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

Mr Khalil Ahmed

    Related profiles found in government register
  • Mr Khalil Ahmed
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Khalil Ahmed
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, East Grove, Manchester, M13 0AX, United Kingdom

      IIF 14
  • Mr Khalid Ahmed
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Mr Khalil Ahmad
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7b, Jubilee Industrial Estate, Ashington, NE63 8UB, United Kingdom

      IIF 16
    • 169, West Road, Newcastle Upon Tyne, NE15 6PQ, United Kingdom

      IIF 17
    • 62 Houston Court, Newcastle Upon Tyne, NE4 6JB, England

      IIF 18 IIF 19
  • Mr Khalil Ahmed
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Keswick Road, Stockport, SK4 5JU, England

      IIF 20
  • Mr Khalil Ahmad
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Northmoor Road, Manchester, M12 5RT, United Kingdom

      IIF 21
  • Khalil Ahmad
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72a, 72, Mian Brother&co, Penny Meadow, Ashton-under-lyne, Greater Manchester, OL6 6EL, United Kingdom

      IIF 22
  • Khalil Ahmad
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Penny Meadow, Ashton-under-lyne, OL6 6EL, England

      IIF 23
  • Mr Khalil Ahmed
    Pakistani born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Northwood Drive, Browney, Durham, DH78LA, United Kingdom

      IIF 24
  • Ahmed, Khalil
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Khalil
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Light Box, 111 Power Road, Chiswick, London, W4 5PY

      IIF 32
    • 3rd Floor, 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 33 IIF 34 IIF 35
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 36 IIF 37 IIF 38
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 40 IIF 41
    • 86-90, Pauls Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 42
    • The Light Box, 111 Power Road, London, W4 5PY, England

      IIF 43 IIF 44 IIF 45
    • Clowdnet Services, Link Spaces, Botanica, Riding Court Road, Datchet, Slough, SL3 9LL, England

      IIF 46
    • 2nd Floor, Mander House, Mander Centre, Mander Centre, Wolverhampton, WV1 3NH, England

      IIF 47
    • Mander Centre, 2nd Floor, Wolverhampton, WV1 3NH, England

      IIF 48
  • Ahmed, Khalil
    British engineer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Mr Khalil Ahmed
    British,pakistani born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Honey Hall Farm, Honey Hall Lane, Congresbury, Bristol, BS49 5JX, United Kingdom

      IIF 50
  • Ahmad, Khalil
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7b, Jubilee Industrial Estate, Ashington, NE63 8UB, United Kingdom

      IIF 51
    • 72a, 72, Mian Brother&co, Penny Meadow, Ashton-under-lyne, Greater Manchester, OL6 6EL, United Kingdom

      IIF 52
    • 169, West Road, Newcastle Upon Tyne, NE15 6PQ, United Kingdom

      IIF 53
  • Ahmad, Khalil
    British self employed born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Houston Court, Newcastle Upon Tyne, NE4 6JB, England

      IIF 54
  • Ahmed, Khalid
    British hseq advisor born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Ahmed, Khalil
    British driver born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, East Grove, Manchester, Greater Manchester, M13 0AX, United Kingdom

      IIF 56
  • Ahmad, Khalil
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Penny Meadow, Ashton-under-lyne, OL6 6EL, England

      IIF 57
  • Ahmad, Khalil
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Northmoor Road, Manchester, M12 5RT, United Kingdom

      IIF 58
  • Ahmed, Karl
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Light Box, 111 Power Road, Chiswick, London, W4 5PY, England

      IIF 59 IIF 60
    • 1, Aire Street, Leeds, LS1 4PR, England

      IIF 61
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 62
    • The Light Box, 111 Power Road, Chiswick, London, W4 5PY

      IIF 63
    • Cedar House, Main Drive, Richings Park, South Bucks, SL0 9DP

      IIF 64 IIF 65
  • Ahmed, Khalil
    British business man born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-6-10, Bowland Road, Woodley, Stockport, SK6 1LJ, United Kingdom

      IIF 66
  • Ahmed, Khalil
    British businessman born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Keswick Road, Stockport, SK4 5JU, England

      IIF 67
  • Mr Khalil Ahmad
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 175, Cardington Road, Bedford, MK42 0BZ, England

      IIF 68
    • 1 Grosvenor Road, Grosvenor Road, London, N3 1EY, England

      IIF 69
    • 1, Grosvenor Road, London, N3 1EY, England

      IIF 70
  • Mr Khalil Ahmed
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1 Grosvenor Road, Finchley, N3 1EY, England

      IIF 71
  • Mr Khalil Ahmed
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 45, Greenleaze Knowle, Bristol, BS4 2TL, England

      IIF 72
  • Mr Khalil Ahmed
    British born in September 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Vere Street, Barry, CF63 2HX, United Kingdom

      IIF 73
  • Mr Khalil Ahmed
    Pakistani born in October 1988

    Resident in Spain

    Registered addresses and corresponding companies
    • 349, Balmes, Barcelona, 08006, Spain

      IIF 74
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 75
  • Ahmed, Khalil
    Pakistani company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Northwood Drive, Browney, Durham, DH78LA, United Kingdom

      IIF 76
  • Ahmed, Khalil
    Pakistani,british director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Palmerston Road, London, E17 6PZ, England

      IIF 77
    • 94, Palmerston Road, Walthamstow, E17 6PZ, England

      IIF 78
  • Ahmed, Khalil
    Pakistani director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 79
  • Mr Khalil Ahmed
    Pakistani,british born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 137, High Street, London, E17 7DB, England

      IIF 80
    • 53, High Street, London, E17 7AD, England

      IIF 81
  • Ahmed, Khalil
    British,pakistani director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 82
  • Ahmad, Khalil
    British builder born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Grosvenor Road, London, N3 1EY, England

      IIF 83
  • Ahmad, Khalil
    British car dealer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 175, Cardington Road, Bedford, MK42 0BZ, England

      IIF 84
  • Ahmad, Khalil
    British computer consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1 Grosvenor Road, Grosvenor Road, London, N3 1EY, England

      IIF 85
  • Ahmed, Khalil
    British businessman born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Khalil
    British online retail shop born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1 Grosvenor Road, Finchley, N3 1EY, England

      IIF 88
  • Ahmed, Karl
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6.02, 1 Aire Street, Leeds, LS1 4PR, England

      IIF 89 IIF 90
  • Ahmed, Khalil
    British technical support born in June 1961

    Registered addresses and corresponding companies
    • 15 Dukes Avenue, Muswell Hill, London, N10 2PS

      IIF 91
  • Ahmed, Khalil
    British director born in May 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2, Nd Floor, 145 - 157 St John Street, London, United Kingdom, EC1V 4PY, United Kingdom

      IIF 92
  • Ahmed, Khalil
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 170, Honeypot Lane, Stanmore, Middlesex, HA7 1EE, England

      IIF 93
  • Ahmed, Khalil
    British business born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 45, Greenleaze Knowle, Bristol, BS4 2TL, England

      IIF 94
  • Ahmed, Khalil
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Remerton House, Mivart Street, Bristol, BS5 6JF, United Kingdom

      IIF 95
  • Ahmed, Khalil
    British director born in September 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Vere Street, Barry, CF63 2HX, United Kingdom

      IIF 96
  • Khalil, Ahmed
    Belgian ceo born in January 1975

    Resident in Belgium

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 97
  • Ahmed, Khalil
    Pakistani company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Northwood Drive, Browney, Durham, DH7 8LA, England

      IIF 98
  • Ahmed, Khalil
    Pakistani managing director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9, Chatsworth Gardens, New Malden, Surrey, KT3 6DW, England

      IIF 99
  • Khalil, Ahmed
    Egyptian full stack software engineer born in January 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 100
  • Mr Ahmed Khalil
    Belgian born in January 1975

    Resident in Belgium

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 101
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 102
  • Ahmed, Khalil
    Pakistani business born in October 1988

    Resident in Spain

    Registered addresses and corresponding companies
    • 349, Balmes, Barcelona, 08006, Spain

      IIF 103
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 104
  • Ahmed, Khalil
    Swedish operations manager born in October 1991

    Resident in Sweden

    Registered addresses and corresponding companies
    • 321-323, High Road, Romford, RM6 6AX, England

      IIF 105
  • Khalil, Ahmed
    Egyptian manager born in May 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 106
  • Mr Ahmed Khalil
    Egyptian born in January 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 107
  • Mr Khalil Ahmed Khan Khanum
    Spanish born in October 1988

    Resident in Spain

    Registered addresses and corresponding companies
    • 349, Balmes, Barcelona, 08006, Spain

      IIF 108
  • Mr. Ahmed Khalil
    Belgian born in January 1975

    Resident in Belgium

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 109
  • Khalil, Ahmed
    Egyptian director born in November 1973

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 110
  • Khalil, Ahmed
    Egyptian ceo born in December 1981

    Resident in Egypt

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 111
  • Khalil, Ahmed
    Egyptian,canadian business person born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 60, Bell Street, London, NW1 6SP, England

      IIF 112
  • Khalil, Ahmed
    Egyptian ceo born in February 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20, Post Office St, Alkoum Alahmar, Awsim, Giza, 12977, Egypt

      IIF 113
  • Khalil, Ahmed
    Egyptian ceo born in November 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 114
  • Khan Khanum, Khalil Ahmed
    Spanish businessman born in October 1988

    Resident in Spain

    Registered addresses and corresponding companies
    • 349, Balmes, Barcelona, 08006, Spain

      IIF 115
  • Mr Ahmed Khalil
    Egyptian born in May 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 116
  • Khalid, Ahmed
    Sudanese ceo born in November 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 117
  • Mr Ahmed Khalid
    Sudanese born in November 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 118
  • Mr Ahmed Khalil
    Egyptian born in November 1973

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 119
  • Mr Ahmed Khalil
    Egyptian born in December 1981

    Resident in Egypt

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 120
  • Mr Ahmed Khalil
    Egyptian,canadian born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 60, Bell Street, London, NW1 6SP, England

      IIF 121
  • Mr Ahmed Khalil
    Egyptian born in February 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20, Post Office St, Alkoum Alahmar, Awsim, 12977, Egypt

      IIF 122
  • Mr Ahmed Khalil
    Egyptian born in November 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 123
  • Dr Ahmed Khalil
    Egyptian born in September 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 124
  • Khalil, Ahmed
    Sudanese creative director born in May 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 125
  • Khalil, Ahmed, Mr.
    Belgian director born in January 1975

    Resident in Belgium

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 126
  • Khalil, Ahmed, Dr
    Egyptian owner and manager born in September 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 127
  • Mr Ahmed Khalil
    Sudanese born in May 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 128
  • Khalil, Ahmed

    Registered addresses and corresponding companies
    • 20, Post Office St, Alkoum Alahmar, Awsim, Giza, 12977, Egypt

      IIF 129
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 130
  • Khan Khanum, Khalil Ahmed

    Registered addresses and corresponding companies
    • 349, Balmes, Barcelona, 08006, Spain

      IIF 131
  • Mr Ahmed Mohamed Hassan Khalil
    Belgian born in January 1975

    Resident in Belgium

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 132
  • Ahmed, Khalid

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 133
  • Ahmed, Khalil

    Registered addresses and corresponding companies
    • 349, Balmes, Barcelona, 08006, Spain

      IIF 134
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 135
    • 11, East Grove, Manchester, Greater Manchester, M13 0AX, United Kingdom

      IIF 136
  • Khalil, Ahmed Mohamed Hassan
    Belgian ceo born in January 1975

    Resident in Belgium

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 137
  • Khalil Abbas, Khaled Mohamed Ouda
    Egyptian director born in May 1976

    Resident in Egypt

    Registered addresses and corresponding companies
    • B7 M4 Alneil Wa Alkbari, Al Moqatam, Cairo, 11571, Egypt

      IIF 138
child relation
Offspring entities and appointments
Active 57
  • 1
    BITSWAP24 TECHNOLOGIES LTD - 2021-01-27
    PRIMITUS SOLUTIONS (UK) LTD - 2019-10-24
    3rd Floor 86-90, Paul Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,271 GBP2020-08-31
    Officer
    2020-04-01 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    MY UNI ASSOCIATES LTD. - 2025-02-13
    93 Quarry Crescent, Bearpark, Durham, England
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2025-02-11 ~ now
    IIF 98 - director → ME
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 137 - director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 5
    1 Grosvenor Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -217 GBP2020-09-30
    Officer
    2019-09-02 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 6
    4 Inverness Mews, London
    Dissolved corporate (2 parents)
    Officer
    2005-03-10 ~ dissolved
    IIF 87 - director → ME
  • 7
    2013 KS PLOT 1 LTD - 2014-07-03
    BLUE RUSH VENTURES LTD - 2013-06-14
    PIXPAY MOBILE LTD - 2010-09-16
    Suite 6.02, 1 Aire Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2010-05-09 ~ dissolved
    IIF 61 - director → ME
  • 8
    2013 KS PLOT2 LTD - 2014-07-03
    PIXPAY CARD LTD - 2013-06-14
    PIXPAY ON-LINE LTD - 2010-03-05
    CLEAR TODAY LTD - 2008-12-04
    PIXPAY ON-LINE LIMITED - 2008-10-21
    The Light Box 111 Power Road, Chiswick, London
    Dissolved corporate (1 parent)
    Officer
    2010-07-01 ~ dissolved
    IIF 63 - director → ME
  • 9
    4385, 10370665: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Equity (Company account)
    49,758 GBP2018-09-29
    Officer
    2016-09-12 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    3rd Floor 86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    2019-07-04 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PIXPAY DIRECT LTD - 2008-12-04
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-01-07 ~ dissolved
    IIF 62 - director → ME
  • 12
    OXFORD CHARCOAL BIOCHAR LTD - 2023-03-06
    OXFORD BIOCHAR TECHNOLOGIES LTD - 2021-12-29
    BLACKSTONES SERVICES LTD - 2019-01-21
    BLACKSTONES DEBT RECOVERY LTD - 2016-05-13
    Clowdnet Services, Link Spaces Botanica, Riding Court Road, Datchet, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -33,372 GBP2024-03-31
    Officer
    2020-01-06 ~ now
    IIF 46 - director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-30 ~ now
    IIF 113 - director → ME
    2023-11-30 ~ now
    IIF 129 - secretary → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Right to appoint or remove directors as a member of a firmOE
  • 14
    72 Penny Meadow, Ashton-under-lyne, England
    Corporate (1 parent)
    Officer
    2019-06-24 ~ now
    IIF 57 - director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-29 ~ now
    IIF 114 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    EASY TRANSFERZ LTD - 2024-11-15
    76 East Street, Bury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    18,296 GBP2023-09-30
    Officer
    2022-09-13 ~ now
    IIF 103 - director → ME
    2022-09-13 ~ now
    IIF 134 - secretary → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 74 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-10 ~ now
    IIF 117 - director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 18
    137 High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -16,191 GBP2022-06-30
    Officer
    2012-06-20 ~ now
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 19
    53 High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -27,638 GBP2023-11-30
    Officer
    2012-11-19 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 20
    3rd Floor 86-90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    68,101.02 GBP2024-01-31
    Officer
    2022-01-20 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 21
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-27 ~ now
    IIF 100 - director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 107 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 125 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 24
    64a Cumberland Street, Edinburgh
    Corporate (1 parent)
    Person with significant control
    2019-06-06 ~ now
    IIF 101 - Right to surplus assets - 75% or moreOE
    IIF 101 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
    IIF 101 - Right to appoint or remove personsOE
    IIF 101 - Right to appoint or remove persons as a member of a firmOE
    IIF 101 - Right to appoint or remove persons with control over the trustees of a trustOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 101 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 101 - Has significant influence or control over the trustees of a trustOE
    IIF 101 - Has significant influence or control as a member of a firmOE
  • 25
    INDO CHERTSEY LIMITED - 2010-11-09
    170 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 93 - director → ME
  • 26
    66 Houston Court, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 27
    3rd Floor 86-90, Paul Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-12-23 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 28
    2 Oak Mount, Oak Mount, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,241 GBP2019-10-31
    Officer
    2019-04-02 ~ dissolved
    IIF 56 - director → ME
    2019-04-02 ~ dissolved
    IIF 136 - secretary → ME
    Person with significant control
    2019-04-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 29
    23 Keswick Road, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,952 GBP2020-07-31
    Officer
    2019-07-04 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 30
    2-6-10 Bowland Road, Woodley, Stockport, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-11-25 ~ dissolved
    IIF 66 - director → ME
  • 31
    123 Fishponds Road, Fishponds, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-20 ~ dissolved
    IIF 95 - director → ME
  • 32
    13 Vere Street, Barry, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 96 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 33
    1 Grosvenor Road, Finchley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-05 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 34
    62 Houston Court, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,853 GBP2023-02-28
    Officer
    2020-02-05 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 35
    72 Penny Meadow, Ashton-under-lyne, England
    Corporate (1 parent)
    Equity (Company account)
    1,120 GBP2019-02-28
    Officer
    2018-02-08 ~ now
    IIF 58 - director → ME
    Person with significant control
    2018-02-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 36
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 111 - director → ME
    2024-09-10 ~ now
    IIF 130 - secretary → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 37
    72a, 72, Mian Brother&co Penny Meadow, Ashton-under-lyne, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 38
    175 Cardington Road, Bedford, England
    Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 39
    76 East Street, Bury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,112 GBP2024-02-28
    Officer
    2023-02-22 ~ now
    IIF 115 - director → ME
    2023-02-22 ~ now
    IIF 131 - secretary → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 40
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2020-02-28
    Officer
    2010-02-10 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 41
    OXFORD CHARCOAL LIMITED - 2020-05-12
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,017 GBP2020-08-31
    Officer
    2019-08-01 ~ dissolved
    IIF 40 - director → ME
  • 42
    86-90 Pauls Street, 3rd Floor, London, England
    Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 43
    2 Nd Floor, 145 - 157 St John Street, London, United Kingdom, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 92 - director → ME
  • 44
    AGRI AQUA BIOTECH PLC - 2015-08-19
    3rd Floor 86-90, Paul Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-27 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 45
    1 Northwood Drive, Browney, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    -5,545 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 76 - director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-02 ~ dissolved
    IIF 60 - director → ME
  • 47
    4385, 15932210 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2024-09-10 ~ now
    IIF 105 - director → ME
  • 48
    60 Bell Street, London, England
    Corporate (1 parent)
    Officer
    2024-03-13 ~ now
    IIF 112 - director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 49
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-27 ~ dissolved
    IIF 138 - director → ME
  • 50
    45 Greenleaze Knowle, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,482 GBP2023-07-31
    Officer
    2022-07-08 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 51
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-16 ~ now
    IIF 110 - director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 52
    THE OXFORD CHARCOAL COMPANY LTD - 2021-12-30
    3rd Floor 86-90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-10-31 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 53
    Unit 7b Jubilee Industrial Estate, Ashington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 54
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 127 - director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 55
    3 York Place, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 55 - director → ME
    2018-08-15 ~ dissolved
    IIF 133 - secretary → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 56
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 49 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 57
    76 East Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    1,145 GBP2023-09-30
    Officer
    2022-09-13 ~ now
    IIF 104 - director → ME
    2022-09-13 ~ now
    IIF 135 - secretary → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    BITSWAP24 TECHNOLOGIES LTD - 2021-01-27
    PRIMITUS SOLUTIONS (UK) LTD - 2019-10-24
    3rd Floor 86-90, Paul Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,271 GBP2020-08-31
    Officer
    2014-08-18 ~ 2014-12-02
    IIF 44 - director → ME
  • 2
    Taylor White, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved corporate
    Officer
    2006-10-30 ~ 2011-01-01
    IIF 64 - director → ME
  • 3
    49 Appletree Avenue, Yiewsley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2005-03-10 ~ 2010-07-02
    IIF 86 - director → ME
  • 4
    One Canada Square, Canary Wharf, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-06-14 ~ 2013-03-30
    IIF 59 - director → ME
  • 5
    SONOTALK LIMITED - 2018-01-17
    PIXPAY SOLUTIONS LTD - 2015-11-04
    4385, 09201333: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    48,209 GBP2019-09-30
    Officer
    2016-08-05 ~ 2017-09-01
    IIF 34 - director → ME
    2014-09-03 ~ 2016-07-29
    IIF 48 - director → ME
    2017-09-01 ~ 2018-09-26
    IIF 26 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-09-26
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 6
    CHAINTECH INVESTMENTS PLC - 2018-03-23
    4385, 11120334: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    70,000 GBP2018-12-31
    Officer
    2017-12-20 ~ 2020-11-01
    IIF 41 - director → ME
  • 7
    OXFORD CHARCOAL BIOCHAR LTD - 2023-03-06
    OXFORD BIOCHAR TECHNOLOGIES LTD - 2021-12-29
    BLACKSTONES SERVICES LTD - 2019-01-21
    BLACKSTONES DEBT RECOVERY LTD - 2016-05-13
    Clowdnet Services, Link Spaces Botanica, Riding Court Road, Datchet, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -33,372 GBP2024-03-31
    Officer
    2016-01-20 ~ 2019-01-29
    IIF 35 - director → ME
    Person with significant control
    2016-08-20 ~ 2019-01-29
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    39 Kipling Avenue, Bilston, England
    Corporate (1 parent)
    Equity (Company account)
    -12,061 GBP2023-12-31
    Officer
    2014-12-02 ~ 2016-05-03
    IIF 99 - director → ME
  • 9
    1 Grosvenor Road, Finchley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-05 ~ 2020-10-05
    IIF 88 - director → ME
    Person with significant control
    2020-10-05 ~ 2020-10-05
    IIF 71 - Has significant influence or control OE
  • 10
    KORE WIRELESS UK PLC - 2022-06-22
    WYLESS EUROPE PLC - 2019-01-21
    WYLESS PUBLIC LIMITED COMPANY - 2014-03-25
    VIRTUALITI MOBILE LIMITED - 2004-06-08
    VIRTUALITI MOBILE SOLUTIONS LIMITED - 2004-02-05
    2 North Park Road, Harrogate, United Kingdom
    Corporate (1 parent)
    Officer
    2004-02-25 ~ 2006-11-14
    IIF 65 - director → ME
  • 11
    76 East Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-14 ~ 2020-08-14
    IIF 79 - director → ME
  • 12
    JINGGLING SERVICES LTD - 2017-10-02
    3rd Floor 86-90, Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2015-08-30 ~ 2015-09-01
    IIF 90 - director → ME
    2015-08-01 ~ 2017-09-01
    IIF 39 - director → ME
    2014-04-25 ~ 2015-07-30
    IIF 43 - director → ME
    2020-03-01 ~ 2024-12-01
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    JINGGLING UK LTD - 2015-11-10
    UTELPAY LIMITED - 2014-04-10
    BLUE RUSH PROPERTY SERVICES LTD - 2014-01-10
    The Light Box, 111 Power Road, Chiswick, London
    Dissolved corporate (1 parent)
    Officer
    2010-09-10 ~ 2014-12-02
    IIF 32 - director → ME
  • 14
    PEPPERCORN RENEWABLES LTD - 2018-10-17
    FRESHSTART CONSULTANTS (UK) LTD - 2017-11-15
    4385, 09180341 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -57,702 GBP2022-08-31
    Officer
    2015-08-30 ~ 2016-06-01
    IIF 89 - director → ME
    2014-08-18 ~ 2015-06-01
    IIF 45 - director → ME
    2018-06-01 ~ 2023-03-01
    IIF 29 - director → ME
    2023-03-31 ~ 2023-04-13
    IIF 27 - director → ME
    2016-10-10 ~ 2017-11-13
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    169 West Road, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -35,081 GBP2021-03-31
    Officer
    2019-03-08 ~ 2022-04-15
    IIF 53 - director → ME
    Person with significant control
    2019-03-08 ~ 2022-04-15
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 16
    269 Church Street, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2015-07-20 ~ 2016-06-06
    IIF 47 - director → ME
  • 17
    Avenue Lodge, 15 Dukes Avenue, Muswell Hill, London
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-03-24
    Officer
    ~ 2000-01-31
    IIF 91 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.