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

Raynott, Ryan

    Related profiles found in government register
  • Raynott, Ryan
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Raynott, Ryan
    British chief executive officer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 5
  • Raynott, Ryan
    British director & company secretary born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 6
  • Raynott, Ryan
    British law student born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Jarvis, Ryan
    British lawyer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11727073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 13017487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 13757985 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 13826761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 15796792 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • The Wisdom Trust, Postal Point 428, Manchester, M8 2FS, United Kingdom

      IIF 19
  • Raynott, Ryan
    born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 20
    • Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, M4 5AD, England

      IIF 21
  • Mr Ryan Raynott
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ryan Jarvis
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 4385, 13017487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • Po Box 4385, 13757985 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • Po Box 4385, 13826761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
  • Jarvis, Ryan
    British director born in October 1969

    Registered addresses and corresponding companies
  • Jarvis, Ryan Frazer
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA

      IIF 36 IIF 37 IIF 38
    • 3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA, England

      IIF 41
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 42
    • The Old Exchange, 12 Compton Road, Wimbledon, London, SW19 7QD

      IIF 43
  • Jarvis, Ryan Frazer
    British manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 44
  • Jarvis, Ryan
    British associate paralegal born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Jarvis, Ryan
    British student born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 46 IIF 47
  • Mr Ryan Raynott
    British born in September 2017

    Resident in England

    Registered addresses and corresponding companies
    • 36, Greenhill Road, Manchester, M8 9LG, England

      IIF 48
  • Jarvis, Ryan Stuart Peter
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Jarvis, Ryan Stuart Peter
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 53
  • Jarvis, Ryan Stuart Peter
    British director & company secretary born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 54 IIF 55 IIF 56
    • Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 57 IIF 58 IIF 59
  • Jarvis, Ryan Stuart Peter
    British founder & ceo born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 60
  • Jarvis, Ryan Stuart Peter
    British student born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, England

      IIF 61 IIF 62 IIF 63
    • 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 64
    • Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 65
    • Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, United Kingdom

      IIF 66
  • Raynott, Ryan

    Registered addresses and corresponding companies
    • M8

      IIF 67
    • 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 68
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 69
    • 36, Greenhill Road, Cheetham Hill, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 70
    • 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, England

      IIF 71 IIF 72 IIF 73
    • 36, Greenhill Road, Manchester, M8 9LG, England

      IIF 74
    • 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 75
  • Mr Ryan Frazer Jarvis
    British born in October 1969

    Resident in England

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

      IIF 76
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
  • Jarvis, Ryan Frazer
    British lawyer born in October 1969

    Registered addresses and corresponding companies
    • 9 Rottingdean Place, Falmer Road, Rottingdean, Brighton, East Sussex, BN2 7FS

      IIF 78
  • Jarvis, Ryan Stuart Peter

    Registered addresses and corresponding companies
  • Ryan Raynott
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 103
    • 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 104
  • Mr Ryan Stuart Peter Jarvis
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Jarvis, Ryan

    Registered addresses and corresponding companies
    • M8

      IIF 122
    • 11727073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 123
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 124 IIF 125 IIF 126
    • The Wisdom Trust, Po Box 428, Manchester, Greater Manchester, M8 2FS, United Kingdom

      IIF 127
    • Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 128
    • Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 129 IIF 130 IIF 131
    • Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, United Kingdom

      IIF 132
  • Mr Ryan Jarvis
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 133 IIF 134
  • Jarvis, Ryan Stuart Peter
    born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 135
  • Jarvis, Ryan Stuart Peter
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jarvis, Ryan Stuart Peter
    British company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 141
  • Jarvis, Ryan Stuart Peter
    British law student born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ryan Stuart Peter Jarvis
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 47 - Director → ME
    2019-06-17 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 2
    4385, 15796792 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-06-23 ~ dissolved
    IIF 18 - Director → ME
  • 3
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 135 - LLP Designated Member → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 148 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove membersOE
  • 4
    CONVICTION - 2021-04-07
    4385, 11727073 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2021-12-31
    Officer
    2020-10-23 ~ dissolved
    IIF 14 - Director → ME
  • 5
    EDIFICE INTERNATIONAL LIMITED - 2011-11-08
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    123,361 GBP2024-12-31
    Officer
    2008-05-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MAWLAW 698 LIMITED - 2007-10-08
    Military House, 24 Castle Street, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,004 GBP2016-12-31
    Officer
    2007-10-08 ~ dissolved
    IIF 39 - Director → ME
  • 7
    Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 57 - Director → ME
    2018-02-19 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 8
    CONVICTION - 2018-04-18
    3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-13 ~ dissolved
    IIF 60 - Director → ME
    2018-04-13 ~ dissolved
    IIF 89 - Secretary → ME
  • 9
    M8
    Dissolved Corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 122 - Secretary → ME
  • 10
    Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-12 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,831 GBP2022-05-31
    Officer
    2017-05-09 ~ dissolved
    IIF 44 - Director → ME
  • 12
    4385, 13826761 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 13
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-01 ~ dissolved
    IIF 46 - Director → ME
    2019-07-01 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 14
    2 Eaton Gate, London
    Dissolved Corporate (4 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 40 - Director → ME
  • 15
    3 Grosvenor Cottages, Eaton Terrace, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2015-02-04 ~ dissolved
    IIF 41 - Director → ME
  • 16
    4385, 13757985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 17
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -429,691 GBP2024-03-31
    Officer
    2016-08-16 ~ now
    IIF 42 - Director → ME
  • 18
    MILLER WARWICK AND PARTNERS LLP - 2016-11-10
    35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 19
    4385, 13017487 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-11-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 20
    M8
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 21
    3 Grosvenor Cottages, Eaton Terrace, London
    Active Corporate (2 parents)
    Equity (Company account)
    -72,122 GBP2024-09-30
    Officer
    2006-09-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
Ceased 37
  • 1
    81 Southall Avenue, Neath, Wales
    Dissolved Corporate
    Officer
    2017-10-10 ~ 2017-11-21
    IIF 140 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 87 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 152 - Ownership of shares – 75% or more OE
  • 2
    ALL ABOUT POLITICS LIMITED - 2017-12-21
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2017-12-18 ~ 2018-03-26
    IIF 64 - Director → ME
    Person with significant control
    2017-12-18 ~ 2018-03-26
    IIF 117 - Has significant influence or control OE
  • 3
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2017-09-02 ~ 2017-11-21
    IIF 9 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 65 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 102 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2018-03-21
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    2017-09-02 ~ 2017-11-21
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2017-02-14 ~ 2017-03-16
    IIF 5 - Director → ME
  • 5
    Old Cann School, Salisbury Road, Shaftesbury, Dorset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -14,370 GBP2025-04-30
    Officer
    1999-11-05 ~ 2001-03-26
    IIF 78 - Director → ME
  • 6
    CONVICTION - 2021-04-07
    4385, 11727073 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2021-12-31
    Officer
    2018-12-14 ~ 2022-11-02
    IIF 123 - Secretary → ME
  • 7
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2017-10-10 ~ 2017-11-21
    IIF 136 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 83 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 150 - Ownership of shares – 75% or more OE
  • 8
    4 Whitsun Avenue, Salford, England
    Dissolved Corporate
    Officer
    2017-09-11 ~ 2017-11-21
    IIF 74 - Secretary → ME
    2017-06-15 ~ 2017-09-11
    IIF 69 - Secretary → ME
  • 9
    M8
    Dissolved Corporate (1 parent)
    Officer
    2016-11-15 ~ 2017-03-14
    IIF 68 - Secretary → ME
  • 10
    Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-01 ~ 2018-02-19
    IIF 45 - Director → ME
    Person with significant control
    2017-11-01 ~ 2018-02-19
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HOSPITALITY NETWORKS AND SERVICES UK LIMITED - 2016-01-12
    SWISSCOM EUROSPOT UK LIMITED - 2006-10-09
    MEGABEAM NETWORKS LIMITED - 2003-05-27
    NEVRUS (839) LIMITED - 2000-06-15
    4th Floor, Ilona Rose House, Manette Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,839,060 GBP2017-12-31
    Officer
    2000-06-14 ~ 2003-03-06
    IIF 33 - Director → ME
  • 12
    CONVICTION - 2018-04-18
    3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-02 ~ 2017-11-21
    IIF 2 - Director → ME
    2017-04-18 ~ 2017-05-06
    IIF 1 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 49 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 88 - Secretary → ME
  • 13
    Crawley Court, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    2006-07-25 ~ 2007-12-06
    IIF 38 - Director → ME
  • 14
    MEGACOM INTERMEDIA LIMITED - 2002-06-07
    BETACUBE INC. LIMITED - 2000-06-14
    GAMAGES MEGASTORE LIMITED - 2000-02-07
    9 Elysium Gate, 126-128 New Kings Road, Fulham, London
    Dissolved Corporate (4 parents)
    Officer
    2000-03-28 ~ 2003-03-06
    IIF 34 - Director → ME
  • 15
    MEGABEAM MEDIA LIMITED - 2001-05-23
    9 Elysium Gate, 126-128 New Kings Road, Fulham, London
    Dissolved Corporate (4 parents)
    Officer
    2000-02-18 ~ 2003-03-06
    IIF 35 - Director → ME
  • 16
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2018-01-15 ~ 2018-03-26
    IIF 95 - Secretary → ME
  • 17
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2017-10-10 ~ 2017-11-21
    IIF 138 - Director → ME
    2018-01-01 ~ 2018-03-26
    IIF 51 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 84 - Secretary → ME
    2018-01-01 ~ 2018-03-26
    IIF 86 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 149 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2018-03-26
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 18
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2018-01-01 ~ 2018-03-21
    IIF 50 - Director → ME
    2017-09-02 ~ 2017-10-06
    IIF 3 - Director → ME
    2017-03-10 ~ 2017-04-13
    IIF 67 - Secretary → ME
    2018-01-01 ~ 2018-03-21
    IIF 79 - Secretary → ME
    Person with significant control
    2017-09-02 ~ 2017-10-06
    IIF 23 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2018-03-21
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 19
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2018-01-01 ~ 2018-03-21
    IIF 61 - Director → ME
    2017-09-02 ~ 2017-11-21
    IIF 10 - Director → ME
    2017-03-10 ~ 2017-04-13
    IIF 72 - Secretary → ME
    2018-01-01 ~ 2018-03-21
    IIF 92 - Secretary → ME
    Person with significant control
    2017-09-02 ~ 2017-11-21
    IIF 27 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2018-03-21
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 20
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2017-09-02 ~ 2017-11-21
    IIF 12 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 62 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 93 - Secretary → ME
    2017-03-10 ~ 2017-04-13
    IIF 73 - Secretary → ME
    Person with significant control
    2017-09-02 ~ 2017-11-21
    IIF 28 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2018-03-21
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 21
    MILLER WARWICK AND PARTNERS LLP - 2016-11-10
    35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-26 ~ 2017-03-09
    IIF 20 - LLP Designated Member → ME
  • 22
    4385, 10658386: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2018-01-01 ~ 2018-03-21
    IIF 58 - Director → ME
    2017-09-02 ~ 2017-11-21
    IIF 8 - Director → ME
    2018-02-19 ~ 2018-03-21
    IIF 129 - Secretary → ME
    2018-01-01 ~ 2018-03-21
    IIF 90 - Secretary → ME
    2017-03-21 ~ 2017-04-13
    IIF 70 - Secretary → ME
    Person with significant control
    2018-02-19 ~ 2018-03-21
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 23
    Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate
    Officer
    2017-11-20 ~ 2018-04-03
    IIF 141 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-04-03
    IIF 146 - Has significant influence or control OE
  • 24
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2017-10-10 ~ 2017-11-21
    IIF 142 - Director → ME
    2018-01-01 ~ 2018-03-26
    IIF 52 - Director → ME
    2018-01-01 ~ 2018-03-26
    IIF 85 - Secretary → ME
    2017-10-10 ~ 2017-11-21
    IIF 80 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 154 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2018-03-26
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 25
    The Old Exchange, 12 Compton Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,247,473 GBP2016-12-31
    Officer
    2010-11-15 ~ 2015-03-11
    IIF 43 - Director → ME
  • 26
    4385, 10682662: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2018-01-01 ~ 2018-03-21
    IIF 63 - Director → ME
    2017-09-07 ~ 2017-11-21
    IIF 13 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 91 - Secretary → ME
    Person with significant control
    2017-09-07 ~ 2017-11-21
    IIF 26 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2018-03-21
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 27
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2017-09-02 ~ 2017-11-21
    IIF 7 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 66 - Director → ME
    2017-03-10 ~ 2017-04-13
    IIF 71 - Secretary → ME
    2018-02-17 ~ 2018-03-21
    IIF 132 - Secretary → ME
    2018-01-01 ~ 2018-03-21
    IIF 94 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2018-03-21
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    2017-09-02 ~ 2017-11-21
    IIF 25 - Ownership of shares – 75% or more OE
  • 28
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2018-02-06 ~ 2018-03-21
    IIF 59 - Director → ME
    2018-02-19 ~ 2018-03-21
    IIF 131 - Secretary → ME
    2018-02-06 ~ 2018-03-21
    IIF 128 - Secretary → ME
    Person with significant control
    2018-02-06 ~ 2018-03-21
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 29
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2018-01-15 ~ 2018-03-21
    IIF 53 - Director → ME
    2018-01-15 ~ 2018-03-21
    IIF 125 - Secretary → ME
    Person with significant control
    2018-01-15 ~ 2018-03-21
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 30
    6th Floor, 252-262 Romford Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -940 GBP2024-03-31
    Officer
    2022-03-07 ~ 2023-06-07
    IIF 19 - Director → ME
    2022-03-07 ~ 2023-06-07
    IIF 127 - Secretary → ME
  • 31
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2018-01-01 ~ 2018-03-26
    IIF 56 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 143 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 97 - Secretary → ME
    2018-01-01 ~ 2018-03-26
    IIF 100 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 155 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2018-03-26
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 32
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2018-01-01 ~ 2018-03-26
    IIF 55 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 144 - Director → ME
    2018-01-01 ~ 2018-03-26
    IIF 101 - Secretary → ME
    2017-10-10 ~ 2017-11-21
    IIF 98 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 157 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2018-03-26
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 33
    Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2017-10-10 ~ 2017-11-21
    IIF 145 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 96 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 156 - Ownership of shares – 75% or more OE
  • 34
    Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2017-10-10 ~ 2017-11-21
    IIF 139 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 82 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 151 - Ownership of shares – 75% or more OE
  • 35
    Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2017-10-19 ~ 2017-11-21
    IIF 137 - Director → ME
    2017-10-19 ~ 2017-11-21
    IIF 81 - Secretary → ME
    Person with significant control
    2017-10-19 ~ 2017-11-21
    IIF 153 - Ownership of shares – 75% or more OE
  • 36
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2017-09-11 ~ 2017-12-17
    IIF 11 - Director → ME
    2018-01-01 ~ 2018-03-26
    IIF 54 - Director → ME
    2017-08-11 ~ 2017-09-11
    IIF 6 - Director → ME
    2018-01-01 ~ 2018-03-26
    IIF 99 - Secretary → ME
    2017-08-11 ~ 2017-09-11
    IIF 75 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2018-03-26
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
    2017-08-11 ~ 2017-09-11
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    2017-09-11 ~ 2017-12-17
    IIF 48 - Ownership of shares – 75% or more OE
  • 37
    M8
    Dissolved Corporate
    Officer
    2017-09-02 ~ 2017-11-21
    IIF 4 - Director → ME
    Person with significant control
    2017-09-02 ~ 2017-11-21
    IIF 22 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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