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

Jackson, Thomas

    Related profiles found in government register
  • Jackson, Thomas

    Registered addresses and corresponding companies
    • 22, Marlborough Court, Douglas, IM2 4LH, Isle Of Man

      IIF 1 IIF 2 IIF 3
    • 22, Marlborough Court, Douglas, Isle Of Man, IM2 4LH, Isle Of Man

      IIF 6
    • 22, Marlborough Court, Douglas, Isle Of Man, IM2 4LH, United Kingdom

      IIF 7
    • 42, High Street, Soham, Ely, CB7 5HE, England

      IIF 8
    • Flat 22, Marlborough Court Apartments, Central Promenade Douglas, Isle Of Man, IM2 4LH, United Kingdom

      IIF 9
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 10
  • Jackson, Thomas Noel Collister

    Registered addresses and corresponding companies
    • 4, Hall Street, Soham, Ely, CB7 5BS, England

      IIF 11
    • 164, Praed Street, London, W2 1RH, England

      IIF 12
    • 165, Praed Street, London, W2 1RH, England

      IIF 13
    • 166, Praed Street, London, W2 1RH, England

      IIF 14
    • Flat 2, 1 Sadler Street, Wells, BA5 2RR, England

      IIF 15
  • Jackson, Thomas
    British administrator born in September 1984

    Resident in Malta

    Registered addresses and corresponding companies
    • 35, Battery Street, Valetta, Malta, VLT, Malta

      IIF 16
  • Jackson, Thomas Noel
    born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Geneva House, 3 Park Road, Peterborough, Cambridgeshire, PE1 2UX, England

      IIF 17
  • Jackson, Thomas Noel
    British solicitor born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 42, High Street, Soham, Ely, CB7 5HE, England

      IIF 18
  • Jackson, Thomas Noel Collister
    born in September 1984

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Marlborough Court Apartments, Castle Terrace, Flat 22, Douglas, IM2 4LH, Isle Of Man

      IIF 19
  • Jackson, Thomas Noel Collister
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, The Maltings, High Street, Burwell, Cambridge, CB25 0HB, England

      IIF 20
    • 42, High Street, Soham, Ely, CB7 5HE, England

      IIF 21
    • 2, Charles Street, London, W1J 5DB, England

      IIF 22
  • Jackson, Thomas Noel Collister
    British administrator born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hall Street, Soham, Ely, CB7 5BS, United Kingdom

      IIF 23
  • Jackson, Thomas Noel Collister
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Thomas Noel Collister
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 102, Wellington House, East Road, Cambridge, CB1 1BH, United Kingdom

      IIF 32
    • Flat 2, 1 Sadler Street, Wells, BA5 2RR, England

      IIF 33 IIF 34 IIF 35
  • Jackson, Thomas Noel Collister
    British lawyer born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hall Street, Soham, Ely, CB7 5BS, England

      IIF 36
  • Jackson, Thomas Noel Collister
    British solicitor born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 42, High Street, Soham, Ely, CB7 5HE, England

      IIF 37
  • Mr Thomas Jackson
    British born in September 1984

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 1, Sadler Street, Flat 2, Wells, BA5 2RR, England

      IIF 38
  • Mr Thomas Noel Jackson
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 42, High Street, Soham, Ely, CB7 5HE, England

      IIF 39
  • Jackson, Thomas Noel Collister
    British born in September 1984

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 42, High Street, Soham, Ely, CB7 5HE, England

      IIF 40
  • Jackson, Thomas Noel Collister
    British administrator born in September 1984

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Jackson, Thomas Noel Collister
    British company director born in September 1984

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 22, Marlborough Court, Central Promenade, Douglas, IM2 4LH, Isle Of Man

      IIF 55 IIF 56
    • 4, Hall Street, Soham, Ely, CB7 5BS, England

      IIF 57
    • 22 Marlborough Court, Central Promenade, Douglas, Isle Of Man, IM2 4LH

      IIF 58
    • Marlborough Court Apartments, Central Promenade, Douglas, Isle Of Man, IM2 4LH

      IIF 59
    • 18 Tignel Court, Boddington Gardens, London, W3 9AR, United Kingdom

      IIF 60
  • Jackson, Thomas Noel Collister
    British consultant born in September 1984

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 166, Praed Street, London, W2 1RH, United Kingdom

      IIF 61
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 62
    • Flat 2, 1 Sadler Street, Wells, BA5 2RR, England

      IIF 63
  • Jackson, Thomas Noel Collister
    British isle of man born in September 1984

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 22, Marlborough Court, Central Promenade, Douglas, IM2 4LH, Isle Of Man

      IIF 64
  • Jackson, Thomas Noel Collister
    British lawyer born in September 1984

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 22, Marlborough Court, Douglas, Isle Of Man, IM2 4LH, Isle Of Man

      IIF 65
    • 22, Marlborough Court, Douglas, Isle Of Man, IM2 4LH, United Kingdom

      IIF 66 IIF 67
    • Flat 22, Marlborough Court Apartments, Central Promenade Douglas, Isle Of Man, IM2 4LH, United Kingdom

      IIF 68
  • Thomas Noel Collister Jackson
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, The Maltings, High Street, Burwell, Cambridge, CB25 0HB, England

      IIF 69
    • 42, High Street, Soham, Ely, CB7 5HE, England

      IIF 70 IIF 71 IIF 72
  • Mr Thomas Noel Collister Jackson
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hall Street, Soham, Ely, CB7 5BS, United Kingdom

      IIF 73
    • 42, High Street, Soham, Ely, CB7 5HE, United Kingdom

      IIF 74
    • 4, Lombard Street, London, EC3V 9HD, England

      IIF 75
    • Geneva House, 3 Park Road, Peterborough, Cambridgeshire, PE1 2UX, England

      IIF 76
  • Thomas Noel Collister Jackson
    British born in September 1984

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 168, Praed Street, London, W2 1RH, United Kingdom

      IIF 77
  • Mr Thomas Noel Collister Jackson
    British born in September 1984

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 209, Brunswick Road, Sparkbrook, Birmingham, B12 8PJ, England

      IIF 78
    • 298, Yatesbury Avenue, Birmingham, B35 6DU, England

      IIF 79
    • 37, Whisley Brook Lane, Birmingham, B28 8SR, England

      IIF 80
    • 27, The Old School Rooms, Great Moor Street, Bolton, BL1 1NR, England

      IIF 81
    • Office 102, Wellington House, East Road, Cambridge, CB1 1BH, United Kingdom

      IIF 82
    • 4, Hall Street, Soham, Ely, CB7 5BS, England

      IIF 83 IIF 84 IIF 85
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 92
    • 163-173, Praed Street, London, W2 1RH, United Kingdom

      IIF 93
    • 164, Praed Street, London, W2 1RH, England

      IIF 94
    • 165, Praed Street, London, W2 1RH, England

      IIF 95
    • 166, Praed Street, London, W2 1RH, England

      IIF 96
    • 4, Frank Street, Failsworth, Manchester, M35 0BF, England

      IIF 97
    • 50, Roberts Street, Eccles, Manchester, M30 0FX, England

      IIF 98
    • 1, Sadler Street, Flat 2, Wells, BA5 2RR, England

      IIF 99
child relation
Offspring entities and appointments 60
  • 1
    4FIRSTCLASSHEALTH LIMITED
    09689062
    168 Praed Street, Paddinton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-16 ~ 2019-05-09
    IIF 66 - Director → ME
    2015-07-16 ~ dissolved
    IIF 7 - Secretary → ME
  • 2
    ALBIANS MEDIA LTD
    09972702
    4 Hall Street, Soham, Ely, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-12-09 ~ 2017-01-26
    IIF 99 - Has significant influence or control OE
  • 3
    ASPIRE TECH MEDIA LTD
    10068200
    4 Hall Street, Soham, Ely, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-30 ~ 2016-03-30
    IIF 63 - Director → ME
    2016-03-30 ~ 2018-03-30
    IIF 57 - Director → ME
    2016-03-30 ~ 2018-03-30
    IIF 11 - Secretary → ME
    2016-03-30 ~ 2016-03-30
    IIF 15 - Secretary → ME
  • 4
    AUGUST BRANDS CORPORATION LTD
    09972663
    4 Hall Street, Soham, Ely, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 85 - Has significant influence or control OE
  • 5
    BRANDS DIRECT CORPORATION LTD
    09971955
    4 Hall Street, Soham, Ely
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-09-08 ~ 2017-01-26
    IIF 38 - Has significant influence or control OE
  • 6
    CALDROGO SCIENCE LIMITED
    10298432
    1 Trellech Court, Yeovil, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-01-11 ~ 2017-01-11
    IIF 26 - Director → ME
  • 7
    CHICKS INCORPORATED LLP
    OC402461
    151 County Road, Suite B, Wiltshire, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 8
    CLAYMORE INDUSTRIAL INVESTMENT COMPANY LIMITED
    10304647
    42 High Street, Soham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2016-08-01 ~ now
    IIF 40 - Director → ME
    2016-08-01 ~ now
    IIF 8 - Secretary → ME
  • 9
    DB NOMINEES LIMITED
    08855722
    163 Praed Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-22 ~ dissolved
    IIF 68 - Director → ME
    2014-01-22 ~ dissolved
    IIF 9 - Secretary → ME
  • 10
    DB PARTNERS LIMITED
    08424004
    163 Praed Street, Paddington, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-02-28 ~ dissolved
    IIF 16 - Director → ME
  • 11
    DEMONTFORD BELL LTD
    09763705
    163-173 Praed Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-06-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 12
    DENVER HALL LIMITED
    13436423
    42 High Street, Soham, Ely, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 13
    DEPTERA ASSOCIATES LTD
    10057681
    37 Whisley Brook Lane, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-30 ~ 2017-01-31
    IIF 35 - Director → ME
    Person with significant control
    2017-01-31 ~ 2017-01-31
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 14
    DOUBLE ACTION FORMULA RESEARCH LIMITED
    09939202
    1 Trellech Court, Yeovil, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-01-08 ~ dissolved
    IIF 27 - Director → ME
  • 15
    E-COM MEDIA CORPORATION LTD
    09964325
    4 Frank Street, Failsworth, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-02-15
    IIF 97 - Has significant influence or control OE
  • 16
    ECOWEBCONTENT LIMITED
    - now 09691090
    EASYWEBLY LIMITED
    - 2015-09-23 09691090
    170 Praed Street, Paddington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-17 ~ dissolved
    IIF 45 - Director → ME
    2015-07-17 ~ dissolved
    IIF 4 - Secretary → ME
  • 17
    ELEVATED BEAUTY LTD
    09877821
    170 Praed Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 64 - Director → ME
  • 18
    ENLIGHTENED BEAUTY LTD
    09877971
    172 Praed Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 58 - Director → ME
  • 19
    EXCELIO LTD
    09783348 13060103
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 62 - Director → ME
    2015-09-17 ~ dissolved
    IIF 10 - Secretary → ME
  • 20
    GEEKWORKS LTD
    16058373
    42 High Street, Soham, Ely, England
    Active Corporate (2 parents)
    Officer
    2024-11-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GREENPORT MEDIA LTD
    09971991
    4 Hall Street, Soham, Ely, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 90 - Has significant influence or control OE
  • 22
    GRENBOROUGH LIMITED
    10855319
    50 Princes Street, Ipswich, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    9,553 GBP2024-07-31
    Officer
    2022-11-24 ~ 2022-11-24
    IIF 37 - Director → ME
  • 23
    HALESIA LTD
    10203241
    4385, 10203241: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-01-30 ~ 2017-01-30
    IIF 34 - Director → ME
    Person with significant control
    2017-01-31 ~ 2017-06-12
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 24
    HALL STREET INVESTMENTS LIMITED
    10767862
    4 Hall Street, Soham, Ely, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2017-05-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 25
    HALLBY LTD
    10111348
    50 Roberts Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-07 ~ 2017-04-06
    IIF 98 - Has significant influence or control OE
  • 26
    INTERNATIONAL ECOMMERCE LIMITED
    09703456
    19 Longfellow Avenue, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-27 ~ 2016-10-20
    IIF 44 - Director → ME
    2015-07-27 ~ 2016-10-01
    IIF 3 - Secretary → ME
  • 27
    KOLKOZ GROUP LIMITED
    09925396
    1 Trellech Court, Yeovil, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-01-20 ~ 2017-01-20
    IIF 24 - Director → ME
  • 28
    MAPLETAINMENT LIMITED
    10931056
    2 Parkfield, Middleton, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2017-08-24 ~ 2017-08-24
    IIF 48 - Director → ME
    Person with significant control
    2017-08-24 ~ 2017-08-24
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 29
    MARSWELL LIMITED
    10931029
    3 Rowrah Crescent, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-24 ~ 2017-08-24
    IIF 49 - Director → ME
    Person with significant control
    2017-08-24 ~ 2017-08-24
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 30
    METEMPSYCOSIS LTD
    09720434
    173 Praed Street, Paddington, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-06 ~ 2015-08-06
    IIF 43 - Director → ME
    2015-08-06 ~ 2015-08-06
    IIF 5 - Secretary → ME
  • 31
    MUREN LTD
    10156205
    27 The Old School Rooms, Great Moor Street, Bolton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-29 ~ 2017-04-28
    IIF 81 - Has significant influence or control OE
  • 32
    NET HEALTH LABS LTD
    09971962
    4 Hall Street, Soham, Ely, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 86 - Has significant influence or control OE
  • 33
    NETMARKETS LIMITED
    08046971
    164 Praed Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-01-10 ~ 2017-01-10
    IIF 52 - Director → ME
    2017-01-10 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2017-01-10 ~ 2017-01-10
    IIF 94 - Has significant influence or control OE
  • 34
    NU-HEALTH SOLUTIONS LIMITED
    09546934
    4 Hall Street, Soham, Ely
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,671 GBP2017-12-31
    Officer
    2017-01-08 ~ dissolved
    IIF 29 - Director → ME
  • 35
    OCEANOUS LIMITED
    10269800
    168 Praed Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Has significant influence or control OE
  • 36
    OLSTER WISE LTD
    SC507853
    38 Firhill, Alness, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2015-11-30 ~ 2017-01-18
    IIF 65 - Director → ME
    2015-06-08 ~ 2015-07-24
    IIF 67 - Director → ME
    2015-11-30 ~ 2017-01-18
    IIF 6 - Secretary → ME
  • 37
    OXCELIS LTD
    - now 14442779
    PHIOTA LTD
    - 2023-02-24 14442779
    42 High Street, Soham, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 38
    OXLUS LIMITED
    14951669
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 39
    PARDUS BLOOM LIMITED - now
    PARDUS BLOOM LIMITED
    - 2025-11-05 12510018
    15 Alfred Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -26,458 GBP2024-07-31
    Officer
    2020-10-10 ~ 2021-04-12
    IIF 22 - Director → ME
  • 40
    PEAK VITALITY LTD
    09877997
    171 Praed Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-05 ~ dissolved
    IIF 56 - Director → ME
  • 41
    POLARIS MEDIA CORPORATION LTD
    09972362
    4 Hall Street, Soham, Ely, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 91 - Has significant influence or control OE
  • 42
    QUANTUM NUTRA LIMITED
    09445886
    48 Fox Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-18 ~ 2015-09-28
    IIF 41 - Director → ME
    2015-02-18 ~ 2015-09-28
    IIF 1 - Secretary → ME
  • 43
    REVITALIZED BEAUTY LTD
    09952272
    164 Praed Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 59 - Director → ME
  • 44
    REVIVED HEALTH SOLUTIONS LTD
    09877994
    173 Praed Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-05 ~ dissolved
    IIF 55 - Director → ME
  • 45
    SATCHELPAY LTD
    09808376
    4385, 09808376 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -361,189 GBP2022-12-31
    Officer
    2017-02-07 ~ 2020-06-01
    IIF 32 - Director → ME
    2016-10-31 ~ 2016-12-07
    IIF 60 - Director → ME
    Person with significant control
    2016-12-19 ~ 2020-06-01
    IIF 82 - Ownership of shares – 75% or more OE
  • 46
    SHADE MEDIA LIMITED
    10931126
    4 Hall Street, Soham, Ely, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-24 ~ 2017-08-24
    IIF 46 - Director → ME
    Person with significant control
    2017-08-24 ~ 2017-08-24
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 47
    SHOREA LTD
    10215119
    209 Brunswick Road, Sparkbrook, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-30 ~ 2017-01-30
    IIF 33 - Director → ME
    Person with significant control
    2017-01-31 ~ 2017-03-01
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 48
    SITE CENTRAL LTD.
    08545619
    165 Praed Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-01-10 ~ 2017-01-10
    IIF 53 - Director → ME
    2017-01-10 ~ 2017-01-10
    IIF 13 - Secretary → ME
    Person with significant control
    2017-01-10 ~ 2017-01-10
    IIF 95 - Has significant influence or control OE
  • 49
    STAPLOE SOLICITORS LLP
    - now OC346890
    SMART LAW SOLICITORS LLP
    - 2022-06-17 OC346890
    Geneva House, 3 Park Road, Peterborough, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    102,741 GBP2024-07-31
    Officer
    2020-06-25 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 76 - Right to surplus assets - More than 50% but less than 75% as a member of a firm OE
    IIF 76 - Has significant influence or control over the trustees of a trust OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 76 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 76 - Right to surplus assets - More than 50% but less than 75% OE
  • 50
    STRIVE SOLUTIONS CORPORATION LTD
    09973881
    166 Praed Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 61 - Director → ME
  • 51
    SYMPLOCOS LTD
    10358509
    4 Hall Street, Soham, Ely
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2017-01-25 ~ 2017-01-25
    IIF 28 - Director → ME
  • 52
    TEVNET LTD.
    08799772
    166 Praed Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-10 ~ 2017-01-10
    IIF 54 - Director → ME
    2017-01-10 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2017-01-10 ~ 2017-01-10
    IIF 96 - Has significant influence or control OE
  • 53
    THRIVE NUTRA LTD
    09720642
    168 Praed Street, Paddinton, London
    Dissolved Corporate (2 parents)
    Officer
    2015-08-06 ~ 2015-10-07
    IIF 42 - Director → ME
    2015-08-06 ~ 2015-10-07
    IIF 2 - Secretary → ME
  • 54
    TOP SECURITY CORPORATION LIMITED
    10930958
    4 Hall Street, Soham, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 55
    TOTAL ROWLOCKS LIMITED
    12107557
    C/o Noel Lee, Wellington House, East Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,394 GBP2021-07-31
    Person with significant control
    2019-07-17 ~ 2021-04-12
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    TRANSACT 365 LTD
    10412265
    4 Hall Street, Soham, Ely, England
    Dissolved Corporate (5 parents)
    Officer
    2016-10-05 ~ 2018-05-17
    IIF 36 - Director → ME
    Person with significant control
    2016-10-05 ~ 2018-05-17
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 57
    TRANSACT365 GROUP LIMITED
    10731872
    1 King William Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,658 GBP2024-04-30
    Person with significant control
    2017-04-20 ~ 2020-03-18
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 58
    TWILIGHTECHNOLOGIES LIMITED
    10930939
    4 Hall Street, Soham, Ely, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-24 ~ 2017-08-24
    IIF 47 - Director → ME
    Person with significant control
    2017-08-24 ~ 2017-08-24
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 59
    UNIVERSAL LAND CORPORATION LIMITED
    15439544
    Suite 5 The Maltings, High Street, Burwell, Cambridge, England
    Active Corporate (3 parents)
    Officer
    2024-01-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
  • 60
    WADMEL GROUP LIMITED
    09925386
    4 Hall Street, Soham, Ely
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-01-20 ~ 2017-01-20
    IIF 25 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.