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

Stephanus Janke

    Related profiles found in government register
  • Stephanus Janke
    South African born in November 1964

    Resident in South Africa

    Registered addresses and corresponding companies
  • Mr Stephanus Janke
    South African born in November 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 56 Cannon Crescent, Ifafi, Hartbeespoort, 0216, South Africa

      IIF 13
    • icon of address 102 Langdale House, 11 Marshalsea Road, London, SE1 1EN, England

      IIF 14
    • icon of address The Brentano, 2 Athenaeum Road, London, N20 9AE, England

      IIF 15
  • Janke, Stephanus
    South African businessman born in November 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 19 Kathleen Road, London, SW11 2JR

      IIF 16
    • icon of address 1025 Fish Eagle Street, Birdwood Estate, Ifafi 0260, South Africa

      IIF 17
    • icon of address 4th, Floor, 1 Knightrider Court, London, EC4V 5BJ, England

      IIF 18
  • Janke, Stephanus
    South African co director born in November 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 19
  • Janke, Stephanus
    South African company director born in November 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 32 Farringdon Street, London, EC4A 4HJ, United Kingdom

      IIF 20
    • icon of address 80-83, Long Lane, London, EC1A 9ET, England

      IIF 21
  • Janke, Stephanus
    South African consultant born in November 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 55 Exhibition Road, London, SW7 2PG

      IIF 22
    • icon of address Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, WD6 1AG, United Kingdom

      IIF 23 IIF 24
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP

      IIF 25
    • icon of address 4, Hall Street, Soham, Ely, CB7 5BS, England

      IIF 26
    • icon of address 1025 Fish Eagle Avenue, Birdwood Estate, 1025 Fish Eagle Avenue, Birdwood Estate, Ifafi, South Africa

      IIF 27 IIF 28
    • icon of address 1025, Fish Eagle Street, Birdwood Estate, Ifafi, 0260, South Africa

      IIF 29
    • icon of address #382, Postnet Suite, Private Bag X0001, Ifafi, South Africa

      IIF 30
    • icon of address Postnet Suite #382, Private Bag X0001, 0260, Ifafi, South Africa

      IIF 31
    • icon of address Moskovska Street, Moskovska 15 Street, Kyiv, Ukraine

      IIF 32
    • icon of address 101 Windermere Avenue, Finchley, London, N3 3RB, United Kingdom

      IIF 33
    • icon of address 165, Praed Street, London, W2 1RH, England

      IIF 34
    • icon of address 175, Darkes Lane, Brosnan House, Suite 2b, London, England, EN6 1BW, United Kingdom

      IIF 35
    • icon of address 2, Suite 368, Lansdowne Row, London, W1J 6HL, England

      IIF 36
    • icon of address 60, Cannon Street, London, EC4N 6NP

      IIF 37 IIF 38
    • icon of address 8-12, New Bridge Street, London, EC4V 6AL, United Kingdom

      IIF 39
    • icon of address Ascot House, 2 Woodberry Grove, London, N12 0FB, United Kingdom

      IIF 40
    • icon of address The Brentano Suite 25, 2 Athenaeum Road, London, N20 9AE

      IIF 41
    • icon of address The Brentano Suite 25, 2 Athenaeum Road, London, N20 9AE, United Kingdom

      IIF 42
    • icon of address 44a, The Green, Warlingham, Surrey, CR6 9NA, United Kingdom

      IIF 43
  • Janke, Stephanus
    South African director born in November 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 56, Cannon Crescent, Ifafi, Hartbeespoort, 0216, NORTH WEST, South Africa

      IIF 44
    • icon of address Postnet Suite #382, Private Bag X0001, Ifafi, Hartbeespoort, 0261, South Africa

      IIF 45
    • icon of address 1025, Fish Eagle Street, Birdwood Estate, Ifafi, 0260, South Africa

      IIF 46
    • icon of address Postnet Suite #382, Private Bag X0001, Ifafi, 0261, South Africa

      IIF 47 IIF 48
    • icon of address Postnet Suite #382, Private Bag X0001, Ifafi, Hartbeespoort, 0261, South Africa

      IIF 49
    • icon of address Postnet Suite #382, Private Bag X0001, Ifafi, SA 0261, South Africa

      IIF 50
    • icon of address Office 5892, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 51
    • icon of address Office 5902, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 52
  • Janke, Stephanus
    South African manager born in November 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 56, Cannon Crescent, Ifafi, Hartbeespoort, 00216, South Africa

      IIF 53
    • icon of address 13, John Prince's Street, 2nd Floor, London, W1G 0JR

      IIF 54 IIF 55 IIF 56
    • icon of address 13, John Prince's Street, 2nd Floor, London, W1G 0JR, England

      IIF 57
    • icon of address Fourth Floor, 13 John Prince's Street, London, W1G 0JR

      IIF 58 IIF 59
    • icon of address Second Floor, 13 John Prince's Street, London, W1G 0JR, England

      IIF 60 IIF 61 IIF 62
    • icon of address Suite 351, 10 Great Russell Street, London, WC1B 3BQ

      IIF 63 IIF 64 IIF 65
    • icon of address Suite 2b, Brosnan House, 175 Darkes Lane, Potters Bar, EN6 1BW, England

      IIF 67
  • Janke, Stephanus
    South African none born in November 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Fisheagle, 1025 Birdwood Estate, Ifafi, 0260, South Africa

      IIF 68
  • Janke, Stephanus, Mr.
    South African business person born in November 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Regent House 316a, Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 69
  • Janke, Stephanus, Mr.
    South African businessman born in November 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 70
  • Janke, Stephanus, Mr.
    South African company director born in November 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 56 Cannon Street, Ifafi, Hartbeespoort, North West, South Africa

      IIF 71
  • Janke, Stephanus
    South African consultant born in March 1969

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Postnet Suite #382, Private Bag X0001, Ifafi, Hartbeespoort 0261, South Africa

      IIF 72
    • icon of address 56, Cannon Crescent, Ifafi, Hartbeespoort, 0216, South Africa

      IIF 73 IIF 74 IIF 75
    • icon of address Postnet Suite #382, Private Bag X0001, 0260, Ifafi, South Africa

      IIF 78
    • icon of address 1, Grenville Place, London, NW7 3SA, England

      IIF 79
    • icon of address 2, Athenaeum Road, London, Greater London, N20 9AE, England

      IIF 80
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 81
    • icon of address Ascot House, 2 Woodberry Grove, London, N12 0FB, United Kingdom

      IIF 82
    • icon of address The Brentano, 2 Athenaeum Road, London, N20 9AE, England

      IIF 83
    • icon of address The Brentano Suite 25, 2 Athenaeum Road, London, N20 9AE

      IIF 84
    • icon of address The Brentano Suite 25, 2 Athenaeum Road, London, N20 9AE, England

      IIF 85 IIF 86 IIF 87
    • icon of address The Brentano Suite 25, 2 Athenaeum Road, London, N20 9AE, United Kingdom

      IIF 97
  • Janke, Stephanus
    born in November 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 13, John Prince's Street, 2nd Floor, London, W1G 0JR, England

      IIF 98
    • icon of address 13, John Prince's Street, 4th Floor, London, W1G 0JR

      IIF 99
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, United Kingdom

      IIF 100
    • icon of address 2nd, Floor, 13 John Princes Street, London, W1G 0JR

      IIF 101
    • icon of address 4th Floor, 13 John Prince's Street, London, W1G 0JR

      IIF 102
    • icon of address First Floor Office, Sentinel House, Sentinel Square, Brent Street, London, NW4 2EP, United Kingdom

      IIF 103
    • icon of address Langdale House, 11 Marshalsea Road, London, SE1 1EN, United Kingdom

      IIF 104 IIF 105
    • icon of address Suite 351, 10 Great Russell Street, London, WC1B 3BQ

      IIF 106
    • icon of address Third Floor 14, Hanover Street, Hanover Square, London, W1S 1YH

      IIF 107
    • icon of address 20, Nikis Street, Nicosia, Cyprus

      IIF 108 IIF 109
    • icon of address 20, Nikkis Street, Nicosia, Cyprus

      IIF 110
  • Janke, Stephanus
    born in November 1964

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 20, Nikis Street, Nicosia, Cyprus

      IIF 111
  • Janke, Stephanus

    Registered addresses and corresponding companies
    • icon of address 4, Hall Street, Soham, Ely, CB7 5BS, England

      IIF 112
child relation
Offspring entities and appointments
Active 43
  • 1
    KEYSTONE INVESTMENTS LLP - 2007-11-22
    icon of address Third Floor 14 Hanover Street, Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 107 - LLP Designated Member → ME
  • 2
    icon of address Suite 351 10 Great Russell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 63 - Director → ME
  • 3
    icon of address 32 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 48 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 13 John Prince's Street, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,327 GBP2015-12-31
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 55 - Director → ME
  • 6
    icon of address Office 5892 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 51 - Director → ME
  • 7
    icon of address Suite 351 10 Great Russell Street, London
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 64 - Director → ME
  • 8
    icon of address 175 Darkes Lane, Brosnan House, Suite 2b, London, England, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 35 - Director → ME
  • 9
    icon of address 1st Floor, 14 Bowling Green Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -163,252 GBP2021-12-20
    Officer
    icon of calendar 2017-03-25 ~ dissolved
    IIF 71 - Director → ME
  • 10
    icon of address 15 Stopher House, Webber Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address 4385, 10188442: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Elizabeth House, 13-19 Queen Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -580 GBP2016-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 47 - Director → ME
  • 13
    icon of address Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 82 - Director → ME
  • 14
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 100 - LLP Designated Member → ME
  • 15
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 89 - Director → ME
  • 16
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 68 - Director → ME
  • 17
    EURO TRADING SERVICES LIMITED - 2010-02-04
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    AFRILAND FIRST LIMITED - 2007-12-18
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    191 GBP2017-08-31
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 13 John Prince's Street, 2nd Floor, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,734 GBP2017-11-30
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 56 - Director → ME
  • 20
    icon of address 13 John Prince's Street, 4th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 99 - LLP Designated Member → ME
  • 21
    icon of address 2nd Floor, 13 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 101 - LLP Designated Member → ME
  • 22
    icon of address 15 Stopher House, Webber Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-31 ~ dissolved
    IIF 77 - Director → ME
  • 23
    icon of address Second Floor, 13 John Prince's Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,267 GBP2018-12-31
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 62 - Director → ME
  • 24
    icon of address 101 Windermere Avenue, Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -617,937 GBP2019-05-31
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 33 - Director → ME
  • 25
    ALPHA ONE INC. LTD - 2018-05-25
    icon of address Suite 2b, Brosnan House, 175 Darkes Lane, Potters Bar, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    111,063 GBP2024-05-31
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 67 - Director → ME
  • 26
    icon of address The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 25 - Director → ME
  • 27
    GWECO 609 LIMITED - 2014-02-11
    icon of address Ground Floor, 32 Park Cross Street, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,105 GBP2018-05-31
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 50 - Director → ME
  • 28
    icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,314,393 GBP2023-12-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 34 - Director → ME
  • 29
    icon of address Langdale House 11 Marshalsea Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    304,290 GBP2024-10-30
    Officer
    icon of calendar 2016-10-27 ~ now
    IIF 108 - LLP Designated Member → ME
  • 30
    icon of address Elscot House, Arcadia Avenue, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-31 ~ dissolved
    IIF 24 - Director → ME
  • 31
    icon of address 175 Darkes Lane, Brosnan House, Suite 2b, London, England, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,707 GBP2024-07-31
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 53 - Director → ME
  • 32
    icon of address Langdale House 11 Marshalsea Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 110 - LLP Designated Member → ME
  • 33
    icon of address Elizabeth House, 13-19 Queen Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-15 ~ dissolved
    IIF 46 - Director → ME
  • 34
    icon of address 13 John Prince's Street, 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,325 GBP2015-10-31
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 57 - Director → ME
  • 35
    icon of address 60 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 38 - Director → ME
  • 36
    icon of address 13 John Prince's Street, 2nd Floor, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 54 - Director → ME
  • 37
    icon of address Office 5902 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 52 - Director → ME
  • 38
    icon of address 44a The Green, Warlingham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 43 - Director → ME
  • 39
    icon of address Unit 84005, Ground Floor, 30 Bloomsbury Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,124 GBP2020-10-31
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 44 - Director → ME
  • 40
    icon of address Second Floor, 13 John Prince's Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,216 GBP2019-02-28
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 61 - Director → ME
  • 41
    icon of address 80-83 Long Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 21 - Director → ME
  • 42
    icon of address 87c St. Augustines Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 78 - Director → ME
  • 43
    icon of address Second Floor, 13 John Prince's Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 60 - Director → ME
Ceased 51
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-05-29 ~ 2019-02-19
    IIF 70 - Director → ME
  • 2
    RTCO.UK LIMITED - 2005-07-29
    icon of address 5 St John's Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,480,851 USD2022-07-31
    Officer
    icon of calendar 2014-08-28 ~ 2019-02-18
    IIF 39 - Director → ME
  • 3
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,936 GBP2021-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2015-07-01
    IIF 75 - Director → ME
    icon of calendar 2015-07-01 ~ 2019-01-21
    IIF 23 - Director → ME
  • 4
    CANTRON ASSOCIATES LIMITED - 2015-04-23
    icon of address Izabella House, 24 - 26 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,543 GBP2023-12-31
    Officer
    icon of calendar 2014-04-14 ~ 2016-06-28
    IIF 30 - Director → ME
  • 5
    icon of address 4th Floor, 1 Knightrider Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-17 ~ 2016-12-01
    IIF 18 - Director → ME
  • 6
    BALTYX LIMITED - 2011-03-03
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2014-09-01 ~ 2019-03-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    FALCON ROAD DEVELOPMENTS LIMITED - 2017-03-25
    icon of address 14 David Mews, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,133,860 GBP2022-04-30
    Officer
    icon of calendar 2015-04-13 ~ 2018-05-01
    IIF 48 - Director → ME
  • 8
    icon of address 175 Darkes Lane, Brosnan House, Suite 2b, London, England, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,572 GBP2024-07-31
    Officer
    icon of calendar 2015-03-31 ~ 2015-03-31
    IIF 58 - Director → ME
  • 9
    icon of address Nw7 3sa, 1 Trafalgar House, London, England, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    8,682 GBP2017-06-30
    Officer
    icon of calendar 2014-06-20 ~ 2018-05-10
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-10
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    icon of address Regent House 316a Beulah Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,036 GBP2025-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2024-07-24
    IIF 69 - Director → ME
  • 11
    icon of address 175 Darkes Lane, Brosnan House, Suite 2b, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,820 GBP2024-04-30
    Officer
    icon of calendar 2015-04-21 ~ 2017-05-19
    IIF 106 - LLP Designated Member → ME
  • 12
    icon of address Langdale House 11 Marshalsea Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,394 GBP2018-01-31
    Officer
    icon of calendar 2015-02-03 ~ 2019-03-01
    IIF 28 - Director → ME
  • 13
    icon of address Langdale House, 11 Marshalsea Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-02-21 ~ 2019-02-20
    IIF 105 - LLP Designated Member → ME
  • 14
    icon of address 175 Darkes Lane, Brosnan House, Suite 2b, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    75,000 GBP2018-01-31
    Officer
    icon of calendar 2015-03-23 ~ 2015-03-23
    IIF 65 - Director → ME
  • 15
    DIGIT@L SERVICES LTD - 2021-12-14
    LABEL UK LIMITED - 2021-12-10
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    11,257 GBP2024-06-30
    Officer
    icon of calendar 2014-06-01 ~ 2021-03-15
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-15
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    EURO TRADING SERVICES LIMITED - 2010-02-04
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2014-06-02 ~ 2017-07-20
    IIF 90 - Director → ME
  • 17
    icon of address The Brentano, 2 Athenaeum Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    283,110 GBP2024-02-28
    Officer
    icon of calendar 2017-07-17 ~ 2020-03-12
    IIF 42 - Director → ME
    icon of calendar 2014-02-25 ~ 2017-05-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-10
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    NESTORIA LIMITED - 2008-08-15
    icon of address Whitehall House, 2nd Floor, 41 Whitehall, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -16,772 GBP2018-12-31
    Officer
    icon of calendar 2013-10-18 ~ 2015-01-20
    IIF 31 - Director → ME
  • 19
    icon of address Second Floor, 13 John Prince's Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2015-05-14 ~ 2015-05-27
    IIF 59 - Director → ME
  • 20
    SAFEHOLME ENGINEERS LIMITED - 2020-11-06
    icon of address The Brentano, 2 Athenaeum Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,075 GBP2024-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2020-07-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 21
    SAXO & GLAMOURCLINICS LIMITED - 2010-03-10
    SAXO GLAMOUR LIMITED - 2009-06-16
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-01 ~ 2015-09-13
    IIF 84 - Director → ME
  • 22
    icon of address 1 Emily Street, 802 Sovereign Tower, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-02 ~ 2021-04-29
    IIF 98 - LLP Designated Member → ME
  • 23
    icon of address Langdale House, 11 Marshalsea Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-04-07 ~ 2019-03-01
    IIF 104 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2018-04-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
  • 24
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    61,760 GBP2024-04-30
    Officer
    icon of calendar 2013-11-01 ~ 2017-03-15
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-15
    IIF 4 - Ownership of shares – 75% or more OE
  • 25
    icon of address Langdale House, 11 Marshalsea Road, London, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    961,672 GBP2017-09-30
    Officer
    icon of calendar 2016-10-26 ~ 2018-08-01
    IIF 111 - LLP Designated Member → ME
  • 26
    icon of address Elizabeth House 13-19 Queen Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-24 ~ 2016-05-12
    IIF 72 - Director → ME
  • 27
    icon of address Unit 7 Logic Park, Skelton Moor Way, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,393,237 GBP2024-03-31
    Officer
    icon of calendar 2019-09-06 ~ 2019-12-16
    IIF 45 - Director → ME
  • 28
    TELECOM NET LIMITED - 2014-11-05
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2014-11-01 ~ 2023-09-05
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 29
    SCARABEO LIMITED - 2013-06-18
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2014-06-02 ~ 2023-04-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 30
    icon of address Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,817 GBP2017-02-28
    Officer
    icon of calendar 2015-05-06 ~ 2016-04-01
    IIF 29 - Director → ME
    icon of calendar 2014-05-06 ~ 2015-05-06
    IIF 73 - Director → ME
  • 31
    icon of address 60 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ 2018-02-15
    IIF 37 - Director → ME
  • 32
    icon of address Langdale House, 11 Marshalsea Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,413 GBP2018-12-31
    Officer
    icon of calendar 2015-02-03 ~ 2019-01-17
    IIF 27 - Director → ME
  • 33
    icon of address Langdale House, 11 Marshalsea Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2016-06-22 ~ 2019-04-22
    IIF 32 - Director → ME
  • 34
    icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,314,393 GBP2023-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2015-10-01
    IIF 76 - Director → ME
  • 35
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2014-01-02 ~ 2023-01-03
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-10
    IIF 6 - Ownership of shares – 75% or more OE
  • 36
    icon of address Elscot House, Arcadia Avenue, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-31 ~ 2015-01-31
    IIF 74 - Director → ME
  • 37
    icon of address 14 David Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ 2019-01-29
    IIF 49 - Director → ME
  • 38
    COUTURIER ART LIMITED - 2016-01-25
    ILEXA LIMITED - 2015-11-30
    POSTIT LIMITED - 2007-03-21
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-22 ~ 2016-07-01
    IIF 97 - Director → ME
  • 39
    icon of address The Hatchery Ni Suite 19 Antrim Enterprise Park, 58 Greystone Road, Antrim, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-05-18 ~ 2020-06-15
    IIF 103 - LLP Designated Member → ME
  • 40
    icon of address 175 Darkes Lane, Brosnan House, Suite 2b, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,594 GBP2024-12-31
    Officer
    icon of calendar 2015-03-31 ~ 2017-05-19
    IIF 102 - LLP Designated Member → ME
  • 41
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-06-20 ~ 2023-05-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 42
    icon of address 4 Hall Street, Soham, Ely, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-22 ~ 2017-01-21
    IIF 26 - Director → ME
    icon of calendar 2016-01-22 ~ 2017-01-21
    IIF 112 - Secretary → ME
  • 43
    ROSEWALL FINANCIAL SERVICES LIMITED - 2020-07-31
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2014-01-08 ~ 2020-05-01
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 44
    icon of address 19 Kathleen Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-03-16 ~ 2018-09-17
    IIF 16 - Director → ME
  • 45
    icon of address 78 York Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,526 GBP2015-06-30
    Officer
    icon of calendar 2013-10-31 ~ 2017-07-24
    IIF 81 - Director → ME
  • 46
    icon of address Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -22,033 GBP2024-09-30
    Officer
    icon of calendar 2015-03-23 ~ 2015-04-10
    IIF 66 - Director → ME
  • 47
    icon of address Langdale House 11 Marshalsea Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-22 ~ 2019-05-20
    IIF 109 - LLP Designated Member → ME
  • 48
    icon of address Unit 7107, 2nd Floor, 6 Market Place, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -110,034 GBP2020-04-30
    Officer
    icon of calendar 2015-03-03 ~ 2019-05-08
    IIF 36 - Director → ME
  • 49
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    103 GBP2024-04-30
    Officer
    icon of calendar 2014-06-20 ~ 2020-07-03
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 50
    ULYS SYSTEMS SA LTD - 2014-06-04
    ULYS SYSTEMS (UK) LIMITED - 2013-11-12
    EXITSHAPE LIMITED - 1999-09-24
    icon of address 55 Exhibition Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-27 ~ 2015-07-01
    IIF 22 - Director → ME
  • 51
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ 2015-06-15
    IIF 79 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.