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

His Grace Michail Sergios Roerich The Duke Of Commonwealth

    Related profiles found in government register
  • His Grace Michail Sergios Roerich The Duke Of Commonwealth
    Belizean,greek born in September 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michail Sergios Kolpidis
    Greek born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Venizelou Eleftheriou, Po Box 24, Kapandriti, 19014, Greece

      IIF 17 IIF 18
  • Kolpidis, Michail Sergios
    Greek born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Venizelou Eleftheriou, Po Box 24, Kapandriti, 19014, Greece

      IIF 19
  • Kolpidis, Michail Sergios
    Greek businessman born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Venizelou Eleftheriou, Po Box 24, Kapandriti, 190 14, Greece

      IIF 20
    • icon of address 28, Venizelou Eleftheriou, Po Box 24, Kapandriti, 19014, Greece

      IIF 21 IIF 22 IIF 23
    • icon of address 1, King Street, London, EC2V 8AU

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 27
    • icon of address 25, Canada Square, Canary Wharf, London, E14 5LB

      IIF 28
    • icon of address 78-79, Pall Mall, London, SW1Y 5ES

      IIF 29
  • Kolpidis, Michail Sergios
    Greek director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Stoke Road, Slough, SL2 5AG, United Kingdom

      IIF 30
  • Mr Michail Sergios Kolpidis
    Greek born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Eleftheriou Venizelou,po Box24, Kapandriti, Attica, 19014, Greece

      IIF 31
    • icon of address 28 Venizelou Eleftheriou, Po Box 24, Kapandriti, 19014, Greece

      IIF 32
    • icon of address 28, Venizelou Eleftheriou, Po Box 24, Kapandriti, Attica, 19014, Greece

      IIF 33
  • Roerich The Duke Of Commonwealth, Michail Sergios, His Grace
    Belizean,greek born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Eletheriou Venizelou, Po Box 24, Kapandriti, 190 14, Greece

      IIF 34
  • Roerich The Duke Of Commonwealth, Michail Sergios, His Grace
    Belizean,greek trustee born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Eletheriou Venizelou, Po Box 24, Kapandriti, 190 14, Greece

      IIF 35
  • Kolpidis, Michail Sergio, Mr.
    Greek director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Suite 37, 22 St. James's Square, London, SW1Y 4JH, England

      IIF 36
  • Kolpidis, Michail Sergios
    born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Sanford House, Skipper Way, St. Neots, PE19 6LT, United Kingdom

      IIF 37
  • Kolpidis, Michail Sergios
    Greek born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Venizelou Eleftheriou, Po Box 24, Kapandriti, 19014, Greece

      IIF 38
    • icon of address 28, Venizelou Eleftheriou, Po Box 24, Kapandriti, Attica, 19014, Greece

      IIF 39
  • Kolpidis, Michail Sergios
    Greek businessman born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Avery Row, London, Greater London, W1K 4AL, United Kingdom

      IIF 40
    • icon of address 7a, Avery Row, London, W1K 4AL, United Kingdom

      IIF 41
    • icon of address No. 1, Royal Exchange Avenue, London, EC3V 3DG

      IIF 42
    • icon of address 83, Ducie Street, Manchester, M1 2JQ

      IIF 43 IIF 44 IIF 45
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 46
  • Kolpidis, Michail Sergios
    Greek company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Eleftheriou Venizelou, Kapandriti, 19014, Greece

      IIF 47
    • icon of address 28 Venizelou Eleftheriou, Po Box 24, Kapandriti, 19014, Greece

      IIF 48 IIF 49
    • icon of address Suite 37, 22 St. James's Square, London, SW1Y 4JH, England

      IIF 50
  • Kolpidis, Michail Sergios
    Greek director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Avery Row, London, Greater London, W1K 4AL, United Kingdom

      IIF 51 IIF 52
    • icon of address Suite 37, 22 St. James's Square, London, SW1Y 4JH, England

      IIF 53
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 54
  • Kolpidis, Michail Sergio
    Greek businessman born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, St. James's Square, London, SW1Y 4JH, England

      IIF 55
  • Roerich The Duke Of Commonwealth, Michail Sergios, His Grace
    Greek born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Eleftheriou Venizelou, Kapandriti, 19014, Greece

      IIF 56
    • icon of address 28, Eleftheriou Venizelou,po Box24, Kapandriti, Attica, 19014, Greece

      IIF 57
    • icon of address 28, Venizelou Eleftheriou, Po Box 24, Kapandriti, 19014, Greece

      IIF 58 IIF 59 IIF 60
  • Roerich The Duke Of Commonwealth, Michail Sergios, His Grace
    Greek chief financial executive born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Eleftheriou Venizelou, Po Box 24, Kapandriti, 190 14, Greece

      IIF 62
  • Roerich The Duke Of Commonwealth, Michail Sergios, His Grace
    Greek politician born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Venizelou Eleftheriou, Po Box 24, Kapandriti, 19014, Greece

      IIF 63
  • Kolpidis, Michail
    Greek businessman born in September 1991

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 6.1, Seirinon 31, Athens, 17561, Greece

      IIF 64
  • Kolpidis, Michail
    Greek businessman born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, King William Street, London, EC4N 7BP, United Kingdom

      IIF 65
  • Roerich The Duke Of Commonwealth, Michail Sergios, His Grace
    born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Venizelou Eleftheriou, Po Box 24, Kapandriti, 190 14, Greece

      IIF 66
  • Kolpidis, Michail

    Registered addresses and corresponding companies
    • icon of address 28, Eletheriou Venizelou, Po Box 24, Kapandriti, 190 14, Greece

      IIF 67
    • icon of address 11-12, St. James Square, London, SW1Y 4LB, United Kingdom

      IIF 68
    • icon of address 7a, Avery Row, London, W1K 4AL, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 4385, 12038319 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    16,000,004 GBP2022-12-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 33 - Has significant influence or controlOE
  • 2
    KOLMANN KAPITAL LIMITED - 2015-02-11
    KAPITAL LIMITED - 2016-03-08
    KOLMANN CAPITAL LIMITED - 2012-03-01
    icon of address No. 1 Royal Exchange Avenue, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 42 - Director → ME
  • 3
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address 1 Canada Square, Canary Wharf, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 5
    BRIT TECH LIMITED - 2021-03-02
    icon of address 4385, 12378740 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-27 ~ now
    IIF 56 - Director → ME
  • 6
    icon of address 4385, 13165111 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,200,130 GBP2022-12-31
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 7
    icon of address 4385, 13663887 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    84,300,651 GBP2023-12-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Mr. Michail S. Kolpidis, 22 St. James's Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 55 - Director → ME
  • 9
    icon of address 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,314,937 GBP2021-12-31
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 11
    NG CORPORATION LIMITED - 2013-12-09
    icon of address 32 Curzon Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    29,285,165 GBP2015-12-31
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 77 Fulham Palace Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    183,354,544 GBP2022-12-31
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 8 - Has significant influence or controlOE
  • 13
    icon of address Mr. Michail S. Kolpidis, 22 Suite 37, 22 St. James's Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address Mr. Michail S. Kolpidis, 22 Suite 37, 22 St. James's Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 36 - Director → ME
  • 15
    GOFER AGRO LIMITED - 2018-12-10
    icon of address One Canada Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101,716,251 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 16
    icon of address 4385, 12380469 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    442,220,315 GBP2023-12-31
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 17
    icon of address 4385, 11943653 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 58 - Director → ME
  • 18
    icon of address 4385, 11998121 - Companies House Default Address, Cardiff
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,719,000,000 GBP2020-12-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 31 - Has significant influence or controlOE
  • 19
    icon of address 18 King William Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 65 - Director → ME
  • 20
    icon of address 18 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189,073,002 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-09-20 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 21
    icon of address 52 Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 22
    icon of address 4385, 11954759 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,011,080 GBP2022-12-31
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 77 Fulham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,083,661 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 24
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 54 - Director → ME
  • 25
    icon of address 4385, 12004113 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    200,000,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 1 - Has significant influence or controlOE
  • 26
    KAPITAL CORPORATION LIMITED - 2016-12-20
    icon of address 4385, 10313870: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 27
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 46 - Director → ME
  • 28
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 22 - Director → ME
  • 29
    icon of address Mr. Michail S. Kolpidis, 22 St. James's Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 52 - Director → ME
  • 30
    icon of address 18 Stoke Road, Slough, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    727,955 GBP2016-07-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 30 - Director → ME
  • 31
    icon of address 4385, 08843473: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,062,853 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 32
    icon of address 18 Stoke Road, Slough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,095,833 GBP2022-12-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 33
    icon of address 1 King Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 26 - Director → ME
  • 34
    icon of address Mr. Michail S. Kolpidis, 22 Suite 37, 22 St. James's Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 51 - Director → ME
  • 35
    KOLPIDIS LIMITED - 2023-09-30
    icon of address 4385, 10313936: Companies House Default Address, Cardiff
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    61,198,800 GBP2023-12-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 11 - Has significant influence or controlOE
  • 36
    icon of address 145-157 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 64 - Director → ME
  • 37
    icon of address 81 Sanford House, Skipper Way, St. Neots, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 38
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 45 - Director → ME
  • 39
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 44 - Director → ME
  • 40
    icon of address 78-79 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 29 - Director → ME
  • 41
    icon of address 1 Olympic Way, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,873,878 GBP2023-12-31
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 19 - Director → ME
  • 42
    LOGONS BUSINESS LIMITED - 2013-11-28
    THE ICT CORPORATION LIMITED - 2015-03-09
    K INFORMATION TECHNOLOGY LIMITED - 2015-01-09
    TILEFONIA LIMITED - 2019-03-23
    icon of address 99 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,984,997 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 43
    icon of address 1 Mount Row, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,008,962 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 44
    icon of address Rex House, 4-12 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 47 - Director → ME
  • 45
    icon of address Mr. Michail S. Kolpidis, 22 St. James's Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 40 - Director → ME
Ceased 11
  • 1
    NG CORPORATION LIMITED - 2013-12-09
    icon of address 32 Curzon Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    29,285,165 GBP2015-12-31
    Officer
    icon of calendar 2013-01-28 ~ 2013-03-01
    IIF 68 - Secretary → ME
  • 2
    icon of address Mr. Michail S. Kolpidis, 22 Suite 37, 22 St. James's Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ 2013-02-01
    IIF 69 - Secretary → ME
  • 3
    icon of address 4385, 12922025 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,101,261 GBP2023-12-31
    Officer
    icon of calendar 2020-10-02 ~ 2022-01-25
    IIF 67 - Secretary → ME
  • 4
    icon of address 4385, 11943653 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-01-28
    IIF 6 - Has significant influence or control OE
  • 5
    icon of address 77 Fulham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,083,661 GBP2021-12-31
    Officer
    icon of calendar 2019-04-20 ~ 2019-12-28
    IIF 48 - Director → ME
  • 6
    icon of address Red Clay Barn, Honeypot Lane, Wattisfield, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ 2013-10-01
    IIF 50 - Director → ME
  • 7
    icon of address Mr. Michail S. Kolpidis, Suite 37, 22 St. James's Square, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-07 ~ 2012-08-01
    IIF 53 - Director → ME
  • 8
    icon of address 4385, 11124524: Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    180,000,000 GBP2023-12-31
    Officer
    icon of calendar 2017-12-27 ~ 2019-04-16
    IIF 38 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2016-06-07 ~ 2016-12-01
    IIF 27 - Director → ME
  • 10
    LOGONS BUSINESS LIMITED - 2013-11-28
    THE ICT CORPORATION LIMITED - 2015-03-09
    K INFORMATION TECHNOLOGY LIMITED - 2015-01-09
    TILEFONIA LIMITED - 2019-03-23
    icon of address 99 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,984,997 GBP2021-12-31
    Officer
    icon of calendar 2011-12-30 ~ 2020-01-10
    IIF 23 - Director → ME
  • 11
    icon of address 1 Mount Row, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,008,962 GBP2021-12-31
    Officer
    icon of calendar 2016-08-10 ~ 2019-04-14
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.