logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Clive Hedley Jennings

    Related profiles found in government register
  • Mr Stephen Clive Hedley Jennings
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, England

      IIF 1
    • icon of address 134, Merton Road, London, SW19 1EH, England

      IIF 2
    • icon of address Mason's Yard, 34 High Street, London, SW19 5BY, United Kingdom

      IIF 3 IIF 4
    • icon of address Masons Yard, 34 High Street, Wimbledon, London, SW19 5BY, England

      IIF 5
    • icon of address Masons Yard, 34 High Street, Wimbledon Village, London, SW19 5BY

      IIF 6 IIF 7 IIF 8
    • icon of address Mason's Yard, 34 High Street, Wimbledon Village, London, SW19 5BY, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Masons Yard, 34 High Street, Wimbledon Village, London, SW19 5BY

      IIF 14 IIF 15
  • Stephen Clive Hedley Jennings
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Masons Yard, 34 High Street, Wimbledon, London, SW19 5BY, United Kingdom

      IIF 16
  • Mr Stephen Clive Hedley Jennings
    English born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mason's Yard, 34 High Street, Wimbledon Village, London, SW19 5BY, United Kingdom

      IIF 17 IIF 18
  • Stephen Clive Hedley Jennings
    English born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mason's Yard, 34 High Street, Wimbledon Village, SW19 5BY

      IIF 19
  • Mr Stephen Clive Hedley Jennings
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Masons Yard, 34 High Street Wimbledon Village, London, SW19 5BY

      IIF 20
  • Stephen Clive Hedley Jennings
    English born in May 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mason's Yard, High Street Wimbledon, London, SW19 5BY, England

      IIF 21
  • Mr Stephen Clive Hedley Jenings
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Masons Yard, 34 High Street, Wimbledon Village, London, SW19 5BY

      IIF 22
  • Mr Stephen Clive Hedley Jennings
    British born in June 2021

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mason's Yard, 34 High Street, Wimbledon Village, London, SW19 5BY, United Kingdom

      IIF 23
  • Jennings, Stephen Clive Hedley
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Merton Road, London, SW19 1EH, England

      IIF 24
    • icon of address Flat 2, 45 Queens Gate Gardens, London, SW7 5ND

      IIF 25
    • icon of address Mason's Yard, 34 High Street, London, SW19 5BY, United Kingdom

      IIF 26 IIF 27
    • icon of address Masons Yard, 34 High Street Wimbledon, London, SW19 5BY, England

      IIF 28 IIF 29
    • icon of address Masons Yard, 34 High Street, Wimbledon Village, London, SW19 5BY

      IIF 30 IIF 31 IIF 32
    • icon of address Masons Yard, 34 High Street, Wimbledon Village, London, SW19 5BY, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Mason's Yard, High Street Wimbledon, London, SW19 5BY, England

      IIF 38
    • icon of address Masons Yard, 34 High Street, Wimbledon Village, London, SW19 5BY

      IIF 39
  • Jennings, Stephen Clive Hedley
    British accountant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mason's Yard, 34 High Street, Wimbledon Village, London, SW19 5BY

      IIF 40
  • Jennings, Stephen Clive Hedley
    British chartered accountant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mansfield House, Manor Fields Putney, London, SW15 3NQ

      IIF 41 IIF 42
    • icon of address Flat 2, 45 Queens Gate Gardens, London, SW7 5ND

      IIF 43 IIF 44
    • icon of address Masons Yard, 34 High Street, London, SW19 5BY, England

      IIF 45
    • icon of address Mason's Yard, 34 High Street, London, SW19 5BY, United Kingdom

      IIF 46 IIF 47
    • icon of address Masons Yard, 34 High Street, Wimbledon, London, SW19 5BY, England

      IIF 48
    • icon of address Mason's Yard, 34 High Street, Wimbledon Village, London, SW19 5BY

      IIF 49 IIF 50 IIF 51
    • icon of address Mason's Yard, 34 High Street, Wimbledon Village, London, SW19 5BY, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Mason's Yard, 34 High Street, Wimbledon, London, SW19 5BY, England

      IIF 57
  • Jennings, Stephen Clive Hedley
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134a, Merton Road, London, SW19 1EH, England

      IIF 58
  • Mr Stephen Clive Jennings
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, England

      IIF 59
    • icon of address 134a, Merton Road, London, SW19 1EH, England

      IIF 60
    • icon of address Masons Yard, 34 High Street Wimbledon, London, SW19 5BY

      IIF 61 IIF 62
    • icon of address Mason's Yard, 34 High Street, Wimbledon, London, SW19 5BY, England

      IIF 63
    • icon of address Masons Yard, 34 High Street, Wimbledon Village, London, ., SW19 5BY

      IIF 64
    • icon of address Masons Yard, 34 High Street, Wimbledon Village, London, SW19 5BY

      IIF 65 IIF 66 IIF 67
    • icon of address Mason's Yard, 34 High Street, Wimbledon Village, London, SW19 5BY, United Kingdom

      IIF 72 IIF 73
    • icon of address Mason's Yard, London, SW19 5BY, United Kingdom

      IIF 74
    • icon of address Masons Yard, 34 High Street, Wimbeldon, London, SW19 5BY, United Kingdom

      IIF 75
    • icon of address Mason's Yard, 34 High Street, Wimbledon, London, SW19 5BY, United Kingdom

      IIF 76
    • icon of address Masons Yard, 34 High Street, Wimbledon Village, London, SW19 5BY

      IIF 77
  • Jennings, Stephen Clive Hedley
    English born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mason's Yard, 34 High Street, Wimbledon Village, London, SW19 5BY, United Kingdom

      IIF 78 IIF 79
    • icon of address Mason's Yard, 34 High Street, Wimbledon Village, SW19 5BY

      IIF 80
  • Mr Stephen Jennings
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134a, Merton Road, London, SW19 1EH, England

      IIF 81
    • icon of address Mason's Yard, 34 High Street, Wimbledon Village, London, SW19 5BY

      IIF 82
  • Mr Clive Jennings
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Masons Yard, 34 High Street, Wimbledon Village, London, SW19 5BY

      IIF 83
  • Mr Stephen Jennings
    British born in April 1952

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Masons Yard, 34 High Street, Wimbledon Village, London, SW19 5BY

      IIF 84
  • Jennings, Stephen Clive Hedley
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jennings, Stephen Clive Hedley
    British chartered accountant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Masons Yard, 34 High Street, Wimbledon Village, London, SW19 5BY

      IIF 91
  • Jennings, Stephen Clive Hedley
    British

    Registered addresses and corresponding companies
  • Jennings, Stephen Clive Hedley
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 5 Mansfield House, Manor Fields Putney, London, SW15 3NQ

      IIF 104
    • icon of address Ground Floor, 140 Bethnal Green Road, London, E2 6DG, England

      IIF 105
  • Jennings, Stephen Clive
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mason's Yard, 34 High Street, Wimbledon Village, London, SW19 5BA

      IIF 106
    • icon of address Mason's Yard, 34 High Street, Wimbledon Village, London, SW19 5BY

      IIF 107 IIF 108 IIF 109
    • icon of address Mason's Yard, 34 High Street, Wimbledon Village, London, SW19 5BY, United Kingdom

      IIF 115
    • icon of address Mason's Yard, 34 High Street, Wimbledon, London, SW19 5BY, United Kingdom

      IIF 116
    • icon of address Masons Yard, 34 High Street, Wimbledon Village, London, SW19 5BY

      IIF 117
  • Jennings, Stephen Clive
    British certified accountant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mason's Yard, 34 High Street, Wimbledon Village, London, SW19 5BY, United Kingdom

      IIF 118
  • Jennings, Stephen Clive
    British chartered accountant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, England

      IIF 119
    • icon of address Mason's Yard, 34 High Street, Wimbledon, London, SW19 5BY, England

      IIF 120
    • icon of address Masons Yard, 34 High Street Wimbledon Village, London, SW19 5BY

      IIF 121
    • icon of address Mason's Yard, 34 High Street, Wimbledon Village, London, SW19 5BY, United Kingdom

      IIF 122 IIF 123
    • icon of address Mason's Yard, London, SW19 5BY, United Kingdom

      IIF 124
  • Jennings, Stephen Clive
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Masons Yard, 34 High Street, Wimbledon Village, London, ., SW19 5BY

      IIF 125
  • Jennings, Stephen Clive
    British accountant

    Registered addresses and corresponding companies
    • icon of address Mason's Yard, 34 High Street, Wimbledon Village, London, SW19 5BY

      IIF 126
  • Jennings, Stephen Clive Hedley

    Registered addresses and corresponding companies
  • Jennings, Stephen Clive Headley

    Registered addresses and corresponding companies
    • icon of address Masons Yard, 34 High Street Wimbledon, London, SW19 5BY, England

      IIF 144
  • Jennings, Stephen

    Registered addresses and corresponding companies
    • icon of address Mason's Yard, 34 High Street, Wimbledon, London, SW19 5BY, England

      IIF 145
child relation
Offspring entities and appointments
Active 46
  • 1
    WILDCARD LIMITED - 1984-09-12
    icon of address Masons Yard, 34 High Street, Wimbledon Village, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,802,003 GBP2024-12-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 117 - Director → ME
    icon of calendar 2014-01-01 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 15 - Has significant influence or controlOE
  • 2
    icon of address Masons Yard, 34 High Street, Wimbledon Village, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-09-30 ~ now
    IIF 86 - Director → ME
  • 3
    PROMPTABLE LIMITED - 1988-09-08
    BARONS FINANCIAL SERVICES (UK) LIMITED - 2019-06-07
    icon of address Masons Yard, 34 High Street, Wimbledon Village, London
    Active Corporate (2 parents)
    Equity (Company account)
    56,911 GBP2024-12-31
    Officer
    icon of calendar 2000-11-23 ~ now
    IIF 39 - Director → ME
    icon of calendar 2004-03-31 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 14 - Has significant influence or controlOE
  • 4
    icon of address Masons Yard, 34 High Street, Wimbledon Village, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2008-09-30 ~ now
    IIF 88 - Director → ME
  • 5
    icon of address Mason's Yard 34 High Street, Wimbledon Village, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-08-17 ~ now
    IIF 36 - Director → ME
    icon of calendar 2014-04-05 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Has significant influence or controlOE
  • 6
    icon of address Masons Yard, 34 High Street, Wimbledon Village, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-09-30 ~ now
    IIF 87 - Director → ME
  • 7
    icon of address Masons Yard, 34 High Street Wimbledon Village, London
    Active Corporate (1 parent)
    Equity (Company account)
    713,544 GBP2024-07-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 109 - Director → ME
    icon of calendar 2004-09-22 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 20 - Has significant influence or controlOE
  • 8
    icon of address Masons Yard, 34 High Street, Wimbledon Village, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 6 - Has significant influence or controlOE
  • 9
    TOPGEAR MOTORS WIMBLEDON LIMITED - 2012-05-31
    TOPGEAR MOTORS LONDON LIMITED - 2017-02-21
    icon of address Masons Yard 34 High Street, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    40,153 GBP2024-09-30
    Officer
    icon of calendar 2012-05-29 ~ now
    IIF 29 - Director → ME
    icon of calendar 2012-05-29 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 10
    icon of address Masons Yard 34 High Street, Wimbledon Village, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 26 - Director → ME
    icon of calendar 2021-01-08 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Masons Yard 34 High Street, Wimbledon Village, London, .
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 12
    icon of address Masons Yard 34 High Street, Wimbledon Village, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 35 - Director → ME
  • 13
    CORP-FINCO INTERNATIONAL LIMITED - 2006-05-03
    CORP-FIN INTERNATIONAL LIMITED - 2006-03-15
    icon of address Masons Yard, 34 High Street, Wimbledon Village, London
    Active Corporate (3 parents)
    Equity (Company account)
    750 GBP2024-09-30
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 14
    icon of address 34 High Street, Wimbledon Village, London
    Active Corporate (5 parents)
    Equity (Company account)
    -120,000 GBP2024-05-31
    Officer
    icon of calendar 2004-07-06 ~ now
    IIF 92 - Secretary → ME
  • 15
    icon of address Mason's Yard 34 High Street, Wimbledon Village, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,000 GBP2023-05-31
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 16
    icon of address Masons Yard, 34 High Street, Wimbledon Village, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    MANHATTAN COFFEE COMPANY INTERNATIONAL LIMITED - 2005-03-07
    icon of address Mason's Yard, 34 High Street, Wimbledon Village
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-11-01 ~ now
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Has significant influence or controlOE
  • 18
    icon of address Masons Yard 34 High Street, Wimbledon Village, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,138 GBP2024-03-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 79 - Director → ME
    icon of calendar 2018-10-19 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 19
    icon of address Mason's Yard 34 High Street, Wimbledon Village, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 37 - Director → ME
    icon of calendar 2024-04-19 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 20
    icon of address Mason's Yard, 34 High Street, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-05-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Masons Yard, 34 High Street, Wimbledon Village, London
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2005-04-22 ~ now
    IIF 102 - Secretary → ME
  • 22
    icon of address Masons Yard, 34 High Street, Wimbledon Village, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ dissolved
    IIF 101 - Secretary → ME
  • 23
    icon of address Masons Yard 34 High Street, Wimbledon Village, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,048 GBP2024-12-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Masons Yard, 34 High Street, Wimbledon Village, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-09-03 ~ now
    IIF 90 - Director → ME
    icon of calendar 2014-02-15 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
  • 25
    icon of address Masons Yard, 34 High Street, Wimbledon Village, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 26
    icon of address Mason's Yard, High Street Wimbledon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
  • 27
    icon of address Masons Yard, 34 High Street, Wimbledon Village, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 28
    PREMIER BROWSER LIMITED - 2016-03-17
    icon of address Mason's Yard 34 High Street, Wimbledon Village, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 115 - Director → ME
    icon of calendar 2015-09-03 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 73 - Has significant influence or controlOE
  • 29
    KS 24/7 PLC - 2004-09-14
    icon of address Masons Yard, 34 High Street, Wimbledon Village
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -586,658 GBP2016-06-30
    Officer
    icon of calendar 2004-08-24 ~ now
    IIF 33 - Director → ME
  • 30
    icon of address Mason's Yard 34 High Street, Wimbledon Village, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 139 - Secretary → ME
  • 31
    icon of address Masons Yard, 34 High Street, Wimbledon Village, London
    Active Corporate (3 parents)
    Equity (Company account)
    -4,792 GBP2024-01-31
    Officer
    icon of calendar 2006-03-15 ~ now
    IIF 89 - Director → ME
  • 32
    icon of address Mason's Yard 34 High Street, Wimbledon Village, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 134 - Secretary → ME
  • 33
    BROWSER BELARUS LIMITED - 2015-10-12
    icon of address Mason's Yard 34 High Street, Wimbledon Village, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 137 - Secretary → ME
  • 34
    icon of address Masons Yard 34 High Street, Wimbledon Village, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 78 - Director → ME
    icon of calendar 2018-10-19 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Masons Yard, 34 High Street, Wimbledon Village, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-08 ~ dissolved
    IIF 126 - Secretary → ME
  • 36
    SCOPE ENERGY LIMITED - 2010-01-19
    icon of address Ground Floor, 140 Bethnal Green Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 105 - Secretary → ME
  • 37
    icon of address Masons Yard, 34 High Street, Wimbledon Village, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2009-09-15 ~ now
    IIF 85 - Director → ME
  • 38
    AL FARAH ENTERTAINMENT LIMITED - 2014-11-20
    icon of address Mason's Yard 34 High Street, Wimbledon Village, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 16 - Has significant influence or controlOE
  • 39
    icon of address Masons Yard, 34 High Street, Wimbledon Village, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 70 - Has significant influence or controlOE
  • 40
    icon of address Masons Yard, 34 High Street, Wimbledon Village, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 66 - Has significant influence or controlOE
  • 41
    icon of address Masons Yard, 34 High Street, Wimbledon Village, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 22 - Has significant influence or controlOE
  • 42
    icon of address Mason's Yard 34 High Street, Wimbledon Village, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 43
    icon of address Mason's Yard 34 High Street, Wimbledon Village, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 75 - Has significant influence or controlOE
  • 44
    icon of address Masons Yard 34 High Street, Wimbledon Village, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 45
    MICALLEFSHINE LIMITED - 2017-09-21
    icon of address Masons Yard 34 High Street, Wimbledon Village, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 71 - Has significant influence or controlOE
  • 46
    icon of address Mason's Yard 34 High Street, Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,000 GBP2023-03-31
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 63 - Has significant influence or controlOE
Ceased 30
  • 1
    360 CONTENT LIMITED - 2017-09-21
    THE RED FORT LONDON LIMITED - 2024-05-19
    icon of address 1 Becketts Place, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2017-09-19 ~ 2024-02-09
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2024-02-09
    IIF 59 - Has significant influence or control OE
  • 2
    SPORTSMANSHIP-UK LIMITED - 2024-05-17
    icon of address 1 Becketts Place, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-02-01 ~ 2024-02-09
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-02-09
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    THE RED FORT LIMITED - 2020-06-11
    icon of address 134a Merton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-09-30
    Officer
    icon of calendar 2017-08-25 ~ 2018-05-01
    IIF 124 - Director → ME
    icon of calendar 2017-08-25 ~ 2018-05-01
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2018-05-01
    IIF 74 - Has significant influence or control OE
  • 4
    WILDCARD LIMITED - 1984-09-12
    icon of address Masons Yard, 34 High Street, Wimbledon Village, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,802,003 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-28 ~ 2021-10-05
    IIF 77 - Has significant influence or control OE
  • 5
    RED FORT MOTORS LIMITED - 2020-06-11
    DONUT ME LIMITED - 2017-10-12
    icon of address Mason's Yard 34 High Street, Wimbledon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2017-10-10 ~ 2018-08-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2018-08-21
    IIF 2 - Has significant influence or control OE
  • 6
    SPOT CARBON EXCHANGE LTD - 2013-01-30
    icon of address Mason's Yard, 34 High Street, Wimbledon, London, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2017-11-30
    Officer
    icon of calendar 2014-12-05 ~ 2017-08-09
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-08
    IIF 81 - Has significant influence or control OE
  • 7
    CHALDEAN CONSULTANTS LIMITED - 2006-08-03
    EKAS LIMITED - 2005-03-07
    EKAS TELECOM LIMITED - 2007-05-14
    icon of address Masons Yard, 34 High Street Wimbledon Village, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2005-02-28
    IIF 44 - Director → ME
    icon of calendar 1995-06-07 ~ 2001-03-31
    IIF 94 - Secretary → ME
  • 8
    CRICKETERS KINGSTON LIMITED - 2011-05-17
    icon of address Mason's Yard 34 High Street, Wimbledon Village, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2015-03-01
    IIF 40 - Director → ME
  • 9
    LOYALTY REWARDED LIMITED - 2015-09-15
    icon of address Masons Yard 34 High Street, Wimbledon, London, England
    Active Corporate
    Equity (Company account)
    501 GBP2023-06-30
    Officer
    icon of calendar 2022-05-23 ~ 2024-02-01
    IIF 48 - Director → ME
    icon of calendar 2015-04-06 ~ 2025-03-11
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ 2024-02-01
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    icon of address Masons Yard 34 High Street, Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2015-12-01 ~ 2017-01-31
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 60 - Has significant influence or control OE
  • 11
    PEL CONSULTING LIMITED - 2005-03-04
    icon of address Masons Yard, 34 High Street Wimbledon Village, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,585 GBP2024-04-30
    Officer
    icon of calendar 2005-03-01 ~ 2009-04-03
    IIF 41 - Director → ME
    icon of calendar 2018-12-01 ~ 2021-07-01
    IIF 121 - Director → ME
    icon of calendar 2005-02-28 ~ 2005-07-20
    IIF 104 - Secretary → ME
    icon of calendar 2019-03-06 ~ 2021-07-01
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2021-07-01
    IIF 69 - Has significant influence or control OE
  • 12
    icon of address Masons Yard, 34 High Street, Wimbledon Village, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2008-09-30 ~ 2010-07-01
    IIF 25 - Director → ME
  • 13
    icon of address 820 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    313,198 GBP2024-10-31
    Officer
    icon of calendar 2021-12-01 ~ 2022-05-17
    IIF 127 - Secretary → ME
  • 14
    icon of address Mason's Yard 34 High Street, Wimbledon Village, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2007-04-23 ~ 2007-05-25
    IIF 93 - Secretary → ME
  • 15
    COUNTY HALL LEASEHOLDERS LTD - 2024-05-15
    icon of address Mason's Yard 34 High Street, Wimbledon Village, London, United Kingdom
    Active Corporate
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2024-05-15
    IIF 47 - Director → ME
  • 16
    icon of address Mason's Yard 34 High Street, Wimbledon Village, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2024-01-09 ~ 2024-01-15
    IIF 123 - Director → ME
    icon of calendar 2021-10-08 ~ 2023-10-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2023-10-01
    IIF 11 - Has significant influence or control OE
  • 17
    icon of address 134a Merton Road, London, England
    Dissolved Corporate
    Equity (Company account)
    -7,799 GBP2020-10-31
    Officer
    icon of calendar 2015-01-01 ~ 2017-02-02
    IIF 50 - Director → ME
    icon of calendar 2010-03-01 ~ 2012-06-20
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 84 - Has significant influence or control OE
  • 18
    icon of address Masons Yard, 34 High Street, Wimbledon Village, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2005-04-06 ~ 2011-11-01
    IIF 91 - Director → ME
  • 19
    PREMIER BROWSER LIMITED - 2016-03-17
    icon of address Mason's Yard 34 High Street, Wimbledon Village, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2017-05-08 ~ 2017-05-31
    IIF 122 - Director → ME
  • 20
    icon of address 4th Floor 43 Berkeley Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-09-30
    Officer
    icon of calendar 2019-09-30 ~ 2020-06-15
    IIF 46 - Director → ME
  • 21
    icon of address Masons Yard, 34 High Street Wimbledon Village, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2000-05-09 ~ 2001-04-23
    IIF 97 - Secretary → ME
  • 22
    SCOPE ENERGY LIMITED - 2010-01-19
    icon of address Ground Floor, 140 Bethnal Green Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2009-09-15
    IIF 42 - Director → ME
  • 23
    icon of address Mason's Yard 34 High Street, Wimbledon Village, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-09-08 ~ 2023-05-09
    IIF 54 - Director → ME
    icon of calendar 2024-02-13 ~ 2025-03-14
    IIF 56 - Director → ME
    icon of calendar 2021-09-08 ~ 2024-01-03
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ 2022-05-23
    IIF 23 - Has significant influence or control OE
  • 24
    icon of address Mason's Yard, 34 High Street, Wimbledon Village, London
    Active Corporate
    Equity (Company account)
    -158,000 GBP2024-03-31
    Officer
    icon of calendar 2022-05-23 ~ 2022-12-01
    IIF 49 - Director → ME
    icon of calendar 2021-02-28 ~ 2022-05-23
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-02-28 ~ 2022-05-23
    IIF 7 - Has significant influence or control OE
  • 25
    icon of address Mason's Yard 34 High Street, Wimbledon Village, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-05-23 ~ 2023-05-01
    IIF 52 - Director → ME
    icon of calendar 2021-02-28 ~ 2022-05-23
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-02-28 ~ 2022-05-23
    IIF 12 - Has significant influence or control OE
  • 26
    SYLTO PLC
    - now
    SYLTO DISTRIBUTION CO. LIMITED - 1993-09-29
    icon of address 21 Brick Lane, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1993-04-30 ~ 1995-03-31
    IIF 43 - Director → ME
    icon of calendar 1993-07-08 ~ 1995-03-31
    IIF 95 - Secretary → ME
  • 27
    TOPGEAR MOTORS LONDON LIMITED - 2012-05-31
    icon of address Masons Yard, 34 High Street Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2012-05-29 ~ 2022-09-21
    IIF 28 - Director → ME
    icon of calendar 2012-05-29 ~ 2022-09-19
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-19
    IIF 61 - Has significant influence or control OE
  • 28
    icon of address Masons Yard, 34 High Street Wimbledon Village, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 1999-07-09 ~ 2001-05-01
    IIF 98 - Secretary → ME
  • 29
    icon of address Masons Yard, 34 High Street, Wimbledon Village, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1997-01-28 ~ 2000-12-31
    IIF 96 - Secretary → ME
  • 30
    icon of address Masons Yard, 34 High Street Wimbledon Village, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 1999-07-09 ~ 2001-05-01
    IIF 99 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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