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

Sprank, Thorsten

    Related profiles found in government register
  • Sprank, Thorsten
    German accountant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Sprank, Thorsten
    German company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B508, Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 47
    • icon of address Tower, Bridge Business Complex B402, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 48
  • Sprank, Thorsten
    German director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Sprank, Thorsten
    German managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Prank, Thorsten
    German director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 85
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 86
  • Sprank, Thorsten
    German director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Abbey Pines 192, Altrincham Road, Manchester, M22 4RZ

      IIF 87
  • Sprank, Thorsten
    German businessman born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 07560420, Flat 1, 3 Wordsworth Road, London, SE20 7JF, United Kingdom

      IIF 88
    • icon of address Flat 1, 3 Wordsworth Road, London, SE20 7JF, United Kingdom

      IIF 89
  • Sprank, Thorsten
    German company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B508, Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 90
  • Sprank, Thorsten
    German director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Empire House, 175 Picadilly, Mayfair, London, W1J 9TB, United Kingdom

      IIF 91
    • icon of address Tower, Bridge Business Complex B402, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 92
  • Mr Thorsten Sprank
    German born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Sprank, Thorsten

    Registered addresses and corresponding companies
    • icon of address 3, Wordsworth Road, Flat 1, London, Bromley, SE20 7JF, United Kingdom

      IIF 114
  • Mr Thorsten Sprank
    German born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5, International House, Cray Avenue, Orpington, BR5 3RS, United Kingdom

      IIF 115
child relation
Offspring entities and appointments
Active 69
  • 1
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 2
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,369 GBP2018-12-31
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 63 - Director → ME
  • 3
    BLACKHILL PARTNERS LTD - 2013-03-04
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 62 - Director → ME
  • 4
    STUDYSHARP LIMITED - 2004-09-21
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -617,357 GBP2017-12-31
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 68 - Director → ME
  • 5
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,075 GBP2018-02-28
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 58 - Director → ME
  • 7
    AURELIUS AMETHYST LIMITED - 2023-01-09
    icon of address Office 5, International House, Cray Avenue, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,547 GBP2021-12-31
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 32 - Director → ME
  • 8
    DOT.J NAIL LTD - 2016-09-27
    SOA CONSULT LIMITED - 2016-03-02
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,174 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Office 5, International House, Cray Avenue, Orpington, United Kingdom
    Dissolved Corporate (1 parent, 32 offsprings)
    Equity (Company account)
    35,555 GBP2022-11-30
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 10
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 11
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 1 Bromley Lane, Chislehurst, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -29,859 GBP2024-03-31
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -20,790 GBP2019-12-31
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 90 - Director → ME
  • 15
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 67 - Director → ME
  • 16
    icon of address 7 Old School Mews, Kennington, Ashford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    572,379 GBP2023-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address 7 Old School Mews, Kennington, Ashford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    364 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 6th Floor 33 Glasshouse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,981 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 19
    SIBERIA CONSTRUCTION & BUILDING LTD - 2023-03-09
    icon of address 7 Old School Mews, Kennington, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -821 GBP2024-01-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 66 - Director → ME
  • 21
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 22
    icon of address Tower Bridge Business Complex B402, 100 Clement's Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 76 - Director → ME
  • 23
    icon of address Tower Bridge Business Complex B402, 100 Clements Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 73 - Director → ME
  • 24
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 25
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 13 - Director → ME
  • 26
    BIRDIE HUNTERS LTD - 2015-02-17
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 64 - Director → ME
  • 27
    STUDYQUICK LIMITED - 2003-10-14
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 61 - Director → ME
  • 28
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 49 - Director → ME
  • 29
    KPMG SHELF COMPANY (NO.19) LIMITED - 2001-09-17
    icon of address 2 Marshalls Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 5 - Director → ME
  • 30
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 51 - Director → ME
  • 31
    HEALTHCLASS LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 28 - Director → ME
  • 32
    WESTCLOSE LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 36 - Director → ME
  • 33
    MUNRO PHARMACY LIMITED - 2023-09-04
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 34 - Director → ME
  • 34
    STATIM FINANCE LIMITED - 2023-09-04
    TRUSHELFCO (NO. 743) LIMITED - 1985-09-06
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 20 - Director → ME
  • 35
    BIG PHARMA LIMITED - 2023-09-04
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 30 - Director → ME
  • 36
    BARRY SHOOTER (ROMFORD) LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 18 - Director → ME
  • 37
    R.F.FOSKETT & SON LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 19 - Director → ME
  • 38
    HYWEL DAVIES (CAERPHILLY) LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 25 - Director → ME
  • 39
    RUBY DCO NINTEEN LIMITED - 2023-09-14
    METABOLIC HEALTHCARE HOLDINGS LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 43 - Director → ME
  • 40
    2012 DREAM LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 22 - Director → ME
  • 41
    GRAEME PHARMACY (STIRLING) LIMITED - 2023-09-04
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 31 - Director → ME
  • 42
    T. AND I. WHITE LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 35 - Director → ME
  • 43
    CLARK MUNRO LIMITED - 2023-09-04
    BLP 2003-29 LIMITED - 2003-07-07
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 46 - Director → ME
  • 44
    SUPERFIELD LIMITED - 2023-09-04
    MARTIN MCCULLOCH LIMITED - 1997-01-24
    MINGDU LIMITED - 1977-12-31
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 23 - Director → ME
  • 45
    MEDIMART LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 26 - Director → ME
  • 46
    NEW KIRK PHARMACY LIMITED - 2023-09-04
    J.P. BANNERMAN LIMITED - 1993-11-25
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 33 - Director → ME
  • 47
    ADDED MARKETING LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 17 - Director → ME
  • 48
    LIVINGSTON HEALTH CENTRE (P.D.) CO. LIMITED - 2023-09-04
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 45 - Director → ME
  • 49
    JOHN HAMILTON (PHARMACEUTICALS) LIMITED - 2023-09-04
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 24 - Director → ME
  • 50
    W.H.GREEN(CHEMISTS)LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 37 - Director → ME
  • 51
    BAILLIESTON HEALTH CENTRE PHARMACY LIMITED - 2023-09-04
    BAILLIESTON HEALTH CENTRE (PD) CONSORTIUM LIMITED - 1996-06-27
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,648 GBP2021-03-31
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 40 - Director → ME
  • 52
    AYRSHIRE PHARMACEUTICALS LIMITED - 2023-09-04
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 42 - Director → ME
  • 53
    LP RETAIL HOLDINGS LIMITED - 2023-09-04
    HALLO HEALTHCARE DIGITAL LIMITED - 2023-07-28
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 39 - Director → ME
  • 54
    MEDICAL ADVISORY SERVICES FOR TRAVELLERS ABROAD LIMITED - 2023-09-04
    SECKLOE 124 LIMITED - 2002-10-23
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 27 - Director → ME
  • 55
    PHILIP GOODMAN LIMITED - 2023-09-04
    PHILIP GOODMAN (RETAIL) LIMITED - 1982-11-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 44 - Director → ME
  • 56
    KYLE AND CARRICK HOLDINGS LIMITED - 2023-09-04
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 38 - Director → ME
  • 57
    AAH TWENTY FOUR LIMITED - 2023-09-04
    A. G. BANNERMAN LIMITED - 2002-08-02
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 21 - Director → ME
  • 58
    LP ONLINE RETAIL LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 41 - Director → ME
  • 59
    icon of address 14 Swan Close, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 60
    icon of address 14 Swan Close, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 61
    icon of address 14 Swan Close, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 62
    icon of address 14 Swan Close, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    561 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 63
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 8 - Director → ME
  • 64
    icon of address 7 Old School Mews, Kennington, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,850 GBP2024-07-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 2 - Director → ME
  • 65
    icon of address 14a Hanway Street, Flat 6, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -757 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    icon of address Empire House 175 Picadilly, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 91 - Director → ME
  • 67
    AURELIUS UPSILON UK INVESTMENT LIMITED - 2021-01-19
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,817,412 GBP2019-12-31
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 15 - Director → ME
  • 68
    VB ENGINEERING & CONSTRUCTION LIMITED - 2023-03-27
    icon of address 7 Old School Mews, Kennington, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,135 GBP2024-05-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 69
    AURELIUS PHI LIMITED - 2018-05-31
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 69 - Director → ME
Ceased 28
  • 1
    MEGATON CAPITAL INVESTMENTS LTD - 2018-09-06
    icon of address 2 Jude Street, 702 Mercury House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2014-01-01 ~ 2018-09-05
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-05
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 2
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-12 ~ 2016-09-30
    IIF 57 - Director → ME
  • 3
    WIKIWEB OPTIMISATION LTD - 2020-12-23
    icon of address 10 Cranford Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2021-09-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2020-12-23
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 4
    AURELIUS KANGAROO LIMITED - 2022-02-16
    icon of address Unit 5c Ashroyd Business Park, Barnsley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-09 ~ 2022-03-03
    IIF 79 - Director → ME
  • 5
    AURELIUS GIRAFFE LIMITED - 2022-01-25
    icon of address Unit 5c Ashroyd Business Park, Barnsley, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-02 ~ 2022-03-03
    IIF 54 - Director → ME
  • 6
    AURELIUS HAWK LIMITED - 2022-01-25
    icon of address Unit 5c Ashroyd Business Park, Barnsley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-02 ~ 2022-03-03
    IIF 55 - Director → ME
  • 7
    icon of address 43b Bargery Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ 2011-08-02
    IIF 114 - Secretary → ME
  • 8
    ETR-HR SERVICES LTD - 2021-07-22
    icon of address 7 Old School Mews, Kennington, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,771 GBP2024-06-30
    Officer
    icon of calendar 2021-03-22 ~ 2021-08-02
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-08-01
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 9
    AURELIUS JAGUAR LIMITED - 2022-03-28
    icon of address 6th Floor 33 Glasshouse Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    145,452 GBP2024-03-31
    Officer
    icon of calendar 2022-02-17 ~ 2022-03-03
    IIF 53 - Director → ME
  • 10
    icon of address 1 Bromley Lane, Chislehurst, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -29,859 GBP2024-03-31
    Officer
    icon of calendar 2011-04-06 ~ 2011-07-31
    IIF 89 - Director → ME
    icon of calendar 2011-04-06 ~ 2011-04-06
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-31
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 7 Old School Mews, Kennington, Ashford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    572,379 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-06-02 ~ 2022-11-28
    IIF 105 - Ownership of shares – 75% or more OE
  • 12
    icon of address 7 Old School Mews, Kennington, Ashford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    364 GBP2023-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2022-11-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-02
    IIF 106 - Has significant influence or control OE
  • 13
    TRANSFORM HOLDCO LIMITED - 2010-09-15
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-18 ~ 2015-12-31
    IIF 77 - Director → ME
  • 14
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ 2014-02-02
    IIF 71 - Director → ME
  • 15
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    icon of calendar 2013-11-25 ~ 2014-02-02
    IIF 70 - Director → ME
  • 16
    icon of address Tower Bridge Business Complex B402, 100 Clements Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ 2014-02-02
    IIF 72 - Director → ME
  • 17
    icon of address 6th Floor 33 Glasshouse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    485,911 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2022-05-01
    IIF 52 - Director → ME
  • 18
    icon of address 7 Old School Mews, Kennington, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,178,850 GBP2023-12-31
    Officer
    icon of calendar 2013-02-12 ~ 2013-03-31
    IIF 92 - Director → ME
  • 19
    icon of address 7 Old School Mews, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,675,821 GBP2022-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2023-12-31
    IIF 11 - Director → ME
  • 20
    icon of address Tower Bridge Business Complex B402, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2013-08-31
    IIF 75 - Director → ME
  • 21
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    159,718 GBP2016-12-31
    Officer
    icon of calendar 2013-02-12 ~ 2014-03-31
    IIF 74 - Director → ME
  • 22
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-18 ~ 2015-12-31
    IIF 86 - Director → ME
  • 23
    WBMADE 1001 LIMITED - 2006-03-17
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-18 ~ 2015-12-31
    IIF 80 - Director → ME
  • 24
    DOUBLE R HOLDINGS LIMITED - 1996-07-30
    NINEPINS LIMITED - 1993-06-18
    icon of address Menzies Llp, 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate
    Officer
    icon of calendar 2014-11-18 ~ 2015-12-31
    IIF 85 - Director → ME
  • 25
    icon of address Allen House, Westmead Road, Sutton, Surrey
    In Administration Corporate
    Officer
    icon of calendar 2014-11-18 ~ 2015-12-31
    IIF 81 - Director → ME
  • 26
    INHOCO 2884 LIMITED - 2004-04-07
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ 2015-06-29
    IIF 87 - Director → ME
  • 27
    CROME ART SYSTEM LTD - 2012-02-09
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,506 GBP2023-12-31
    Officer
    icon of calendar 2014-02-03 ~ 2016-02-26
    IIF 48 - Director → ME
  • 28
    icon of address 14a Hanway Street, Flat 6, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -757 GBP2022-02-28
    Officer
    icon of calendar 2019-06-01 ~ 2022-12-31
    IIF 50 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.