1
22 Wycombe End, Beaconsfield, Buckinghamshire, United KingdomActive Corporate (3 parents)
Equity (Company account)
-8,933,161 GBP2024-12-31
Officer
2018-01-23 ~ nowIIF 63 - Director → ME
Person with significant control
2018-01-23 ~ nowIIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
2
10 Pflugstrasse, 9490 Vaduz, LiechtensteinRegistered Corporate (2 parents)
Beneficial owner
1983-12-15 ~ nowIIF 16 - Ownership of shares - More than 25% → OE
3
HARENA LIMITED - 2019-11-28
20 Arlington Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-1,172,492 GBP2024-03-31
Officer
2016-09-29 ~ nowIIF 46 - Director → ME
Person with significant control
2016-09-29 ~ nowIIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
4
10 Pflugstrasse, Vaduz, LiechtensteinRegistered Corporate (2 parents)
Beneficial owner
2022-09-28 ~ nowIIF 22 - Ownership of shares - More than 25% → OE
5
5 New Street Square, LondonActive Corporate (6 parents)
Officer
2013-02-11 ~ nowIIF 45 - Director → ME
Person with significant control
2017-09-28 ~ nowIIF 37 - Has significant influence or control → OE
6
NASTRAPORT LIMITED - 1993-02-11
5 New Street Square, LondonActive Corporate (6 parents, 1 offspring)
Officer
2010-07-07 ~ nowIIF 55 - Director → ME
Person with significant control
2017-09-28 ~ nowIIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
7
Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United KingdomActive Corporate (3 parents)
Equity (Company account)
-619,590 GBP2023-08-31
Officer
2016-08-12 ~ nowIIF 49 - Director → ME
Person with significant control
2016-08-12 ~ nowIIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
8
22 Wycombe End, Beaconsfield, Buckinghamshire, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
100 GBP2023-10-31
Officer
2017-10-27 ~ nowIIF 53 - Director → ME
9
Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West SussexActive Corporate (2 parents, 1 offspring)
Profit/Loss (Company account)
-280,012 GBP2023-04-01 ~ 2024-03-31
Person with significant control
2016-04-06 ~ nowIIF 5 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 5 - Ownership of voting rights - 75% or more as a member of a firm → OE
10
Suites 7b & 8b 50 Town Range, Gibraltar, GibraltarRemoved Corporate (1 parent)
Beneficial owner
2017-06-26 ~ nowIIF 15 - Ownership of shares - More than 25% → OE
IIF 15 - Ownership of voting rights - More than 25% → OE
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Has significant influence or control → OE
11
STIRLING MEATS (SCOTLAND) LIMITED - 1983-12-14
BLACKFORD FARMS LIMITED - 1983-05-27
5 New Street Square, LondonActive Corporate (5 parents, 2 offsprings)
Officer
2013-02-11 ~ nowIIF 44 - Director → ME
12
Finsbury House, 32 Line Wall Road, Gibraltar, GibraltarRegistered Corporate (1 parent)
Beneficial owner
2003-06-26 ~ nowIIF 28 - Ownership of shares - More than 25% → OE
IIF 28 - Ownership of voting rights - More than 25% → OE
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Has significant influence or control → OE
13
Taylor Wessing Llp, 5 New Street Square, LondonActive Corporate (6 parents, 2 offsprings)
Officer
2010-07-07 ~ nowIIF 56 - Director → ME
14
SISTANI DESIGN LIMITED - 2012-03-12
Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West SussexActive Corporate (2 parents, 1 offspring)
Equity (Company account)
-2,016,741 GBP2024-03-31
Person with significant control
2016-04-06 ~ nowIIF 8 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 8 - Ownership of voting rights - 75% or more as a member of a firm → OE
15
5 New Street Square, London, EnglandActive Corporate (6 parents)
Officer
2017-08-30 ~ nowIIF 66 - Director → ME
16
Stirling Street, Blackford, PerthshireActive Corporate (6 parents, 4 offsprings)
Officer
2016-02-04 ~ nowIIF 43 - Director → ME
17
Stirling Street, Blackford, PerthshireActive Corporate (6 parents, 1 offspring)
Person with significant control
2017-09-28 ~ nowIIF 2 - Has significant influence or control → OE
18
Wsm Advisors Connect House, 133-137 Alexandra Road, Wimbledon, London, United KingdomActive Corporate (6 parents, 1 offspring)
Equity (Company account)
-3,750 GBP2023-12-31
Officer
2022-08-09 ~ nowIIF 51 - Director → ME
Person with significant control
2022-10-28 ~ nowIIF 34 - Has significant influence or control → OE
19
Palm Grove House Po Box 438, Road Town, Tortola, Virgin Islands, BritishRegistered Corporate (2 parents)
Beneficial owner
2005-09-28 ~ nowIIF 27 - Ownership of shares - More than 25% → OE
IIF 27 - Ownership of voting rights - More than 25% → OE
IIF 27 - Right to appoint or remove directors → OE
IIF 27 - Has significant influence or control → OE
20
24 Arlington House, 17-20 Arlington Street, LondonActive Corporate (3 parents)
Equity (Company account)
2,843,882 GBP2016-12-31
Officer
2020-09-09 ~ nowIIF 68 - Director → ME
21
Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West SussexActive Corporate (2 parents, 4 offsprings)
Equity (Company account)
-76,324 GBP2024-03-31
Officer
2018-09-10 ~ nowIIF 31 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 7 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 7 - Ownership of voting rights - 75% or more as a member of a firm → OE
22
DOMVS LONDON (NO54) LIMITED - 2019-01-18
22 Wycombe End, Beaconsfield, Buckinghamshire, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
-16,072 GBP2021-03-31
Officer
2020-08-24 ~ dissolvedIIF 52 - Director → ME
23
5 New Street Square, LondonActive Corporate (6 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-4,196,250 GBP2023-12-31
Officer
2012-10-17 ~ nowIIF 64 - Director → ME
Person with significant control
2017-09-28 ~ nowIIF 39 - Has significant influence or control → OE
24
LOTHIAN FIFTY (843) LIMITED - 2001-12-03
Kirkton, Blackford, Auchterarder, Perthshire, ScotlandActive Corporate (4 parents)
Equity (Company account)
103,018 GBP2023-12-31
Person with significant control
2017-09-28 ~ nowIIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
25
Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United KingdomActive Corporate (3 parents)
Equity (Company account)
-1,509,464 GBP2024-03-31
Officer
2019-07-31 ~ nowIIF 50 - Director → ME
26
Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortpla, Virgin Islands, BritishActive Corporate (3 parents)
Beneficial owner
2017-03-29 ~ nowIIF 14 - Ownership of voting rights - More than 25% → OE
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Has significant influence or control → OE
27
LOTHIAN FIFTY (882) LIMITED - 2002-07-02
Kirkton Farm, Near Auchterarder, Perthshire, United KingdomActive Corporate (5 parents)
Officer
2013-02-12 ~ nowIIF 35 - Director → ME
Person with significant control
2017-09-28 ~ nowIIF 30 - Has significant influence or control → OE
28
Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West SussexActive Corporate (2 parents)
Equity (Company account)
-17,020 GBP2024-03-31
Person with significant control
2016-04-06 ~ nowIIF 10 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 10 - Ownership of voting rights - 75% or more as a member of a firm → OE
29
Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West SussexActive Corporate (2 parents, 1 offspring)
Equity (Company account)
-2,038,834 GBP2023-03-31
Person with significant control
2016-04-06 ~ nowIIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
30
10 Pflugstrasse, Vaduz, LiechtensteinRegistered Corporate (3 parents)
Beneficial owner
2024-10-01 ~ nowIIF 20 - Has significant influence or control → OE
31
5 New Street Square, London, United KingdomActive Corporate (3 parents, 1 offspring)
Officer
2024-09-06 ~ nowIIF 69 - Director → ME
Person with significant control
2024-09-06 ~ nowIIF 42 - Has significant influence or control → OE
32
5 New Street Square, London, EnglandActive Corporate (5 parents)
Officer
2017-08-30 ~ nowIIF 62 - Director → ME
33
CLONAMILL LIMITED - 1993-02-11
5 New Street Square, London, EnglandActive Corporate (6 parents, 2 offsprings)
Officer
2017-08-30 ~ nowIIF 67 - Director → ME
34
LAW 2499 LIMITED - 2017-03-16
5 New Street Square, London, United KingdomActive Corporate (5 parents, 1 offspring)
Equity (Company account)
-552,536 GBP2023-12-31
Officer
2015-03-27 ~ nowIIF 65 - Director → ME
Person with significant control
2017-09-28 ~ nowIIF 38 - Has significant influence or control → OE
35
Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United KingdomActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-03-30
Officer
2018-11-05 ~ nowIIF 47 - Director → ME
Person with significant control
2018-11-05 ~ nowIIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
36
DYFYLCOR SYSTEMS LIMITED - 1985-05-15
Suite A, Whitestone Business Park, Whitestone, HerefordDissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
-9,907 GBP2015-12-31
Officer
1992-08-24 ~ dissolvedIIF 77 - Director → ME
37
PALLADIAN PROPERTY INVESTMENT LIMITED - 2013-06-05
Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West SussexActive Corporate (1 parent)
Equity (Company account)
-5,955,455 GBP2024-03-31
Officer
2002-08-08 ~ nowIIF 32 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 9 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 9 - Ownership of voting rights - 75% or more as a member of a firm → OE
38
Sea Meadow House Blackburne Highway, Po Box 116, Road Town, Tortola, Virgin Islands, BritishRegistered Corporate (1 parent)
Beneficial owner
2007-08-20 ~ nowIIF 23 - Ownership of shares - More than 25% → OE
39
5 New Street Square, LondonDissolved Corporate (4 parents)
Equity (Company account)
3 GBP2022-12-31
Person with significant control
2023-04-06 ~ dissolvedIIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
40
Palm Grove House, Road Town, Tortola, Virgin Islands, BritishRegistered Corporate (1 parent)
Beneficial owner
2010-03-25 ~ nowIIF 18 - Ownership of shares - More than 25% → OE
41
Finsbury House, 32 Line Wall Road, Gibraltar, GibraltarRegistered Corporate (1 parent)
Beneficial owner
1992-11-09 ~ nowIIF 26 - Ownership of shares - More than 25% → OE
IIF 26 - Ownership of voting rights - More than 25% → OE
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Has significant influence or control → OE
42
5 New Street Square, London, United KingdomActive Corporate (3 parents)
Officer
2024-09-20 ~ nowIIF 54 - Director → ME
Person with significant control
2024-09-20 ~ nowIIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Right to appoint or remove directors → OE
43
Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United KingdomActive Corporate (2 parents)
Equity (Company account)
-861,984 GBP2024-03-31
Officer
2018-10-26 ~ nowIIF 48 - Director → ME
Person with significant control
2018-10-26 ~ nowIIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
44
Sea Meadow House Blackburne Highway, P.o. Box 116, Road Town, Virgin Islands, BritishRegistered Corporate (1 parent)
Beneficial owner
2007-08-01 ~ nowIIF 21 - Ownership of shares - More than 25% → OE
IIF 21 - Ownership of voting rights - More than 25% → OE
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Has significant influence or control → OE