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

Mighty, Dwight Patrick

    Related profiles found in government register
  • Mighty, Dwight Patrick
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 1
    • 94, Pepys Road, London, SE14 5SD, England

      IIF 2 IIF 3 IIF 4
    • 94 Pepys Road, Telegraph Hill, London, SE14 5SD

      IIF 5
    • Fourth Floor, 48, Gracechurch Street, London, EC3V 0EJ, England

      IIF 6 IIF 7
    • Fourth Floor, 48, Gracechurch Street, London, EC3V 0EJ, United Kingdom

      IIF 8
    • Arran House, Arran Road, Perth, PH1 3DZ, Scotland

      IIF 9
    • Arran House, Arran Road, Perth, Perthshire, PH1 3DZ, Scotland

      IIF 10
  • Mighty, Dwight Patrick
    British banker born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 94 Pepys Road, Telegraph Hill, London, SE14 5SD

      IIF 11 IIF 12
    • Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 13
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 14 IIF 15
  • Mighty, Dwight Patrick
    British chair person born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Kingsferry House, Stather Road, Burton-upon-stather, Scunthorpe, DN15 9DJ, England

      IIF 16
  • Mighty, Dwight Patrick
    British chief operating officer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 17
  • Mighty, Dwight Patrick
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 6 Apex Way, Leeds, LS11 5LN, England

      IIF 18
    • 14, Curzon Street, London, W1J 5HN

      IIF 19
    • 14, Curzon Street, London, W1J 5HN, United Kingdom

      IIF 20
    • 94, Pepys Road, London, SE14 5SD, England

      IIF 21 IIF 22
    • 94 Pepys Road, Telegraph Hill, London, SE14 5SD

      IIF 23
    • Radley House, Grangefield Industrial Estate, Pudsey, LS28 6LE, England

      IIF 24 IIF 25 IIF 26
  • Mighty, Dwight Patrick
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mighty, Dwight Patrick
    British investment banker born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 94 Pepys Road, Telegraph Hill, London, SE14 5SD

      IIF 40 IIF 41
  • Mighty, Dwight Patrick
    British none born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 14, Curzon Street, London, W1J 5HN

      IIF 42
    • 14th Floor, 89 Albert Embankment, London, SE1 7TP

      IIF 43
  • Mighty, Dwight Patrick
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 94, Pepys Road, London, SE14 5SD, United Kingdom

      IIF 44
  • Mighty, Dwight Patrick
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 45
  • Mighty, Dwight Patrick
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Curzon Street, London, W1J 5HN

      IIF 46
  • Mighty, Dwight Patrick
    British

    Registered addresses and corresponding companies
  • Mr Dwight Patrick Mighty
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mighty, Dwight Patrick

    Registered addresses and corresponding companies
    • Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 64
    • 1st, Floor 55-59, Shaftesbury Avenue, London, W1D 6LD, United Kingdom

      IIF 65
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 66 IIF 67
  • Mr Dwight Patrick Mighty
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Pepys Road, London, SE14 5SD

      IIF 68
    • 94, Pepys Road, London, SE14 5SD, England

      IIF 69 IIF 70 IIF 71
    • 94, Pepys Road, London, SE14 5SD, United Kingdom

      IIF 72
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 73
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 74
    • 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 75
child relation
Offspring entities and appointments 53
  • 1
    ACCELERATE SPORT AND MUSIC LTD
    04925834
    14 Curzon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-01-21 ~ 2010-12-31
    IIF 35 - Director → ME
  • 2
    AMPHORA HEALTH LTD
    - now 13535793
    INFUSED PRODUCTS INTERNATIONAL UK LTD - 2021-08-25
    Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    325,533 GBP2024-07-31
    Officer
    2024-11-11 ~ now
    IIF 8 - Director → ME
  • 3
    ANTICUM LIMITED
    12642648
    3 Summer Mews St. Andrews Road, Littlestone, New Romney, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,202 GBP2022-09-30
    Officer
    2020-06-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ARUNDEL PROMOTIONS LIMITED
    05022302
    14 Curzon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2008-09-01 ~ 2010-12-31
    IIF 34 - Director → ME
  • 5
    ATHLETES1 LIMITED
    03821610
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (17 parents)
    Equity (Company account)
    250,012 GBP2017-12-31
    Officer
    2010-09-27 ~ 2010-12-31
    IIF 46 - Director → ME
  • 6
    ATHLETES1 SPORTS LIMITED
    04083173
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (17 parents, 1 offspring)
    Equity (Company account)
    249,133 GBP2017-12-31
    Officer
    2010-09-21 ~ 2010-12-31
    IIF 20 - Director → ME
  • 7
    BILSDALE SERVICE COMPANY LIMITED
    - now 04384538
    JL RIGHTS LIMITED - 2006-07-13
    14 Curzon Street, London
    Dissolved Corporate (8 parents)
    Officer
    2010-09-22 ~ 2010-12-31
    IIF 19 - Director → ME
  • 8
    CELERITY ACCOUNTS LIMITED
    07296549
    15 Meadway, London
    Dissolved Corporate (7 parents, 51 offsprings)
    Equity (Company account)
    10,827 GBP2017-12-31
    Officer
    2012-01-20 ~ 2013-06-01
    IIF 53 - Secretary → ME
  • 9
    CELERITY ART LIMITED
    07296027
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-01-20 ~ 2013-07-01
    IIF 55 - Secretary → ME
  • 10
    CELERITY ATHLETE MANAGEMENT LIMITED
    07295817
    First Floor Block A Loversall Court, Tickhill Road, Doncaster
    Dissolved Corporate (5 parents)
    Officer
    2012-01-20 ~ 2012-01-21
    IIF 47 - Secretary → ME
  • 11
    CELERITY CONSULTANTS LIMITED
    - now 07296308
    CELERITY LENDING LIMITED
    - 2011-01-28 07296308
    First Floor, Block A Loversall Court, Clayfield, Tickhill Road, Doncaster
    Dissolved Corporate (4 parents)
    Officer
    2011-01-01 ~ 2012-07-09
    IIF 28 - Director → ME
    2012-01-20 ~ 2012-07-09
    IIF 52 - Secretary → ME
  • 12
    CELERITY FD LIMITED
    07439901
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 49 - Secretary → ME
  • 13
    CELERITY GRP LIMITED
    07280258
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (11 parents)
    Officer
    2011-01-01 ~ 2012-02-21
    IIF 29 - Director → ME
    2012-02-21 ~ 2012-07-09
    IIF 48 - Secretary → ME
  • 14
    CELERITY PROFESSIONAL SERVICES LIMITED - now
    ESSENTIALLY PROFESSIONAL SERVICES LIMITED
    - 2011-04-21 05529161
    ACCOUNTS EIGHT LIMITED
    - 2008-09-18 05529161
    ACCOUNTS 8 LIMITED - 2006-03-22
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (12 parents, 25 offsprings)
    Officer
    2007-03-14 ~ 2010-12-31
    IIF 37 - Director → ME
  • 15
    CELERITY STRUCTURES LIMITED
    07296644
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-01-20 ~ 2013-06-01
    IIF 50 - Secretary → ME
  • 16
    CELERITY TV LIMITED
    07401404
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 51 - Secretary → ME
  • 17
    CHIRAGRA LIMITED
    - now 11732645
    TLA-ESP LIMITED
    - 2019-11-04 11732645 09358242
    TLA WORLDWIDE LIMITED
    - 2019-10-23 11732645 09358242, 07741649
    HAWKWING LIMITED
    - 2019-08-29 11732645 07741649
    HAWKWING HEALTHCARE LIMITED
    - 2018-12-19 11732645
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-12-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 18
    CRITICAL CARE TRANSFERS LTD
    07366351
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (6 parents)
    Officer
    2011-04-07 ~ 2012-06-14
    IIF 13 - Director → ME
  • 19
    CSM PERIMETER SIGNAGE LIMITED - now
    SPORTSEEN LIMITED
    - 2014-01-08 05855967 OC389450
    SPORTS SEEN LIMITED - 2006-07-11
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (12 parents)
    Equity (Company account)
    113 GBP2017-12-31
    Officer
    2008-04-28 ~ 2010-12-31
    IIF 11 - Director → ME
  • 20
    ECOGROUP LIMITED
    - now 15995900 16199604
    PLANET ECOTECH UK HOLDINGS LIMITED
    - 2025-02-17 15995900 16199604
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2024-10-11 ~ 2025-07-07
    IIF 24 - Director → ME
    Person with significant control
    2024-10-11 ~ 2025-01-27
    IIF 58 - Has significant influence or control OE
  • 21
    ECOTECH HOLDINGS LIMITED
    13278277
    Kingsferry House Stather Road, Burton-upon-stather, Scunthorpe, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -19,083,088 GBP2024-09-30
    Officer
    2022-01-12 ~ 2023-03-03
    IIF 18 - Director → ME
  • 22
    EDGA246 LTD
    - now 15328815
    PLANET ECOTECH LTD
    - 2024-10-04 15328815
    Kingsferry House Stather Road, Burton-upon-stather, Scunthorpe, England
    Dissolved Corporate (8 parents)
    Officer
    2024-02-05 ~ 2024-10-10
    IIF 16 - Director → ME
  • 23
    ELYSIUM HEALTHCARE LIMITED - now
    PARTNERSHIPS IN CARE (2016) LIMITED - 2016-12-01
    PARTNERSHIPS IN CARE (BROMLEY ROAD) LIMITED - 2016-08-04
    BROMLEY ROAD LIMITED - 2015-06-02
    SOVEREIGN HEALTH LIMITED
    - 2009-03-16 04063391
    SOVEREIGN HEALTH PLC
    - 2006-08-08 04063391
    PSYCHMED (UK) LIMITED - 2001-11-14
    2 Imperial Place, Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (28 parents, 5 offsprings)
    Officer
    2005-09-16 ~ 2008-10-07
    IIF 40 - Director → ME
  • 24
    ESSENTIALLY ATHLETE MANAGEMENT LIMITED
    - now 03796039
    GLOBAL SPORTS MANAGEMENT LTD
    - 2010-09-02 03796039
    TRANSEUROPA MANAGEMENT LIMITED - 1999-07-29
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2017-12-31
    Officer
    2008-01-21 ~ 2010-12-31
    IIF 32 - Director → ME
  • 25
    ESSENTIALLY FOOTBALL MANAGEMENT LIMITED
    06617404
    14 Curzon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-03-09 ~ 2010-12-31
    IIF 36 - Director → ME
  • 26
    ESSENTIALLY MEMORABILIA LIMITED
    06598294
    14 Curzon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-12-02 ~ 2010-12-31
    IIF 43 - Director → ME
    2008-05-22 ~ 2008-08-08
    IIF 12 - Director → ME
  • 27
    ESSENTIALLY SPORTS MARKETING LIMITED
    - now 04014610
    FRONTIERS GROUP UK LTD
    - 2010-09-02 04014610
    SPORTING FRONTIERS UK LIMITED - 2002-12-30
    LAW 2180 LIMITED - 2000-07-21
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (20 parents, 1 offspring)
    Equity (Company account)
    1,052 GBP2017-12-31
    Officer
    2007-07-13 ~ 2010-12-31
    IIF 23 - Director → ME
  • 28
    FULL ACCESS LIMITED
    07128998
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2010-01-19 ~ 2010-12-31
    IIF 42 - Director → ME
  • 29
    GIX LIMITED
    12286678
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 30
    HAWKWING PLC
    - now 07741649 11732645
    TLA WORLDWIDE PLC
    - 2019-08-29 07741649 11732645, 09358242
    Suite 3, Regency House, 91 Western Road, Brighton
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2019-09-27 ~ dissolved
    IIF 1 - Director → ME
    2011-08-16 ~ dissolved
    IIF 64 - Secretary → ME
  • 31
    ICENI PARTNERS LLP
    OC349957
    Dwight Mighty, 94 Pepys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-10 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 32
    JJB MANAGEMENT LTD
    05616719
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 65 - Secretary → ME
  • 33
    KUDOS MANAGEMENT CORPORATION LIMITED
    04977555
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 54 - Secretary → ME
  • 34
    LEFTFIELD SPORTS CAPITAL LIMITED
    10933874
    94 Pepys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-09-09
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 35
    LINK HOLDINGS LIMITED
    - now 13469195
    VICTUM LIMITED
    - 2021-08-16 13469195
    94 Pepys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 36
    LP GROUP (INTERNATIONAL) LIMITED
    - now 11715388
    LUTHER PENDRAGON (EUROPE) LIMITED - 2019-10-07
    Fourth Floor, 48 Gracechurch Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    205,577 GBP2023-12-31
    Officer
    2023-12-22 ~ now
    IIF 7 - Director → ME
  • 37
    MELIORA ASSET MANAGEMENT LTD - now
    PETERHOUSE CAPITAL ASSET MANAGEMENT LIMITED - 2023-03-22
    WEBB CAPITAL ASSET MANAGEMENT LIMITED
    - 2017-05-10 04393282 09754476, 05667791
    WEBB CAPITAL ADVISORY LIMITED
    - 2010-10-06 04393282 05126460
    KHI ADVISORS LIMITED
    - 2010-03-10 04393282
    PROGRESSIVE CAPITAL PARTNERS LIMITED
    - 2007-11-27 04393282
    PROGRESSIVE PARTNERS LIMITED - 2004-03-19
    PROGRESSIVE CAPITAL PARTNERS LIMITED - 2003-10-02
    MEGURO LIMITED - 2003-05-07
    Mermaid House, Puddle Dock, London, England
    Active Corporate (25 parents)
    Equity (Company account)
    136,510 GBP2023-12-31
    Officer
    2007-08-12 ~ 2011-07-19
    IIF 31 - Director → ME
  • 38
    NORTHLAND CAPITAL PARTNERS LIMITED - now
    ASTAIRE SECURITIES PLC - 2010-11-02
    NORTHLAND CAPITAL PARTNERS PLC - 2010-11-02
    BLUE OAR SECURITIES PLC - 2009-06-11
    CORPORATE SYNERGY PLC.
    - 2007-03-30 02617599 15444191
    VOTEFIRST PUBLIC LIMITED COMPANY - 1992-07-06
    Prince Fredrick House, 35-39 Maddox Street, London, England
    Active Corporate (55 parents, 2 offsprings)
    Equity (Company account)
    537,745 GBP2024-03-31
    Officer
    2004-04-20 ~ 2006-06-30
    IIF 41 - Director → ME
  • 39
    ORSUS LABS LIMITED
    - now 12480125
    VOYAGER LIFE LIMITED
    - 2024-11-12 12480125 SC824109, SC680788
    INFUSED AMPHORA LTD - 2024-10-08
    INFUSED PRODUCTS INTERNATIONAL UK LTD - 2021-07-01
    Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -279,553 GBP2023-12-31
    Officer
    2024-11-11 ~ now
    IIF 6 - Director → ME
  • 40
    ORSUS THERAPEUTICS PLC
    - now 13374907
    ORSUS THERAPEUTICS LIMITED
    - 2022-10-07 13374907
    14 Belvoir Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2021-05-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-05-04 ~ 2023-06-06
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    PBV INVESTMENTS LIMITED
    - now 14865860
    PBV HOLDINGS LIMITED
    - 2024-11-12 14865860
    94 Pepys Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-07-31
    Officer
    2023-05-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    PBV SPORTS LIMITED
    - now 05872469 13798405
    MODWENNA SPORTS ADVISORS LIMITED
    - 2025-07-07 05872469
    MODWENNA LIMITED
    - 2017-08-29 05872469
    94 Pepys Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -50,656 GBP2024-07-31
    Officer
    2006-07-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-12-01 ~ 2018-03-07
    IIF 68 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 43
    PLANET ECOTECH CONSULTING LIMITED
    - now 16199629
    ECOTECH PLASTICS LIMITED
    - 2025-02-19 16199629
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (5 parents)
    Officer
    2025-01-21 ~ 2025-07-18
    IIF 26 - Director → ME
    Person with significant control
    2025-01-21 ~ 2025-02-20
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 44
    PLANET ECOTECH UK HOLDINGS LIMITED
    - now 16199604 15995900
    94PYS LIMITED
    - 2025-02-17 16199604
    ECOGROUP LIMITED
    - 2025-02-14 16199604 15995900
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (5 parents)
    Officer
    2025-01-21 ~ 2025-07-18
    IIF 25 - Director → ME
    Person with significant control
    2025-01-21 ~ 2025-02-20
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 45
    RADAR ADVISORS LIMITED
    08975968
    15 Meadway, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,883 GBP2023-12-31
    Officer
    2020-06-30 ~ 2025-01-01
    IIF 27 - Director → ME
  • 46
    SANDGATE CAPITAL LIMITED
    12206295
    94 Pepys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 47
    TGI SPORT MARKETING (UK) LIMITED - now
    TLA WORLDWIDE LIMITED - 2024-04-04
    TLA-ESP LIMITED
    - 2019-10-23 09358242 11732645
    5-6 Henrietta Street, London, England
    Active Corporate (15 parents, 3 offsprings)
    Equity (Company account)
    1,712,944 GBP2023-12-31
    Officer
    2014-12-17 ~ 2019-09-05
    IIF 15 - Director → ME
    2014-12-17 ~ 2019-09-05
    IIF 66 - Secretary → ME
  • 48
    TLA ACQUISITIONS (NUMBER TWO) LIMITED
    08230022
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2012-09-26 ~ dissolved
    IIF 14 - Director → ME
    2012-09-26 ~ dissolved
    IIF 67 - Secretary → ME
  • 49
    TLA ACQUISITIONS LIMITED
    07754514
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2011-08-26 ~ dissolved
    IIF 38 - Director → ME
    2011-12-02 ~ dissolved
    IIF 56 - Secretary → ME
  • 50
    VOLPE CAPITAL LIMITED
    - now 13798405
    PBV SPORTS LIMITED
    - 2025-07-03 13798405 05872469
    PITTBULL VENTURES LIMITED
    - 2024-06-04 13798405
    SCYLIA LIMITED
    - 2022-03-11 13798405
    PITTBULL LIMITED
    - 2021-12-30 13798405
    94 Pepys Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-12-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 51
    VOYAGER LIFE LIMITED
    - now SC824109 SC680788, 12480125
    OT ACQUISITIONS LTD
    - 2024-11-12 SC824109
    Arran House, Arran Road, Perth, Scotland
    Active Corporate (3 parents)
    Officer
    2024-09-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    VOYAGERCANN LIMITED
    - now SC745187
    TREE OF LIFE TRADING LIMITED - 2023-09-07
    Arran House, Arran Road, Perth, Perthshire, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    10,147 GBP2024-03-31
    Officer
    2024-11-11 ~ now
    IIF 10 - Director → ME
  • 53
    WEBB CAPITAL ACTIVE MANAGEMENT LIMITED - now
    KHI PARTNERS LIMITED
    - 2010-03-25 05650230
    MIRACLE WATER LIMITED
    - 2007-05-22 05650230
    1a Bow Lane, London
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,268 GBP2015-12-31
    Officer
    2007-05-22 ~ 2010-02-16
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

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

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