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

Sumner, Bernard Michael

    Related profiles found in government register
  • Sumner, Bernard Michael

    Registered addresses and corresponding companies
  • Sumner, Bernard
    British

    Registered addresses and corresponding companies
    • icon of address Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU

      IIF 131
    • icon of address 42, Welbeck Street, London, W1G 8DU, United Kingdom

      IIF 132
  • Sumner, Bernard Michael
    British

    Registered addresses and corresponding companies
  • Sumner, Bernard Michael
    British accountant

    Registered addresses and corresponding companies
    • icon of address 7 Chantlers Close, East Grinstead, West Sussex, RH19 1LU

      IIF 159
  • Sumner, Bernard Michael
    British company director

    Registered addresses and corresponding companies
  • Sumner, Bernard

    Registered addresses and corresponding companies
  • Sumner, Bernard Michael
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20900, Ne 30th Avenue, 8th Fl, Aventura, Florida, 33180, United States

      IIF 200
    • icon of address 20900 Ne 30th Avenue, 8th Floor, Aventura, Florida, FL 33180, United States

      IIF 201
    • icon of address 15938591 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 202
    • icon of address 7, Chantlers Close, East Grinstead, RH19 1LU, England

      IIF 203 IIF 204
    • icon of address 7, Chantlers Close, East Grinstead, West Sussex, RH19 1LU, England

      IIF 205
    • icon of address 85, First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 206
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 207
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 208 IIF 209 IIF 210
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 211 IIF 212 IIF 213
  • Sumner, Bernard Michael
    British accountant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
  • Sumner, Bernard Michael
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20900 Ne 30th Avenue, 8th Floor, Aventura, Florida, FL 33180, United States

      IIF 232 IIF 233 IIF 234
    • icon of address 7, Chantlers Close, East Grinstead, West Sussex, RH19 1LU, England

      IIF 235
    • icon of address 48 Chancery Lane, London, WC2A 1JF, England

      IIF 236 IIF 237 IIF 238
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 239
  • Sumner, Bernard Michael
    British accountant born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 240
  • Sumner, Bernard Michael
    British accountant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 241
  • Sumner, Joanne Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 7 Chantlers Close, East Grinstead, West Sussex, RH19 1LU

      IIF 242
  • Sumner, Joanne Elizabeth
    British company director

    Registered addresses and corresponding companies
    • icon of address 7 Chantlers Close, East Grinstead, West Sussex, RH19 1LU

      IIF 243
  • Sumner, Bernard
    British none born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 244
  • Sumner, Bernard Michael
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chantlers Close, East Grinstead, United Kingdom, RH19 1LU, United Kingdom

      IIF 245
    • icon of address 7 Chantlers Close, East Grinstead, West Sussex, RH19 1LU

      IIF 246
    • icon of address 7, Chantlers Close, East Grinstead, West Sussex, RH19 1LU, United Kingdom

      IIF 247
    • icon of address 106, Mount Street, London, W1K 2TW, England

      IIF 248
    • icon of address 85, First Floor, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 249
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 250 IIF 251
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 252
    • icon of address 7, ,chantlers Close, East Grinstead, West Sussex, RH19 1LU, United Kingdom

      IIF 253
  • Sumner, Bernard Michael
    British accountant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sumner, Bernard Michael
    British acountant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Welbeck Street, London, W1G 8DU

      IIF 340
  • Sumner, Bernard Michael
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sumner, Bernard Michael
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sumner, Bernard Michael
    British financial consultant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Turnford Place, Great Cambridge Road, Turnford, Broxbourne, Hertfordshire, EN10 6NH, England

      IIF 368
    • icon of address 106, Mount Street, London, W1K 2TW, England

      IIF 369
    • icon of address 106, Mount Street, London, W1K 2TW, United Kingdom

      IIF 370
  • Sumner, Bernard Michael
    British none born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Welbeck Street, London, W1G 8DU, England

      IIF 371
  • Sumner, Joanne Elizabeth
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chantlers Close, East Grinstead, United Kingdom, RH19 1LU, United Kingdom

      IIF 372
    • icon of address 7, Chantlers Close, East Grinstead, West Sussex, RH19 1LU, England

      IIF 373
  • Sumner, Joanne Elizabeth
    British travel agent born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chantlers Close, East Grinstead, West Sussex, RH19 1LU, England

      IIF 374
  • Mr Bernard Michael Sumner
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14613672 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 375
    • icon of address 7, Chantlers Close, East Grinstead, RH19 1LU, England

      IIF 376 IIF 377
    • icon of address 6th Floor, 100 Liverpool Street, London, England, EC2M 2AT, United Kingdom

      IIF 378
    • icon of address 85, First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 379
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 380
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 381 IIF 382
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 383
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 384 IIF 385 IIF 386
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1RL, England

      IIF 392
  • Mr Bernard Michael Sumner
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 393
  • Miss Joanne Sumner
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, ,chantlers Close, East Grinstead, West Sussex, RH19 1LU, United Kingdom

      IIF 394
  • Mr Bernard Michael Sumner
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Joanne Elizabeth Sumner
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chantlers Close, East Grinstead, United Kingdom, RH19 1LU, United Kingdom

      IIF 425
    • icon of address 7, Chantlers Close, East Grinstead, West Sussex, RH19 1LU, England

      IIF 426
child relation
Offspring entities and appointments
Active 192
  • 1
    icon of address Buckingham Corporate Services Limited, 5th Floor St Georges House, Hanover Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 188 - Secretary → ME
  • 2
    icon of address 48 Chancery Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 238 - Director → ME
  • 3
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 65 - Secretary → ME
  • 4
    AWC GLOBAL LTD - 2013-03-07
    icon of address Montague Place, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 131 - Secretary → ME
  • 5
    icon of address 4385, 10876591 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -43,429 GBP2022-07-28
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 193 - Secretary → ME
  • 6
    icon of address C/o Buckingham Corporate Services Limited, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 61 - Secretary → ME
  • 7
    TUI LIFESTYLE INTERNATIONAL DESIGN LIMITED - 2015-03-13
    icon of address 7 Chantlers Close, Rh19 1lu, East Grinstead, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,400 GBP2021-11-30
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 257 - Director → ME
  • 8
    MAFERMAN LTD. - 2015-01-20
    icon of address First Floor, Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -247,696 GBP2024-12-29
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 250 - Director → ME
    icon of calendar 2015-01-12 ~ now
    IIF 129 - Secretary → ME
  • 9
    icon of address 85 First Floor, Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 249 - Director → ME
    icon of calendar 2021-12-01 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of shares – 75% or moreOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 7 Chantlers Close, East Grinstead, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
  • 11
    icon of address 7 Chantlers Close, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 382 - Ownership of shares – 75% or moreOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
  • 12
    EQUUS TOTAL RETURN (UK) LIMITED - 2013-03-13
    icon of address Buckingham Corporate Services Limited, 5th Floor St George's House, Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 4 - Secretary → ME
  • 13
    EARTHWATER PLC - 2013-05-14
    icon of address Buckingham Corporate Services Limited, 5th Floor St George's House, Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 304 - Director → ME
    icon of calendar 2013-03-05 ~ dissolved
    IIF 175 - Secretary → ME
  • 14
    icon of address Buckingham Corporate Services Limited, 5th Floor St George's House, Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 328 - Director → ME
    icon of calendar 2013-04-19 ~ dissolved
    IIF 184 - Secretary → ME
  • 15
    icon of address 7 Chantlers Close, East Grinstead, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 330 - Director → ME
    icon of calendar 2013-04-19 ~ dissolved
    IIF 186 - Secretary → ME
  • 16
    WOLF SPORTS GROUP LIMITED - 2013-02-15
    FUTBOL MUNDIAL LIMITED - 2013-01-31
    icon of address Buckingham Corporate Services Limited, 5th Floor St Georges House, 15 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-24 ~ dissolved
    IIF 332 - Director → ME
  • 17
    icon of address Buckingham Corporate Services Limited, 5th Floor St George's House, Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 187 - Secretary → ME
  • 18
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-11-30
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 100 - Secretary → ME
  • 19
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 290 - Director → ME
    icon of calendar 2016-01-26 ~ dissolved
    IIF 49 - Secretary → ME
  • 20
    HEAD START PUBLICATIONS LIMITED - 2002-01-25
    icon of address 7 Chantlers Close, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-26 ~ dissolved
    IIF 345 - Director → ME
  • 21
    icon of address 106 Mount Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of shares – 75% or moreOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,710 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 214 - Director → ME
  • 23
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,066 GBP2017-08-31
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 5 - Secretary → ME
  • 24
    icon of address 106 Mount Street Mount Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Ownership of shares – 75% or moreOE
    IIF 420 - Right to appoint or remove directorsOE
  • 25
    BOWMORE HOLDCO1 LIMITED - 2019-01-15
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 120 - Secretary → ME
  • 26
    BOWMORE HOLDCO2 LIMITED - 2019-01-15
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 109 - Secretary → ME
  • 27
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 114 - Secretary → ME
  • 28
    icon of address 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 57 - Secretary → ME
  • 29
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    48,800 GBP2024-09-30
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 247 - Director → ME
    icon of calendar 2010-09-29 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 423 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 423 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 7 Chantlers Close, East Grinstead, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,192 GBP2024-10-31
    Officer
    icon of calendar 2003-03-26 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Ownership of shares – 75% or moreOE
    IIF 410 - Right to appoint or remove directorsOE
  • 31
    SWAZIORE LIMITED - 2015-02-16
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-29
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 199 - Secretary → ME
  • 32
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 34 - Secretary → ME
  • 33
    icon of address 7 Chantlers Close, East Grinstead, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 348 - Director → ME
  • 34
    CITY ODDS CAPITAL PLC - 2015-12-24
    icon of address 78/80 St John Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -140,777 GBP2019-12-31
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 244 - Director → ME
    icon of calendar 2016-06-28 ~ dissolved
    IIF 311 - Director → ME
  • 35
    INFRACAPITAL (LEO) HOLDINGS LIMITED - 2020-12-15
    icon of address First Floor, ., 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 84 - Secretary → ME
  • 36
    INFRACAPITAL (LEO) LIMITED - 2020-12-15
    icon of address First Floor , 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 82 - Secretary → ME
  • 37
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 182 - Secretary → ME
  • 38
    COMPASS ENERGY RESOURCES PLC - 2013-07-02
    CPS ENERGY RESOURCES PLC - 2017-05-22
    icon of address First Floor First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -271,578 GBP2021-11-28
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 338 - Director → ME
    icon of calendar 2012-11-27 ~ dissolved
    IIF 71 - Secretary → ME
  • 39
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 128 - Secretary → ME
  • 40
    icon of address 85 First Floor, Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 206 - Director → ME
  • 41
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -96 GBP2024-09-28
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 108 - Secretary → ME
  • 42
    JOSHROSIE LIMITED - 2015-02-18
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    418,335 GBP2024-01-26
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 124 - Secretary → ME
  • 43
    OMAGIS PROPERTY SERVICES LIMITED - 2008-09-29
    icon of address Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-07 ~ dissolved
    IIF 298 - Director → ME
    icon of calendar 2008-09-18 ~ dissolved
    IIF 145 - Secretary → ME
  • 44
    SMARTAS PRODUCTIONS LIMITED - 2013-01-29
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    132,257 GBP2024-07-27
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 116 - Secretary → ME
  • 45
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    20,220 GBP2024-08-29
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 208 - Director → ME
    icon of calendar 2021-12-01 ~ now
    IIF 104 - Secretary → ME
  • 46
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 314 - Director → ME
    icon of calendar 2017-12-12 ~ dissolved
    IIF 69 - Secretary → ME
  • 47
    icon of address 7 Chantlers Close, East Grinstead, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 256 - Director → ME
  • 48
    NEW FREEDOM PLC - 2014-04-01
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 271 - Director → ME
    icon of calendar 2012-09-28 ~ dissolved
    IIF 168 - Secretary → ME
  • 49
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 381 - Ownership of shares – 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address C/o Buckingham Corporate Services Limited, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 3 - Secretary → ME
  • 51
    EQUUS TOTAL RETURN LTD - 2013-04-16
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-30
    Officer
    icon of calendar 2013-03-26 ~ now
    IIF 251 - Director → ME
    icon of calendar 2014-03-31 ~ now
    IIF 105 - Secretary → ME
  • 52
    ERESOS HOLDINGS LIMITED - 2023-11-07
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 53
    icon of address C/o Buckingham Corporate Services Limited, 42 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 54
    OPTICAL DYNAMICS PLC - 2011-11-01
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 324 - Director → ME
    icon of calendar 2011-12-14 ~ dissolved
    IIF 156 - Secretary → ME
  • 55
    icon of address Buckingham Corporate Services Limited, 5th Floor St George's House, Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 177 - Secretary → ME
  • 56
    icon of address 106 C/o Buckingham Corporate Services, Mount Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 57
    AWM ASSOCIATES LIMITED - 2018-06-13
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,377 GBP2024-07-28
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 126 - Secretary → ME
  • 58
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    163,829 GBP2024-10-28
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 117 - Secretary → ME
  • 59
    icon of address C/o Buckingham Corporate Services Limited, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 18 - Secretary → ME
  • 60
    icon of address 7 Chantlers Close, East Grinstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Right to appoint or remove directorsOE
  • 61
    BCS NUMBER SIXTEEN LTD - 2013-02-18
    icon of address C/o Buckingham Corporate Services Limited 42, Welbeck Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 305 - Director → ME
  • 62
    icon of address 5 Beaulieu House, 93 Holders Hill Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 326 - Director → ME
    icon of calendar 2016-12-15 ~ dissolved
    IIF 38 - Secretary → ME
  • 63
    GLOBAL PLATFORM ADVISORS LIMITED - 2020-05-29
    QORBIS HOLDINGS LIMITED - 2024-07-29
    GLOBAL PLATFORM GROUP LIMITED - 2018-04-18
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    64,243 GBP2022-04-28
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 118 - Secretary → ME
  • 64
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -118,032 GBP2024-05-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 213 - Director → ME
    icon of calendar 2021-07-02 ~ now
    IIF 101 - Secretary → ME
  • 65
    icon of address 106 C/o Buckingham Corporate Services, Mount Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,744,460 GBP2017-06-30
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 33 - Secretary → ME
  • 66
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 67
    Q HEROES LIMITED - 2014-01-10
    K M RESOURCES LTD - 2012-08-28
    GRAIL RESOURCES LIMITED - 2014-01-10
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    428,497 GBP2016-06-29
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 169 - Secretary → ME
  • 68
    AUCTION WIN WIN PLC - 2015-02-04
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 274 - Director → ME
    icon of calendar 2013-09-25 ~ dissolved
    IIF 43 - Secretary → ME
  • 69
    icon of address 7 Chantlers Close, East Grinstead, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 307 - Director → ME
    icon of calendar 2013-10-29 ~ dissolved
    IIF 178 - Secretary → ME
  • 70
    ROBERT HOLMES PROPERTIES LIMITED - 2016-07-27
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,737,399 GBP2024-03-28
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 103 - Secretary → ME
  • 71
    AUDLEY STEEL LTD - 2016-04-22
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -849 GBP2024-09-27
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 123 - Secretary → ME
  • 72
    OMAGIS CORPORATE SERVICES LIMITED - 2009-05-27
    WELBECK COMPANY ADMINISTRATION LIMITED - 2008-10-02
    icon of address St Georges House, 15 Hanover Square, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 140 - Secretary → ME
  • 73
    INNER CORE MANAGEMENT PLC - 2013-05-14
    icon of address 7 Chantlers Close, East Grinstead, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 255 - Director → ME
    icon of calendar 2013-04-23 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 406 - Ownership of shares – 75% or moreOE
  • 74
    HALLCO 553 PLC - 2001-03-13
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,838 GBP2015-12-31
    Officer
    icon of calendar 2011-12-14 ~ now
    IIF 41 - Secretary → ME
  • 75
    KADOMA MINING LIMITED - 2023-09-27
    HERTLING LIMITED - 2023-07-18
    icon of address First Floor 85, Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 386 - Ownership of shares – 75% or moreOE
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
  • 76
    RH CAPITAL (REAL ESTATE) LIMITED - 2018-10-12
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-28
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 127 - Secretary → ME
  • 77
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 106 - Secretary → ME
  • 78
    icon of address 106 Mount Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 267 - Director → ME
    icon of calendar 2016-12-16 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of shares – 75% or moreOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
  • 79
    REVOLVER GUNSLINGER FILM PARTNERS (NO 1) PLC - 2012-11-15
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-20 ~ dissolved
    IIF 22 - Secretary → ME
  • 80
    HOLMES PROPERTIES PLC - 2015-03-24
    icon of address First Floor 85 Great Portland Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 180 - Secretary → ME
  • 81
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 295 - Director → ME
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Secretary → ME
  • 82
    icon of address 7 Chantlers Close, East Grinstead, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    13,924 GBP2024-09-30
    Officer
    icon of calendar 2004-09-06 ~ now
    IIF 154 - Secretary → ME
  • 83
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 91 - Secretary → ME
  • 84
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 78 - Secretary → ME
  • 85
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 96 - Secretary → ME
  • 86
    icon of address First Floor , 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 74 - Secretary → ME
  • 87
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 97 - Secretary → ME
  • 88
    icon of address First Floor , 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 92 - Secretary → ME
  • 89
    icon of address First Floor , 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 72 - Secretary → ME
  • 90
    icon of address First Floor , 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 77 - Secretary → ME
  • 91
    icon of address First Floor , 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 90 - Secretary → ME
  • 92
    icon of address First Floor , 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 79 - Secretary → ME
  • 93
    INFRACAPITAL F2 GP2 LIMITED - 2019-01-30
    icon of address First Floor , 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 81 - Secretary → ME
  • 94
    icon of address First Floor , 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 86 - Secretary → ME
  • 95
    icon of address First Floor , 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 93 - Secretary → ME
  • 96
    icon of address First Floor , 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 95 - Secretary → ME
  • 97
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 89 - Secretary → ME
  • 98
    INFRACAPITAL GREENFIELD PARTNERS I GP1 LIMITED - 2019-03-14
    icon of address First Floor , 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 76 - Secretary → ME
  • 99
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 87 - Secretary → ME
  • 100
    icon of address First Floor , 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 88 - Secretary → ME
  • 101
    icon of address First Floor , 85 Great Portland Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 85 - Secretary → ME
  • 102
    icon of address First Floor , 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 73 - Secretary → ME
  • 103
    icon of address First Floor , 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 83 - Secretary → ME
  • 104
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 32 - Secretary → ME
  • 105
    HAMPSHIRE CONSULTANTS LTD - 2013-05-14
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,905 GBP2017-12-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of shares – 75% or moreOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 40 - Secretary → ME
  • 107
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,360,000 GBP2024-09-24
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 195 - Secretary → ME
  • 108
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,550 GBP2024-04-28
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 110 - Secretary → ME
  • 109
    HERTLING MINING PLC - 2023-09-27
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    609,194 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 125 - Secretary → ME
  • 110
    CARUS MARKETS LTD - 2014-03-26
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -154,416 GBP2018-12-31
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 45 - Secretary → ME
  • 111
    LP BONDS LIMITED - 2017-12-12
    icon of address First Floor, 85 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 337 - Director → ME
    icon of calendar 2021-11-01 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of shares – 75% or moreOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
  • 112
    HOLMES PROPERTY BONDS PLC - 2016-05-06
    LONDON PROPERTY BONDS PLC - 2017-12-12
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 183 - Secretary → ME
  • 113
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 287 - Director → ME
  • 114
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 291 - Director → ME
  • 115
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 286 - Director → ME
  • 116
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 284 - Director → ME
  • 117
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 280 - Director → ME
  • 118
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 289 - Director → ME
  • 119
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 294 - Director → ME
    icon of calendar 2016-02-23 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 405 - Ownership of shares – 75% or moreOE
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
  • 120
    MARS ONE MERCHANDISE PLC - 2016-11-04
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    19,442 GBP2020-03-29
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 181 - Secretary → ME
  • 121
    PRESTIGE PUBLISHING PLC - 2004-01-23
    PCO 151 LIMITED - 1996-09-09
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ now
    IIF 248 - Director → ME
    icon of calendar 2011-12-14 ~ now
    IIF 39 - Secretary → ME
  • 122
    icon of address C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 29 - Secretary → ME
  • 123
    HOLMES PROPERTIES LTD - 2015-01-14
    R J HOLMES LIMITED - 2015-01-30
    HOLMES MORTGAGES LTD - 2017-01-13
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,811,100 GBP2024-01-30
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 189 - Secretary → ME
  • 124
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 292 - Director → ME
    icon of calendar 2016-04-27 ~ dissolved
    IIF 46 - Secretary → ME
  • 125
    MOBILE MEDIA CONTENT PLC - 2005-04-21
    MICROCAP MEDIA & PUBLIC RELATIONS PLC - 2006-11-23
    CENTRAL EUROPEAN ACQUISITIONS PLC - 2004-12-08
    icon of address Hanover House, 14 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-22 ~ dissolved
    IIF 153 - Secretary → ME
  • 126
    icon of address 7 Chantlers Close, East Grinstead, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,468 GBP2024-02-28
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 372 - Director → ME
    icon of calendar 2017-02-17 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 425 - Ownership of shares – 75% or moreOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
  • 127
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 281 - Director → ME
    icon of calendar 2014-10-29 ~ dissolved
    IIF 172 - Secretary → ME
  • 129
    MEAN MUSIC FESTIVALS PLC - 2010-10-21
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 11 - Secretary → ME
  • 130
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 106 Mount Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 132
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Ownership of shares – 75% or moreOE
  • 134
    INFRACAPITAL (IT PPP) LIMITED - 2017-08-08
    icon of address First Floor , 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 94 - Secretary → ME
  • 135
    MADWAVES [UK] LIMITED - 2010-09-13
    icon of address 7 Chantlers Close, East Grinstead, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    167,374 GBP2016-06-30
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 133 - Secretary → ME
  • 136
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    240,001 GBP2017-09-30
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 78-80 St John Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,832 GBP2020-05-31
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 62 - Secretary → ME
  • 138
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -207 GBP2016-11-30
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 270 - Director → ME
    icon of calendar 2011-11-14 ~ dissolved
    IIF 28 - Secretary → ME
  • 139
    icon of address 4385, 14613672 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
  • 140
    icon of address First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 259 - Director → ME
    icon of calendar 2021-12-01 ~ dissolved
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Ownership of shares – 75% or moreOE
    IIF 424 - Right to appoint or remove directorsOE
  • 141
    icon of address First Floor , 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 75 - Secretary → ME
  • 142
    icon of address First Floor , 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 98 - Secretary → ME
  • 143
    UNIONE TECHNOLOGY PLC - 2013-05-21
    icon of address 7 Chantlers Close, East Grinstead, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 23 - Secretary → ME
  • 144
    icon of address First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-01-29
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 334 - Director → ME
    icon of calendar 2017-07-06 ~ dissolved
    IIF 102 - Secretary → ME
  • 145
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -619,101 GBP2023-12-24
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 115 - Secretary → ME
  • 146
    GRAIL RESOURCES LTD - 2014-01-10
    icon of address 5th Floor St George's House, 15 Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 308 - Director → ME
  • 147
    TECHCAP LIMITED - 2024-05-13
    TECHCAP PLC - 2012-02-13
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,259,165 GBP2024-12-31
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 252 - Director → ME
    icon of calendar 2012-02-08 ~ now
    IIF 112 - Secretary → ME
  • 148
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 200 - Director → ME
  • 149
    icon of address 1st Floor, 48 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 395 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 150
    COMMERCIAL PERSONAL MANAGEMENT COMPANY LIMITED - 2010-11-03
    CIRCLE RESOURCES LIMITED - 2010-08-19
    CIRCLE OPPORTUNITIES LIMITED - 2009-07-09
    icon of address C/o Buckingham Corporate Services, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 132 - Secretary → ME
  • 151
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 225 - Director → ME
    icon of calendar 2021-12-01 ~ dissolved
    IIF 113 - Secretary → ME
  • 152
    icon of address 78-80 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 414 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 414 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 6th Floor 100 Liverpool Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Right to appoint or remove directorsOE
  • 154
    ALBORE PLC - 2014-05-16
    icon of address 16 Charles Street, London, England, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 297 - Director → ME
    icon of calendar 2014-05-07 ~ dissolved
    IIF 174 - Secretary → ME
  • 155
    icon of address 7,chantlers Close, East Grinstead, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    24,057 GBP2023-12-29
    Officer
    icon of calendar 2003-03-26 ~ now
    IIF 253 - Director → ME
    icon of calendar 1999-04-15 ~ now
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 394 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 394 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 394 - Right to appoint or remove directorsOE
  • 156
    icon of address 7 Chantlers Close, East Grinstead, West Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20 GBP2021-06-30
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 235 - Director → ME
  • 157
    06250 SECURITIES LIMITED - 2018-11-28
    VELOCITY WINE LIMITED - 2017-03-15
    YOU2ME LTD - 2016-07-08
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,169 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 190 - Secretary → ME
  • 158
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 401 - Ownership of shares – 75% or moreOE
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
  • 159
    icon of address 7 Chantlers Close, East Grinstead, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,897 GBP2024-08-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 205 - Director → ME
    icon of calendar 2021-11-16 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ now
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of shares – 75% or moreOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
  • 160
    TRANSITION ADVISORY SERVICES LIMITED - 2020-05-22
    icon of address 48 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 236 - Director → ME
  • 161
    TRANSITION ADVISORY PARTNERS, LIMITED - 2020-04-28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    197 GBP2024-02-29
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 201 - Director → ME
  • 162
    icon of address 48 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 237 - Director → ME
  • 163
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 263 - Director → ME
    icon of calendar 2013-06-12 ~ dissolved
    IIF 163 - Secretary → ME
  • 164
    APOLLO CORPORATE ADVISORS LIMITED - 2021-10-28
    icon of address 106 Mount Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 167 - Secretary → ME
  • 165
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Right to appoint or remove directorsOE
  • 166
    icon of address C/o Buckingham Corporate Services Limited, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 58 - Secretary → ME
  • 167
    icon of address Canterbury House, Stoke Ferry, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 363 - Director → ME
  • 168
    icon of address C/o Buckingham Corporate Services Limited, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 7 - Secretary → ME
  • 169
    HOLMES INVESTMENT PROPERTIES LIMITED - 2017-03-24
    HOLMES INVESTMENT PROPERTIES P.L.C. - 2017-01-25
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    45,200 GBP2024-07-29
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 194 - Secretary → ME
  • 170
    icon of address First Floor , 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -53 GBP2020-12-30
    Officer
    icon of calendar 2020-02-09 ~ dissolved
    IIF 80 - Secretary → ME
  • 171
    PURATION UK PLC - 2013-05-21
    UNIONE TECHNOLOGY PLC - 2016-06-30
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 262 - Director → ME
    icon of calendar 2012-05-04 ~ dissolved
    IIF 35 - Secretary → ME
  • 172
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2023-05-30
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 209 - Director → ME
    icon of calendar 2019-05-03 ~ now
    IIF 99 - Secretary → ME
  • 173
    icon of address Buckingham Corporate Services Limited, 5th Floor St George's House, Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 327 - Director → ME
    icon of calendar 2013-04-19 ~ dissolved
    IIF 185 - Secretary → ME
  • 174
    PHARMA C INVESTMENTS LIMITED - 2019-02-06
    PITCH PIT PLC - 2024-11-05
    PHARMA C INVESTMENTS PLC - 2024-01-24
    MEME VAULT PLC - 2025-05-12
    MORTGAGE CHAT PLC - 2024-09-03
    icon of address 85 First Floor, Great Portland Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 64 - Secretary → ME
  • 175
    icon of address 4385, 12033098 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -40,000 GBP2023-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 1 - Secretary → ME
  • 176
    VERADAMAS PLC - 2022-01-11
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,471,353 GBP2024-12-31
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 196 - Secretary → ME
  • 177
    SME NETWORK PLC - 2014-05-16
    ALBORE PLC - 2016-10-07
    SPONSOR ME PLC - 2012-10-23
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 198 - Secretary → ME
  • 178
    VITRONI RECORDS LTD - 2017-02-02
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 409 - Ownership of shares – 75% or moreOE
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
  • 179
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,805 GBP2024-06-28
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 191 - Secretary → ME
  • 180
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    111 GBP2024-09-30
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 192 - Secretary → ME
  • 181
    VINDISI MANAGEMENT SERVICES LIMITED - 2017-02-02
    VITRONI MANAGEMENT SERVICES LTD - 2015-05-19
    icon of address 106 Mount Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
  • 182
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 70 - Secretary → ME
  • 183
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 202 - Director → ME
  • 184
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 207 - Director → ME
  • 185
    WESTWARD CONSULTANTS MAYFAIR LTD - 2021-01-06
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-30
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 111 - Secretary → ME
  • 186
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 170 - Secretary → ME
  • 187
    BCS NUMBER FIFTEEN PLC - 2013-02-15
    icon of address Buckingham Corporate Services Limited, 5th Floor St George's House, Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 302 - Director → ME
    icon of calendar 2012-11-08 ~ dissolved
    IIF 176 - Secretary → ME
  • 188
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 254 - Director → ME
    icon of calendar 2021-12-01 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 189
    YOUWO PLC
    - now
    EAST ASSETS PLC - 2015-01-06
    icon of address 106 Mount Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 42 - Secretary → ME
  • 190
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,334 GBP2018-03-30
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 66 - Secretary → ME
  • 191
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 173 - Secretary → ME
  • 192
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    110,886 GBP2018-08-30
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 51 - Secretary → ME
Ceased 112
  • 1
    OMAGIS LIMITED - 2011-04-08
    icon of address 17a-19 Harcourt Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-09-12 ~ 2009-05-29
    IIF 151 - Secretary → ME
  • 2
    RIPON MACGREGOR LIMITED - 2018-07-18
    C-TECH FINANCIAL UK LIMITED - 2020-05-12
    icon of address 174 Royal Quay 174 Royal Quay, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,239 GBP2020-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2018-08-22
    IIF 323 - Director → ME
    icon of calendar 2017-09-27 ~ 2020-02-17
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2018-10-09
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 419 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ABSOLUTE BOND CO 1 LIMITED - 2020-05-12
    ABSOLUTE BONDS CO 1 LIMITED - 2018-08-15
    icon of address C/o Clough Corporate Solutions Ltd, 2nd Floor, 11, Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,315,256 GBP2021-08-31
    Officer
    icon of calendar 2018-08-14 ~ 2020-02-18
    IIF 315 - Director → ME
    icon of calendar 2018-08-14 ~ 2020-02-17
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2020-02-17
    IIF 415 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 415 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Simple Accounting (nw) Ltd, 25 Limefield Street, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2012-08-22
    IIF 55 - Secretary → ME
  • 5
    icon of address Buckingham Corporate Services Limited, 5th Floor St Georges House, Hanover Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2013-06-07
    IIF 331 - Director → ME
  • 6
    SH (IRELAND) LIMITED - 2013-08-21
    PREMIER ASIAN RESOURCES LIMITED - 2012-01-26
    BALKAN OPPORTUNITIES LIMITED - 2012-05-09
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -408,613 GBP2015-11-30
    Officer
    icon of calendar 2013-03-01 ~ 2013-08-29
    IIF 306 - Director → ME
  • 7
    icon of address 106 Mount Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,619 GBP2024-03-27
    Officer
    icon of calendar 2018-02-08 ~ 2019-03-09
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2019-03-22
    IIF 402 - Ownership of shares – 75% or more OE
    IIF 402 - Ownership of voting rights - 75% or more OE
    IIF 402 - Right to appoint or remove directors OE
  • 8
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-11-30
    Officer
    icon of calendar 2014-11-28 ~ 2023-10-05
    IIF 321 - Director → ME
  • 9
    HEAD START PUBLICATIONS LIMITED - 2002-01-25
    icon of address 7 Chantlers Close, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-12 ~ 1999-04-16
    IIF 343 - Director → ME
    icon of calendar 2003-03-26 ~ 2003-08-29
    IIF 160 - Secretary → ME
    icon of calendar 1999-04-15 ~ 2003-03-26
    IIF 242 - Secretary → ME
  • 10
    icon of address Grange Cottage, Cowesby, Thirsk, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ 2012-10-11
    IIF 340 - Director → ME
    icon of calendar 2012-10-11 ~ 2013-03-19
    IIF 53 - Secretary → ME
  • 11
    icon of address 7 Chantlers Close, East Grinstead, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,192 GBP2024-10-31
    Officer
    icon of calendar 1998-02-10 ~ 1999-04-16
    IIF 342 - Director → ME
    icon of calendar 1998-02-10 ~ 1998-10-02
    IIF 134 - Secretary → ME
    icon of calendar 2003-03-26 ~ 2020-09-14
    IIF 243 - Secretary → ME
  • 12
    icon of address Milton Avis, 120 Baker Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    27,808 GBP2024-06-30
    Officer
    icon of calendar 2012-06-20 ~ 2015-02-24
    IIF 8 - Secretary → ME
  • 13
    SWAZIORE LIMITED - 2015-02-16
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-29
    Officer
    icon of calendar 2014-08-08 ~ 2016-06-20
    IIF 339 - Director → ME
  • 14
    TCA CAPITAL RA LIMITED - 2020-02-11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -5,996 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ 2025-06-16
    IIF 232 - Director → ME
  • 15
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ 2011-09-29
    IIF 365 - Director → ME
    icon of calendar 2010-09-28 ~ 2011-09-29
    IIF 16 - Secretary → ME
  • 16
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,427 GBP2019-12-31
    Officer
    icon of calendar 2010-09-08 ~ 2011-09-29
    IIF 157 - Secretary → ME
    icon of calendar 2010-08-12 ~ 2011-09-29
    IIF 25 - Secretary → ME
  • 17
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ 2024-02-28
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2024-02-28
    IIF 387 - Ownership of shares – 75% or more OE
    IIF 387 - Ownership of voting rights - 75% or more OE
    IIF 387 - Right to appoint or remove directors OE
  • 18
    CIRCLE RESOURCES PLC - 2009-07-09
    icon of address C/o Buckingham Corporate Services Limited, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-28 ~ 2010-12-18
    IIF 159 - Secretary → ME
  • 19
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 179 - Secretary → ME
  • 20
    BAKERY PRODUCTS HOLDINGS PLC - 2014-06-04
    icon of address 441 Gateford Road, Worksop, Nottinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2018-03-31
    Officer
    icon of calendar 2012-01-19 ~ 2019-11-19
    IIF 130 - Secretary → ME
  • 21
    SPORTS INVESTMENT OPPORTUNITIES LIMITED - 2014-01-29
    EARL OF SANDWICH (NO.1) LIMITED - 2011-03-01
    SUPERGADGETS ONLINE LIMITED - 2014-09-05
    EVEMAN (NO. 1) LIMITED - 2011-11-04
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-08 ~ 2015-09-30
    IIF 266 - Director → ME
    icon of calendar 2011-11-03 ~ 2015-09-30
    IIF 10 - Secretary → ME
  • 22
    LONDON OUTPOST HOTELS PLC - 2016-11-23
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-26 ~ 2017-05-23
    IIF 278 - Director → ME
    icon of calendar 2016-01-26 ~ 2017-09-19
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-21
    IIF 411 - Ownership of shares – 75% or more OE
    IIF 411 - Ownership of voting rights - 75% or more OE
    IIF 411 - Right to appoint or remove directors OE
  • 23
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-25 ~ 2024-05-14
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ 2024-05-14
    IIF 385 - Ownership of voting rights - 75% or more OE
    IIF 385 - Ownership of shares – 75% or more OE
    IIF 385 - Right to appoint or remove directors OE
  • 24
    icon of address 85 First Floor, Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-03 ~ 2024-05-21
    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
  • 25
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -96 GBP2024-09-28
    Officer
    icon of calendar 2013-09-10 ~ 2016-07-01
    IIF 166 - Secretary → ME
  • 26
    NOVADRILL HOLDINGS LIMITED - 2012-05-09
    STUDENT HOUSING (UK) LIMITED - 2013-05-09
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17 GBP2015-05-31
    Officer
    icon of calendar 2011-05-12 ~ 2012-06-15
    IIF 361 - Director → ME
  • 27
    JOSHROSIE LIMITED - 2015-02-18
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    418,335 GBP2024-01-26
    Officer
    icon of calendar 2010-01-21 ~ 2020-05-21
    IIF 355 - Director → ME
  • 28
    UNDERWRITING AND SUBSCRIPTION PLC - 2003-10-02
    DEO PETROLEUM PLC - 2015-08-19
    MICROCAP EQUITIES PLC - 2009-12-30
    icon of address 1 13th Floor, Angel Court, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2006-02-23
    IIF 152 - Secretary → ME
  • 29
    DEWYNTERS PLC - 2006-12-14
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-25 ~ 2011-05-06
    IIF 14 - Secretary → ME
  • 30
    PATH INVESTMENTS PLC - 2022-04-05
    THE NICHE GROUP PLC - 2016-02-20
    HALLCO 459 PLC - 2000-11-28
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2004-02-11 ~ 2011-06-01
    IIF 150 - Secretary → ME
  • 31
    NEW FREEDOM PLC - 2014-04-01
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2013-04-10
    IIF 329 - Director → ME
  • 32
    EVEMAN (NO.1) PLC - 2011-03-01
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-04-21
    IIF 354 - Director → ME
    icon of calendar 2011-02-07 ~ 2012-06-14
    IIF 13 - Secretary → ME
  • 33
    STUDENT HOUSING R.E.I.T. PLC - 2013-04-02
    EARTHWATER PLC - 2015-10-21
    BCS NUMBER 19 PLC - 2013-05-14
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,643,033 GBP2017-10-31
    Officer
    icon of calendar 2017-03-21 ~ 2019-05-16
    IIF 316 - Director → ME
    icon of calendar 2012-04-20 ~ 2016-02-08
    IIF 366 - Director → ME
    icon of calendar 2012-04-20 ~ 2019-10-01
    IIF 21 - Secretary → ME
  • 34
    EQUITORIAL OIL AND GAS PLC - 2012-03-01
    icon of address 2nd Floor, Bentinck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ 2019-11-26
    IIF 52 - Secretary → ME
  • 35
    ERESOS HOLDINGS LIMITED - 2023-11-07
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-21 ~ 2025-09-10
    IIF 224 - Director → ME
  • 36
    icon of address Po Box 3, Lowgate House, Lowgate, Hull
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-12-31 ~ 1992-01-04
    IIF 141 - Secretary → ME
  • 37
    OPTICAL DYNAMICS PLC - 2011-11-01
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2013-05-23
    IIF 371 - Director → ME
  • 38
    icon of address Buckingham Corporate Services Limited, 5th Floor St George's House, Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2013-06-07
    IIF 303 - Director → ME
  • 39
    icon of address C/o Harrison North, Liberty House, 222 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2013-02-21
    IIF 19 - Secretary → ME
  • 40
    AWM ASSOCIATES LIMITED - 2018-06-13
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,377 GBP2024-07-28
    Officer
    icon of calendar 2017-07-12 ~ 2023-06-30
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2020-05-25
    IIF 413 - Right to appoint or remove directors OE
    IIF 413 - Ownership of shares – 75% or more OE
    IIF 413 - Ownership of voting rights - 75% or more OE
  • 41
    WELBECK FINANCE LIMITED - 2013-09-04
    FW PROMOTIONS HOLDINGS LIMITED - 2012-03-30
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,619 GBP2021-08-31
    Officer
    icon of calendar 2014-03-24 ~ 2016-05-04
    IIF 368 - Director → ME
    icon of calendar 2011-08-19 ~ 2013-09-10
    IIF 258 - Director → ME
    icon of calendar 2011-08-19 ~ 2012-07-28
    IIF 9 - Secretary → ME
  • 42
    icon of address 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ 2012-08-22
    IIF 59 - Secretary → ME
  • 43
    GLOBAL PLATFORM ADVISORS LIMITED - 2020-05-29
    QORBIS HOLDINGS LIMITED - 2024-07-29
    GLOBAL PLATFORM GROUP LIMITED - 2018-04-18
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    64,243 GBP2022-04-28
    Officer
    icon of calendar 2018-04-11 ~ 2018-10-30
    IIF 322 - Director → ME
  • 44
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -118,032 GBP2024-05-31
    Officer
    icon of calendar 2021-07-02 ~ 2021-08-03
    IIF 240 - Director → ME
  • 45
    icon of address 106 Mount Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ 2015-06-23
    IIF 277 - Director → ME
    icon of calendar 2016-01-07 ~ 2016-01-18
    IIF 261 - Director → ME
  • 46
    Q HEROES LIMITED - 2014-01-10
    K M RESOURCES LTD - 2012-08-28
    GRAIL RESOURCES LIMITED - 2014-01-10
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    428,497 GBP2016-06-29
    Officer
    icon of calendar 2011-08-11 ~ 2013-11-26
    IIF 356 - Director → ME
  • 47
    OMAGIS CORPORATE SERVICES LIMITED - 2009-05-27
    WELBECK COMPANY ADMINISTRATION LIMITED - 2008-10-02
    icon of address St Georges House, 15 Hanover Square, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2008-02-20 ~ 2013-01-04
    IIF 351 - Director → ME
  • 48
    HALLCO 553 PLC - 2001-03-13
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,838 GBP2015-12-31
    Officer
    icon of calendar 2014-03-11 ~ 2023-05-30
    IIF 369 - Director → ME
    icon of calendar 2004-02-11 ~ 2006-02-23
    IIF 137 - Secretary → ME
  • 49
    KADOMA MINING LIMITED - 2023-09-27
    HERTLING LIMITED - 2023-07-18
    icon of address First Floor 85, Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-12 ~ 2024-01-01
    IIF 229 - Director → ME
    icon of calendar 2023-08-03 ~ 2024-01-01
    IIF 119 - Secretary → ME
  • 50
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-03 ~ 2020-08-25
    IIF 275 - Director → ME
    icon of calendar 2016-02-03 ~ 2020-08-25
    IIF 48 - Secretary → ME
  • 51
    RH CAPITAL (REAL ESTATE) LIMITED - 2018-10-12
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-28
    Officer
    icon of calendar 2016-08-10 ~ 2016-08-10
    IIF 269 - Director → ME
  • 52
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    icon of calendar 2017-11-09 ~ 2019-09-05
    IIF 313 - Director → ME
    icon of calendar 2012-03-08 ~ 2019-09-06
    IIF 68 - Secretary → ME
  • 53
    FLOORS 'N' MORE LIMITED - 2012-08-22
    FLOORS 'N' MORE LIMITED - 2014-06-26
    Q HEROES LIMITED - 2012-08-23
    EFANS HOLDINGS LIMITED - 2012-03-30
    icon of address C/o Hga, 325-331 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2016-12-08
    IIF 273 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-12-08
    IIF 15 - Secretary → ME
  • 54
    HAMPSHIRE CONSULTANTS LTD - 2013-05-14
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,905 GBP2017-12-31
    Officer
    icon of calendar 2012-12-17 ~ 2013-01-13
    IIF 333 - Director → ME
  • 55
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2011-06-22
    IIF 350 - Director → ME
  • 56
    icon of address 15 Lapstone Gardens, Harrow, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -400,467 GBP2024-09-30
    Officer
    icon of calendar 2013-01-10 ~ 2013-01-28
    IIF 54 - Secretary → ME
  • 57
    icon of address 15 Lapstone Gardens, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -2,738 GBP2024-09-30
    Officer
    icon of calendar 2013-01-10 ~ 2013-01-28
    IIF 56 - Secretary → ME
  • 58
    icon of address 85 First Floor, Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,482 GBP2024-11-30
    Officer
    icon of calendar 2022-09-07 ~ 2022-09-08
    IIF 218 - Director → ME
  • 59
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,550 GBP2024-04-28
    Officer
    icon of calendar 2020-10-30 ~ 2020-12-23
    IIF 239 - Director → ME
  • 60
    HERTLING MINING PLC - 2023-09-27
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    609,194 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ 2025-07-22
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ 2025-01-02
    IIF 388 - Ownership of voting rights - 75% or more OE
    IIF 388 - Right to appoint or remove directors OE
    IIF 388 - Ownership of shares – 75% or more OE
  • 61
    icon of address 262a St Marys Road, Broadhurst Manor, Moston, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-05 ~ 2013-01-08
    IIF 364 - Director → ME
  • 62
    HOLMES PROPERTY BONDS PLC - 2016-05-06
    LONDON PROPERTY BONDS PLC - 2017-12-12
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-11 ~ 2016-02-08
    IIF 293 - Director → ME
    icon of calendar 2016-10-25 ~ 2018-10-31
    IIF 318 - Director → ME
  • 63
    PRESTIGE PUBLISHING PLC - 2004-01-23
    PCO 151 LIMITED - 1996-09-09
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2006-02-23
    IIF 147 - Secretary → ME
  • 64
    icon of address 7 Chantlers Close, East Grinstead, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,468 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-17 ~ 2021-02-21
    IIF 404 - Right to appoint or remove directors OE
    IIF 404 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 404 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    REGALIST LIMITED - 1992-08-18
    REACH4ENTERTAINMENT ENTERPRISES PLC - 2020-09-30
    REACH4ENTERTAINMENT ENTERPRISES LIMITED - 2021-06-23
    FIRST ARTIST CORPORATION PLC - 2011-05-31
    FIRST ARTIST EVENTS LIMITED - 1993-05-18
    PIVOT ENTERTAINMENT GROUP PLC - 2012-05-10
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-25 ~ 2011-04-20
    IIF 6 - Secretary → ME
  • 66
    icon of address 106 Mount Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,836 GBP2023-03-28
    Officer
    icon of calendar 2018-02-08 ~ 2019-03-09
    IIF 283 - Director → ME
    icon of calendar 2016-03-22 ~ 2016-12-01
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2019-03-23
    IIF 407 - Ownership of shares – 75% or more OE
    IIF 407 - Right to appoint or remove directors OE
    IIF 407 - Ownership of voting rights - 75% or more OE
  • 67
    MOTO PARILLA PLC - 2019-05-02
    icon of address 46 Nova Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,280 GBP2020-12-31
    Officer
    icon of calendar 2015-07-02 ~ 2015-11-01
    IIF 171 - Secretary → ME
  • 68
    MEAN MUSIC FESTIVALS PLC - 2010-10-21
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-09-28 ~ 2010-12-15
    IIF 359 - Director → ME
  • 69
    BURGINHALL 244 LIMITED - 1988-09-09
    NEWMAN ADVERTISING LIMITED - 1992-07-10
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-25 ~ 2011-05-06
    IIF 24 - Secretary → ME
  • 70
    VIVAWORLD CONSULTANCY LIMITED - 2006-02-23
    icon of address C/o Baines And Ernst Corporate Ltd, Lloyds House 18-22 Lloyd Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2006-02-28 ~ 2007-10-25
    IIF 135 - Secretary → ME
  • 71
    icon of address C/o Buckingham Corporate Services, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ 2009-02-01
    IIF 155 - Secretary → ME
  • 72
    CHILIOGON LIMITED - 2010-12-22
    CHILIGON LTD. - 2002-03-18
    icon of address 182 Dyke Road, Brighton
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -487,043 GBP2024-03-31
    Officer
    icon of calendar 2005-03-17 ~ 2006-02-07
    IIF 149 - Secretary → ME
  • 73
    icon of address 78-80 St John Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,832 GBP2020-05-31
    Officer
    icon of calendar 2017-06-05 ~ 2021-05-03
    IIF 310 - Director → ME
  • 74
    PREMIER SPORTS HOLDINGS LIMITED - 2007-08-16
    PREMIER EDUCATION GROUP PLC - 2020-10-21
    PREMIER SPORTS HOLDINGS PLC - 2017-04-10
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2007-07-03
    IIF 347 - Director → ME
    icon of calendar 2006-09-01 ~ 2008-01-10
    IIF 161 - Secretary → ME
  • 75
    PREMIER SOCCER UK LIMITED - 2006-08-22
    icon of address Old Apple Store, Church Road, Shropham, Norfolk
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,695,494 GBP2024-08-31
    Officer
    icon of calendar 2007-07-02 ~ 2008-06-30
    IIF 136 - Secretary → ME
  • 76
    icon of address High Hampton 34 Holland Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-22 ~ 2006-08-24
    IIF 344 - Director → ME
  • 77
    UNIONE TECHNOLOGY PLC - 2013-05-21
    icon of address 7 Chantlers Close, East Grinstead, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-13 ~ 2012-07-16
    IIF 362 - Director → ME
  • 78
    icon of address First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-01-29
    Person with significant control
    icon of calendar 2017-01-13 ~ 2020-01-30
    IIF 418 - Ownership of shares – 75% or more OE
    IIF 418 - Right to appoint or remove directors OE
    IIF 418 - Ownership of voting rights - 75% or more OE
  • 79
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -619,101 GBP2023-12-24
    Officer
    icon of calendar 2016-02-26 ~ 2023-06-01
    IIF 336 - Director → ME
  • 80
    TECHCAP LIMITED - 2024-05-13
    TECHCAP PLC - 2012-02-13
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,259,165 GBP2024-12-31
    Officer
    icon of calendar 2011-02-04 ~ 2011-02-10
    IIF 349 - Director → ME
    icon of calendar 2011-02-04 ~ 2019-06-13
    IIF 2 - Secretary → ME
  • 81
    JUNO BIOTECHNOLOGY LIMITED - 2014-06-04
    icon of address Buckingham Corporate Services, 106 Mount Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ 2014-09-09
    IIF 360 - Director → ME
  • 82
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2023-02-01 ~ 2023-10-20
    IIF 233 - Director → ME
  • 83
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2005-03-17 ~ 2013-01-30
    IIF 144 - Secretary → ME
  • 84
    icon of address 6th Floor 100 Liverpool Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-21 ~ 2022-11-22
    IIF 226 - Director → ME
    icon of calendar 2022-06-21 ~ 2023-02-13
    IIF 60 - Secretary → ME
  • 85
    OPTICAL ANTENNA SOLUTIONS LIMITED - 2006-08-14
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,565,447 GBP2024-04-30
    Officer
    icon of calendar 2003-04-20 ~ 2004-06-02
    IIF 138 - Secretary → ME
  • 86
    SPACE STUDENT LIVING PLC - 2011-06-03
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ 2011-06-13
    IIF 12 - Secretary → ME
  • 87
    icon of address 7,chantlers Close, East Grinstead, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    24,057 GBP2023-12-29
    Officer
    icon of calendar 1994-11-03 ~ 1999-04-16
    IIF 346 - Director → ME
    icon of calendar 1994-11-03 ~ 1996-03-31
    IIF 162 - Secretary → ME
  • 88
    06250 SECURITIES LIMITED - 2018-11-28
    VELOCITY WINE LIMITED - 2017-03-15
    YOU2ME LTD - 2016-07-08
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,169 GBP2024-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2018-11-27
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-11-27
    IIF 412 - Right to appoint or remove directors OE
    IIF 412 - Ownership of shares – 75% or more OE
    IIF 412 - Ownership of voting rights - 75% or more OE
  • 89
    icon of address 7 Chantlers Close, East Grinstead, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,897 GBP2024-08-31
    Officer
    icon of calendar 2019-08-06 ~ 2020-02-28
    IIF 374 - Director → ME
  • 90
    icon of address 3rd Floor, 22 Park Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,949 GBP2019-12-31
    Officer
    icon of calendar 2018-06-25 ~ 2019-12-01
    IIF 370 - Director → ME
  • 91
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    439,331 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ 2023-05-25
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-04-19
    IIF 392 - Ownership of shares – 75% or more OE
    IIF 392 - Ownership of voting rights - 75% or more OE
    IIF 392 - Right to appoint or remove directors OE
  • 92
    THE COMPLETE LEISURE GROUP PLC - 2008-07-10
    BERKELEY SERVICES (NO. 4) LIMITED - 2005-10-19
    THE COMPLETE LEISURE GROUP LTD - 2006-05-31
    THE COMPLETE SPORTS COMPANY LIMITED - 2006-01-13
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-22 ~ 2013-01-30
    IIF 139 - Secretary → ME
  • 93
    DESIGN & PLAN LIMITED - 1997-06-16
    icon of address 90-91 Blackfriars Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-25 ~ 2011-02-11
    IIF 27 - Secretary → ME
  • 94
    FIRST ARTIST SPORT LIMITED - 2011-09-07
    FIRST ARTIST MANAGEMENT LIMITED - 2007-03-19
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    415,864 GBP2024-05-31
    Officer
    icon of calendar 2010-06-25 ~ 2011-05-19
    IIF 20 - Secretary → ME
  • 95
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-22 ~ 2011-09-19
    IIF 165 - Secretary → ME
  • 96
    icon of address 30 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2011-09-19
    IIF 164 - Secretary → ME
  • 97
    icon of address First Floor , 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -53 GBP2020-12-30
    Officer
    icon of calendar 2019-12-18 ~ 2020-02-09
    IIF 220 - Director → ME
  • 98
    PURATION UK PLC - 2013-05-21
    UNIONE TECHNOLOGY PLC - 2016-06-30
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-04 ~ 2012-05-09
    IIF 367 - Director → ME
  • 99
    CUBE8.COM PLC - 2001-06-14
    ROOM SERVICE GROUP PLC - 2003-11-27
    THE CUBE8 GROUP PLC - 2002-01-08
    AZURE HOLDINGS PLC - 2006-10-03
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2006-03-01
    IIF 142 - Secretary → ME
    icon of calendar 2006-05-12 ~ 2007-03-06
    IIF 143 - Secretary → ME
  • 100
    PHARMA C INVESTMENTS LIMITED - 2019-02-06
    PITCH PIT PLC - 2024-11-05
    PHARMA C INVESTMENTS PLC - 2024-01-24
    MEME VAULT PLC - 2025-05-12
    MORTGAGE CHAT PLC - 2024-09-03
    icon of address 85 First Floor, Great Portland Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-28 ~ 2018-11-20
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ 2018-11-20
    IIF 393 - Ownership of voting rights - 75% or more OE
    IIF 393 - Ownership of shares – 75% or more OE
    IIF 393 - Right to appoint or remove directors OE
  • 101
    VERADAMAS PLC - 2022-01-11
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,471,353 GBP2024-12-31
    Officer
    icon of calendar 2023-03-14 ~ 2023-06-14
    IIF 227 - Director → ME
  • 102
    SME NETWORK PLC - 2014-05-16
    ALBORE PLC - 2016-10-07
    SPONSOR ME PLC - 2012-10-23
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-09-28 ~ 2014-05-20
    IIF 309 - Director → ME
  • 103
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,536 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2024-07-29
    IIF 67 - Secretary → ME
  • 104
    WESTWARD CONSULTANTS MAYFAIR LTD - 2021-01-06
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-30
    Officer
    icon of calendar 2016-12-20 ~ 2019-08-22
    IIF 319 - Director → ME
  • 105
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-23 ~ 2015-07-15
    IIF 279 - Director → ME
  • 106
    YOUWO PLC
    - now
    EAST ASSETS PLC - 2015-01-06
    icon of address 106 Mount Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-07 ~ 2012-12-12
    IIF 300 - Director → ME
  • 107
    JARVILLE DESIGNS LIMITED - 2005-02-08
    BERKELEY PROPERTY MANAGEMENT LIMITED - 2008-10-21
    icon of address 1 Great Cumberland Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-11 ~ 2008-03-25
    IIF 341 - Director → ME
  • 108
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2011-01-13
    IIF 146 - Secretary → ME
  • 109
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-05 ~ 2011-01-13
    IIF 357 - Director → ME
  • 110
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-23 ~ 2011-01-13
    IIF 148 - Secretary → ME
  • 111
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-30
    IIF 299 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-03-01
    IIF 301 - Director → ME
    icon of calendar 2017-05-23 ~ 2017-06-01
    IIF 264 - Director → ME
    icon of calendar 2011-08-03 ~ 2011-12-08
    IIF 358 - Director → ME
    icon of calendar 2015-02-27 ~ 2015-03-30
    IIF 352 - Director → ME
  • 112
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    110,886 GBP2018-08-30
    Officer
    icon of calendar 2011-08-04 ~ 2011-12-08
    IIF 353 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.