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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cassis, Rami

    Related profiles found in government register
  • Cassis, Rami
    French born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 5th Floor, 10, Charles Ii Street, London, SW1Y 4AA, England

      IIF 1
    • Rational, House, 64 Bridge Street, Manchester, M3 3BN

      IIF 2 IIF 3 IIF 4
    • Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY, England

      IIF 5
    • Parseq, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY, England

      IIF 6 IIF 7
  • Cassis, Rami
    French chief executive born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Parseq, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY

      IIF 8
  • Cassis, Rami
    French company director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Riverview House, 20 Old Bridge Street, Kingston Upon Thames, Surrey, KT1 4BU

      IIF 9
    • 23, Queen's Gate, London, SW7 5JE, England

      IIF 10
    • 23, Queen's Gate, South Kensington, London, SW7 5JE

      IIF 11
    • 17, Hart Street, Maidstone, Kent, ME16 8RA, England

      IIF 12
  • Cassis, Rami
    French director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 20, Old Bridge Street, Hampton Wick, Kingston Upon Thames, KT1 4BU, England

      IIF 13
    • Riverview House, 20 Old Bridge Street, Kingston Upon Thames, Surrey, KT1 4BU

      IIF 14
    • 27 Clements Lane, London, EC4N 7AE, England

      IIF 15
    • 8th Floor 125, Old Broad Street, London, EC2N 1AR

      IIF 16
    • C/o Parabellum Investments, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 17
    • C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 18
    • C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 19
    • St Clements House, 27-28 St Clements Lane, London, EC4N 7AE, United Kingdom

      IIF 20
    • 17, Hart Street, Maidstone, Kent, ME16 8RA

      IIF 21
    • 17, Hart Street, Maidstone, ME16 8RA, United Kingdom

      IIF 22
    • Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY, England

      IIF 23
    • Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY, United Kingdom

      IIF 24
    • Parseq, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY, England

      IIF 25
  • Cassis, Rami
    French engineer born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 23, Queen's Gate, South Kensington, London, SW7 5JE

      IIF 26
  • Cassis, Rami
    French manager born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Cassis, Rami
    French managing director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Parseq, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY, England

      IIF 31 IIF 32
  • Cassis, Rami
    French managing partner born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 10, 23 Queen's Gate, London, SW7 5JE, United Kingdom

      IIF 33
  • Cassis, Rami
    born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 10, 23 Queen's Gate, London, SW7 5JE

      IIF 34
  • Mr Rami Cassis
    French born in October 1968

    Resident in United Arab Emirates

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

      IIF 35
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36 IIF 37
    • 8th Floor 125, Old Broad Street, London, EC2N 1AR

      IIF 38
    • 8th Floor, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 39 IIF 40 IIF 41
    • C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 43
    • C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 44
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 45
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 46
    • One, Canada Square, Canary Wharf, London, E14 5FA, England

      IIF 47
    • Parabellum Limited, 32-33 S James' Place, London, SW1A 1NR, England

      IIF 48
    • Barrack Cottage, Claygate Road, Yalding, Maidstone, ME18 6BB, England

      IIF 49 IIF 50
    • 264, Banbury Road, Oxford, OX2 7DY

      IIF 51
    • Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY, England

      IIF 52
  • Rami Cassis
    French born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • C/o Els Advisory Limited, 31 Harrogate Road, Chapel Allerton, Leeds, LS7 3PD

      IIF 53
    • 1, Royal Exchange, London, EC3V 3DG, England

      IIF 54
    • 128, City Road, London, EC1V 2NX, England

      IIF 55
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 56
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 57
    • 8th Floor, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 58
    • C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 59
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 60
    • London (w1w 5pf) Office, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 61
    • Barrack Cottage, Claygate Road, Yalding, Maidstone, ME18 6BB, England

      IIF 62 IIF 63
  • Cassis, Rami
    French born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32-33, St. James's Place, London, SW1A 1NR, England

      IIF 64
  • Cassis, Rami
    French company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Hart Street, Maidstone, Kent, ME16 8RA, United Kingdom

      IIF 65
  • Cassis, Rami
    French engineer

    Registered addresses and corresponding companies
    • 23, Queen's Gate, South Kensington, London, SW7 5JE

      IIF 66
  • Cassis, Rami
    British

    Registered addresses and corresponding companies
    • Flat 10, 23 Queens Gate, London, SW7 5JE

      IIF 67
  • Rami Cassis
    French born in October 1968

    Resident in Monaco

    Registered addresses and corresponding companies
    • Haddon House, 1 Quarry Lane, Chesterfield, S40 3AS, England

      IIF 68
child relation
Offspring entities and appointments 49
  • 1
    2 TOUCH BPO SERVICES LTD
    08942815
    78 York Street, London, Greater London, England
    Active Corporate (16 parents)
    Officer
    2014-05-15 ~ 2018-01-16
    IIF 1 - Director → ME
  • 2
    2/3 OVINGTON GARDENS MANAGEMENT COMPANY LIMITED
    02523877
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (11 parents)
    Officer
    2015-03-23 ~ 2017-04-05
    IIF 64 - Director → ME
  • 3
    23 QUEEN'S GATE (2000) LIMITED
    - now 03828843
    OWNSITE PROPERTY MANAGEMENT LIMITED - 2000-11-22
    Mrs P Mcdermott, Flat 7, 23 Queen's Gate, London
    Active Corporate (18 parents)
    Officer
    2017-08-20 ~ 2019-12-23
    IIF 10 - Director → ME
    2005-03-24 ~ 2010-12-01
    IIF 26 - Director → ME
    2005-03-24 ~ 2010-12-01
    IIF 66 - Secretary → ME
  • 4
    46UM LIMITED
    16742807
    London (w1w 5pf) Office, 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-25 ~ now
    IIF 61 - Has significant influence or control OE
  • 5
    ACTIVE BUSINESS SERVICES LIMITED
    - now 03151334 01438001
    HARCAL NUMBER TWO LIMITED - 1996-02-19
    Haddon House, 1 Quarry Lane, Chesterfield, England
    Active Corporate (50 parents, 1 offspring)
    Officer
    2008-07-18 ~ 2022-12-05
    IIF 6 - Director → ME
    Person with significant control
    2022-12-21 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 6
    ADVANCO HOLDINGS LIMITED
    12514430
    128 City Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-03-12 ~ 2021-08-05
    IIF 19 - Director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 56 - Has significant influence or control OE
  • 7
    ADVANCO SOFTWARE LIMITED
    12527535
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-03-20 ~ 2021-08-05
    IIF 17 - Director → ME
  • 8
    ALPHACE LIMITED
    11080184
    Kemp House 160 City Road, London, England
    Active Corporate (2 parents, 6 offsprings)
    Person with significant control
    2021-07-28 ~ now
    IIF 60 - Has significant influence or control OE
    2017-11-23 ~ 2021-07-28
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    CNH BIDCO LIMITED
    - now 07795109
    NEWINCCO 1125 LIMITED - 2011-10-14
    Barracks Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2011-10-21 ~ 2019-12-13
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 10
    CNH SUBSIDIARY LTD
    - now 03182741
    PARSEQ LIMITED - 2012-03-01
    PARSEQ PLC
    - 2012-03-01 03182741 05815806... (more)
    INTELLIGENT ENVIRONMENTS GROUP PLC - 2010-07-21
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (26 parents)
    Officer
    2010-07-22 ~ dissolved
    IIF 9 - Director → ME
  • 11
    CS12 LIMITED
    15297093
    Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 12
    DMR CONNECT LIMITED
    - now 06860290
    BLACKWATER UK LIMITED
    - 2014-01-10 06860290
    Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (27 parents)
    Officer
    2010-06-30 ~ 2023-03-29
    IIF 7 - Director → ME
  • 13
    DOCUMETRICS LIMITED
    06093041 05815806
    8th Floor 125 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2007-02-12 ~ 2018-04-14
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 14
    E-FULFILMENT SERVICES LIMITED
    16372130
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2025-04-08 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 15
    FINTILECT LIMITED - now
    INTELLIGENT ENVIRONMENTS EUROPE LIMITED
    - 2024-05-29 01862322 02339399... (more)
    INTELLIGENT ENVIROMENTS EUROPE LIMITED - 1996-07-16
    INTELLIGENT ENVIRONMENTS LIMITED - 1996-06-19
    BROADMODE LIMITED - 1984-12-12
    Sdm Housing Software A3 Elm House, Oaklands Office Park, Hooton, Cheshire, England
    Active Corporate (30 parents, 2 offsprings)
    Officer
    2019-12-13 ~ 2022-11-14
    IIF 14 - Director → ME
    2013-02-08 ~ 2019-12-13
    IIF 12 - Director → ME
    Person with significant control
    2020-03-31 ~ 2023-09-29
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 16
    FOWEY INVESTMENTS LLP
    OC365474
    25 Bearley Road, Aston Cantlow, Henley-in-arden, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2011-06-13 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 17
    HERVIA BAZAAR LIMITED
    - now 05372235
    ANGLOMANIA LTD - 2010-02-16
    Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (10 parents)
    Officer
    2022-05-04 ~ 2022-05-05
    IIF 2 - Director → ME
  • 18
    HERVIA GROUP LIMITED
    07210305
    C/o Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2022-05-04 ~ 2022-05-05
    IIF 4 - Director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 19
    HERVIA LONDON LIMITED
    - now 07210674
    HERVIA SPORTS LIMITED - 2011-06-30
    Els Advisory Limited, 31 Harrogate Road Chapel Allerton, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2022-05-04 ~ 2022-05-05
    IIF 3 - Director → ME
  • 20
    JAGODA TE UK LIMITED
    14041840
    128 City Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2022-04-12 ~ now
    IIF 35 - Has significant influence or control OE
  • 21
    KUH DE TA LIMITED
    10961084
    8th Floor 125 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-13 ~ 2018-03-28
    IIF 20 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 22
    KURA FINANCIAL SERVICES LIMITED - now
    PARSEQ FINANCIAL SERVICES LIMITED
    - 2018-09-01 06922296
    SPOKENFOR FINANCIAL SERVICES LIMITED
    - 2013-11-11 06922296
    SF DIRECT FINANCIAL SERVICES LIMITED - 2012-03-29
    SPOKENFOR FINANCIAL SERVICES LIMITED - 2009-07-04
    78 York Street, London, Greater London, England
    Active Corporate (18 parents)
    Officer
    2013-03-26 ~ 2018-08-21
    IIF 8 - Director → ME
  • 23
    MERCERIE LIMITED
    14052093
    Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-04-19 ~ 2023-03-13
    IIF 46 - Has significant influence or control OE
  • 24
    MONUMENT HOLDCO LIMITED
    - now 15128418
    FINTILECT HOLDINGS LIMITED
    - 2025-09-11 15128418
    IE HOLDCO LIMITED
    - 2024-06-22 15128418
    128 City Road, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    2023-09-10 ~ now
    IIF 36 - Has significant influence or control OE
  • 25
    OS SK HOLDINGS LIMITED
    13476051
    London (w1w 5pf) Office 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-06-24 ~ 2021-07-27
    IIF 44 - Has significant influence or control OE
  • 26
    PANTHER FINANCIAL MANAGEMENT LIMITED
    - now 05929694
    THE PANTHER GROUP LIMITED - 2012-04-25
    Buzzacott, 130 Wood Street, London
    Dissolved Corporate (15 parents)
    Officer
    2013-02-07 ~ 2016-06-03
    IIF 28 - Director → ME
  • 27
    PARABELLUM CAPITAL LIMITED
    07801303
    8th Floor 125 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-07 ~ 2018-02-12
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 28
    PARABELLUM FINCO LIMITED
    14500881
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Person with significant control
    2022-11-23 ~ now
    IIF 57 - Has significant influence or control OE
  • 29
    PARABELLUM INVESTMENTS (UK) LIMITED
    - now 11791405
    LIGHT SECOND LIMITED
    - 2019-06-13 11791405
    Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 30
    PARABELLUM LIMITED
    07801265
    8th Floor 125 Old Broad Street, London, England
    Active Corporate (2 parents)
    Officer
    2011-10-07 ~ 2018-02-12
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 31
    PARSEQ (HELLABY) LIMITED
    - now 01990317
    DOCUMETRIC (HELLABY) LIMITED
    - 2012-03-06 01990317
    ACT (COMPUTER SERVICES) LIMITED
    - 2009-03-25 01990317 01438001
    QUAYSHELFCO 122 LIMITED - 1986-04-22
    Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (38 parents)
    Officer
    2008-07-18 ~ 2023-04-06
    IIF 31 - Director → ME
  • 32
    PARSEQ ASIA LIMITED - now
    PARABELLUM INVESTMENTS ASIA LIMITED
    - 2024-07-15 12524589
    Parseq Lowton Way, Hellaby, Rotherham, England
    Active Corporate (8 parents)
    Officer
    2020-03-18 ~ 2021-08-05
    IIF 18 - Director → ME
    Person with significant control
    2020-03-18 ~ 2023-02-09
    IIF 43 - Has significant influence or control OE
  • 33
    PARSEQ DC LIMITED
    11725477
    Parseq Lowton Way, Hellaby, Rotherham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-13 ~ dissolved
    IIF 24 - Director → ME
  • 34
    PARSEQ LIMITED
    - now 05815806 03182741... (more)
    DOCUMETRIC LIMITED
    - 2012-03-07 05815806 06093041
    DOCUMENTUM LIMITED
    - 2006-10-20 05815806
    Parseq Lowton Way, Hellaby, Rotherham, England
    Active Corporate (38 parents, 12 offsprings)
    Officer
    2006-05-12 ~ 2025-03-13
    IIF 5 - Director → ME
    2007-05-21 ~ 2008-05-28
    IIF 67 - Secretary → ME
    Person with significant control
    2020-10-08 ~ 2026-02-03
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 35
    PARSEQ MANAGED SERVICES LIMITED
    07485525
    Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2011-01-07 ~ 2017-07-12
    IIF 25 - Director → ME
  • 36
    PARSEQ SERVICES LIMITED
    - now 02461931 03182741... (more)
    INTELLIGENT ENVIRONMENTS GROUP LIMITED
    - 2012-05-09 02461931 03182741
    PARSEQ LIMITED
    - 2010-07-21 02461931 03182741... (more)
    ACTIVE COMPUTER SERVICES LIMITED
    - 2010-06-16 02461931
    BAYNHAM LIMITED - 1990-02-22
    Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (31 parents)
    Officer
    2008-07-18 ~ 2023-04-06
    IIF 32 - Director → ME
  • 37
    PELL & BALES LIMITED
    - now 02458312
    PELL, BROWN, BALES LIMITED - 1991-02-05
    Moorfileds, 88 Wood Street, London
    Dissolved Corporate (13 parents)
    Officer
    2013-02-07 ~ 2016-06-03
    IIF 30 - Director → ME
  • 38
    PUCIK HOLDINGS LIMITED
    13550432
    Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 39
    PUCIK LIMITED
    08863110
    Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (7 parents)
    Officer
    2014-01-27 ~ 2015-05-27
    IIF 22 - Director → ME
    2016-01-31 ~ 2018-02-12
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-05
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 40
    QUARMOND LIMITED
    13524671
    London (w1w 5pf) Office 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-07-22 ~ 2021-07-27
    IIF 59 - Has significant influence or control OE
  • 41
    RAZOR RISK TECHNOLOGIES LIMITED
    - now 05267684
    IT&E (UK) LIMITED - 2009-02-12
    1 Royal Exchange, London, England
    Active Corporate (16 parents)
    Person with significant control
    2024-10-22 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 42
    RBA INTERNATIONAL LIMITED
    11591638
    One Canada Square, Canary Wharf, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-09-27 ~ 2020-04-22
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 43
    RETAIL BANKING ACADEMY LIMITED
    - now 07833300
    INTERNATIONAL ACADEMY OF RETAIL BANKING LIMITED - 2014-09-05
    LAFFERTY BANKING ACADEMY LIMITED - 2014-01-07
    264 Banbury Road, Oxford
    Dissolved Corporate (11 parents, 4 offsprings)
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 44
    ROBERT LODGE (FREEHOLD) LIMITED
    08818777
    Harben House Harben Parade, Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 33 - Director → ME
  • 45
    SAMCA LIMITED
    09637695
    17 Hart Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-15 ~ dissolved
    IIF 65 - Director → ME
  • 46
    SPOKENFOR LIMITED
    06583793
    Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (12 parents)
    Officer
    2013-02-07 ~ 2016-06-03
    IIF 29 - Director → ME
  • 47
    SUPPORTER INSIGHT LIMITED
    - now 06457383
    BLUE SKY PERFORMANCE IMPROVEMENT LIMITED - 2008-04-29
    OVAL (2168) LIMITED - 2007-12-28
    Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (10 parents)
    Officer
    2013-02-07 ~ 2016-06-03
    IIF 27 - Director → ME
  • 48
    TCH TOPCO LIMITED
    16462816
    Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Active Corporate (2 parents)
    Person with significant control
    2025-05-20 ~ now
    IIF 49 - Has significant influence or control OE
  • 49
    WOLFAIR LIMITED
    11023437
    8th Floor 125 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ 2018-06-28
    IIF 16 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.