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

Mr James Harry John Phipson

    Related profiles found in government register
  • Mr James Harry John Phipson
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Adam Street, London, WC2N 6LE, England

      IIF 1
    • icon of address 63, Bermondsey Street, London, SE1 3XF, England

      IIF 2 IIF 3
    • icon of address 63, Bermondsey Street, London, SE1 3XF, United Kingdom

      IIF 4
    • icon of address 63, Bermondsey Street (c/o Dragon Argent), London, SE1 3XF, England

      IIF 5
    • icon of address 66, Old Compton Street, Soho, London, W1D 4UH, England

      IIF 6
    • icon of address C/o Dragon Argent Limited, 63, Bermondsey Street, London, SE1 3XF, United Kingdom

      IIF 7
  • Mr James Phipson
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phipson, James Harry John
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Bermondsey Street, London, SE1 3XF, England

      IIF 20 IIF 21 IIF 22
    • icon of address 63, Bermondsey Street, London, SE1 3XF, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 63, Bermondsey Street (c/o Dragon Argent), London, SE1 3XF, England

      IIF 28
    • icon of address 66, Lincoln's Inn Fields, London, WC2A 3LH, England

      IIF 29
    • icon of address C/o Dragon Argent, 63, Bermondsey Street, London, Greater London, SE1 3XF, United Kingdom

      IIF 30
    • icon of address C/o Dragon Argent Limited, 63 Bermondsey Street, London, SE1 3XF, England

      IIF 31
    • icon of address C/o Dragon Argent Limited, 63, Bermondsey Street, London, SE1 3XF, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Phipson, James Harry John
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dragon Argent, 63 Bermondsey Street, London, SE1 3XF, United Kingdom

      IIF 35
  • Phipson, James Harry John
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bunhill Row, London, EC1Y 8LP, United Kingdom

      IIF 36
    • icon of address 63, Bermondsey Street, London, SE1 3XF, England

      IIF 37
    • icon of address Allan House, 10 John Princes Street, London, W1G 0JW, England

      IIF 38
    • icon of address C/o Dragon Argent Limited, 63 Bermondsey Street, London, SE1 3XF, United Kingdom

      IIF 39
  • Phipson, James, Harry, John,
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Grosvenor Street, Grosvenor Street, London, W1K 3JG, England

      IIF 40
  • Mr James Phipson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Bermondsey Street, London, SE1 3XF, England

      IIF 41
  • Phipson, James
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phipson, James
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phipson, James
    British professional services born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bunhill Row, London, EC1Y 8LP, United Kingdom

      IIF 97
  • Phipson, James
    British

    Registered addresses and corresponding companies
    • icon of address 1 Victor Wharf, Clink Street, London, SE1 9DW

      IIF 98 IIF 99
  • Phipson, James
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Victor Wharf, Clink Street, London, SE1 9DW

      IIF 100
  • Phipson, James

    Registered addresses and corresponding companies
    • icon of address 63, Bermondsey Street, London, SE1 3XF, England

      IIF 101
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    432,546 GBP2023-12-31
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 20 - Director → ME
  • 2
    ALPHATENX UK LTD - 2024-09-19
    icon of address C/o Dragon Argent, 63, Bermondsey Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address Leonard Curtis House Bury New Road, Elms Square, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address 21 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 75 - Director → ME
  • 5
    icon of address 21 Bunhill Row, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 21 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 81 - Director → ME
  • 7
    icon of address 21 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 80 - Director → ME
  • 8
    DRAGON ARGENT LIMITED - 2018-02-06
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,460 GBP2024-06-30
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 63 Bermondsey Street, London, England
    Dissolved Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2009-02-17 ~ dissolved
    IIF 53 - Director → ME
  • 12
    icon of address 63 Bermondsey Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,255 GBP2024-06-30
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 17 - Has significant influence or controlOE
  • 14
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (2 parents, 36 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 46 - Director → ME
    icon of calendar 2017-12-01 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 16 - Has significant influence or controlOE
  • 15
    icon of address C/o Clink Secretarial Ltd, 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 96 - Director → ME
  • 16
    icon of address 63 Bermondsey Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 63 Bermondsey Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    150.38 GBP2024-06-30
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    CLINK LIMITED - 2018-02-06
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    253,821 GBP2024-06-30
    Officer
    icon of calendar 2004-06-17 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -278,902 GBP2016-06-30
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 91 - Director → ME
  • 20
    icon of address 21 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 70 - Director → ME
  • 21
    icon of address 21 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 62 - Director → ME
  • 22
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    46,739 GBP2024-06-29
    Officer
    icon of calendar 2013-11-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 23
    CBS FINANCE LIMITED - 2016-06-28
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2010-03-12 ~ now
    IIF 23 - Director → ME
  • 24
    icon of address 21 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 86 - Director → ME
  • 25
    icon of address 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 84 - Director → ME
  • 26
    icon of address 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 64 - Director → ME
  • 27
    icon of address C/o Dragon Argent Limited, 63, Bermondsey Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,962 GBP2024-07-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    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
  • 28
    icon of address C/o Dragon Argent Limited, 63, Bermondsey Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,961 GBP2024-12-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 32 - Director → ME
  • 29
    icon of address 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.10 GBP2018-12-31
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 71 - Director → ME
  • 30
    HELPERBY THERAPEUTICS GROUP PLC - 2010-07-02
    ENERGYLYNX PUBLIC LIMITED COMPANY - 2004-11-17
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,472,930 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 29 - Director → ME
  • 31
    BIOTHERAPIES LIMITED - 2003-02-04
    icon of address 63 Bermondsey Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -791,586 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 27 - Director → ME
  • 32
    icon of address 21 Bunhill Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 59 - Director → ME
  • 33
    icon of address 63 Bermondsey Street (c/o Dragon Argent), London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -152,988 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 63 Grosvenor Street Grosvenor Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 94 - Director → ME
  • 35
    icon of address 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 83 - Director → ME
  • 36
    icon of address C P House 97 -107 Uxbridge Road, Ealing, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    250,000 GBP2024-03-31
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 24 - Director → ME
  • 37
    icon of address C/o Dragon Argent Limited, 63 Bermondsey Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,376 GBP2023-12-31
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 31 - Director → ME
  • 38
    icon of address 4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 39
    icon of address Clink Limited, 21 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -143,522 GBP2016-06-30
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 57 - Director → ME
  • 40
    icon of address 4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 92 - Director → ME
  • 41
    CHALET RETREATS LTD - 2015-11-02
    icon of address Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,023,013 GBP2018-06-01 ~ 2019-05-31
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 38 - Director → ME
  • 42
    icon of address 63 Grosvenor Street Grosvenor Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 40 - Director → ME
  • 43
    icon of address C/o Dragon Argent Limited, 63, Bermondsey Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,890,971 GBP2024-12-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 34 - Director → ME
  • 44
    icon of address 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 66 - Director → ME
  • 45
    TYROLESE (623) LIMITED - 2007-10-02
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -114,610 GBP2024-06-30
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 44 - Director → ME
  • 46
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,736,910 GBP2024-06-30
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 50 - Director → ME
  • 47
    icon of address 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 66 Old Compton Street, Soho, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 49
    VICTOR WHARF RTM LTD - 2010-03-31
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2009-11-13 ~ now
    IIF 42 - Director → ME
Ceased 35
  • 1
    C6 DATA INTELLIGENCE LTD - 2020-02-14
    icon of address C/o Ion 10 Queen St Place, 2nd Floor, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-06 ~ 2015-11-06
    IIF 74 - Director → ME
  • 2
    C6 INTELLIGENCE INFORMATION SYSTEMS LIMITED - 2020-02-14
    INTELLIGENCE INFORMATION SYSTEMS LIMITED - 2012-04-19
    icon of address C/o Ion 10 Queen St Place, 2nd Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-08 ~ 2015-11-06
    IIF 43 - Director → ME
  • 3
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    432,546 GBP2023-12-31
    Officer
    icon of calendar 2014-01-06 ~ 2014-05-21
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-02-03
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    UTOPUS (UK) LIMITED - 2009-03-17
    icon of address 29 Mayford Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    122,641 GBP2024-11-30
    Officer
    icon of calendar 2009-03-12 ~ 2010-05-01
    IIF 51 - Director → ME
    icon of calendar 2004-11-10 ~ 2009-03-12
    IIF 98 - Secretary → ME
  • 5
    icon of address 16 Churchill Way, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-09-08 ~ 2012-11-28
    IIF 73 - Director → ME
  • 6
    FAVELA CHIC LIMITED - 2010-12-01
    icon of address 5 Chelsea Farmhouse Studios, Milmans Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,676 GBP2022-04-05
    Officer
    icon of calendar 2009-02-16 ~ 2010-03-30
    IIF 54 - Director → ME
  • 7
    C6 ENHANCED INTELLIGENCE LTD - 2020-02-14
    icon of address C/o Ion 10 Queen St Place, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2015-11-06
    IIF 79 - Director → ME
  • 8
    BEYOND ANALYSIS LIMITED - 2010-10-05
    icon of address Woodcock House, High Street Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2009-04-01
    IIF 100 - Secretary → ME
  • 9
    icon of address 23 Marshall Road Marshall Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2013-07-18 ~ 2016-11-01
    IIF 95 - Director → ME
  • 10
    CLAZ LTD
    - now
    COCO STYLING LTD - 2013-12-03
    icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,043 GBP2020-09-30
    Officer
    icon of calendar 2011-03-03 ~ 2011-11-01
    IIF 78 - Director → ME
  • 11
    icon of address 4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-12-27
    IIF 69 - Director → ME
  • 12
    CLINK LIMITED - 2018-02-06
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    253,821 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-02-08
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    46,739 GBP2024-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-14
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    HUDSON INVESTMENT LIMITED - 2002-08-27
    icon of address 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2008-03-01
    IIF 52 - Director → ME
  • 15
    icon of address 39 Cotton Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2015-03-17 ~ 2016-04-20
    IIF 88 - Director → ME
  • 16
    icon of address 39 Cotton Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-24
    Officer
    icon of calendar 2015-03-23 ~ 2016-04-20
    IIF 58 - Director → ME
  • 17
    icon of address Highland Management Limited, 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2010-06-01
    IIF 76 - Director → ME
  • 18
    C6 INTELLIGENCE INFORMATION SYSTEMS LTD - 2012-04-19
    icon of address 10 Queen Street Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2015-11-06
    IIF 90 - Director → ME
  • 19
    PINAWA LIMITED - 2020-01-27
    FLORIPA LTD - 2016-06-28
    icon of address 63 Bermondsey Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,261 GBP2022-09-30
    Officer
    icon of calendar 2011-09-27 ~ 2015-06-01
    IIF 68 - Director → ME
  • 20
    KYC6 LTD
    - now
    C6 INTELLIGENCE LTD - 2015-03-30
    icon of address 10 Queen Street Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2015-11-06
    IIF 72 - Director → ME
  • 21
    icon of address 63 Grosvenor Street Grosvenor Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-11-11 ~ 2016-11-11
    IIF 13 - Has significant influence or control OE
  • 22
    icon of address 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2011-07-01
    IIF 63 - Director → ME
  • 23
    icon of address 21 Ground Floor, Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2010-01-01
    IIF 56 - Director → ME
  • 24
    Q TECHNICAL SERVICES LIMITED - 2012-04-13
    icon of address 4385, 07373630 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    295,746 GBP2022-03-31
    Officer
    icon of calendar 2010-09-13 ~ 2011-01-01
    IIF 65 - Director → ME
  • 25
    CHALET RETREATS LTD - 2015-11-02
    icon of address Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,023,013 GBP2018-06-01 ~ 2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Right to appoint or remove directors OE
  • 26
    ASCENT SOLAR INVESTMENTS LIMITED - 2011-06-22
    icon of address 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-13 ~ 2011-07-01
    IIF 87 - Director → ME
  • 27
    icon of address 1 Adam Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    258,400 GBP2017-12-31
    Officer
    icon of calendar 2016-07-27 ~ 2017-01-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2016-07-27
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 28
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -365,232 GBP2016-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2017-01-31
    IIF 97 - Director → ME
  • 29
    icon of address 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ 2016-10-04
    IIF 60 - Director → ME
  • 30
    icon of address 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-06-23 ~ 2016-06-30
    IIF 85 - Director → ME
  • 31
    icon of address 66 Old Compton Street, Soho, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ 2025-04-04
    IIF 39 - Director → ME
  • 32
    icon of address 27d Hurlington Studios Ranelagh Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    433 GBP2017-03-31
    Officer
    icon of calendar 2008-03-27 ~ 2008-04-04
    IIF 55 - Director → ME
  • 33
    DTW CONTRACTS LTD - 2011-06-15
    icon of address 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2011-07-01
    IIF 67 - Director → ME
  • 34
    VELOCITY HEATING AND PLUMBING LTD - 2011-05-25
    icon of address 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2011-07-01
    IIF 89 - Director → ME
  • 35
    icon of address Unit 10-12 116 Putney Bridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2009-07-20
    IIF 99 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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