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

Gavin Davis Barry

    Related profiles found in government register
  • Gavin Davis Barry
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 1
  • Barry, Gavin
    Irish investor born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 2
  • Barry, Gavin
    Irish property investor born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 3
  • Mr Gavin Davis Barry
    Irish born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Beauchamp Court, Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 4
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 5
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 12
    • icon of address C/o Quantuma Avisory Ltd, Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 13
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 14 IIF 15
  • Gavin, Barry John
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 16
  • Mr Barry John Gavin
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 17
  • Mr Gavin Barry
    Irish born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weeford House Farm, Church Hill, Weeford, Lichfield, WS14 0PW, United Kingdom

      IIF 18
  • Barry, Gavin Davis
    born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 19
    • icon of address 2d, Derby Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5HS, England

      IIF 20
  • Gavin, Barry
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 21
  • Gavin, Barry
    British quantity surveyor born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Tudor Close, London, N6 5PR, United Kingdom

      IIF 22
  • Barry, Gavin Davis
    Irish chief executive born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 23
  • Barry, Gavin Davis
    Irish property davelopment born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143 Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 24
  • Barry, Gavin Davis
    Irish property investor born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 25
    • icon of address 37, Aigburth House, 54 Aigburth Vale, Liverpool, L17 0HG, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 60, Goswell Road, London, EC1M 7AD

      IIF 29
    • icon of address 71, Gloucester Place, London, W1U 8JW, England

      IIF 30
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 31 IIF 32 IIF 33
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 2d, Derby Road, Sandiacre, Nottingham, NG10 5HS, United Kingdom

      IIF 42
    • icon of address C/o Quantuma Avisory Ltd, Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 43
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 44 IIF 45
  • Barry, Gavin Davis
    Irish real estate developer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 46 IIF 47
    • icon of address 143 Imperial Court, Exchange Street East, Liverpool, Merseyside, L2 3AB, United Kingdom

      IIF 48
  • Barry, Gavin
    Irish chief executive officer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Templemore Avenue, Liverpool, L18 8AH, United Kingdom

      IIF 49
  • Barry, Gavin
    Irish director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mossley Hill Drive, Liverpool, Liverpool, L17 1AJ, United Kingdom

      IIF 50
  • Barry, Gavin
    Irish property consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 2 Mossley Hill Drive, Liverpool, Merseyside, L17 1AJ

      IIF 51
  • Barry, Gavin
    Irish property developer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barry, Gavin
    Irish property development born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, GL50 3AT, United Kingdom

      IIF 60 IIF 61
  • Barry, Gavin
    Irish property investor born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Offices 11, & 12 Bispham Village Chambers, 335 Red Bank Road Bispham, Blackpool, FY2 0HJ, England

      IIF 62
    • icon of address Suite 2, 42 Hope Street, Liverpool, L1 9HW, United Kingdom

      IIF 63
  • Barry John Gavin
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 64
  • Mr Barry Gavin
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 65
    • icon of address 36, Tudor Close, London, N6 5PR, United Kingdom

      IIF 66
  • Barry, Gavin Davis

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 67 IIF 68
  • Gavin, Barry John
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 69
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 70
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 71
  • Mr Barry John Gavin
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 72
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 1 Templemore Avenue, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 49 - Director → ME
  • 2
    icon of address 5, Beauchamp Court, Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 106/108 Park Road, Rugby, Warks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 63 - Director → ME
  • 5
    icon of address 3 Leicester Road, New Barnet, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 6
    PROSPERITY CAPITAL PARTNERS LTD - 2016-11-14
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    552,406 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Care Of: Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 2 - Director → ME
  • 8
    BLACKSTONE PROPERTY (UK) LTD - 2012-11-01
    DEBARRA LTD - 2010-01-27
    icon of address Fylde Tax Accountants, 155 Newton Drive, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 52 - Director → ME
  • 9
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 10
    icon of address 2d Derby Road, Sandiacre, Nottingham, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 11
    icon of address Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 60 - Director → ME
  • 12
    icon of address Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 55 - Director → ME
  • 13
    icon of address 143 Imperial Court Exchange Street East, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-25 ~ dissolved
    IIF 48 - Director → ME
  • 14
    icon of address Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 58 - Director → ME
  • 15
    icon of address Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 61 - Director → ME
  • 16
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 2d Derby Road, Sandiacre, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 42 - Director → ME
  • 19
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,349,807 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -534,273 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address C/o Quantuma Avisory Ltd Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -768 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    PROSPERITY IVY LEAGUE GLOBE WORKS 2 LTD - 2017-12-27
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2019-02-15 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -307,835 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    ASPECT PROPERTY INVESTMENTS LTD - 2013-08-09
    GAVIN BARRY LTD. - 2014-09-11
    icon of address C/o Optimise Accountants Limited Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,148 GBP2019-08-31
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 29
    DAVID ANDREWS DEVELOPMENTS LIMITED - 2022-08-02
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,063 GBP2024-02-29
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Company number 06412316
    Non-active corporate
    Officer
    icon of calendar 2007-10-30 ~ now
    IIF 51 - Director → ME
Ceased 28
  • 1
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ 2021-08-17
    IIF 36 - Director → ME
  • 2
    icon of address C/o Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    198,505 GBP2024-03-31
    Officer
    icon of calendar 2010-02-01 ~ 2010-05-19
    IIF 50 - Director → ME
    icon of calendar 2012-05-08 ~ 2012-10-15
    IIF 62 - Director → ME
  • 3
    PROSPERITY CAPITAL PARTNERS LTD - 2016-11-14
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    552,406 GBP2016-12-31
    Officer
    icon of calendar 2014-07-03 ~ 2017-09-26
    IIF 33 - Director → ME
  • 4
    icon of address 58-60 Brown Street West, Colne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,821 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2020-09-01
    IIF 57 - Director → ME
  • 5
    icon of address 143 Imperial Court Exchange Street East, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -69,089 GBP2020-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-09-01
    IIF 46 - Director → ME
  • 6
    icon of address Office 301 Hanover House Hanover Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,005 GBP2021-06-30
    Officer
    icon of calendar 2018-04-20 ~ 2021-05-20
    IIF 54 - Director → ME
  • 7
    icon of address 58-60 Brown Street West, Colne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ 2020-09-01
    IIF 56 - Director → ME
  • 8
    icon of address 143 Imperial Court Exchange Street East, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -100,758 GBP2020-03-31
    Officer
    icon of calendar 2018-09-21 ~ 2020-09-01
    IIF 24 - Director → ME
  • 9
    icon of address 58-60 Brown Street West, Colne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,268 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2020-09-01
    IIF 53 - Director → ME
  • 10
    icon of address Coniston House Coniston House, 201 Mossley Hill Drive, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,049 GBP2024-03-31
    Officer
    icon of calendar 2007-07-11 ~ 2012-10-17
    IIF 59 - Director → ME
  • 11
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,349,807 GBP2018-11-30
    Officer
    icon of calendar 2016-11-14 ~ 2021-08-17
    IIF 41 - Director → ME
  • 12
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-22 ~ 2021-08-17
    IIF 35 - Director → ME
    icon of calendar 2019-02-22 ~ 2021-08-17
    IIF 67 - Secretary → ME
  • 13
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ 2021-08-17
    IIF 34 - Director → ME
  • 14
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ 2021-08-17
    IIF 37 - Director → ME
  • 15
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -534,273 GBP2018-10-31
    Officer
    icon of calendar 2016-10-31 ~ 2021-08-17
    IIF 25 - Director → ME
  • 16
    icon of address C/o Quantuma Avisory Ltd Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -768 GBP2018-10-31
    Officer
    icon of calendar 2016-11-25 ~ 2021-08-17
    IIF 43 - Director → ME
  • 17
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2021-08-17
    IIF 31 - Director → ME
  • 18
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-06-22 ~ 2021-08-17
    IIF 27 - Director → ME
  • 19
    icon of address 39 Leigh Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,199 GBP2021-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2021-08-17
    IIF 28 - Director → ME
  • 20
    icon of address 39 Leigh Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    432 GBP2021-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2021-08-17
    IIF 26 - Director → ME
  • 21
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -138,179 GBP2018-12-31
    Officer
    icon of calendar 2015-08-03 ~ 2021-08-17
    IIF 32 - Director → ME
  • 22
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2021-08-17
    IIF 23 - Director → ME
  • 23
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-07-25 ~ 2021-08-17
    IIF 44 - Director → ME
  • 24
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-07-25 ~ 2021-08-17
    IIF 40 - Director → ME
  • 25
    icon of address 71 Gloucester Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,800 GBP2018-10-31
    Officer
    icon of calendar 2014-10-20 ~ 2021-08-17
    IIF 30 - Director → ME
  • 26
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -307,835 GBP2018-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2021-08-16
    IIF 45 - Director → ME
  • 27
    icon of address 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -396,179 GBP2018-12-31
    Officer
    icon of calendar 2015-07-31 ~ 2021-08-17
    IIF 29 - Director → ME
  • 28
    icon of address 4385, 15753894 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-06-01 ~ 2025-02-13
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.