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

Plasek, Richard

    Related profiles found in government register
  • Plasek, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 17, Bowater Road, London, SE18 5TF

      IIF 1
    • icon of address 17, Bowater Road, London, SE18 5TF, Uk

      IIF 2
  • Plasek, Richard

    Registered addresses and corresponding companies
    • icon of address 134 Hither Farm Road, London, SE3 9QU

      IIF 3
    • icon of address 17, Bowater Road, London, SE18 5TF, United Kingdom

      IIF 4
    • icon of address Helrik, Ground Floor, 17 Bowater Road, London, SE18 5TF, United Kingdom

      IIF 5
  • Plasek, Richard
    Slovak

    Registered addresses and corresponding companies
    • icon of address 134 Hither Farm Road, London, SE3 9QU

      IIF 6
  • Plasek, Richard
    Slovak professional

    Registered addresses and corresponding companies
    • icon of address 134 Hither Farm Road, London, SE3 9QU

      IIF 7 IIF 8
  • Plaser, Richard
    Slovak professional

    Registered addresses and corresponding companies
    • icon of address 134 Hither Farm Road, London, SE3 9QU

      IIF 9
  • Plasek, Richard
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Great Suffolk Street, London, SE1 0BL

      IIF 10
  • Plasek, Richard
    British accountant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 11
  • Plasek, Richard
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 12 IIF 13
  • Plasek, Richard
    British born in December 1973

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 72, Great Suffolk Street, London, Greater London, SE1 0BL, England

      IIF 14
  • Plasek, Richard
    Slovak born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 15 IIF 16 IIF 17
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 18
  • Plasek, Richard
    Slovak accountant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Plasek, Richard
    Slovak director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bowater Road, London, SE18 5TF, England

      IIF 27
    • icon of address 72, Great Suffolk Street, London, SE1 0BL

      IIF 28
  • Plasek, Richard
    Slovak professional born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bowater Road, London, SE18 5TF, United Kingdom

      IIF 29
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 30
  • Plasek, Richard
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, 72 Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 31
    • icon of address 72, Great Suffolk Street, London, SE1 0BL

      IIF 32
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 33 IIF 34
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 35 IIF 36
    • icon of address 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 37
    • icon of address Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 38
    • icon of address 6, Elder Close, Sidcup, DA15 8HQ, United Kingdom

      IIF 39
    • icon of address 180, Valca, Valca, Slovakia

      IIF 40
  • Plasek, Richard
    British accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Plasek, Richard
    British accounts manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Elder Close, Sidcup, Kent, DA15 8HQ, England

      IIF 47
  • Plasek, Richard
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 48 IIF 49
  • Plasek, Richard
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Plasek, Richard
    British management accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 59
  • Plasek, Richard
    British professional born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bowater Road, Ground Floor, London, SE18 5TF, United Kingdom

      IIF 60
    • icon of address 17, Bowater Road, London, SE18 5TF, United Kingdom

      IIF 61
    • icon of address Helrik Ground, 17 Bowater Road, London, SE18 5TF, United Kingdom

      IIF 62
    • icon of address Helrik Ground Floor, 17 Bowater Road, London, SE18 5TF

      IIF 63
    • icon of address Helrik Ground Floor, 17 Bowater Road, London, SE18 5TF, United Kingdom

      IIF 64
    • icon of address 487, Blackfen Road, Sidcup, Kent, DA15 9NP, England

      IIF 65
  • Plasek, Richard
    Slovak born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 66
  • Mr Richard Plasek
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Tallis Grove, London, SE7 7LB

      IIF 67
    • icon of address 72, Great Suffolk Street, London, SE1 0BL

      IIF 68
    • icon of address 6, Elder Close, Sidcup, DA15 8HQ, England

      IIF 69
  • Mr Richard Plasek
    British born in December 1973

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 72, Great Suffolk Street, London, Greater London, SE1 0BL, England

      IIF 70
  • Plasek, Ekaterina
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walden Manor, Waldens Road, Orpington, Kent, BR5 4EU, United Kingdom

      IIF 71
  • Mr Richard Plasek
    Slovak born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Plasek
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Plasek
    Slovak born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 97
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 98
  • Ms Ekaterina Plasek
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 99
  • Ms Ekaterina Plasek
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walden Manor, Waldens Road, Orpington, Kent, BR5 4EU, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 36
  • 1
    TELLYGENT LTD - 2022-04-25
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 2
    CITYSCENE ASSOCIATES LIMITED - 2008-10-17
    icon of address Helrik Ground Floor, 17 Bowater Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    icon of address 72 Great Suffolk Street, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    750 GBP2024-09-30
    Officer
    icon of calendar 2016-09-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 72 Great Suffolk Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 5
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,749 GBP2019-04-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    EURO BUSINESS CORPORATION LTD. - 2009-09-28
    icon of address Henrik, Ground Floor 17 Bowater Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,063 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 8
    icon of address 72 Great Suffolk Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,005 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 17 Bowater Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address 72 Great Suffolk Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -124,507 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Right to appoint or remove directorsOE
  • 11
    KP PROPERTY SOLUTIONS LIMITED - 2023-01-11
    icon of address 72 Great Suffolk Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -297,625 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 72 Great Suffolk Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    11,107 GBP2016-12-31
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address 72 Great Suffolk Street, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 72 Great Suffolk Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -4,862 GBP2024-12-31
    Officer
    icon of calendar 2020-05-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    IPZEN LTD
    - now
    DOMAIN PARTNERS LTD - 2016-06-16
    icon of address 72 Great Suffolk Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    583,915 GBP2024-08-31
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 72 Great Suffolk Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 19
    MERR BUSINESS CONSULTING LTD - 2013-04-19
    LOUW AND CO PROPERTY LTD - 2013-04-18
    MERR BUSINESS CONSULTING LTD - 2013-03-08
    icon of address 72 Great Suffolk Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    174,850 GBP2024-07-31
    Officer
    icon of calendar 2008-07-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 72 Great Suffolk Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -269,734 GBP2025-02-28
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 72 Great Suffolk Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -473 GBP2024-03-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Walden Manor, Waldens Road, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -177,645 GBP2024-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,902 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 24
    NSN CHAUFFERS LTD - 2014-04-09
    NSN SYSTEMS LTD - 2014-04-02
    icon of address 72 Great Suffolk Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -307,829 GBP2024-03-31
    Officer
    icon of calendar 2013-03-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 83 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 26
    icon of address 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    454,450 GBP2020-05-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 89 - Has significant influence or controlOE
  • 27
    icon of address 72 Great Suffolk Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-02-25 ~ now
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    IIF 82 - Right to appoint or remove directorsOE
  • 28
    icon of address Suite 90 24-28, St Leonards's, Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-11 ~ dissolved
    IIF 6 - Secretary → ME
  • 29
    icon of address Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,171 GBP2024-09-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 72 Great Suffolk Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,948 GBP2024-12-31
    Officer
    icon of calendar 2012-09-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Helrik Ground Floor, 17 Bowater Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2004-06-09 ~ dissolved
    IIF 7 - Secretary → ME
  • 33
    WFF SOUTH LONDON LIMITED - 2025-04-29
    icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    402,554 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 17 Bowater Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 23 - Director → ME
  • 35
    icon of address Helrik Ground Floor, 17 Bowater Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 57 - Director → ME
  • 36
    icon of address 33 Tallis Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    06134674 LTD - 2016-07-05
    icon of address Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,534,075 GBP2024-03-31
    Officer
    icon of calendar 2010-08-26 ~ 2010-09-20
    IIF 5 - Secretary → ME
  • 2
    ASTEROIDS RAIN LTD - 2016-07-04
    icon of address Central House Office 3.2 Care Of Italian Accountants Limited, 1 Ballards Lane, Finchley Central, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,301 GBP2018-10-31
    Officer
    icon of calendar 2013-10-04 ~ 2014-01-27
    IIF 24 - Director → ME
    icon of calendar 2013-10-04 ~ 2014-01-15
    IIF 4 - Secretary → ME
  • 3
    OXFORD ENCYCLOPEDIA LTD - 2016-11-15
    OXFORD WHO'S WHO - 2014-02-21
    OXFORD ENCYLOPEDIA LTD - 2014-02-27
    icon of address Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,601 GBP2024-08-31
    Officer
    icon of calendar 2013-08-21 ~ 2018-12-01
    IIF 58 - Director → ME
  • 4
    icon of address 72 Great Suffolk Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,277 GBP2018-01-31
    Officer
    icon of calendar 2012-01-06 ~ 2012-04-19
    IIF 22 - Director → ME
  • 5
    BRAN AGENCIES LIMITED - 2012-03-14
    HELRIK & LOUW PAYROLL COMPANY LIMITED - 2020-12-03
    icon of address 17 Bowater Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,120 GBP2023-02-28
    Officer
    icon of calendar 2012-02-22 ~ 2014-01-01
    IIF 25 - Director → ME
  • 6
    DIMLI LOGISTIC LIMITED - 2014-04-30
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ 2015-01-12
    IIF 47 - Director → ME
  • 7
    NSN CORPORATION LONDON LTD - 2021-08-24
    NSN SERVICE LTD - 2013-11-19
    NSN SECURITY (LONDON) LTD - 2015-07-14
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -876,433 GBP2022-03-31
    Officer
    icon of calendar 2013-03-18 ~ 2020-05-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2020-05-01
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    368 GBP2020-10-31
    Officer
    icon of calendar 2013-10-10 ~ 2021-01-01
    IIF 27 - Director → ME
  • 9
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,063 GBP2024-04-30
    Officer
    icon of calendar 2020-08-14 ~ 2020-09-02
    IIF 48 - Director → ME
  • 10
    icon of address Helrik Ground Floor, 17 Bowater Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-26 ~ 2010-10-01
    IIF 62 - Director → ME
  • 11
    icon of address 134 Hither Farm Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-19 ~ 2008-08-01
    IIF 9 - Secretary → ME
    icon of calendar 2007-11-19 ~ 2008-05-01
    IIF 8 - Secretary → ME
  • 12
    icon of address 17 Groundfloor, Bowater Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-13 ~ 2008-06-09
    IIF 19 - Director → ME
  • 13
    icon of address 72 Great Suffolk Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -124,507 GBP2025-04-30
    Officer
    icon of calendar 2016-09-02 ~ 2021-01-01
    IIF 59 - Director → ME
  • 14
    KP PROPERTY SOLUTIONS LIMITED - 2023-01-11
    icon of address 72 Great Suffolk Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-04-03 ~ 2022-12-26
    IIF 50 - Director → ME
  • 15
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -297,625 GBP2023-03-31
    Officer
    icon of calendar 2017-05-10 ~ 2022-07-01
    IIF 40 - Director → ME
  • 16
    icon of address 72 Great Suffolk Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -4,862 GBP2024-12-31
    Officer
    icon of calendar 2003-10-13 ~ 2019-02-04
    IIF 46 - Director → ME
    icon of calendar 2003-10-13 ~ 2004-12-20
    IIF 3 - Secretary → ME
  • 17
    icon of address First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,022 GBP2024-08-31
    Officer
    icon of calendar 2009-08-21 ~ 2009-09-02
    IIF 61 - Director → ME
  • 18
    IPZEN LTD
    - now
    DOMAIN PARTNERS LTD - 2016-06-16
    icon of address 72 Great Suffolk Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    583,915 GBP2024-08-31
    Officer
    icon of calendar 2012-08-22 ~ 2012-09-12
    IIF 41 - Director → ME
  • 19
    icon of address 487 Blackfen Road, Sidcup, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    437,633 GBP2024-12-31
    Officer
    icon of calendar 2010-01-15 ~ 2010-03-01
    IIF 64 - Director → ME
  • 20
    OXFORD WHO'S WHO LIMITED - 2013-08-15
    icon of address 276 Hempstead Road, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,998 GBP2024-08-31
    Officer
    icon of calendar 2013-08-13 ~ 2020-12-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ 2020-12-14
    IIF 74 - Ownership of shares – 75% or more OE
  • 21
    icon of address 70 - 72, Great Suffolk Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2012-01-05 ~ 2014-05-01
    IIF 45 - Director → ME
  • 22
    icon of address 17 Bowater Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ 2012-09-10
    IIF 44 - Director → ME
  • 23
    icon of address Walden Manor, Waldens Road, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -177,645 GBP2024-12-31
    Officer
    icon of calendar 2023-02-08 ~ 2023-09-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ 2023-09-01
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,902 GBP2024-09-30
    Officer
    icon of calendar 2022-12-01 ~ 2023-01-01
    IIF 56 - Director → ME
  • 25
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ 2021-02-10
    IIF 49 - Director → ME
  • 26
    icon of address 134 Hither Farm Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-14 ~ 2008-06-09
    IIF 21 - Director → ME
  • 27
    DOREX UK LTD - 2014-08-01
    icon of address 72 Great Suffolk Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ 2015-03-01
    IIF 52 - Director → ME
  • 28
    icon of address Helrik Ground Floor, 17 Bowater Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-08 ~ 2005-07-10
    IIF 20 - Director → ME
  • 29
    icon of address 487 Blackfen Road, Sidcup, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-07-20 ~ 2009-08-03
    IIF 43 - Director → ME
  • 30
    icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62,977 GBP2024-08-31
    Officer
    icon of calendar 2014-08-01 ~ 2019-11-14
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-11-14
    IIF 72 - Ownership of shares – 75% or more OE
  • 31
    icon of address 72 Great Suffolk Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -258,323 GBP2025-02-28
    Officer
    icon of calendar 2017-07-31 ~ 2023-10-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2021-03-01
    IIF 69 - Ownership of shares – 75% or more OE
  • 32
    WFF SOUTH LONDON LIMITED - 2025-04-29
    icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    402,554 GBP2024-11-30
    Officer
    icon of calendar 2007-11-15 ~ 2020-05-05
    IIF 65 - Director → ME
  • 33
    Company number 06816483
    Non-active corporate
    Officer
    icon of calendar 2009-02-11 ~ 2010-02-28
    IIF 60 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.