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

Angel, Beverly Uebert

    Related profiles found in government register
  • Angel, Beverly Uebert
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 1 IIF 2 IIF 3
    • The Exchange, Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 7 IIF 8
    • The Exchange Business Centre, Water Lane, Newark, Nottinghamshire, NG24 1HA, United Kingdom

      IIF 9
  • Angel, Beverly Uebert
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 10
    • Flawford Lodge, Coddington, Newark, NG24 2QY, United Kingdom

      IIF 11
    • The Exchange Business Centre, The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 12
  • Angel, Beverly Uebert
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 170-174, Great Hampton Row, Birmingham, B19 3JP, United Kingdom

      IIF 13
    • Flawford Lodge, Coddington, Newark, Nottinghamshire, NG24 2QY, United Kingdom

      IIF 14 IIF 15
    • Flawford Lodge, Flawford Lodge, Coddington, Newark, Nottinghamshire, NG24 2QY, United Kingdom

      IIF 16
    • Flawford Lodge, Newark, NG24 2QY, United Kingdom

      IIF 17
    • Flawford Lodge, Newark, Nottinghamshire, NG24 2QY, United Kingdom

      IIF 18
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 19 IIF 20 IIF 21
    • The Exchange Business Cetre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 24
  • Angel, Beverly Uebert
    British diretor born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 170-174 Great Hampton Row, Great Hampton Row, Birmingham, B19 3JP, England

      IIF 25
  • Angel, Beverly Uebert
    British none born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Brunel Business Park, Jessop Close, Northern Road Industrial Estate, Newark, NG24 2AG, England

      IIF 26
  • Angel, Beverly Uebert
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 27 IIF 28
  • Angel, Beverly Uebert
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Excange Business Centre, Water Lane, Newark, NG24 1HA

      IIF 29
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 30
  • Angel, Beverly Uebert
    British pastor born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Honey Street, Manchester, M8 8RG, United Kingdom

      IIF 31
  • Angel, Uebert Snr
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 32
  • Angel, Uebert Snr
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 170-174 Great Hampton Row, Great Hampton Row, Birmingham, B19 3JP, England

      IIF 33
    • Flawford Lodge, Coddington, Newark, NG24 2QY, United Kingdom

      IIF 34
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 35
  • Angel, Uebert Snr
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 170-174, Great Hampton Row, Birmingham, B19 3JP, United Kingdom

      IIF 36
    • Flawford Lodge, Newark, NG24 2QY, United Kingdom

      IIF 37
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 38
  • Mrs Beverly Angel
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 39
  • Angel, Uerbert Snr
    British none born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 40
  • Mrs Beverly Uebert Angel
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange Business Centre, The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 41
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 42 IIF 43 IIF 44
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 48 IIF 49
  • Angel, Uebert Jnr
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
  • Angel, Uebert Jnr
    British company director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 38 Water Lane, Newark, NG24 1HA, England

      IIF 53
  • Angel, Beverly
    British none born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Redhill, Cheetham Hill, Manchester, M8 8QF, United Kingdom

      IIF 54
  • Angel, Uebert
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flawford Lodge, Flawford Lodge, Coddington, Newark, Nottinghamshire, NG24 2QY, United Kingdom

      IIF 55
  • Mr Uebert Snr Angel
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 291/293, West Derby Road, Liverpool, Merseyside, L6 3EG, England

      IIF 56
    • Flawford Lodge, Coddington, Newark, NG24 2QY, England

      IIF 57
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 58 IIF 59 IIF 60
    • Unit 11, Brunel Business Park, Jessop Close, Newark Industrial Estate, Newark, NG24 2TT, England

      IIF 61 IIF 62
    • Unit 15, Brunel Business Park, Jessop Close, Northern Road Industrial Estate, Newark, NG24 2AG, England

      IIF 63
  • Angel, Uebert
    British none born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Redhill, Cheetham Hill, Manchester, M8 8QF, United Kingdom

      IIF 64
  • Mr Uebert Snr. Angel
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 65
  • Angel, Uebert Snr
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 66 IIF 67
  • Angel, Uebert Snr
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 68 IIF 69
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 70
  • Angel, Uebert Snr
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Excange Business Centre, Water Lane, Newark, NG24 1HA

      IIF 71
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 72 IIF 73 IIF 74
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 77 IIF 78
    • The Exchange Business Centre, Water Lane, Newark, United Kingdom

      IIF 79
  • Angel, Uebert Snr
    British entrepreneur born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 80
  • Angel, Uebert Snr
    British none born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Honey Street, Manchester, M8 8RG, England

      IIF 81
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 82
  • Mr Uebert Jnr Angel
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 38 Water Lane, Newark, NG24 1HA, England

      IIF 83
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 84 IIF 85 IIF 86
  • Mrs Beverly Uebert Angel
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 87 IIF 88
    • The Exchange Business Centre, Water Lane, Newark, Nottinghamshire, NG24 1HA, United Kingdom

      IIF 89
    • The Exchange Business Cetre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 90
  • Mrs Beverly Uebert Angel
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 91
  • Mr Uebert Angel
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 92
  • Mrs Uebert Angel
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 93
  • Mr Uebert Snr Angel
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Excange Business Centre, Water Lane, Newark, NG24 1HA

      IIF 94
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 95 IIF 96
  • Mr Uebert Snr. Angel
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 97 IIF 98
child relation
Offspring entities and appointments
Active 37
  • 1
    ANGEL TRAVEL LTD
    10031802
    Flawford Lodge, Coddington, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 14 - Director → ME
  • 2
    APEX NEWS LTD
    12583558
    The Exchange Business Centre, Water Lane, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 3
    APEX WORLD NEWS LTD
    12583616 13707658
    The Exchange Business Centre, Water Lane, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 4
    APEX WORLD NEWS LTD
    13707658 12583616
    The Exchange Business Centre, Water Lane, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-27 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 5
    ATOM MOBILE LTD
    10372196
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-03-01 ~ now
    IIF 1 - Director → ME
  • 6
    BILLION RECORDS LTD
    15421227
    The Exchange Business Centre, Water Lane, Newark, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2024-01-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    BLACK GOLD PREMIUM LTD
    12398879
    The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-13 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    BLACK STALLION LIMITED
    09210046
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2023-03-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    BRITS FINANCE LTD
    10404623
    The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2019-09-30
    Officer
    2016-09-30 ~ dissolved
    IIF 20 - Director → ME
  • 10
    BRITS MONEY LTD
    10468743
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-29
    Officer
    2016-11-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    COFFEE ISLAND (PVT) LIMITED
    10030147 09210111
    The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-27 ~ dissolved
    IIF 23 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    FLY ANGEL LTD
    10046048
    Flawford Lodge, Coddington, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-07 ~ dissolved
    IIF 15 - Director → ME
  • 13
    FREE EARTH LTD
    11362139 10288726
    The Exchange Business Cetre, Water Lane, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    2018-05-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 14
    FREE EARTH LTD.
    10288726 11362139
    Billion House, Lincoln Road, Torksey Lock, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2016-07-20 ~ dissolved
    IIF 37 - Director → ME
    IIF 18 - Director → ME
  • 15
    GOOD NEWS AID LTD.
    10072766
    The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2016-03-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    GOOD NEWS MUSIC LIMITED
    15406432
    The Exchange Business Centre, Water Lane, Newark, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 17
    GOOD NEWS WORLD LTD
    - now 11470338
    THE GOOD NEWS REVOLUTION LTD
    - 2020-03-05 11470338
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,619 GBP2024-07-31
    Officer
    2018-07-18 ~ now
    IIF 2 - Director → ME
    2022-01-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 85 - Has significant influence or controlOE
    2023-03-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 18
    LEVI HOUSE LTD
    09351831 12203639, 13894144
    The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2014-12-11 ~ dissolved
    IIF 76 - Director → ME
    2015-01-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    LEVI HOUSE LTD
    12203639 09351831, 13894144
    International House, 142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-09-12 ~ dissolved
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 20
    LEVI HOUSE LTD
    13894144 09351831, 12203639
    The Exchange Business Centre The Exchange Business Centre, Water Lane, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    LION CREST LIMITED
    09679420
    The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-09 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    MIRACLE TIMES TV LIMITED
    08937256
    170-174 Great Hampton Row, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-13 ~ dissolved
    IIF 34 - Director → ME
    IIF 11 - Director → ME
  • 23
    MIRACLE TV LIMITED
    07668218 09506309
    62 Redhill, Cheetham Hill, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-14 ~ dissolved
    IIF 64 - Director → ME
    IIF 54 - Director → ME
  • 24
    MIRACLE TV LTD
    09506309 07668218
    170-174 Great Hampton Row, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 36 - Director → ME
    IIF 13 - Director → ME
  • 25
    OSBORN INST. OF THEOLOGY LTD
    10300131
    The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-28 ~ dissolved
    IIF 21 - Director → ME
    IIF 73 - Director → ME
  • 26
    PINK STALLION LTD
    12687749
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 27
    PLUTOCAT LTD
    13654253
    The Exchange, 38 Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 28
    SAM BARKELEY LTD
    10810469
    The Excange Business Centre, Water Lane, Newark
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2017-06-08 ~ dissolved
    IIF 71 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    SOTTO VOCHE LTD
    10476528
    The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-11-30
    Officer
    2016-11-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 30
    SPIRIT EMBASSY
    06890130 09280024
    Christopher Damoyi, 1 Honey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2009-04-28 ~ dissolved
    IIF 31 - Director → ME
    IIF 81 - Director → ME
  • 31
    SPIRIT EMBASSY LTD
    09280024 06890130
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,041 GBP2024-04-30
    Officer
    2014-11-04 ~ now
    IIF 3 - Director → ME
    2022-01-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 84 - Right to appoint or remove directorsOE
  • 32
    SPIRIT EMBASSY MINISTRIES LIMITED
    08928120
    170-174 Great Hampton Row Great Hampton Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-07 ~ dissolved
    IIF 33 - Director → ME
    IIF 25 - Director → ME
  • 33
    THE ANGEL ORGANISATION LTD
    - now 09210111
    COFFEE ISLAND (PVT) LIMITED
    - 2016-02-25 09210111 10030147
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    696,301 GBP2024-03-31
    Officer
    2015-01-01 ~ now
    IIF 4 - Director → ME
    2022-01-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    2022-01-24 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    THE BILLION GROUP LTD
    10852745
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2017-07-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-07-06 ~ now
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 35
    THE GOOD NEWS CHURCH LTD
    09837883
    The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-22 ~ dissolved
    IIF 40 - Director → ME
    IIF 26 - Director → ME
  • 36
    THE TRILLION GROUP LTD
    10818578
    The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 72 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    VINCENZO LUCA LTD
    12305788
    The Exchange Business Centre, Water Lane, Newark, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2019-11-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    ATOM MOBILE LTD
    10372196
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2016-09-13 ~ 2023-03-01
    IIF 67 - Director → ME
  • 2
    BLACK STALLION LIMITED
    09210046
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2014-09-09 ~ 2023-05-26
    IIF 35 - Director → ME
    Person with significant control
    2016-06-01 ~ 2023-03-01
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BRITS FINANCE LTD
    10404623
    The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2019-09-30
    Officer
    2016-09-30 ~ 2023-03-01
    IIF 74 - Director → ME
  • 4
    BRITS MONEY LTD
    10468743
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-29
    Officer
    2016-11-08 ~ 2017-12-01
    IIF 32 - Director → ME
    Person with significant control
    2016-11-08 ~ 2018-01-05
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CAR DEALS REPUBLIC LIMITED
    09691143
    291/293 West Derby Road, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-17 ~ 2017-01-30
    IIF 16 - Director → ME
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-01
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
    IIF 56 - Right to appoint or remove directors OE
  • 6
    GOOD NEWS WORLD LTD
    - now 11470338
    THE GOOD NEWS REVOLUTION LTD
    - 2020-03-05 11470338
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,619 GBP2024-07-31
    Person with significant control
    2018-07-18 ~ 2022-01-24
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LEVI HOUSE LTD
    12203639 09351831, 13894144
    International House, 142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-12 ~ 2020-07-20
    IIF 79 - Director → ME
  • 8
    SPIRIT EMBASSY LTD
    09280024 06890130
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,041 GBP2024-04-30
    Officer
    2014-10-24 ~ 2022-01-28
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-04
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Right to appoint or remove directors OE
  • 9
    THE ANGEL ORGANISATION LTD
    - now 09210111
    COFFEE ISLAND (PVT) LIMITED - 2016-02-25 10030147
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    696,301 GBP2024-03-31
    Officer
    2022-04-18 ~ 2023-03-01
    IIF 69 - Director → ME
    2014-09-09 ~ 2022-01-24
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-22
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    THE BILLION GROUP LTD
    10852745
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2017-07-06 ~ 2024-11-20
    IIF 66 - Director → ME
    Person with significant control
    2017-07-06 ~ 2024-11-20
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.