assets - 75% or moreOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
  • 221
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 803 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 24 - Right to surplus assets - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 222
    icon of address 111 West George, St 717, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 775 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 19 - Right to surplus assets - 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 223
    icon of address 111 West George, St 717, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 778 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 17 - Right to surplus assets - 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 224
    icon of address 111 West George, St 717, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 777 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 21 - Right to surplus assets - 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 225
    icon of address Unit 3, 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 736 - Director → ME
  • 226
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 767 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 148 - Right to appoint or remove membersOE
    IIF 148 - Right to surplus assets - 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 227
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 923 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 337 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 95 Wilton Road Suite 717, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 847 - LLP Designated Member → ME
  • 229
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
  • 230
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 676 - Director → ME
    icon of calendar 2018-12-18 ~ now
    IIF 1052 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 231
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent, 9 offsprings)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 232
    PASSA CA LAUNDRIES LIMITED - 2020-02-14
    icon of address 95, Wilton Road, Ste 718 Victoria, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 585 - Director → ME
  • 233
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 1000 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 1106 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 509 - Right to appoint or remove membersOE
    IIF 509 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 509 - Ownership of voting rights - 75% or moreOE
  • 236
    icon of address 95 Wilton Road, Suite 718, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 875 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 296 - Right to surplus assets - 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
  • 237
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 238
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 239
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 768 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 152 - Right to appoint or remove membersOE
    IIF 152 - Right to surplus assets - 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 240
    icon of address Peel House, 30 The Downs, Unit 28, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 764 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 7 - Right to surplus assets - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 241
    icon of address 95 Wilton Road Suite 717, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 849 - LLP Designated Member → ME
  • 242
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 95 Wilton Road, Suite 718, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 996 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 771 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 143 - Right to surplus assets - 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 246
    icon of address 95 Wilton Road, Ste 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 843 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 266 - Ownership of voting rights - 75% or moreOE
  • 247
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 248
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 309 - Director → ME
  • 249
    icon of address 30 The Downs, Ste 28, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 1097 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 515 - Right to appoint or remove membersOE
    IIF 515 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 515 - Ownership of voting rights - 75% or moreOE
  • 250
    icon of address Peel House The Downs, Suite 28, Altrincham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 133 - Right to appoint or remove membersOE
  • 251
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 252
    icon of address 95 Wilton Road Ste 718, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 837 - LLP Designated Member → ME
  • 253
    IN TRANSIT TRANSPORT & LOGISTICS LIMITED - 2021-07-01
    icon of address 9 Townsend Street, Strabane, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,332 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 884 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 255
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 1036 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 313 - Right to appoint or remove membersOE
    IIF 313 - Right to surplus assets - 75% or moreOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
  • 256
    RIVERSIDE CONULTANCY LLP - 2022-07-04
    icon of address 95 Wilton Road, Ste 718, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 834 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 211 - Right to surplus assets - 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 257
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 825 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 246 - Right to appoint or remove membersOE
    IIF 246 - Right to surplus assets - 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
  • 259
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 793 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 190 - Right to appoint or remove membersOE
    IIF 190 - Right to surplus assets - 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
  • 260
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove personsOE
    IIF 106 - Right to surplus assets - 75% or moreOE
  • 261
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 1040 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 314 - Ownership of voting rights - 75% or moreOE
  • 262
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 1006 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 263
    SILVER TREE INVESTMENT AND ENGINEERING LLP - 2017-10-27
    icon of address 95 Wilton Woad, Suite 718, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 753 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 312 - Right to surplus assets - More than 50% but less than 75%OE
  • 264
    icon of address 95, Suite 717 Wilton Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 1077 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 347 - Has significant influence or controlOE
  • 265
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 266
    MEGA CONSULTING & INVESTMENTS LLP - 2011-12-12
    MEGA FINANCE & INVESTMENTS LLP - 2012-03-01
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 862 - LLP Designated Member → ME
  • 267
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 640 - Director → ME
    icon of calendar 2019-09-02 ~ now
    IIF 1064 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 268
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 794 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 191 - Right to appoint or remove membersOE
    IIF 191 - Right to surplus assets - 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 269
    icon of address 95 Wilton Road Suite 717, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 846 - LLP Designated Member → ME
  • 270
    1ST EXECUTIVE MANAGEMENT, TRAINING & PROCUREMENT LIMITED - 2011-06-10
    STAR CAPITAL FINANCIAL SERVICES LIMITED - 2012-03-23
    FSXBG LIMITED - 2011-06-15
    icon of address 95 Wilton Road, Suite 718, Victoria, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-23 ~ now
    IIF 738 - Director → ME
  • 271
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 781 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 164 - Right to surplus assets - 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 272
    icon of address 95 Wilton Road, London, Great Britain
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 1088 - Secretary → ME
  • 273
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 812 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 68 - Right to appoint or remove membersOE
    IIF 68 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
  • 274
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 810 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 63 - Right to appoint or remove membersOE
    IIF 63 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
  • 275
    icon of address 111 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 1104 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 508 - Right to appoint or remove membersOE
    IIF 508 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 508 - Ownership of voting rights - 75% or moreOE
  • 276
    icon of address 95 Wilton Road Suite 717, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 896 - LLP Designated Member → ME
  • 277
    icon of address 95 Wilton Road, Suite 718, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-19 ~ now
    IIF 864 - LLP Designated Member → ME
  • 278
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 966 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 21 Botanic Avenue, Unit 3, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 955 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
  • 280
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 641 - Director → ME
    icon of calendar 2019-09-13 ~ now
    IIF 1063 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 281
    icon of address 95 Wilton Road, Suite 717, Victoria, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 663 - Director → ME
  • 282
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 283
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 841 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 262 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 262 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 262 - Right to appoint or remove membersOE
  • 284
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 805 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 23 - Right to surplus assets - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 285
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 945 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Ownership of shares – 75% or moreOE
  • 286
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 287
    icon of address Peel House 30 The Downs, Unit 28, Altrincham, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 759 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 126 - Right to surplus assets - 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 288
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 289
    icon of address Unit 3, 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 934 - Director → ME
  • 290
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 809 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 22 - Right to surplus assets - 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 291
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 982 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 306 - Director → ME
  • 293
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 1110 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 510 - Right to appoint or remove membersOE
    IIF 510 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 510 - Ownership of voting rights - 75% or moreOE
  • 294
    icon of address Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 53 - Has significant influence or controlOE
  • 295
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove personsOE
    IIF 111 - Right to surplus assets - 75% or moreOE
  • 296
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 840 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 260 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 260 - Right to appoint or remove membersOE
    IIF 260 - Ownership of voting rights - More than 50% but less than 75%OE
  • 297
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 785 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 178 - Right to appoint or remove membersOE
    IIF 178 - Right to surplus assets - 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 298
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 986 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 304 - Director → ME
  • 300
    TKO PROPERTIES LIMITED - 2024-05-07
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 944 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 301
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 302
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 303
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 1037 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 322 - Ownership of voting rights - 75% or moreOE
  • 304
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 305
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 308
    DMA CAPITAL MARKETS LLP - 2013-11-25
    EUROFIN-GLOBAL PAYMENT SOLUTIONS LLP - 2011-11-25
    icon of address 95 Wilton Road, Suite 718, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-10 ~ now
    IIF 1050 - LLP Designated Member → ME
  • 309
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 1031 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 311
    icon of address 95 Wilton Road, Suite 718, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 709 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 964 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 314
    VOGUE BUSINESS ADVISORS LLP - 2018-06-28
    icon of address 111 West George Street, Unit 17, Glasgow, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 1042 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 320 - Ownership of voting rights - 75% or moreOE
  • 315
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 1030 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Ownership of shares – 75% or moreOE
  • 316
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 808 - LLP Designated Member → ME
  • 317
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 970 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
  • 318
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 854 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 85 - Right to appoint or remove membersOE
    IIF 85 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 319
    icon of address 95 Wilton Road, Suite 718, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-25 ~ now
    IIF 859 - LLP Designated Member → ME
  • 320
    ARTSTONE IMPORT EXPORT LLP - 2020-09-12
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 1079 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 280 - Right to surplus assets - 75% or moreOE
  • 321
    icon of address 95 Wilton Road, Suite 718, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 1016 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
  • 322
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 976 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Ownership of shares – 75% or moreOE
  • 323
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 324
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 1011 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 326
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 698 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 327
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 646 - Director → ME
    icon of calendar 2019-09-03 ~ now
    IIF 1068 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
  • 328
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 329
    icon of address Peel House 30 The Downs, Unit 28, Altrincham, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 758 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 132 - Right to surplus assets - 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 330
    icon of address 111 West George, St 717, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 774 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 20 - Right to surplus assets - 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 331
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 332
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 333
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 972 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 334
    icon of address 95 Wilton Road, Suite 718, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-30 ~ now
    IIF 903 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-30 ~ now
    IIF 278 - Right to appoint or remove membersOE
  • 335
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 881 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
Ceased 291
  • 1
    icon of address 95, Wilton Road, Ste 717, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-07-23
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-07-23
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Ownership of shares – 75% or more OE
  • 2
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ 2025-08-25
    IIF 941 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2025-08-25
    IIF 378 - Right to appoint or remove directors OE
    IIF 378 - Ownership of shares – 75% or more OE
  • 3
    icon of address 24 Osborn Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,243 GBP2020-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2020-07-28
    IIF 673 - Director → ME
  • 4
    UK NET MARKETING GROUP LIMITED - 2020-10-08
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2020-10-07
    IIF 885 - Director → ME
  • 5
    SWIFTMEDIA SERVICES LIMITED - 2020-10-08
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,600 GBP2020-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2020-10-02
    IIF 886 - Director → ME
  • 6
    ENP - EUROPEAN NATIONAL PARTNERS LTD - 2019-07-03
    icon of address 5-8 Bridge Street, Peterhead, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    205,703 GBP2024-03-31
    Officer
    icon of calendar 2017-09-25 ~ 2019-04-09
    IIF 888 - Director → ME
  • 7
    HOMETOWN REAL ESTATE MANAGEMENT LIMITED - 2021-10-28
    BISSCHOP APARTMENTS & SUITES LIMITED - 2017-05-18
    icon of address 1 Springfield Road, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2013-05-07 ~ 2021-10-27
    IIF 909 - Director → ME
  • 8
    icon of address 6 Worcester Point, Central Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,292 GBP2022-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2020-12-02
    IIF 999 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-12-02
    IIF 464 - Right to appoint or remove directors OE
    IIF 464 - Ownership of voting rights - 75% or more OE
    IIF 464 - Ownership of shares – 75% or more OE
  • 9
    ITECH BUSINESS EXPERTS LIMITED - 2024-09-09
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ 2024-09-07
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-09-07
    IIF 286 - Ownership of shares – 75% or more OE
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of voting rights - 75% or more OE
  • 10
    JCA CORPORATE ASSOCIATES LIMITED - 2024-04-26
    BSC CORPORATE ASSOCIATES LIMITED - 2023-12-20
    icon of address 95 Wilton Road, Ste 717, Victoria, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ 2024-04-22
    IIF 483 - Director → ME
  • 11
    icon of address 4385, 12566750 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2020-04-21 ~ 2021-04-18
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2021-04-19
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 12
    PARKWAY CONSULTANCY LIMITED - 2025-08-07
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ 2025-08-06
    IIF 1004 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2025-08-06
    IIF 461 - Right to appoint or remove directors OE
    IIF 461 - Ownership of voting rights - 75% or more OE
    IIF 461 - Ownership of shares – 75% or more OE
  • 13
    icon of address 107 Aldersgate Street, Barbican, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ 2020-08-10
    IIF 665 - Director → ME
  • 14
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ 2024-09-03
    IIF 1058 - Secretary → ME
  • 15
    icon of address 4a Quendon Drive, Waltham Abbey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,622 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2021-04-19
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-17
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Ownership of shares – 75% or more OE
  • 16
    PCS TRADING GROUP LIMITED - 2020-08-24
    icon of address 95 Wilton Road, Suite 717, Victoria, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-15 ~ 2020-08-20
    IIF 667 - Director → ME
  • 17
    GQ MILLENNIAL LIMITED - 2022-03-23
    GQ CAPITAL LIMITED - 2018-03-19
    GOLACE INVESTMENTS LIMITED - 2016-01-12
    icon of address 56 Billy Buns Lane, Wombourne, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2012-09-17 ~ 2016-02-09
    IIF 524 - Director → ME
    icon of calendar 2017-05-15 ~ 2022-03-22
    IIF 599 - Director → ME
  • 18
    SUSTAINABLE ENERGIES CONSULTORS LIMITED - 2021-10-29
    icon of address 14 Harper House Slade Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2021-10-27
    IIF 671 - Director → ME
  • 19
    EUROFINANZZA TAX LAW CENTER LIMITED - 2024-12-17
    EUROFINANZZA TAX & BUSINESS ADVISORS LIMITED - 2020-04-30
    UTC - UNITED TAX CONSULTORS LIMITED - 2024-12-27
    icon of address 2b Oliver Grove, Svs House, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-17 ~ 2024-12-23
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ 2024-12-23
    IIF 208 - Ownership of shares – 75% or more OE
  • 20
    icon of address 95 Wilton Road Suite 717, Victoria, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2020-03-23
    IIF 1026 - Director → ME
  • 21
    icon of address 63 Titley Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,076 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-10
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-10
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
  • 22
    BARDI & MATINES DE BRASSE PLC - 2022-07-01
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,600,000 GBP2021-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2021-02-16
    IIF 598 - Director → ME
    icon of calendar 2020-06-18 ~ 2021-02-16
    IIF 1076 - Secretary → ME
  • 23
    icon of address 95 Wilton Road Ste 717, Victoria, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-30 ~ 2016-06-06
    IIF 750 - Director → ME
  • 24
    MERIDIAN RESOURCES GROUP LLP - 2021-06-29
    icon of address Suite 11 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ 2021-06-02
    IIF 895 - LLP Designated Member → ME
  • 25
    VST VENTURA SYSTEMS & TECHNOLOGIES LIMITED - 2022-03-23
    icon of address 56 Billy Buns Lane, Wombourne, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2022-03-22
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2022-03-22
    IIF 117 - Ownership of shares – 75% or more OE
  • 26
    icon of address Unit 5 Brook House 250/258, Barr Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    208,132 GBP2020-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-06-26
    IIF 951 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-06-26
    IIF 505 - Right to appoint or remove directors OE
    IIF 505 - Ownership of voting rights - 75% or more OE
    IIF 505 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    icon of address 95 Wilton Road, Suite 718, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ 2025-03-09
    IIF 874 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2025-03-08
    IIF 295 - Ownership of voting rights - 75% or more OE
    IIF 295 - Right to surplus assets - 75% or more OE
  • 28
    BIKEE LTD
    - now
    LEONARD QUAYSON CONSTRUCTION LTD - 2021-08-12
    TALIXMAN 4YOU LIMITED - 2020-08-03
    icon of address 23 Elswick Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-07-09
    IIF 950 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-07-09
    IIF 504 - Right to appoint or remove directors OE
    IIF 504 - Ownership of voting rights - 75% or more OE
    IIF 504 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    icon of address 95 Wilton Road Suite 718, Victoria, London, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-14 ~ 2019-01-24
    IIF 861 - LLP Designated Member → ME
  • 30
    icon of address 63 Titley Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,599 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-19
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-19
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 31
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ 2021-07-15
    IIF 929 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-10-20
    IIF 344 - Ownership of voting rights - 75% or more OE
    IIF 344 - Ownership of shares – 75% or more OE
  • 32
    BIOTEPE ASIA LLP - 2014-11-10
    JUMBO FIRST LLP - 2014-11-04
    GOLD GOAT LLP - 2014-05-30
    icon of address 95 Wilton Road, Ste 717, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2012-03-27
    IIF 773 - LLP Designated Member → ME
  • 33
    icon of address 1 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-07-24
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-07-24
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Ownership of shares – 75% or more OE
  • 34
    MERCANTILE BUSINESS OPTIONS LIMITED - 2022-08-16
    icon of address 1 Glenview Road, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2022-08-12
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-08-12
    IIF 258 - Right to appoint or remove directors OE
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Ownership of shares – 75% or more OE
  • 35
    icon of address Suite 717-718 95 Wilton Road, Victoria, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-12-26 ~ 2014-03-31
    IIF 741 - Director → ME
  • 36
    BSC & ASSOCIATES - CCORPORATE SOLUTIONS LLP - 2019-03-27
    icon of address 95 Wilton Road, Ste 717, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2023-09-26
    IIF 731 - LLP Designated Member → ME
    icon of calendar 2020-04-18 ~ 2020-05-19
    IIF 831 - LLP Designated Member → ME
  • 37
    icon of address 1 Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-11 ~ 2020-05-05
    IIF 688 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-05-05
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 38
    icon of address Ni669045: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-22 ~ 2020-10-10
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ 2020-10-10
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 39
    icon of address 6 Worcester Point, Central Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,518 GBP2022-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2021-04-10
    IIF 1005 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-12-11
    IIF 467 - Ownership of voting rights - 75% or more OE
    IIF 467 - Ownership of shares – 75% or more OE
  • 40
    icon of address 143-145 Gloucester Terrace, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,498 GBP2021-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2020-06-19
    IIF 914 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2020-06-19
    IIF 321 - Ownership of shares – 75% or more OE
  • 41
    2I IDEAL INNOVATIONS LIMITED - 2023-11-07
    icon of address 111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ 2023-09-07
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-09-07
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 42
    SALFORD CONTRACTORS LIMITED - 2021-10-28
    CFA CONSULTORS-COMPANY FORMATION AGENTS LIMITED - 2014-07-11
    BAYMOTORS IMPORT EXPORT KRAFTFAHRZEUGE LIMITED - 2007-07-26
    icon of address 1 Springfield Road, Windsor, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2012-03-31 ~ 2012-07-20
    IIF 479 - Director → ME
    icon of calendar 2014-11-24 ~ 2021-10-27
    IIF 593 - Director → ME
  • 43
    WILTON BUSINESS SOLUTIONS LIMITED - 2022-08-16
    icon of address 1 Glenview Road, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2022-08-12
    IIF 746 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2022-08-12
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 44
    GOLACE REAL ESTATE PROMOTERS LIMITED - 2022-04-26
    icon of address 56 Billy Buns Lane, Wombourne, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2012-09-17 ~ 2022-04-22
    IIF 522 - Director → ME
  • 45
    icon of address 86 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ 2020-06-05
    IIF 1112 - LLP Designated Member → ME
  • 46
    icon of address 63 Titley Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,277 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-18
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-18
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Ownership of shares – 75% or more OE
  • 47
    icon of address 34 York Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,264 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-15
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-15
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Ownership of shares – 75% or more OE
  • 48
    icon of address 177b Queens Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ 2020-05-13
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2020-05-13
    IIF 256 - Right to appoint or remove directors OE
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Ownership of shares – 75% or more OE
  • 49
    TIMELINE INVESTING LLP - 2025-04-14
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-12 ~ 2025-03-09
    IIF 853 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2025-03-09
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove members OE
  • 50
    icon of address 4-5 Summit House Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2020-05-02
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2020-05-02
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 51
    icon of address Ni648532: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2017-10-09 ~ 2019-07-25
    IIF 729 - Director → ME
  • 52
    icon of address 10 Sherwood Avenue, Potters Bar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2020-05-13
    IIF 935 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2020-05-13
    IIF 723 - Right to appoint or remove directors OE
    IIF 723 - Ownership of voting rights - 75% or more OE
    IIF 723 - Ownership of shares – 75% or more OE
  • 53
    MULTIMEDIA SYSTEMS LIMITED - 2020-09-10
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2020-09-08
    IIF 892 - Director → ME
  • 54
    ATLANTICUS PROJECTS & DEVELOPMENTS LIMITED - 2022-08-16
    icon of address 1 Glenview Road, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2022-08-12
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-08-12
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Ownership of shares – 75% or more OE
  • 55
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-29 ~ 2025-07-25
    IIF 869 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ 2025-07-25
    IIF 282 - Ownership of voting rights - More than 50% but less than 75% OE
  • 56
    icon of address 1 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2021-06-20
    IIF 920 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2021-06-20
    IIF 339 - Ownership of shares – 75% or more OE
  • 57
    icon of address 111 West George Street, Unit 17, Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-07-27
    IIF 912 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-07-27
    IIF 317 - Ownership of shares – 75% or more OE
  • 58
    PRO DEVELOPMENT PARTNERS LIMITED - 2023-06-06
    DEVONHIRST GLOBAL LIMITED - 2023-06-07
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ 2023-06-06
    IIF 991 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2023-06-06
    IIF 459 - Ownership of voting rights - 75% or more OE
    IIF 459 - Ownership of shares – 75% or more OE
  • 59
    icon of address 27-45 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ 2025-01-30
    IIF 971 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2025-01-30
    IIF 408 - Right to appoint or remove directors OE
    IIF 408 - Ownership of voting rights - 75% or more OE
    IIF 408 - Ownership of shares – 75% or more OE
  • 60
    E-COMMERCE NETWORK ENTERPRISE LIMITED - 2015-01-12
    icon of address 1 Wilton Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-02-20 ~ 2020-07-02
    IIF 702 - Director → ME
  • 61
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ 2025-07-10
    IIF 939 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2025-07-10
    IIF 383 - Ownership of shares – 75% or more OE
    IIF 383 - Right to appoint or remove directors OE
  • 62
    icon of address 6 Worcester Point, Central Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,307 GBP2022-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2020-12-09
    IIF 993 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-12-09
    IIF 453 - Ownership of voting rights - 75% or more OE
    IIF 453 - Ownership of shares – 75% or more OE
  • 63
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ 2024-12-19
    IIF 949 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2024-12-19
    IIF 381 - Ownership of shares – 75% or more OE
    IIF 381 - Right to appoint or remove directors OE
    IIF 381 - Ownership of voting rights - 75% or more OE
  • 64
    icon of address 34 York Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,593 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-15
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-15
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 65
    icon of address 4a Quendon Drive, Waltham Abbey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,918 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-10
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-10
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Ownership of shares – 75% or more OE
  • 66
    icon of address 9 Rheola Close, High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,163 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-08
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-08
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
  • 67
    PEARLTECH CONSULTANTS LLP - 2011-10-21
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2011-10-24
    IIF 1080 - LLP Designated Member → ME
  • 68
    icon of address 24a Hoe Lane, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -275,849 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-09
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-09
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Ownership of shares – 75% or more OE
  • 69
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ 2021-07-15
    IIF 928 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-10-21
    IIF 345 - Ownership of voting rights - 75% or more OE
    IIF 345 - Ownership of shares – 75% or more OE
  • 70
    icon of address 1 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-06-20
    IIF 1013 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-10-14
    IIF 445 - Ownership of voting rights - 75% or more OE
    IIF 445 - Ownership of shares – 75% or more OE
  • 71
    icon of address 4385, 12895354 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2020-09-22 ~ 2021-07-15
    IIF 930 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-10-22
    IIF 343 - Ownership of voting rights - 75% or more OE
    IIF 343 - Ownership of shares – 75% or more OE
  • 72
    icon of address 17 Cockerell Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -213,644 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-08
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-08
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
  • 73
    icon of address 1 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-06-20
    IIF 1001 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-06-20
    IIF 452 - Ownership of voting rights - 75% or more OE
    IIF 452 - Ownership of shares – 75% or more OE
  • 74
    icon of address 1 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-06-20
    IIF 1003 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-06-20
    IIF 443 - Ownership of voting rights - 75% or more OE
    IIF 443 - Ownership of shares – 75% or more OE
  • 75
    icon of address 4385, 12895344 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2020-09-22 ~ 2021-07-15
    IIF 925 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-10-23
    IIF 342 - Ownership of voting rights - 75% or more OE
    IIF 342 - Ownership of shares – 75% or more OE
  • 76
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ 2021-07-15
    IIF 926 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-10-25
    IIF 341 - Ownership of voting rights - 75% or more OE
    IIF 341 - Ownership of shares – 75% or more OE
  • 77
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ 2022-04-08
    IIF 811 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2022-04-08
    IIF 65 - Right to appoint or remove members OE
    IIF 65 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
  • 78
    icon of address 95, Wilton Road, Ste 717, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-07-17
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-07-17
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Ownership of shares – 75% or more OE
  • 79
    icon of address 21 Botanic Avenue, Unit 3, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ 2025-07-15
    IIF 1072 - Secretary → ME
  • 80
    icon of address 95 Wilton Road, Suite 717 Victoria, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ 2012-10-31
    IIF 908 - Director → ME
  • 81
    icon of address 1 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2021-06-20
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2020-10-12
    IIF 338 - Ownership of shares – 75% or more OE
  • 82
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ 2025-08-25
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2025-08-25
    IIF 379 - Ownership of shares – 75% or more OE
    IIF 379 - Right to appoint or remove directors OE
    IIF 379 - Ownership of voting rights - 75% or more OE
  • 83
    ENERMAR LLP - 2016-05-21
    icon of address 95 Wilton Road, Suite 718, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-02 ~ 2017-05-02
    IIF 936 - LLP Designated Member → ME
  • 84
    ENGA TRAVEL SOLUTIONS LTD - 2022-12-09
    AFRICA COMMODITIES SERVICES LIMITED - 2015-12-29
    LCF WORLDWIDE LIMITED - 2019-10-18
    MIDDLE EAST TRADE MARKETS LIMITED - 2017-08-03
    MIDDLE EAST TRAVEL SOLUTIONS LIMITED - 2022-02-09
    HOSTENGA EUROPE LTD - 2022-03-14
    icon of address 4385, 09452741 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-23 ~ 2017-08-09
    IIF 496 - Director → ME
  • 85
    icon of address 1 Station Approach, Hereford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2022-04-15
    IIF 678 - Director → ME
    icon of calendar 2018-12-14 ~ 2022-04-15
    IIF 1060 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2022-04-15
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 86
    PACIFIC TECHNOLOGIES & SYSTEMS LTD - 2020-01-02
    icon of address 95 Wilton Road, Suite 718, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-01-15 ~ 2015-12-05
    IIF 482 - Director → ME
  • 87
    CENTRAL DISTRIBUTION EXPRESS LIMITED - 2020-03-25
    icon of address 1 The Downs, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2020-03-25
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2020-03-25
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 88
    BALEASE (UK) LIMITED - 2003-04-25
    TWIC - TRANS WORLD INVESTMENT COORPORATION LIMITED - 2012-07-17
    FABRIC ARENA LIMITED - 2009-05-01
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate
    Officer
    icon of calendar 2012-07-17 ~ 2012-11-21
    IIF 722 - Director → ME
  • 89
    PTLC - PREMIER TAX LAW CENTRE LIMITED - 2024-12-23
    EUROFIN - TAX LAW CENTRE LIMITED - 2024-12-17
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ 2024-12-22
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ 2024-12-21
    IIF 290 - Ownership of shares – 75% or more OE
  • 90
    GREEN MOTOR DEALERS LIMITED - 2017-02-03
    icon of address 8 The Curve, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2016-12-23
    IIF 371 - Director → ME
  • 91
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ 2023-07-19
    IIF 990 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-07-19
    IIF 422 - Right to appoint or remove directors OE
    IIF 422 - Ownership of voting rights - 75% or more OE
    IIF 422 - Ownership of shares – 75% or more OE
  • 92
    NEWEARTH ENVIRONMENT LIMITED - 2023-07-07
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-03 ~ 2023-04-04
    IIF 726 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ 2023-04-04
    IIF 298 - Ownership of voting rights - 75% or more OE
    IIF 298 - Ownership of shares – 75% or more OE
  • 93
    icon of address 30, Peel House, Suite 28 The Downs, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ 2024-11-28
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2024-11-28
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 94
    icon of address 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2020-06-24
    IIF 666 - Director → ME
  • 95
    icon of address 2b Svs House, Oliver Grove, London, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ 2022-03-07
    IIF 992 - Director → ME
    icon of calendar 2020-06-30 ~ 2023-06-14
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-03-07
    IIF 466 - Ownership of voting rights - 75% or more OE
    IIF 466 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-30 ~ 2023-06-14
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 96
    icon of address 2 Bedford Terrace, North Shields, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-23 ~ 2020-07-17
    IIF 890 - Director → ME
  • 97
    icon of address Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ 2025-04-03
    IIF 45 - Has significant influence or control OE
  • 98
    INTEGRATED INVESTMENT SOLUTIONS LLP - 2011-07-06
    NR FINANCE LLP - 2013-12-10
    icon of address 95 Wilton Road, Suite 717, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2012-05-26
    IIF 863 - LLP Designated Member → ME
    icon of calendar 2010-05-13 ~ 2011-07-05
    IIF 1085 - LLP Designated Member → ME
  • 99
    FINIMPOR CORPORATE FINANCE LLP - 2011-08-08
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2011-05-31
    IIF 1082 - LLP Designated Member → ME
  • 100
    FIRST UNION CREDIT LIMITED - 2020-10-15
    icon of address 86 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-23 ~ 2020-04-30
    IIF 894 - Director → ME
  • 101
    LL-NATURAL RESOURCES LIMITED - 2017-01-31
    II-NATURAL RESOURCES LIMITED - 2020-10-06
    icon of address Carole, Southfield Road, Chislehurst, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-05 ~ 2020-10-02
    IIF 658 - Director → ME
  • 102
    LOVE CLICKS FUTURE (WORLDWIDE) HOLDING LIMITED - 2019-06-21
    MAZARS SA LIMITED - 2025-02-17
    EMITEC GLOBAL LIMITED - 2023-03-03
    EMITEC 2000 LIMITED - 2018-11-08
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2023-02-17
    IIF 743 - Director → ME
    icon of calendar 2010-12-20 ~ 2014-12-01
    IIF 1089 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2023-02-17
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 103
    icon of address 95 Wilton Road, Suite 717, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ 2022-10-13
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2022-10-13
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 104
    EURO MARKETING SOLUTIONS LIMITED - 2020-04-17
    icon of address 86 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-04-16
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-04-16
    IIF 237 - Right to appoint or remove directors OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Ownership of shares – 75% or more OE
  • 105
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-04-02
    IIF 788 - LLP Designated Member → ME
  • 106
    icon of address Peel House, 30 The Downs, Unit 28, Altrincham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-12-30 ~ 2019-10-31
    IIF 744 - Director → ME
  • 107
    icon of address 152 City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2020-08-13
    IIF 918 - Director → ME
  • 108
    GENEVE PRUDENTIAL FINANCIAL SERVICES LLP - 2011-05-25
    icon of address 95 Wilton Road Suite 718, Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2016-05-31
    IIF 754 - LLP Designated Member → ME
  • 109
    STOCKTRADE SOLUTIONS LIMITED - 2022-08-16
    icon of address 11 Glenview Road, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2022-08-12
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2022-08-12
    IIF 115 - Ownership of shares – 75% or more OE
  • 110
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-12 ~ 2024-11-15
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2024-11-15
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 111
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ 2024-03-15
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ 2024-03-15
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 112
    GLOBALMARK VIRTUAL OFFICES LLP - 2010-01-08
    MOBILCAR IMPORT & EXPORT LLP - 2007-12-19
    icon of address 95 Wilton Road, Suite No 717-718 Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ 2024-09-16
    IIF 904 - LLP Designated Member → ME
    icon of calendar 2009-12-26 ~ 2010-10-26
    IIF 1092 - LLP Member → ME
    icon of calendar 2009-12-26 ~ 2011-04-04
    IIF 1094 - LLP Member → ME
  • 113
    icon of address 79 Tonbridge Road, Hildenborough, Tonbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-12 ~ 2023-12-21
    IIF 856 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2023-12-21
    IIF 80 - Right to appoint or remove members OE
    IIF 80 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 114
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ 2020-06-22
    IIF 645 - Director → ME
  • 115
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,694 GBP2023-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2022-04-06
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2022-04-06
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 116
    CHUANCHIN SICHUAN HENGYI OILFIELD SERVICES (UK) LTD - 2022-04-25
    GOLACE PROPERTY & PROJECT DEVELOPMENT LIMITED - 2020-01-13
    GOLACE PROPERTY & PROJECT DEVELOPMENT LIMITED - 2022-03-23
    CRYPTOFIN BROKERAGE LIMITED - 2020-06-22
    icon of address 95 Wilton Road, Ste 717, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ 2019-11-18
    IIF 756 - Director → ME
    icon of calendar 2012-09-17 ~ 2016-10-31
    IIF 525 - Director → ME
    icon of calendar 2020-01-29 ~ 2020-06-19
    IIF 571 - Director → ME
  • 117
    icon of address 2 Strudwick Court, Binfield Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -369,767 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-07-15
    IIF 983 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-15
    IIF 396 - Right to appoint or remove directors OE
    IIF 396 - Ownership of voting rights - 75% or more OE
    IIF 396 - Ownership of shares – 75% or more OE
  • 118
    icon of address 86 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-09-11
    IIF 911 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-09-11
    IIF 328 - Ownership of shares – 75% or more OE
  • 119
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ 2021-08-10
    IIF 938 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2021-08-10
    IIF 384 - Right to appoint or remove directors OE
    IIF 384 - Ownership of voting rights - 75% or more OE
    IIF 384 - Ownership of shares – 75% or more OE
  • 120
    icon of address 95 Wilton Road, Ste 718, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ 2021-02-08
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2021-02-08
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 121
    ABA CORPORATE SERVICES LIMITED - 2022-08-16
    icon of address 1 Glenview Road, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2017-09-17 ~ 2022-08-12
    IIF 486 - Director → ME
  • 122
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ 2021-07-15
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-10-26
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 123
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ 2021-07-15
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-10-27
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 124
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ 2021-07-15
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-10-28
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 125
    icon of address 30 Peel House, 30 The Downs, Suite 28, Altrincham, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-03 ~ 2023-06-14
    IIF 725 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ 2023-06-14
    IIF 299 - Ownership of voting rights - 75% or more OE
    IIF 299 - Ownership of shares – 75% or more OE
  • 126
    icon of address 86 Paul Street, London, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2020-06-09
    IIF 916 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2020-06-09
    IIF 326 - Ownership of shares – 75% or more OE
  • 127
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ 2021-07-15
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-10-29
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 128
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ 2025-08-25
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2025-08-25
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 129
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-07 ~ 2025-08-25
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 130
    icon of address 1 Kings Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ 2021-04-20
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2021-04-20
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 131
    icon of address 24 Osborn Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    549 GBP2020-08-31
    Officer
    icon of calendar 2016-08-12 ~ 2020-07-28
    IIF 674 - Director → ME
  • 132
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ 2022-10-14
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2022-10-14
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 133
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ 2021-07-15
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-10-14
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 134
    icon of address 45 Albemarle Street 45 Albemarle Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-07 ~ 2022-05-19
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2022-05-19
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 135
    icon of address 182-184 High Street North, East Ham, Office 284, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,638,147 GBP2020-10-06
    Officer
    icon of calendar 2016-12-02 ~ 2020-09-15
    IIF 669 - Director → ME
  • 136
    icon of address 17 Jeger Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -139,530 GBP2022-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2021-04-19
    IIF 997 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-12-06
    IIF 448 - Right to appoint or remove directors OE
    IIF 448 - Ownership of voting rights - 75% or more OE
    IIF 448 - Ownership of shares – 75% or more OE
  • 137
    VP VIRTUAL PROPERTIES LIMITED - 2024-04-11
    icon of address 28 Ridgewood Manor Ridgewood Manor, Moy, Dungannon 28 Ridgewood Manor, Moy, Dungannon, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ 2024-04-05
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ 2024-04-05
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 138
    ECOLOGICAL ENVIRONMENT FRONTIER LIMITED - 2023-10-18
    icon of address 95 Wilton Road, Suite 717, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ 2023-10-02
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2023-10-02
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Ownership of shares – 75% or more OE
  • 139
    WORLDWIDE GREEN ENERGIES CONSULTORS LIMITED - 2020-10-02
    icon of address Kings Head House, 15 London End, Beaconsfield, Bucks
    Active Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    172,357 GBP2021-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2020-10-01
    IIF 657 - Director → ME
  • 140
    DEXIA DIGITAL PAYMENT SERVICES LIMITED - 2021-01-04
    icon of address Dexia Administration, 95 Wilton Road, Suite 717, Victoria, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-10
    Officer
    icon of calendar 2017-08-01 ~ 2018-02-28
    IIF 491 - Director → ME
    icon of calendar 2013-01-22 ~ 2016-01-02
    IIF 907 - Director → ME
  • 141
    SUNRISE CENTRAL DISTRIBUTION LIMITED - 2021-09-16
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2020-06-18
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2020-06-18
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 142
    GATEWAY FINANCIAL ADVISERS LLP - 2011-11-29
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2011-12-12
    IIF 866 - LLP Designated Member → ME
  • 143
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ 2022-04-08
    IIF 814 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2022-04-08
    IIF 69 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
  • 144
    icon of address 1 Groombridge Close, Hersham, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2019-11-07
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2019-11-07
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Ownership of shares – 75% or more OE
  • 145
    WBD - WORLD BUSINESS DEVELOPMENT LIMITED - 2023-01-12
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2023-01-11
    IIF 1032 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-01-11
    IIF 437 - Right to appoint or remove directors OE
    IIF 437 - Ownership of voting rights - 75% or more OE
    IIF 437 - Ownership of shares – 75% or more OE
  • 146
    CRH - CAPITAL RESOURCES HOLDINGS LIMITED - 2011-05-24
    icon of address 60 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ 2011-06-08
    IIF 737 - Director → ME
  • 147
    icon of address Office 1055 3, Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ 2020-07-20
    IIF 915 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-07-20
    IIF 327 - Ownership of shares – 75% or more OE
  • 148
    ATRIUM INVESTMENTS (HOLDINGS) LIMITED - 2020-05-12
    icon of address 95 Wilton Road, Suite 717, Victoria, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2012-04-30 ~ 2022-04-22
    IIF 477 - Director → ME
    icon of calendar 2023-07-11 ~ 2023-10-18
    IIF 588 - Director → ME
  • 149
    icon of address 9 Rheola Close, High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -172,148 GBP2022-05-31
    Officer
    icon of calendar 2020-05-22 ~ 2021-04-19
    IIF 987 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-12-17
    IIF 388 - Ownership of voting rights - 75% or more OE
    IIF 388 - Ownership of shares – 75% or more OE
  • 150
    icon of address 95, Wilton Road, Ste 718 Victoria, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-15 ~ 2024-03-26
    IIF 264 - Ownership of shares – 75% or more OE
  • 151
    icon of address 4385, 11111831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-07-22
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-07-22
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more OE
  • 152
    icon of address 41 Barham Avenue, Elstree, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-16 ~ 2020-05-13
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2020-05-13
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Ownership of shares – 75% or more OE
  • 153
    REMINVEST (UK) LLP - 2022-04-12
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ 2022-03-21
    IIF 1114 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 2022-03-21
    IIF 425 - Right to appoint or remove members OE
    IIF 425 - Right to surplus assets - 75% or more OE
    IIF 425 - Ownership of voting rights - 75% or more OE
  • 154
    icon of address 95 Wilton Road, Suites 717 - 718, Victoria, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ 2024-09-03
    IIF 1061 - Secretary → ME
  • 155
    icon of address 95 Wilton Road, Suite 718, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,551 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2021-01-13
    IIF 1007 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-01-13
    IIF 465 - Ownership of voting rights - 75% or more OE
    IIF 465 - Ownership of shares – 75% or more OE
  • 156
    icon of address 1a Calder Avenue, Brookmans Park, Hatfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-31 ~ 2020-05-13
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2020-05-13
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 157
    PACIFIC DESIGN CONCEPTS LIMITED - 2025-02-27
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-10 ~ 2025-02-26
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2025-02-26
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
  • 158
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-06-16
    IIF 953 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-06-16
    IIF 519 - Right to appoint or remove directors OE
    IIF 519 - Ownership of voting rights - 75% or more OE
    IIF 519 - Ownership of shares – More than 50% but less than 75% OE
  • 159
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ 2025-08-25
    IIF 1029 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2025-08-25
    IIF 432 - Right to appoint or remove directors OE
    IIF 432 - Ownership of voting rights - 75% or more OE
    IIF 432 - Ownership of shares – 75% or more OE
  • 160
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-12 ~ 2022-09-18
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2022-09-18
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 161
    icon of address 5 Sotheron Road, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ 2020-05-13
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2020-05-13
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Ownership of shares – 75% or more OE
  • 162
    EARTH FRIENDLY ENERGIES LIMITED - 2020-10-05
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,267 GBP2020-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2020-10-02
    IIF 656 - Director → ME
  • 163
    HOME MARKETING SOLUTIONS LIMITED - 2020-07-21
    icon of address 209 Queensway, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,121 GBP2020-06-30
    Officer
    icon of calendar 2017-12-14 ~ 2020-07-17
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-07-17
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Ownership of shares – 75% or more OE
  • 164
    SOLAR ENERGIES & RESOURCES & TECHNOLOGIES LIMITED - 2020-10-05
    icon of address 10 Midhurst Gardens, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2020-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2020-10-02
    IIF 660 - Director → ME
  • 165
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2013-08-03
    IIF 1084 - LLP Designated Member → ME
  • 166
    WHITEMEAD VENTURES LTD - 2012-02-14
    icon of address Capital Office, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    icon of calendar 2019-08-12 ~ 2019-10-12
    IIF 637 - Director → ME
  • 167
    ABBA DIGITAL INDUSTRIES LIMITED - 2020-07-28
    icon of address 86 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-07-27
    IIF 917 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-07-27
    IIF 315 - Ownership of shares – 75% or more OE
  • 168
    PCL - PREMIER CONSULTING LIMITED - 2022-07-27
    BAYPORT INDUSTRIES LIMITED - 2003-05-09
    ATRIUM & ASSOCIATES (TBA) LIMITED - 2021-02-01
    ATRIUM INCORPORATORS WORLDWIDE LIMITED - 2016-12-08
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-15 ~ 2021-10-19
    IIF 932 - Director → ME
    icon of calendar 2012-01-15 ~ 2013-12-07
    IIF 478 - Director → ME
  • 169
    LSC & PARTNERS - CORPORATE & TAX CONSULTANCY LLP - 2019-08-14
    icon of address 2b Svs House, Oliver Grove, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-18 ~ 2020-05-19
    IIF 860 - LLP Designated Member → ME
    icon of calendar 2019-03-27 ~ 2020-04-02
    IIF 815 - LLP Designated Member → ME
  • 170
    ECO-FRIENDLY POWER & RESOURCES LIMITED - 2020-10-05
    icon of address 95 Biscot Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2020-10-02
    IIF 670 - Director → ME
  • 171
    HYDRO ENERGIES LIMITED - 2020-10-05
    HYDROELECTRICITYSTART INDUSTRIES LIMITED - 2018-03-06
    icon of address Flat 37 Gayton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2020-10-02
    IIF 659 - Director → ME
  • 172
    icon of address 115 Fencepiece Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2020-08-05
    IIF 664 - Director → ME
  • 173
    EARTH GREEN SERVICES LIMITED - 2020-11-19
    icon of address 95 Wilton Road Ste 718, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    825,649 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2020-11-10
    IIF 927 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-11-10
    IIF 340 - Ownership of voting rights - 75% or more OE
    IIF 340 - Ownership of shares – 75% or more OE
  • 174
    icon of address 35 Horning Close, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -289,808 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-07-15
    IIF 962 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-17
    IIF 397 - Right to appoint or remove directors OE
    IIF 397 - Ownership of voting rights - 75% or more OE
    IIF 397 - Ownership of shares – 75% or more OE
  • 175
    MAXIM FINANCE (NZ) LIMITED - 2012-10-16
    icon of address The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ 2012-10-15
    IIF 475 - Director → ME
    icon of calendar 2014-07-09 ~ 2014-07-19
    IIF 526 - Director → ME
  • 176
    icon of address 7 Glasgow Road, Denny, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-21 ~ 2024-12-20
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2024-12-20
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 177
    icon of address 2 Strudwick Court, Binfield Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,308 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-07-15
    IIF 981 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-12
    IIF 389 - Right to appoint or remove directors OE
    IIF 389 - Ownership of voting rights - 75% or more OE
    IIF 389 - Ownership of shares – 75% or more OE
  • 178
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -210,610 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ 2022-04-08
    IIF 947 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2022-04-08
    IIF 373 - Right to appoint or remove directors OE
    IIF 373 - Ownership of shares – 75% or more OE
  • 179
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2011-11-21
    IIF 1081 - LLP Designated Member → ME
  • 180
    CITADEL TRADING COMPANY (UK) LLP - 2019-01-16
    icon of address 95 Wilton Road, Suite 718, Victoria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2016-08-01
    IIF 850 - LLP Designated Member → ME
    icon of calendar 2016-09-30 ~ 2020-05-11
    IIF 879 - LLP Member → ME
    Person with significant control
    icon of calendar 2018-12-02 ~ 2020-03-15
    IIF 267 - Ownership of voting rights - 75% or more OE
  • 181
    icon of address 1st Floor 124 Cleveland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-23 ~ 2023-08-14
    IIF 937 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2023-08-14
    IIF 382 - Right to appoint or remove directors OE
    IIF 382 - Ownership of voting rights - 75% or more OE
    IIF 382 - Ownership of shares – 75% or more OE
  • 182
    icon of address 111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ 2023-10-23
    IIF 719 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-10-23
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 183
    icon of address 9 Rheola Close, High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126,662 GBP2022-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2020-12-03
    IIF 1014 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-12-03
    IIF 460 - Right to appoint or remove directors OE
    IIF 460 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 460 - Ownership of shares – 75% or more OE
  • 184
    DYNAMIC EXPRESS LIMITED - 2020-07-29
    icon of address 4385, 11630885 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ 2020-07-28
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2020-07-28
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 185
    icon of address 1 Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-11 ~ 2020-05-05
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-05-05
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 186
    HEALTHY ENVIRONMENTS PROVIDERS LIMITED - 2020-11-02
    icon of address Flat 25 Haringey Park, Ravensdale Mansions, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2020-11-01
    IIF 672 - Director → ME
  • 187
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2021-10-28
    IIF 822 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2021-10-28
    IIF 228 - Right to appoint or remove members OE
    IIF 228 - Right to surplus assets - 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
  • 188
    VENWOOD UK LIMITED - 2024-05-03
    icon of address 91 St. Marks Road, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ 2024-04-23
    IIF 540 - Director → ME
  • 189
    NEWBERRY INDUSTRIES LIMITED - 2023-10-04
    SC OVERSEAS MANAGEMENT LIMITED - 2010-01-14
    icon of address 91 St. Marks Road, Enfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ 2023-09-29
    IIF 485 - Director → ME
    icon of calendar 2009-12-31 ~ 2010-04-16
    IIF 739 - Director → ME
  • 190
    TRADINVEST ADVISORS LIMITED - 2022-03-25
    icon of address 56 Billy Buns Lane, Wombourne, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2022-03-22
    IIF 747 - Director → ME
  • 191
    ALPHA CORPORATE FINANCE LLP - 2012-02-17
    ALPHA CORPORATE SOLUTIONS LLP - 2011-12-12
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-13 ~ 2012-02-14
    IIF 1087 - LLP Designated Member → ME
  • 192
    MERIDIEN GLOBAL NETWORKS LIMITED - 2020-07-23
    MERIDIEN GLOBAL NETWORS LIMITED - 2017-12-15
    icon of address 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2020-09-30
    Officer
    icon of calendar 2017-09-23 ~ 2020-07-22
    IIF 893 - Director → ME
  • 193
    icon of address 1 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2019-09-19
    IIF 901 - Director → ME
  • 194
    KPC & ASSOCIATES LIMITED - 2021-10-28
    UNION G FINANCIAL LIMITED - 2013-07-10
    icon of address 1 Springfield Road, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2012-06-22 ~ 2015-06-22
    IIF 480 - Director → ME
    icon of calendar 2018-02-20 ~ 2021-10-27
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ 2021-10-27
    IIF 281 - Ownership of shares – 75% or more OE
  • 195
    CENTRAL ROAD EXPRESS LIMITED - 2020-07-23
    icon of address Windfalls Brentwood Road, Dunton, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2020-07-20
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2020-07-20
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 196
    LOGISTIC HOME DELIVERIES LIMITED - 2020-07-23
    icon of address Windfalls Brentwood Road, Dunton, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2020-07-20
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2020-07-20
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 197
    EXECUTIVE TPA TAX PLANNING ADVISORS LIMITED - 2020-07-23
    icon of address Windfalls Brentwood Road, Dunton, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2020-07-20
    IIF 988 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2020-07-20
    IIF 413 - Ownership of shares – 75% or more OE
  • 198
    BRIGHT INNOVATIONS LLP - 2022-05-10
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-28 ~ 2021-04-28
    IIF 857 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2021-04-28
    IIF 275 - Right to appoint or remove members OE
    IIF 275 - Right to surplus assets - 75% or more OE
    IIF 275 - Ownership of voting rights - 75% or more OE
  • 199
    icon of address K D Associates, 72 Wembley Park Drive, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ 2012-11-27
    IIF 481 - Director → ME
  • 200
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ 2024-09-03
    IIF 1059 - Secretary → ME
  • 201
    GOLACE FINANCIAL SOLUTIONS LIMITED - 2022-03-23
    icon of address 56 Billy Buns Lane, Wombourne, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2012-09-17 ~ 2013-08-08
    IIF 523 - Director → ME
    icon of calendar 2016-10-11 ~ 2022-03-22
    IIF 589 - Director → ME
  • 202
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ 2024-11-28
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-11-28
    IIF 285 - Ownership of shares – 75% or more OE
    IIF 285 - Ownership of voting rights - 75% or more OE
    IIF 285 - Right to appoint or remove directors OE
  • 203
    icon of address 95 Wilton Road, Suite 717, Victoria, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2020-08-05
    IIF 662 - Director → ME
  • 204
    ULTIMATE TAX ADVISORS LIMITED - 2025-01-17
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ 2024-08-01
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2024-08-01
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 205
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-07 ~ 2023-06-06
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ 2023-06-06
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 206
    icon of address 1 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2016-08-15 ~ 2020-08-05
    IIF 661 - Director → ME
  • 207
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ 2021-07-15
    IIF 931 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-10-24
    IIF 346 - Ownership of voting rights - 75% or more OE
    IIF 346 - Ownership of shares – 75% or more OE
  • 208
    MCF - MEDIAFIN CORPORATE FINANCE LLP - 2012-02-02
    BAYSIDE CONSULTING & FINANCE LLP - 2011-12-12
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2012-02-12
    IIF 1086 - LLP Designated Member → ME
  • 209
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ 2024-09-03
    IIF 1055 - Secretary → ME
  • 210
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,414,398 GBP2021-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2020-09-22
    IIF 887 - Director → ME
  • 211
    icon of address Peel House The Downs, Suite 28, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-03 ~ 2019-10-08
    IIF 1099 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2019-10-08
    IIF 517 - Right to appoint or remove members OE
    IIF 517 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 517 - Ownership of voting rights - 75% or more OE
  • 212
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ 2024-12-19
    IIF 1034 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2024-12-19
    IIF 430 - Ownership of voting rights - 75% or more OE
    IIF 430 - Right to appoint or remove directors OE
    IIF 430 - Ownership of shares – 75% or more OE
  • 213
    icon of address 95 Wilton Road Ste 718, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ 2020-02-19
    IIF 898 - LLP Designated Member → ME
  • 214
    IN TRANSIT TRANSPORT & LOGISTICS LIMITED - 2021-07-01
    icon of address 9 Townsend Street, Strabane, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,332 GBP2024-06-30
    Officer
    icon of calendar 2018-10-18 ~ 2021-06-30
    IIF 538 - Director → ME
  • 215
    REGIS CONSULTING LIMITED - 2021-01-29
    REGIS CONSULTING AND LOGISTICS LIMITED - 2021-02-10
    icon of address 85 Portland Street, First Floor, Portland Street, London, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ 2020-09-16
    IIF 586 - Director → ME
    icon of calendar 2014-09-11 ~ 2015-10-01
    IIF 1093 - Secretary → ME
  • 216
    icon of address Flat 21 Hornbury Court, 36-38 Chepstow Villas, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-09 ~ 2020-06-25
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2020-06-25
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 217
    icon of address 9 Whittle Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,182 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-07-15
    IIF 956 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-18
    IIF 395 - Right to appoint or remove directors OE
    IIF 395 - Ownership of voting rights - 75% or more OE
    IIF 395 - Ownership of shares – 75% or more OE
  • 218
    KOREA FINANCE LLP - 2011-10-17
    EUROBUSINESS MANAGEMENT & CONSULTING LLP - 2011-10-10
    EARTH CONTROLS LLP - 2007-06-25
    icon of address 95 Wilton Road, Victoria, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2012-01-28
    IIF 878 - LLP Designated Member → ME
  • 219
    icon of address 86 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83,614 GBP2020-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-07-16
    IIF 919 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-07-16
    IIF 316 - Ownership of shares – 75% or more OE
  • 220
    icon of address 152 City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2020-08-13
    IIF 913 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2020-08-13
    IIF 323 - Ownership of shares – 75% or more OE
  • 221
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-18 ~ 2020-05-19
    IIF 568 - Director → ME
    icon of calendar 2017-12-14 ~ 2020-04-02
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-03-21
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 222
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ 2023-08-08
    IIF 718 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-08-08
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 223
    icon of address 95 Wilton Road, Suite 717, Victoria, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-18 ~ 2020-05-19
    IIF 590 - Director → ME
  • 224
    icon of address 17 Cockerell Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,573 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-18
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-18
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Ownership of shares – 75% or more OE
  • 225
    icon of address Flat 4 Penrose Apartments, Hargrave Drive, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -105,354 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-21
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-21
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Ownership of shares – 75% or more OE
  • 226
    icon of address 95 Wilton Road, Suite 718, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-10 ~ 2022-09-17
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-09-17
    IIF 372 - Right to appoint or remove directors OE
    IIF 372 - Ownership of voting rights - 75% or more OE
    IIF 372 - Ownership of shares – 75% or more OE
  • 227
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ 2025-07-10
    IIF 1035 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2025-07-10
    IIF 440 - Right to appoint or remove directors OE
    IIF 440 - Ownership of shares – 75% or more OE
    IIF 440 - Ownership of voting rights - 75% or more OE
  • 228
    MATRIX PROPERTY NETWORK LIMITED - 2025-04-10
    icon of address 111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ 2025-04-09
    IIF 715 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2025-04-09
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 229
    icon of address 4-5 Summit House Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2020-05-14
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2020-05-14
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 230
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ 2025-01-31
    IIF 995 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2025-01-31
    IIF 462 - Ownership of voting rights - 75% or more OE
    IIF 462 - Ownership of shares – 75% or more OE
  • 231
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2022-12-16
    IIF 957 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2022-12-16
    IIF 391 - Right to appoint or remove directors OE
    IIF 391 - Ownership of voting rights - 75% or more OE
    IIF 391 - Ownership of shares – 75% or more OE
  • 232
    MEGA CONSULTING & INVESTMENTS LLP - 2011-12-12
    MEGA FINANCE & INVESTMENTS LLP - 2012-03-01
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2012-04-03
    IIF 865 - LLP Designated Member → ME
  • 233
    TRAVEL RETAIL BUSINESS LIMITED - 2022-05-03
    icon of address 92 Eldon Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-02-20 ~ 2022-03-22
    IIF 499 - Director → ME
  • 234
    icon of address 2 Strudwick Court, Binfield Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -144,028 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-07-15
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-13
    IIF 401 - Right to appoint or remove directors OE
    IIF 401 - Ownership of voting rights - 75% or more OE
    IIF 401 - Ownership of shares – 75% or more OE
  • 235
    icon of address 7 Highcliffe Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,121 GBP2020-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2020-09-17
    IIF 655 - Director → ME
  • 236
    icon of address 95 Wilton Woad, Suite 718, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-23 ~ 2020-07-23
    IIF 889 - Director → ME
  • 237
    1ST EXECUTIVE MANAGEMENT, TRAINING & PROCUREMENT LIMITED - 2011-06-10
    STAR CAPITAL FINANCIAL SERVICES LIMITED - 2012-03-23
    FSXBG LIMITED - 2011-06-15
    icon of address 95 Wilton Road, Suite 718, Victoria, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2011-06-14
    IIF 740 - Director → ME
    icon of calendar 2010-11-01 ~ 2015-06-13
    IIF 1091 - Secretary → ME
  • 238
    icon of address Peel House 30 The Downs, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,800 GBP2022-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2021-01-13
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2021-01-13
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
    icon of calendar 2021-04-16 ~ 2021-06-18
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 239
    icon of address 1 Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-11 ~ 2020-05-05
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-05-05
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 240
    icon of address 4 Southlands Court, Church Avenue, Haywards Heath, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-05-28
    IIF 954 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-05-28
    IIF 520 - Right to appoint or remove directors OE
    IIF 520 - Ownership of voting rights - 75% or more OE
    IIF 520 - Ownership of shares – More than 50% but less than 75% OE
  • 241
    icon of address 95 Wilton Road, Ste 717-718 Victoria, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-02-15 ~ 2015-12-07
    IIF 484 - Director → ME
  • 242
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate
    Equity (Company account)
    -233,129 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-07-15
    IIF 977 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-16
    IIF 414 - Right to appoint or remove directors OE
    IIF 414 - Ownership of voting rights - 75% or more OE
    IIF 414 - Ownership of shares – 75% or more OE
  • 243
    DENAURA ADVICE LTD - 2016-02-22
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,489 GBP2023-09-30
    Officer
    icon of calendar 2009-12-26 ~ 2020-09-18
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ 2020-05-26
    IIF 294 - Ownership of shares – 75% or more OE
  • 244
    icon of address 95 Wilton Road, London, Great Britain
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2013-06-18
    IIF 541 - Director → ME
  • 245
    icon of address 24a Hoe Lane, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -415,729 GBP2022-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2020-12-05
    IIF 1017 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-12-05
    IIF 454 - Right to appoint or remove directors OE
    IIF 454 - Ownership of voting rights - 75% or more OE
    IIF 454 - Ownership of shares – 75% or more OE
  • 246
    icon of address Kimberley, Horton Road, Stanwell Moor, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-06-25
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-06-25
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Ownership of shares – 75% or more OE
  • 247
    icon of address 21 Botanic Avenue, Unit 3, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ 2024-08-01
    IIF 1073 - Secretary → ME
  • 248
    icon of address Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ 2025-04-15
    IIF 51 - Has significant influence or control OE
  • 249
    icon of address 1 Wilton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-06 ~ 2021-01-05
    IIF 848 - LLP Designated Member → ME
  • 250
    LEPSTAR INVESTMENTS & CORPORATE FINANCE LLP - 2012-02-17
    LEPSTAR INVESTMENTS LLP - 2011-12-12
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2012-02-22
    IIF 1083 - LLP Designated Member → ME
  • 251
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ 2025-08-25
    IIF 948 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2025-08-25
    IIF 374 - Right to appoint or remove directors OE
    IIF 374 - Ownership of voting rights - 75% or more OE
    IIF 374 - Ownership of shares – 75% or more OE
  • 252
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ 2024-09-03
    IIF 1057 - Secretary → ME
  • 253
    ST. GEORGE & PARTNERS LIMITED - 2025-06-18
    TBA & PARTNERS LIMITED - 2024-12-17
    icon of address 95 Wilton Road, Suite 718, Victoria, London, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-17 ~ 2024-12-23
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ 2024-12-23
    IIF 279 - Ownership of shares – 75% or more OE
  • 254
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ 2025-07-29
    IIF 897 - LLP Designated Member → ME
  • 255
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ 2024-09-03
    IIF 1056 - Secretary → ME
  • 256
    icon of address 5 Brayford Square, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ 2020-06-25
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-06-25
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of shares – 75% or more OE
  • 257
    icon of address 2b Svs House, Oliver Grove, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-19 ~ 2020-05-15
    IIF 819 - LLP Designated Member → ME
  • 258
    icon of address Office No 223 Forsyth House, Cromac Square, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-19 ~ 2025-01-15
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2025-01-15
    IIF 200 - Ownership of shares – More than 50% but less than 75% OE
  • 259
    icon of address 95 Wilton Road, Victoria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2019-11-14 ~ 2020-01-17
    IIF 653 - Director → ME
    icon of calendar 2016-08-15 ~ 2019-11-12
    IIF 668 - Director → ME
    icon of calendar 2020-01-05 ~ 2020-03-16
    IIF 1075 - Secretary → ME
  • 260
    icon of address Flat 4 Penrose Apartments, Hargrave Drive, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -222,730 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-19
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-19
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Ownership of shares – 75% or more OE
  • 261
    icon of address 1st Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-14 ~ 2012-10-24
    IIF 492 - Director → ME
  • 262
    icon of address 96a Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2017-03-12 ~ 2020-07-28
    IIF 487 - Director → ME
  • 263
    icon of address Flat 13, Comus House, Congreve Street, London, England
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-02
    IIF 652 - Director → ME
    icon of calendar 2018-07-03 ~ 2020-05-27
    IIF 989 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-05-27
    IIF 521 - Right to appoint or remove directors OE
    IIF 521 - Ownership of voting rights - 75% or more OE
    IIF 521 - Ownership of shares – More than 50% but less than 75% OE
  • 264
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-16 ~ 2025-07-07
    IIF 1024 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2025-07-07
    IIF 439 - Ownership of voting rights - 75% or more OE
    IIF 439 - Ownership of shares – 75% or more OE
    IIF 439 - Right to appoint or remove directors OE
  • 265
    icon of address Peel House, 30 The Downs, Unit 28, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ 2020-10-20
    IIF 763 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ 2020-10-20
    IIF 8 - Right to surplus assets - 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 266
    UNITED ASSETS SPECIALISTS LIMITED - 2024-09-06
    SEMAP HOLDING LTD - 2024-09-18
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ 2024-09-21
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-09-21
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 267
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2016-07-16 ~ 2019-10-14
    IIF 910 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ 2019-11-11
    IIF 497 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-26 ~ 2021-07-23
    IIF 292 - Right to appoint or remove directors OE
  • 268
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ 2023-06-14
    IIF 1025 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-06-14
    IIF 429 - Right to appoint or remove directors OE
    IIF 429 - Ownership of voting rights - 75% or more OE
    IIF 429 - Ownership of shares – 75% or more OE
  • 269
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-23 ~ 2020-04-08
    IIF 891 - Director → ME
  • 270
    icon of address 95 Wilton Road, Suite 717, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2013-10-15
    IIF 1090 - Secretary → ME
  • 271
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ 2025-08-25
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2025-08-25
    IIF 376 - Has significant influence or control OE
    IIF 376 - Ownership of shares – 75% or more OE
    IIF 376 - Right to appoint or remove directors OE
    IIF 376 - Ownership of voting rights - 75% or more OE
  • 272
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ 2022-05-05
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2022-05-05
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 273
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ 2025-01-28
    IIF 978 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2025-01-28
    IIF 411 - Right to appoint or remove directors OE
    IIF 411 - Ownership of voting rights - 75% or more OE
    IIF 411 - Ownership of shares – 75% or more OE
  • 274
    DMA CAPITAL MARKETS LLP - 2013-11-25
    EUROFIN-GLOBAL PAYMENT SOLUTIONS LLP - 2011-11-25
    icon of address 95 Wilton Road, Suite 718, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-26 ~ 2012-01-06
    IIF 755 - LLP Designated Member → ME
  • 275
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ 2025-08-25
    IIF 1028 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2025-08-25
    IIF 441 - Ownership of shares – 75% or more OE
    IIF 441 - Right to appoint or remove directors OE
    IIF 441 - Ownership of voting rights - 75% or more OE
  • 276
    icon of address 95 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-15 ~ 2015-12-31
    IIF 489 - Director → ME
    icon of calendar 2014-03-31 ~ 2014-07-16
    IIF 495 - Director → ME
    icon of calendar 2014-06-15 ~ 2016-03-16
    IIF 547 - Director → ME
  • 277
    BIOSYSTEMS & TECHNOLOGIES LIMITED - 2020-06-05
    GAME MODE LIMITED - 2019-01-31
    icon of address 4 Cavendish Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-30 ~ 2020-06-04
    IIF 587 - Director → ME
  • 278
    icon of address 95 Wilton Road, Suite 718, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-18 ~ 2020-05-19
    IIF 872 - LLP Designated Member → ME
    icon of calendar 2019-02-25 ~ 2020-04-02
    IIF 873 - LLP Designated Member → ME
  • 279
    A TO Z LEARNING LLP - 2022-08-15
    icon of address 84 Collier Row Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ 2022-07-14
    IIF 826 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2022-07-14
    IIF 239 - Right to appoint or remove members OE
    IIF 239 - Right to surplus assets - 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
  • 280
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-02 ~ 2025-08-04
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2025-08-04
    IIF 300 - Ownership of voting rights - 75% or more OE
    IIF 300 - Ownership of shares – 75% or more OE
  • 281
    icon of address 9 Whittle Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -301,772 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-07-15
    IIF 960 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-19
    IIF 410 - Right to appoint or remove directors OE
    IIF 410 - Ownership of voting rights - 75% or more OE
    IIF 410 - Ownership of shares – 75% or more OE
  • 282
    HIGHLAND VENTURE NETWORK LLP - 2020-04-22
    icon of address 95 Wilton Road Suite 717, Victoria, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ 2020-04-25
    IIF 845 - LLP Designated Member → ME
  • 283
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ 2024-09-03
    IIF 1054 - Secretary → ME
  • 284
    icon of address Peel House, 30 The Downs, Unit 28, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-03 ~ 2020-11-01
    IIF 762 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ 2020-11-03
    IIF 6 - Right to surplus assets - 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 285
    icon of address 95 Wilton Road, Suite 717-718, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-12 ~ 2019-10-14
    IIF 494 - Director → ME
  • 286
    icon of address 4-5 Summit House Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,436 GBP2020-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2020-05-01
    IIF 691 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2020-05-02
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 287
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ 2024-12-19
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2024-12-19
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 288
    ENORA CONSULTING LIMITED - 2022-03-23
    icon of address 56 Billy Buns Lane, Wombourne, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2022-03-22
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-03-22
    IIF 297 - Right to appoint or remove directors OE
    IIF 297 - Ownership of voting rights - 75% or more OE
    IIF 297 - Ownership of shares – 75% or more OE
  • 289
    icon of address 95 Wilton Road, Suite 718, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ 2021-09-02
    IIF 1119 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 2021-09-02
    IIF 427 - Right to appoint or remove members OE
    IIF 427 - Right to surplus assets - 75% or more OE
    IIF 427 - Ownership of voting rights - 75% or more OE
  • 290
    DBS - DIGITAL BUSINESS SOLUTIONS LLP - 2025-03-06
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-29 ~ 2025-02-14
    IIF 900 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ 2025-02-14
    IIF 291 - Ownership of voting rights - More than 50% but less than 75% OE
  • 291
    SMA - SMART MARKETING ADVISORS LLP - 2025-05-08
    icon of address 95 Wilton Road, Ste 718, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ 2025-04-21
    IIF 838 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ 2025-04-21
    IIF 261 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50% 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.