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

Linhart, Harald Rolf, Mr.

    Related profiles found in government register
  • Linhart, Harald Rolf, Mr.
    German banker born in March 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Courtyard, Windhill, The Old Monastery, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 1
    • icon of address Suite 5 Courtyard The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND

      IIF 2
    • icon of address The Courtyard, The Old Monastery, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 3
    • icon of address The Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, England

      IIF 4
    • icon of address New Flats, Ruesselsheimer Str. 105, Ruesselsheim, Hessen, 65428, Germany

      IIF 5
    • icon of address Endeavour House, Coopers End Road, London Stansted Airport, Stansted, Essex, CM24 1SJ, United Kingdom

      IIF 6
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address New Flats, Frankfurter Str. 65, Ruesselsheim, Hessen, 65428, Germany

      IIF 7 IIF 8 IIF 9
  • Linhart, Harald Rolf, Mr.
    German banker born in March 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Coopers End Road, London Stansted Airport, Stansted, CM24 1SJ, England

      IIF 10
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, King Street, Cambridge, CB1 1AH, England

      IIF 11
    • icon of address 14, Lower Street, Stansted, CM24 8LY, England

      IIF 12
  • Linhart, Harald, Mr.
    German banker born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lower Street, Castle Walk, Stansted, CM24 8LY, England

      IIF 13
  • Linhart, Harald Rolf, Mr.
    German banker born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
    • icon of address Vauxhall Business Centre Ltd, 334, Kennington Lane, London, SE11 5HY, England

      IIF 15
    • icon of address 14, Castle Walk, Castle Walk, London-stansted, CM24 8LY, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 22
    • icon of address 14, Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, United Kingdom

      IIF 23
  • Linhart, Harald Rolf, Mr.
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Castle Walk, Castle Walk, London-stansted, CM24 8LY, United Kingdom

      IIF 24
    • icon of address 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 25
  • Mr. Harald Rolf Linhart
    German born in March 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 26
    • icon of address The Courtyard, Windhill The Old Monastery, Suite 5, Bishop's Stortford, Herts, CM23 2ND

      IIF 27
  • Harald Rolf Linhart
    German born in March 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Suite 5, Courtyard, The Old Monastery, Windhill, Bishop's Stortford, CM23 2ND, Ireland

      IIF 28
  • Linhart, Harald
    German director born in March 1958

    Registered addresses and corresponding companies
    • icon of address Carl-zeiss-str. 14-18, Bad Camberg, Hessen, 65520, Germany

      IIF 29
  • Linhart, Harald Rolf
    German

    Registered addresses and corresponding companies
    • icon of address 2a, Northfields, Normans Way, Stansted, CM24 8DH, United Kingdom

      IIF 30
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Linhart, Harald, Mr.
    German banker born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, Courtyard, The Old Monastery, Windhill, Bishop’s Stortford, CM23 2ND, England

      IIF 106
    • icon of address Courtyard, Windhill, Old Monastery, Bishop's Stortford, Essex, CM23 2ND, United Kingdom

      IIF 107
    • icon of address Courtyard, Windhill, Old Monastery, Suie 5, Bishop's Stortford, CM23 2ND, England

      IIF 108
    • icon of address Courtyard, Windhill, Old Monastery, Suite 5, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 109 IIF 110 IIF 111
    • icon of address Courtyard, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 112 IIF 113
    • icon of address Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, England

      IIF 114
    • icon of address Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 115 IIF 116 IIF 117
    • icon of address Suite 5, Courtyard, The Old Monastery, Windhill, Bishop's Stortford, Herfortshire, CM23 2ND

      IIF 121
    • icon of address The Courtyard, The Old Monastery, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, England

      IIF 122
    • icon of address The Courtyard, Windhill, Old Monastery, Suite 5, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 123
    • icon of address The Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 124 IIF 125
    • icon of address The Courtyard, Windhill The Old Monastery, Suite 5, Bishop's Stortford, Herts, CM23 2ND

      IIF 126
    • icon of address 132, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 127
  • Linhart, Harald, Mr.
    German nominee director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, Courtyard, The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 128
  • Linhart, Harald Rolf
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 17, 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, CM24 1SJ, England

      IIF 129
    • icon of address Castle Walk, Flat 14, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 130
    • icon of address Flat 14, Castle Walk, Lower Street, Stansted, CM24 8LY, United Kingdom

      IIF 131
  • Linhart, Harald Rolf
    born in March 1958

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 5, Courtyard, The Old Monastry, Windhill, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 132
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Courtyard The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND, Republic Of Ireland

      IIF 133
    • icon of address Suite 5 Courtyard The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND, Republic Of Ireland

      IIF 134
  • Mr. Harald Rolf Linhart
    German born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, King Street, Cambridge, CB1 1AH, England

      IIF 135
  • Mr. Harald Rolf Linhart
    German born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 136
  • Linhart, Harald
    German banker born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Castle Walk, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 137
  • Linhart, Harald Rolf

    Registered addresses and corresponding companies
    • icon of address 2a, Northfields, Normans Way, Stansted, CM24 8DH, United Kingdom

      IIF 138 IIF 139
  • Mr Harald Rolf Linhart
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Harald Rolf Linhart
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Linhart, Harald

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 209
    • icon of address Castle Walk, Flat 14, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 210
  • Mr. Harald Linhart
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtyard, Windhill, Old Monastery, Bishop's Stortford, Essex, CM23 2ND, United Kingdom

      IIF 211
    • icon of address 132, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 212
    • icon of address 14, Lower Street, Castle Walk, Stansted, CM24 8LY, England

      IIF 213
    • icon of address Castle Walk, Lower Street, Stansted, Essex, CM24 8LY, England

      IIF 214
  • Harald Linhart
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Castle Walk, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 215
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 EUR2024-07-24
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Carion Capital Partners, Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 111 - Director → ME
  • 3
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 78 - Director → ME
  • 6
    icon of address Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 86 - Director → ME
  • 7
    LACKNER & LACKNER CONSULTANTS LTD - 2021-06-29
    LACKNER & LACKNER CONSULTANTS LTD - 2022-01-12
    AKTIEN-CLUB LTD - 2024-04-24
    TRADIX TRADING LTD. - 2021-07-09
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-01-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 74 - Director → ME
  • 8
    icon of address 14 Castle Walk, Stansted, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 9
    ASENA CAPITAL LIMITED - 2012-09-20
    I-PBX PHONE SYSTEMS (UK) LIMITED - 2012-06-19
    MAGNA GLOBAL ENERGY LIMITED - 2011-12-05
    icon of address Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 61 Bridge Street, Kington, Herefordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-01-31
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 11
    MES CONSULT LIMITED - 2014-01-02
    icon of address Suite 17, 3rd Floor, Endeavour House Coopers End Road, London Stansted Airport, Stansted, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 6 - Director → ME
  • 12
    PLB CORPORATE CONSULTANTS LTD - 2023-09-15
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 139 - Secretary → ME
  • 16
    NOBLE HOUSE CHINA LTD - 2024-07-15
    GOLDSTORE GOLDMAN LTD - 2023-11-03
    icon of address 14 Castle Walk, Stansted, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 130 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 191 - Right to appoint or remove membersOE
    IIF 191 - Right to surplus assets - 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 20
    PAN21.COM SERVICES AG - 2024-04-24
    icon of address 14 Castle Walk, Lower Street, Stansted, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 72 - Director → ME
  • 21
    UBL LIMITED - 2024-04-25
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2023-04-28 ~ dissolved
    IIF 210 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    WESTERN CROSS TRADING LIMITED - 2020-05-05
    PROTEC CAPITAL LIMITED - 2023-02-22
    MEDITEC REPAIR CENTER LTD - 2020-01-17
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 24
    PAN21.COM EUROPE LTD - 2024-04-29
    MOSER AUTOMOBILE LTD. - 2017-07-03
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2023-06-23
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 25
    LINHART SEUSS IVSAN LAW PARTNERS LTD - 2024-03-24
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 136 - Right to appoint or remove members as a member of a firmOE
    IIF 136 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 136 - Has significant influence or control as a member of a firmOE
    IIF 136 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 198 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    LSI LINHART SEUSS IVSAN LTD - 2024-03-22
    LSI LINHART SPENCER IVSAN LTD LTD - 2024-03-27
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    180 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Carion Capital Partners Uk, Courtyard, Windhill, Old Monastery, Bishop's Stortford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 211 - Has significant influence or control as a member of a firmOE
    IIF 211 - Right to appoint or remove directors as a member of a firmOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 EUR2023-05-24
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 14 Castle Walk, Stansted, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 35
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 14 Castle Walk Lower Street, Stansted, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2023-05-31
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 38
    LIGHTHOUSE MANAGEMENT (EUROPE) LTD - 2024-12-10
    LIGHTHOUSE IT SERVICES LTD. - 2024-04-24
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 39
    STANSTED CAPITAL LIMITED - 2018-10-25
    FIRMENAKTIE.DE LTD - 2021-12-20
    LSI SOLUTIONS LTD - 2022-05-23
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000,000 GBP2023-05-31
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 77 - Director → ME
  • 40
    icon of address Carion Capital Partners, Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 141 - Has significant influence or control as a member of a firmOE
    IIF 141 - Right to appoint or remove directors as a member of a firmOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 109 - Director → ME
  • 42
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
Ceased 87
  • 1
    WATERFORD NORTHEAST LIMITED - 2011-10-26
    icon of address Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-29 ~ 2011-10-26
    IIF 87 - Director → ME
  • 2
    BOOBFORCE.COM MEDIA LIMITED - 2011-06-24
    INTERTIPPLUS LIMITED - 2009-04-27
    icon of address Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2011-07-31
    IIF 79 - Director → ME
  • 3
    icon of address Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-28 ~ 2012-06-01
    IIF 81 - Director → ME
  • 4
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 EUR2024-07-24
    Officer
    icon of calendar 2022-07-19 ~ 2022-08-17
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ 2022-08-17
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 5
    NATIONWIDE PARSTEL LTD - 2020-01-22
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ 2021-02-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2021-02-12
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
  • 6
    icon of address Mail Boxes Etc, 19-21 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 EUR2017-11-30
    Officer
    icon of calendar 2016-11-16 ~ 2017-06-01
    IIF 123 - Director → ME
  • 7
    icon of address Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ 2022-11-21
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ 2022-11-21
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 8
    icon of address 14 Castle Walk, Castle Walk, London-stansted, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-15 ~ 2021-02-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ 2021-02-12
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 9
    icon of address Carion Capital Partners Uk, Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-09 ~ 2017-09-01
    IIF 110 - Director → ME
  • 10
    icon of address 5 The Crescent, Haslingden, Rossendale
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2011-01-14
    IIF 84 - Director → ME
    icon of calendar 2010-12-17 ~ 2011-01-14
    IIF 138 - Secretary → ME
  • 11
    icon of address 16 North Street, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ 2023-01-09
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 2023-01-09
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 12
    icon of address Carion Development (uk), Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-18 ~ 2016-04-01
    IIF 114 - Director → ME
  • 13
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2021-03-21
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2021-03-21
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 14
    MEDMEXX AG - 2023-12-28
    ALTANA LIMITED - 2024-04-24
    icon of address 23 King Street, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ 2025-01-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ 2025-01-15
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 15
    PROTEC-CAPITAL.COM HOLDINGS (UK) LIMITED - 2018-07-10
    NEW CO. COMPUTER LIMITED - 2017-11-10
    icon of address 4385, 09878937: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2016-01-02
    IIF 4 - Director → ME
  • 16
    PAN-CAPITAL.DE INVESTMENT AND HOLDING LIMITED - 2016-11-21
    T-LINE ENERGYDRINKS LIMITED - 2016-10-06
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2016-02-02
    IIF 1 - Director → ME
  • 17
    MIZ LIMITED - 2009-05-07
    icon of address 53 Brook Road, Stansted
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,422 GBP2022-06-30
    Officer
    icon of calendar 2004-06-08 ~ 2005-07-04
    IIF 29 - Director → ME
  • 18
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ 2016-09-01
    IIF 128 - Director → ME
  • 19
    icon of address Piccadilly, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ 2024-09-17
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ 2024-09-17
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 20
    icon of address Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ 2015-04-07
    IIF 129 - LLP Designated Member → ME
  • 21
    UBL LIMITED - 2020-06-01
    WIDO POWER LTD - 2018-07-03
    icon of address 205 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-02 ~ 2016-04-01
    IIF 2 - Director → ME
  • 22
    icon of address Carion Capital Partners, The Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ 2016-07-01
    IIF 125 - Director → ME
  • 23
    icon of address 16 North Street, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ 2023-01-26
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ 2023-01-26
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 24
    icon of address Castle Walk, Flat 14, Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-29 ~ 2022-11-30
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ 2022-11-30
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 25
    icon of address Castle Walk, Flat 14, Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2022-12-31
    Officer
    icon of calendar 2021-12-29 ~ 2022-11-30
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ 2022-11-30
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 26
    LIGHTHOUSE MANAGEMENT (HONG KONG) LIMITED - 2018-02-09
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-06 ~ 2018-03-01
    IIF 134 - Director → ME
  • 27
    JUERGEN FLIERL LTD. - 2020-06-25
    icon of address 88 Lower Marsh, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ 2021-02-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2021-02-09
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 28
    icon of address Carion Development (uk), Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ 2016-06-30
    IIF 117 - Director → ME
  • 29
    icon of address Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-20 ~ 2024-05-08
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ 2024-05-08
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 30
    icon of address 14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-27 ~ 2021-07-28
    IIF 68 - Director → ME
  • 31
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,894 EUR2024-02-28
    Officer
    icon of calendar 2015-02-18 ~ 2015-08-18
    IIF 9 - Director → ME
  • 32
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,845 EUR2024-02-28
    Officer
    icon of calendar 2015-02-19 ~ 2015-08-18
    IIF 7 - Director → ME
  • 33
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,238 EUR2024-02-28
    Officer
    icon of calendar 2015-02-20 ~ 2015-08-18
    IIF 8 - Director → ME
  • 34
    icon of address 19 North Street, Sworders Yard, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-01-18
    IIF 75 - Director → ME
    icon of calendar 2021-03-24 ~ 2021-07-06
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-07-06
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address Carion Capital Partners, Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-30 ~ 2016-04-01
    IIF 119 - Director → ME
  • 36
    NOBLE HOUSE CHINA LTD - 2024-07-15
    GOLDSTORE GOLDMAN LTD - 2023-11-03
    icon of address 14 Castle Walk, Stansted, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ 2022-08-22
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ 2022-08-22
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Ownership of shares – 75% or more OE
  • 37
    DIGITAL SIGNAGE INTERNATIONAL LTD. - 2011-11-24
    icon of address 53 Brook Road, 53 Brook Road, Stansted, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2009-07-08 ~ 2011-07-01
    IIF 85 - Director → ME
  • 38
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000,000 GBP2020-02-29
    Officer
    icon of calendar 2016-06-24 ~ 2016-09-15
    IIF 116 - Director → ME
  • 39
    PALUDDA KERDSABAY LTD. - 2020-06-25
    icon of address 15 Ingestre Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ 2021-02-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2021-02-09
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 40
    icon of address 4385, 14062776 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ 2022-05-08
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-05-08
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 41
    E & E EVENTS LTD. - 2020-06-25
    icon of address 405 Kings Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2020-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2021-01-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2021-01-01
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 42
    LINHART IVSAN LLP - 2017-10-31
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-05 ~ 2018-03-01
    IIF 131 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2018-03-01
    IIF 196 - Right to appoint or remove members OE
    IIF 196 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    PAN21.COM SERVICES AG - 2024-04-24
    icon of address 14 Castle Walk, Lower Street, Stansted, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ 2021-03-21
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2021-03-21
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - 75% or more OE
  • 44
    PAN21.COM ENTERPRISES LTD - 2024-04-24
    icon of address 10 North Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-07-25 ~ 2025-04-28
    IIF 71 - Director → ME
    icon of calendar 2021-03-10 ~ 2021-03-21
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2021-03-21
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
    icon of calendar 2021-05-07 ~ 2025-04-28
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address 14 Castle Walk Lower Street, London-stansted, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ 2021-05-07
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ 2021-05-07
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 46
    WESTERN CROSS TRADING LIMITED - 2020-05-05
    PROTEC CAPITAL LIMITED - 2023-02-22
    MEDITEC REPAIR CENTER LTD - 2020-01-17
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2019-01-17 ~ 2021-03-21
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2021-03-21
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 47
    PAN21.COM EUROPE LTD - 2024-04-29
    MOSER AUTOMOBILE LTD. - 2017-07-03
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2023-06-23
    Officer
    icon of calendar 2018-12-06 ~ 2021-10-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2021-09-20
    IIF 208 - Has significant influence or control as a member of a firm OE
    IIF 208 - Right to appoint or remove directors as a member of a firm OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Ownership of shares – 75% or more OE
  • 48
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-15 ~ 2019-07-01
    IIF 25 - LLP Designated Member → ME
    icon of calendar 2017-06-06 ~ 2018-03-01
    IIF 132 - LLP Designated Member → ME
  • 49
    icon of address 62 The Street, Ashtead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,324 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ 2024-05-08
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2024-05-08
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 50
    icon of address Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ 2024-05-08
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ 2024-05-09
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 51
    icon of address 14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-18 ~ 2021-06-21
    IIF 66 - Director → ME
  • 52
    PAN21.COM NEW COMPANY FORMATIONS LIMITED - 2015-09-17
    PAN21.COM UNTERNEHMENSBERATUNG LIMITED - 2014-07-04
    TRANS WORLD CARGO LIMITED - 2011-10-19
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ 2012-01-01
    IIF 89 - Director → ME
  • 53
    PAN21.COM CORPORATE CONSULTANCY (UK) LIMITED - 2019-03-12
    icon of address 16 North Street, Bishops Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-08 ~ 2016-06-19
    IIF 122 - Director → ME
  • 54
    icon of address Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ 2022-10-28
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ 2022-10-28
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 55
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ 2024-06-23
    IIF 51 - Director → ME
  • 56
    icon of address Carion Capital Partners, The Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ 2016-05-01
    IIF 124 - Director → ME
  • 57
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-03 ~ 2017-08-28
    IIF 133 - Director → ME
  • 58
    AOKIJI LTD. - 2016-12-07
    icon of address Carion Development (uk), The Courtyard, The Old Monastery Windhill, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2016-09-15
    IIF 3 - Director → ME
  • 59
    CARION CAPITAL PARTNERS (UK) LIMITED - 2018-10-25
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2018-03-01
    IIF 112 - Director → ME
  • 60
    UNIVERSAL EXPORTS IMPORTS LIMITED - 2011-10-19
    icon of address Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2012-01-01
    IIF 83 - Director → ME
  • 61
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ 2024-12-10
    IIF 209 - Secretary → ME
  • 62
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2018-03-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-03-01
    IIF 140 - Has significant influence or control as a member of a firm OE
    IIF 140 - Right to appoint or remove directors as a member of a firm OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 63
    STANSTED CAPITAL LIMITED - 2018-10-25
    FIRMENAKTIE.DE LTD - 2021-12-20
    LSI SOLUTIONS LTD - 2022-05-23
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000,000 GBP2023-05-31
    Officer
    icon of calendar 2017-11-01 ~ 2018-03-01
    IIF 31 - Director → ME
  • 64
    icon of address Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ 2024-05-08
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ 2024-05-08
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
  • 65
    PAN21.CO.UK CONSULTANCY LIMITED - 2013-02-22
    PAN21.COM UNTERNEHMENSBERATUNGS LIMITED - 2011-08-01
    icon of address Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-10 ~ 2013-01-01
    IIF 30 - Secretary → ME
  • 66
    icon of address Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-09 ~ 2024-05-08
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ 2024-05-08
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 67
    icon of address Courtyard Windhill, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ 2017-06-01
    IIF 113 - Director → ME
  • 68
    icon of address Heron Tower, Unit 14705, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ 2018-11-23
    IIF 33 - Director → ME
  • 69
    icon of address Suite 5 Courtyard, The Old Monastery, Windhill, Bishop’s Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ 2017-06-01
    IIF 106 - Director → ME
  • 70
    icon of address 101 Clerkenwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ 2020-07-14
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-07-14
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 71
    icon of address 1 Mayfair Place, Born & Co,1st Floor, Devonshire House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-01-21 ~ 2024-05-08
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ 2024-05-08
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 72
    BE4-INVESTMENTS.COM LIMITED - 2012-08-28
    TRI-FINANCE.COM LIMITED - 2011-01-27
    icon of address Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-23 ~ 2012-05-04
    IIF 88 - Director → ME
  • 73
    1 ROOM RESIDENCY LTD. - 2016-06-09
    icon of address 102 South Street, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ 2017-02-22
    IIF 118 - Director → ME
    icon of calendar 2016-06-16 ~ 2016-12-30
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-02-22
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 74
    icon of address 14 Castle Walk Lower Street, London-stansted, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    icon of calendar 2021-04-30 ~ 2023-06-05
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2023-06-05
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 75
    SALZBURG LTD - 2018-04-09
    AKTIEN-CLUB LTD - 2020-06-02
    ZARO HOLDINGS LIMITED - 2018-10-25
    UBL LIMITED - 2021-04-30
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    10,000,000 GBP2022-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2021-03-21
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2021-03-21
    IIF 165 - Has significant influence or control as a member of a firm OE
    IIF 165 - Right to appoint or remove directors as a member of a firm OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 76
    icon of address 14 Castle Walk Lower Street, London-stansted, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    icon of calendar 2021-04-30 ~ 2023-06-05
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2023-06-05
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 77
    icon of address 14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-13 ~ 2023-06-05
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2023-06-05
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 78
    icon of address Carion Capital Partners, The Courtyard, Windhill, The Old Monastery, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2016-04-01
    IIF 127 - Director → ME
  • 79
    SMART PHONE MARKETING LTD - 2023-08-17
    icon of address 4385, 14058154 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2023-04-23
    Officer
    icon of calendar 2022-04-20 ~ 2022-04-25
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2023-03-16
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 80
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ 2017-03-15
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2017-03-15
    IIF 212 - Has significant influence or control as a member of a firm OE
    IIF 212 - Right to appoint or remove directors as a member of a firm OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Ownership of shares – 75% or more OE
  • 81
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2022-09-09 ~ 2024-05-08
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ 2024-05-08
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
  • 82
    DOHOBLUE LTD - 2024-12-20
    icon of address 4385, 15407877 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ 2024-11-07
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ 2024-11-07
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
  • 83
    PAN21.COM (EUROPE) LIMITED - 2011-08-11
    VITA BUSINESS LIMITED - 2011-08-01
    icon of address Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2011-08-11
    IIF 80 - Director → ME
  • 84
    icon of address Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2010-11-26
    IIF 82 - Director → ME
  • 85
    SOUTH EAST DAWN LTD - 2020-06-01
    PAN21.COM SERVICES LTD - 2021-02-08
    EXCLUSIVE TRAVELS & HOLIDAYS LTD. - 2016-10-31
    PAN21.COM SERVICES LIMITED - 2019-03-12
    icon of address 155 Minories, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2020-05-20 ~ 2021-02-10
    IIF 73 - Director → ME
    icon of calendar 2018-04-01 ~ 2019-03-12
    IIF 22 - Director → ME
    icon of calendar 2016-10-29 ~ 2018-03-01
    IIF 121 - Director → ME
    icon of calendar 2015-09-16 ~ 2016-02-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-03-12
    IIF 166 - Has significant influence or control as a member of a firm OE
    IIF 166 - Right to appoint or remove directors as a member of a firm OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-06 ~ 2021-02-09
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 86
    icon of address 14 Castle Walk, Lower Street, Stansted, Essex, England
    Active Corporate
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ 2024-11-28
    IIF 67 - Director → ME
    icon of calendar 2025-04-02 ~ 2025-06-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ 2025-06-03
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-06-18 ~ 2024-11-28
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 87
    BIESOLD TRANSPORT LTD - 2016-08-26
    icon of address 4385, 10159800: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2019-05-31
    Officer
    icon of calendar 2018-07-16 ~ 2021-03-10
    IIF 15 - Director → ME
    icon of calendar 2016-08-25 ~ 2018-03-01
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-03-01
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2018-11-27 ~ 2021-03-10
    IIF 214 - Has significant influence or control over the trustees of a trust OE
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.