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

Warfield, Ashlee James

    Related profiles found in government register
  • Warfield, Ashlee James
    English accountant born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 1
  • Warfield, Ashlee James
    English builder born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, Avon, BS20 7TX, United Kingdom

      IIF 2
  • Warfield, Ashlee James
    English clerical assistant born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15425778 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Warfield, Ashlee James
    English company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 4
    • icon of address 39 Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 5
    • icon of address 56, Fen Road, Cambridge, CB4 1TX, England

      IIF 6
    • icon of address 15027460 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 15415709 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 15416052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Warfield, Ashlee James
    English designer born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Macclesfield Road, Buxton, SK17 9AA, England

      IIF 10
  • Warfield, Ashlee James
    English director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Mill Lane, 39 Mill Lane, Bristol, Portbury, BS20 7TX, England

      IIF 11
    • icon of address 39, Mill Lane, Bristol, Somerset, BS20 7TX, United Kingdom

      IIF 12
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 13 IIF 14
    • icon of address 15406360 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 129, Camberwell Grove, London, SE5 8JH, England

      IIF 16
  • Warfield, Ashlee James
    English graphic designer born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15529091 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Warfield, Ashlee James
    English sales person born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 18
    • icon of address 15529091 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Warfield, Ashlee James
    English self-employed born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 20
  • Warfield, Ashlee James
    English seller born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lan, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 21
  • Warfield, Ashlee James
    British company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room2, The Hatchery Ni Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 22
    • icon of address 33, Angelina Street, Birmingham, B12 0RL, England

      IIF 23
    • icon of address 307, Windermere Road, Bradford, BD7 4RG, England

      IIF 24 IIF 25 IIF 26
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 28
  • Warfield, Ashlee James
    British director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15158487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address Unit #3687, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 30
  • Warfield, Ashlee James
    British self employed born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Brittan Place, Portbury, Bristol, BS20 7TZ, England

      IIF 31
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 32
  • Warfield, Ashlee James
    Spanish company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15315925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Warfield, Ahlee James
    British accountant born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 34
  • Warfield, Mr Ashlee James
    British administrator born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15359182 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Warfield, Mr Ashlee James
    British company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14956417 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • icon of address 65, Bessborough Road, Harrow, HA1 3BS, England

      IIF 37
  • Warfield, Mr Ashlee James
    British factory worker born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15602003 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Warfield, Mr Ashlee James
    British general manager born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 39
  • Warfield, Mr Ashlee James
    British manager born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 40
    • icon of address 15618812 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Warfield, Ashlee
    British company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ordsall Lane, Salford, M5 3NG, England

      IIF 42
  • Warfield, Ashlee James
    British general manager born in September 1996

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.99, Shenandalu, Guandgogn, 518000, China

      IIF 43
  • Mr Warfield Ashlee James
    English born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Mill Lane, 39 Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 44
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 45
  • Mr. Ashlee James
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 46
  • Warfield, Ashlee James
    British company director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lychett House 13, Freeland Park,wareham, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 47
    • icon of address 59, Exeter Rd, Smethwick, B66 3QU, United Kingdom

      IIF 48
  • Warfield, Ashlee James
    British freelancer born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 489, Harehills Lans, Leeds, LS9 6LQ, United Kingdom

      IIF 49
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 50
  • James, Ashlee, Mr.
    British director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 51
  • Ashlee, James
    British business person born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 52
  • Mr Warfield Mr Ashlee James
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 53
  • James, Warfield Ashlee
    English administrator born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Mill Lane, 39 Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 54
  • James, Warfield Ashlee
    English director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 55
  • Mr Ashlee James Warfield
    English born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 56
    • icon of address 29, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 57
    • icon of address 39, Mill Lan, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 58
    • icon of address 39 Mill Lane, 39 Mill Lane, Bristol, Portbury, BS20 7TX, England

      IIF 59
    • icon of address 39, Mill Lane, Bristol, Somerset, BS20 7TX, United Kingdom

      IIF 60
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 61 IIF 62 IIF 63
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address 117, Macclesfield Road, Buxton, SK17 9AA, England

      IIF 68
    • icon of address 56, Fen Road, Cambridge, CB4 1TX, England

      IIF 69
    • icon of address 15027460 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
    • icon of address 15406360 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
    • icon of address 15415709 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
    • icon of address 15416052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
    • icon of address 15529091 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74 IIF 75
    • icon of address 129, Camberwell Grove, London, SE5 8JH, England

      IIF 76
  • Warfield, Mr Ashlee James
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 77 IIF 78
  • Mr James Ashlee
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 79
  • Warfield, Ashlee James

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lan, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 80
    • icon of address 489, Harehills Lans, Leeds, LS9 6LQ, United Kingdom

      IIF 81
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 82
  • Ashlee Warfield
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ordsall Lane, Salford, M5 3WJ, England

      IIF 83
  • Mr Ashlee James Warfield
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Angelina Street, Birmingham, B12 0RL, England

      IIF 84
    • icon of address 14956417 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
    • icon of address 15158487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
    • icon of address 65, Bessborough Road, Harrow, HA1 3BS, England

      IIF 87
  • Mr Mr Ashlee James Warfield
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 88 IIF 89
    • icon of address 15359182 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 90
    • icon of address 15602003 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
    • icon of address 15618812 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
  • Ahlee James Warfield
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 93
  • Ashlee James Warfield
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 94
  • Ashlee James Warfield
    Spanish born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15315925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
  • Mr Ashlee James, Warfield
    British director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 96
  • Ashlee James
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Longstone Avenue, London, NW10 3UL, United Kingdom

      IIF 97
  • Warfield, Ashlee

    Registered addresses and corresponding companies
    • icon of address 39, Mill Lane, Portbury, Bristol, Avon, BS20 7TX, United Kingdom

      IIF 98
  • James, Ashlee
    British company director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Longstone Avenue, London, NW10 3UL, United Kingdom

      IIF 99
  • Ashlee James Warfield
    British born in September 1996

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.99, Shenandalu, Guandgogn, 518000, China

      IIF 100
  • Khan, Md Sahil
    Indian marketing director born in January 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit #3687, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 101
  • Mr Md Sahil Khan
    Indian born in September 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit #3687, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 102
  • Mr Ashlee James Warfield
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 489, Harehills Lans, Leeds, LS9 6LQ, United Kingdom

      IIF 103
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 104
    • icon of address Lychett House 13, Freeland Park,wareham, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 105
    • icon of address 59, Exeter Rd, Smethwick, B66 3QU, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 129 Camberwell Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 21 St. Thomas Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 3
    icon of address 39 Mill Lane, Bristol, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 4
    icon of address 4385, 15315925 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 39 Mill Lane, Portbury, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 6
    icon of address 39 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 998 321-323 High Road Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 117 Macclesfield Road, Buxton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 15406360 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 10
    icon of address 59 Exeter Rd, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit #2168, 275 New North Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 15003517 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 39 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2023-12-12 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Lychett House 13 Freeland Park,wareham, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 Ordsall Lane, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,462 GBP2019-11-30
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 39 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 4385, 15618812 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 33 Angelina Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 56 Fen Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 39 Mill Lane, Portbury, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 22
    icon of address 39 Mill Lane 39 Mill Lane, Portbury, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 30 Longstone Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 39 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 25
    icon of address 4385, 15359182 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 15416052 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 65 Bessborough Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 15027460 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 29
    icon of address 39 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2023-12-13 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 39 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4385, 15529091 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 33
    icon of address 4385, 15425778 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-03 ~ dissolved
    IIF 3 - Director → ME
  • 34
    icon of address 39 Mill Lan, Portbury, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2022-10-28 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 35
    icon of address 4385, 15415709 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 36
    icon of address Unit #3687 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-02 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 39 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 4385, 15602003 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 40
    icon of address 39 Mill Lane, Portbury, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4385, 15348361 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 39 Mill Lane, Portbury, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2022-06-21 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 43
    icon of address International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 14956417 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 4385, 15767049 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 29 Mill Lane, Portbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 4385, 15158487 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address 29564 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ 2024-04-12
    IIF 77 - Director → ME
  • 2
    icon of address 4385, 15332569 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ 2024-10-23
    IIF 27 - Director → ME
  • 3
    icon of address S.1119 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ 2024-08-01
    IIF 24 - Director → ME
  • 4
    icon of address Room2 The Hatchery Ni Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ 2024-11-06
    IIF 22 - Director → ME
  • 5
    icon of address 4385, 15529091 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ 2024-02-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2024-02-29
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4385, 15406643 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ 2024-11-05
    IIF 25 - Director → ME
  • 7
    icon of address Unit #3687 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ 2025-02-02
    IIF 30 - Director → ME
  • 8
    SELLER4765 LTD - 2024-10-29
    VERIZONE LIMITED - 2024-11-01
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2024-04-04 ~ 2024-10-09
    IIF 32 - Director → ME
    icon of calendar 2024-03-15 ~ 2024-04-03
    IIF 31 - Director → ME
  • 9
    icon of address 14 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF 78 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.