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

Kirby, Scott

    Related profiles found in government register
  • Kirby, Scott
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kirby, Scott
    British consultant born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Kirby, Scott
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Kirby, Scott
    British accountant born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Church Street, Billericay, Essex, CM11 2SY, England

      IIF 12
    • icon of address 30 - 34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 13
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 14 IIF 15
  • Kirby, Scott
    British chartered accountant born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Church Street, Billericay, Essex, CM11 2SY, England

      IIF 16
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 17
    • icon of address 116, Pall Mall, London, SW1Y 5ED, England

      IIF 18
  • Kirby, Scott
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 - 34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 19
  • Kirby, Scott
    British consultant born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Park Cross Street, Leeds, West Yorkshire, LS1 2QH, United Kingdom

      IIF 20
  • Kirby, Scott
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Kirby, Scott
    British managing director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pruce Newman Pipework, Ayton Rd, Wymondham, Norfolk, NR18 0QJ, England

      IIF 43
  • Mr Scott Kirby
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kirby, Scott
    born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 - 34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 55
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 56
    • icon of address Northfields, 20 -26 St. Johns Road, Tunbridge Wells, Kent, TN4 9NT

      IIF 57
  • Mr Scott Kirby
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 2
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 62 - Right to appoint or remove membersOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    THE MILKSHAKE SHOP LIMITED - 2014-10-20
    icon of address 10a Church Street, Billericay, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 7 - Director → ME
  • 6
    ONLINE BUSINESS SOLUTIONS LIMITED - 2025-07-21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    SBOJ.COM LTD. - 2020-12-03
    ENGINEER YOUR CAREER UK LTD. - 2011-10-18
    APPARACHIK.COM LIMITED - 2009-12-14
    icon of address 30 - 34 North Street, Hailsham, East Sussex, England
    Liquidation Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -216,996 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 22 - Director → ME
  • 10
    5PT5 RESOURCING LIMITED - 2020-07-01
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 12
    icon of address 27 Mayfair Mount, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 16
    COMPAREFUNDING.IO LIMITED - 2025-07-14
    SUPPORTTA LIMITED - 2025-04-03
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 17
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -13,242 GBP2023-12-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 10a Church Street, Billericay, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 12 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 22
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 26
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 27
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 28
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-09 ~ 2025-07-28
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-17 ~ 2025-07-28
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 3
    ONLINE BUSINESS SOLUTIONS LIMITED - 2025-07-21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-10 ~ 2025-07-28
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 4
    SBOJ.COM LTD. - 2020-12-03
    ENGINEER YOUR CAREER UK LTD. - 2011-10-18
    APPARACHIK.COM LIMITED - 2009-12-14
    icon of address 30 - 34 North Street, Hailsham, East Sussex, England
    Liquidation Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -216,996 GBP2021-12-31
    Officer
    icon of calendar 2020-07-16 ~ 2021-09-01
    IIF 19 - Director → ME
  • 5
    icon of address Court Lodge Cottage, Bells Yew Green, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ 2021-09-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2020-11-16
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Court Lodge Cottage, Bells Yew Green, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ 2021-09-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2020-11-13
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 7
    icon of address Court Lodge Cottage, Bells Yew Green, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ 2021-09-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2020-11-13
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Court Lodge Cottage, Bells Yew Green, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ 2021-09-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2020-11-13
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 9
    icon of address Court Lodge Cottage, Bells Yew Green, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-03 ~ 2021-09-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2020-11-13
    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
  • 10
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-03-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 34 Robeson Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ 2022-06-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2022-04-27
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 116 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-15 ~ 2015-03-31
    IIF 18 - Director → ME
  • 13
    SILVER WHARF INVESTMENTS LIMITED - 2020-10-12
    RECRUITMENT MENTORS LIMITED - 2020-08-04
    icon of address 1 The Avenue The Green, Matfield, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ 2020-10-10
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-10-10
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 14
    icon of address Ayton Rd, Wymondham, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    2,317,882 GBP2024-05-31
    Officer
    icon of calendar 2023-10-01 ~ 2024-01-15
    IIF 43 - Director → ME
  • 15
    SK 2019 PROJECTS LIMITED - 2020-02-04
    icon of address 30 - 34 North Street, Hailsham, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -24,605 GBP2022-03-30
    Officer
    icon of calendar 2019-04-29 ~ 2024-04-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2024-04-01
    IIF 61 - Has significant influence or control OE
  • 16
    icon of address 32 Park Cross Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-10-05 ~ 2025-07-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2025-07-12
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 17
    icon of address Northfields, 20 -26 St. Johns Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    420,310 GBP2020-08-31
    Officer
    icon of calendar 2015-03-01 ~ 2017-02-10
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-10
    IIF 85 - Has significant influence or control over the trustees of a trust OE
    IIF 85 - Has significant influence or control as a member of a firm OE
    IIF 85 - Has significant influence or control OE
  • 18
    ROBERT SCOTT INTERNATIONAL LLP - 2020-10-26
    SK 2019 LLP - 2020-01-27
    icon of address 30 - 34 North Street, Hailsham, East Sussex, England
    Active Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    97,290 GBP2021-03-31
    Officer
    icon of calendar 2019-03-25 ~ 2024-04-06
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2024-04-01
    IIF 60 - Right to appoint or remove members OE
    IIF 60 - Right to surplus assets - 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 19
    SILVERWHARF INVESTMENTS LIMITED - 2020-05-30
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-30
    Officer
    icon of calendar 2020-03-23 ~ 2024-04-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2024-04-01
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 20
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-30
    Officer
    icon of calendar 2020-03-31 ~ 2024-04-01
    IIF 17 - Director → ME
  • 21
    WHCO5 LIMITED - 2017-11-14
    icon of address 24 Eversholt Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-16 ~ 2018-07-04
    IIF 42 - Director → ME
  • 22
    XCEDE RECRUITMENT SOLUTIONS LIMITED - 2021-10-13
    icon of address 24 Eversholt Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -12,590,611 GBP2024-12-31
    Officer
    icon of calendar 2017-08-16 ~ 2018-07-04
    IIF 41 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.