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

Hart, David Glencairn Wilson

    Related profiles found in government register
  • Hart, David Glencairn Wilson
    British accountant and tax consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Glenask Court, London Road, Bracknell, RG42 4AB, United Kingdom

      IIF 1
    • icon of address Flat 1, Glenask Court, London Road, Bracknell, RG42 4AB, United Kingdom

      IIF 2
  • Hart, David Glencairn Wilson
    British businessman born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34b, York Way, London, N1 9AB

      IIF 3
  • Hart, David Glencairn Wilson
    British certified chartered accountant born in August 1958

    Resident in England

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

      IIF 4
  • Hart, David Glencairn Wilson
    British chartered accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-51, Berkshire House Suite 201, High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 5
    • icon of address Berkshire House, 39-51 High Street, Ascot, Berks, SL5 7HY, England

      IIF 6
    • icon of address Suite 201, 39-51, High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 7
    • icon of address Suite 201 Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, England

      IIF 8
    • icon of address Suite 201, Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 9
    • icon of address 1 Glenask Court, London Road, Binfield, Berkshire, RG42 4AB

      IIF 10
    • icon of address Flat 1, Glenask Court, London Road Binfield, Bracknell, Berkshire, RG42 4AB, United Kingdom

      IIF 11
    • icon of address 33, Top Floor, 33 Bond Street, Brighton, East Sussex, BN1 1RD, England

      IIF 12
    • icon of address 06105158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 60, Cannon Street, London, EC4N 6NP, United Kingdom

      IIF 14
    • icon of address 81, The Cut, London, SE1 8LL, England

      IIF 15
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 16
    • icon of address Mercury House, 117 Waterloo Road, London, London, SE1 8UL, United Kingdom

      IIF 17
    • icon of address Pinnacle Building, 20, Tudor Road, Reading, RG1 1NH, England

      IIF 18
    • icon of address Lynton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 19
    • icon of address Albany House, 14 Shute End, Wokingham, Berks, RG40 1BJ, United Kingdom

      IIF 20
  • Hart, David Glencairn Wilson
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 201 Berkshire House, 39-51 High Street, Ascot, SL5 7HY, United Kingdom

      IIF 21
  • Hart, David Glencairn Wilson
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 101, High Street, Berkshire House, Ascot, SL5 7HY, England

      IIF 22
    • icon of address Suite 201, Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, England

      IIF 23
    • icon of address 81, The Cut, London, SE1 8LL, England

      IIF 24
    • icon of address 85, Great Portland Street, First Floor, London, England, W1W 7LT, England

      IIF 25
  • Hart, David Glencairn Wilson
    British managing director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-51, Berkshire House Suite 201, High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 26
  • Hart, David Glencairn Wilson
    British none born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 201, Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, England

      IIF 27
  • Hart, David Glencairn Wilson
    British tax accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1548 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ

      IIF 28
  • Hart, David Glencairn Wilson
    born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkshire House, 39-51 High Street, Ascot, Berks, SL5 7HY, England

      IIF 29
    • icon of address 81, The Cut, London, SE1 8LL, England

      IIF 30 IIF 31
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 32 IIF 33
    • icon of address C/o Kre Corporate Recovery Ltd, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 34
    • icon of address Lynton House, Station Approach, Woking, Surrey, GU22 7PY, United Kingdom

      IIF 35
  • Mr David Glencairn Wilson Hart
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkshire House, 39-51 High Street, Ascot, Berks, SL5 7HY, England

      IIF 36 IIF 37
    • icon of address Suite 101, High Street, Berkshire House, Ascot, SL5 7HY, England

      IIF 38
    • icon of address 1 Glenask Court London Road, Binfield, Bracknell, Berkshire, RG42 4AB

      IIF 39
    • icon of address 1548 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ

      IIF 40
    • icon of address 1548 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 41
    • icon of address 81, The Cut, London, SE1 8LL, England

      IIF 42 IIF 43 IIF 44
    • icon of address 85, Great Portland Street, London, W1W 7LT

      IIF 47
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 48
    • icon of address C/o Kre Corporate Recovery Ltd, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 49
    • icon of address Pinnacle Building, 20, Tudor Road, Reading, RG1 1NH, England

      IIF 50
  • David Glencairn Wilson Hart
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, The Cut, London, SE1 8LL, England

      IIF 51
    • icon of address 85, Great Portland Street, First Floor, London, England, W1W 7LT, England

      IIF 52
  • Hart, David Glencairn Wilson
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 1 Glenask Court, London Road, Binfield, Berkshire, RG42 4AB

      IIF 53 IIF 54
  • Hart, David
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 101, Berkshire House, High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 55
    • icon of address Suite 201, Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, England

      IIF 56
  • Hart, David Glencairn Wilson
    English chartered accountant born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 201, Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 57
  • Hart, David Glencairn Wilson

    Registered addresses and corresponding companies
    • icon of address 1 Glenask Court, London Road, Binfield, Bracknell, RG42 4AB, England

      IIF 58
    • icon of address 1548 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 59
  • Mr David Hart
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 101, Berkshire House, High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 60
  • David Hart
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 06105158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
  • Mr David Glencairn Wilson Hart
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Glenask Court, London Road, Bracknell, RG42 4AB, United Kingdom

      IIF 62
  • Hart, David
    British commercial director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, New Road, Ascot, RG42 4AB, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 16
  • 1
    CHEMISTRY GROUP PARTNERS LLP - 2019-12-27
    DUCK AND BATH LLP - 2016-05-09
    icon of address 81 The Cut, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,270 GBP2020-06-30
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 2
    icon of address 85 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 3
    icon of address 169 Elderslie St, Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 21 - Director → ME
  • 4
    OPTIMAL COMPLIANCE LTD - 2015-03-20
    icon of address Suite 201 39-51, High Street, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 81 The Cut, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,463 GBP2017-03-31
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 63 - Director → ME
  • 6
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,369 GBP2018-07-31
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Berkshire House, 39-51 High Street, Ascot, Berks, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2021-05-31
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Berkshire House, 39-51 High Street, Ascot, Berks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1 Glenask Court London Road, Binfield, Bracknell, Berkshire
    Active Corporate (7 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 10
    OPTIMAL COMPLIANCE DEVELOPMENT LIMITED - 2012-05-02
    OPTIMAL COMPLIANCE LIMITED - 2010-08-03
    icon of address 60 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-14 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Suite 101 High Street, Berkshire House, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 101 Berkshire House, High Street, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
  • 13
    icon of address Suite 201 Berkshire House, 39-51 High Street, Ascot, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 56 - Director → ME
  • 14
    LUCY HART LIMITED - 2009-07-14
    icon of address 4385, 06105158 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -835,779 GBP2021-02-28
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 201 Berkshire House, 39-51 High Street, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 23 - Director → ME
  • 16
    OPTIMAL COMPLIANCE SERVICES LLP - 2020-06-13
    icon of address C/o Kre Corporate Recovery Ltd Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    20,039 GBP2019-05-31
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
Ceased 26
  • 1
    icon of address 1548 Davenport House 261 Bolton Road, Bury, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    141 GBP2025-06-30
    Officer
    icon of calendar 2016-10-19 ~ 2023-05-27
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2023-05-27
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 1548 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,389 GBP2025-06-30
    Officer
    icon of calendar 2014-06-05 ~ 2022-11-01
    IIF 2 - Director → ME
    icon of calendar 2020-04-18 ~ 2022-11-01
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-01
    IIF 41 - Has significant influence or control OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 3
    icon of address 85 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44 GBP2021-06-30
    Officer
    icon of calendar 2019-11-22 ~ 2022-11-08
    IIF 16 - Director → ME
  • 4
    AKEROLABS LIMITED - 2019-12-06
    BIG TOP SOFTWARE LIMITED - 2015-02-19
    BIG TOP SOCIAL LIMITED - 2014-03-20
    PAYCIRCLE LIMITED - 2013-11-07
    icon of address 4th Floor, Lees House, 21 Dyke Road, Brighton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    105,359 GBP2015-12-31
    Officer
    icon of calendar 2012-07-12 ~ 2012-07-12
    IIF 12 - Director → ME
  • 5
    KEEPSITE LIMITED - 2017-11-20
    BOORALEE LTD - 2014-05-08
    ECOELEMENTS UK LIMITED - 2013-01-14
    icon of address 3 Pownall Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -216,673 GBP2017-07-31
    Officer
    icon of calendar 2014-07-31 ~ 2015-08-31
    IIF 3 - Director → ME
  • 6
    icon of address 81 The Cut, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ 2023-03-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ 2023-03-20
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 2a The Quadrant, Epsom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -240,455 GBP2020-06-30
    Officer
    icon of calendar 2012-09-30 ~ 2014-06-30
    IIF 57 - Director → ME
  • 8
    OCS PLANNING LTD - 2014-02-12
    icon of address Lynton House, Station Approach, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2014-04-01
    IIF 19 - Director → ME
  • 9
    CHOICE LIVE SERVICES LIMITED - 2023-05-08
    icon of address 81 The Cut, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ 2023-03-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ 2023-03-20
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    OCS ENTERPRISES LTD - 2013-07-10
    icon of address 30a Castletown Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,157 GBP2020-03-31
    Officer
    icon of calendar 2013-03-28 ~ 2013-06-20
    IIF 11 - Director → ME
  • 11
    icon of address 1 Glenask Court London Road, Binfield, Bracknell, Berkshire
    Active Corporate (7 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2006-03-28 ~ 2023-03-20
    IIF 10 - Director → ME
    icon of calendar 2006-03-28 ~ 2023-03-20
    IIF 53 - Secretary → ME
  • 12
    POSTREAL DEVELOPMENTS LIMITED - 2012-02-21
    icon of address 24-28 Brockenhurst Road, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    78 GBP2024-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-04-06
    IIF 5 - Director → ME
  • 13
    HAMMERDON CONSTRUCTION LTD - 2013-07-01
    OPTIMAL STRATEGY LTD - 2013-06-27
    OPTIMAL STRATEGY LTD - 2015-05-08
    icon of address 85 Deane Croft Road, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    5,659 GBP2024-03-31
    Officer
    icon of calendar 2013-03-28 ~ 2013-03-30
    IIF 8 - Director → ME
  • 14
    OPTIMAL COMPLIANCE ASSET MANAGEMENT LIMITED - 2012-04-20
    icon of address Coach House Barkham Road, Barkham, Wokingham, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -45,291 GBP2022-12-31
    Officer
    icon of calendar 2011-01-11 ~ 2012-04-06
    IIF 20 - Director → ME
  • 15
    GREEN PAYROLL LLP - 2012-07-17
    icon of address 2 Bourchier Street, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,294,240 GBP2019-04-30
    Officer
    icon of calendar 2012-04-06 ~ 2013-03-12
    IIF 35 - LLP Designated Member → ME
  • 16
    MILES MANN LIMITED - 2014-10-30
    icon of address Suite 115, 117 Waterloo Road, Waterloo Road, London, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-01-31
    Officer
    icon of calendar 2014-10-13 ~ 2017-09-15
    IIF 27 - Director → ME
  • 17
    OPTIMAL COMPLIANCE LIMITED - 2019-01-21
    icon of address 81 The Cut, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,261 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ 2023-03-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2023-03-20
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    PAYCIRCLE LIMITED - 2018-04-16
    PAYCIRCLE CLIENT ACCOUNT LIMITED - 2019-03-26
    icon of address 81 The Cut, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    23,456 GBP2024-11-30
    Officer
    icon of calendar 2013-11-13 ~ 2013-11-13
    IIF 9 - Director → ME
  • 19
    icon of address 81 The Cut, London, England
    In Administration Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    902,695 GBP2024-03-31
    Officer
    icon of calendar 2018-06-01 ~ 2023-03-20
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2023-03-20
    IIF 43 - Has significant influence or control OE
  • 20
    icon of address C/o Azets Holdings 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    181,856 GBP2024-05-31
    Officer
    icon of calendar 2018-05-11 ~ 2022-10-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ 2022-10-24
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 81 The Cut, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    300,111 GBP2021-05-31
    Officer
    icon of calendar 2018-05-14 ~ 2023-03-20
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2023-03-20
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    OPTIMAL COMPLIANCE SERVICES LLP - 2013-04-25
    icon of address 81 The Cut, London, England
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    21,929 GBP2025-03-31
    Officer
    icon of calendar 2010-10-13 ~ 2022-10-21
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-20
    IIF 48 - Has significant influence or control OE
  • 23
    icon of address 81 The Cut, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    373,696 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ 2023-03-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 2023-03-20
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    LUCY HART LIMITED - 2009-07-14
    icon of address 4385, 06105158 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -835,779 GBP2021-02-28
    Officer
    icon of calendar 2007-05-23 ~ 2009-07-09
    IIF 54 - Secretary → ME
  • 25
    TRADETOP DESIGNS LIMITED - 2022-03-09
    icon of address 47 Boulton Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,581 GBP2023-08-31
    Officer
    icon of calendar 2011-09-15 ~ 2017-05-16
    IIF 26 - Director → ME
  • 26
    icon of address 1548 Davenport House 261 Bolton Road, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2018-11-22 ~ 2022-11-01
    IIF 1 - Director → ME
    icon of calendar 2020-05-31 ~ 2022-11-01
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2022-11-01
    IIF 62 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.