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

Williams, Stanley Edward

    Related profiles found in government register
  • Williams, Stanley Edward
    St.kitts And Nevis administrator born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 1 IIF 2 IIF 3
  • Williams, Stanley Edward
    St.kitts And Nevis entrepreneur born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 4 IIF 5 IIF 6
  • Williams, Stanley Edward
    St.kitts And Nevis interpreter born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 7
  • Williams, Stanley Edward
    St Kitts And Nevis businessman born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Housing, Newcastle, St. James Parish, Nevis

      IIF 8
  • Williams, Stanley Edward
    St. Kitts And Nevis businessman born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle, St. James Parish, Nevis West Indies

      IIF 9
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis administrator born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • 6th Floor, 94 Wigmore Street, London, W1U 3RF

      IIF 10
    • 6th, Floor 94, Wigmore Street, London, W1U 3RF, United Kingdom

      IIF 11
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis bartender born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 12
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis businessman born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, St.james Parish, Nevis, West Indies, Nevis

      IIF 13
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 14 IIF 15
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis consultant born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 16 IIF 17
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis director born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • C/o Vincent French And Browne, Rugby Chambers 2 Rugby Street, London, WC1N 3QU

      IIF 18
    • Newcastle Village, St James Parish, Nevis, West Indies

      IIF 19
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 20 IIF 21
    • 44a, The Green, Warlingham, Surrey, CR6 9NA, United Kingdom

      IIF 22
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis entrepeneur born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 23
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis entrepreneur born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis interprener born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 48
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis interpreneur born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 49
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis interpreper born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 50
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis interpreter born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis manager born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 58
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis businessman

    Registered addresses and corresponding companies
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 59 IIF 60
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis consultant

    Registered addresses and corresponding companies
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 61
  • Williams, Stanley Edward
    St Kitts And Nevis manager born in December 1963

    Resident in St Kitts And Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, Newcastle, St. James Parish, Nevis

      IIF 62
  • Williams, Stanley Edward
    Nevisian director born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle, Village, St James Parish, Nevis

      IIF 63
  • Williams, Stanley Edward
    Nevisian entrepreneur born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, Newcastle, St. James Parish, Nevis

      IIF 64
    • Newcastle Village, Newcastle, St. James Parish, WEST INDIES, Nevis

      IIF 65 IIF 66 IIF 67
  • Williams, Stanley Edward
    Nevesian businessman born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, Newcastle, St. James Parish, Nevis, Nevis

      IIF 68
  • Williams, Stanley Edward, Mr.
    Nevisian bartender born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Regent House, 316 Beulah Hill, London, SE19 3HF

      IIF 69
    • Windward Villa, Shaw's Estate, Newcastle, St. James Parish, Nevis

      IIF 70
  • Williams, Stanley Edward, Mr.
    Nevisian consultant born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Winwood Villa, Shaw's Estate, Newcastle, St. James Parish, Nevis

      IIF 71
  • Williams, Stanley Edward, Mr.
    Nevisian interpreter born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Windward Villa, Shaw's Estate, Newcastle, St. James Parish, Nevis

      IIF 72
  • Williams, Stanley, Mr.
    Nevisian businessman born in December 1963

    Resident in Nevis

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

      IIF 73
  • Williams, Stanley Edward, Mr.
    Nevisian consultant

    Registered addresses and corresponding companies
    • Windward Villa, Shaw's Estate, Newcastle, St. James Parish, Nevis

      IIF 74
  • Williams, Stanley Edward

    Registered addresses and corresponding companies
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 75
  • Hollis, Valentyna Vasilievna
    British interpreter

    Registered addresses and corresponding companies
    • Summerhill, Strete, Dartmouth, Devon, TQ6 0RH

      IIF 76
  • Wilkins, Nhung Le
    Vietnamese director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Albert Road, Southsea, Hampshire, PO5 2SF, United Kingdom

      IIF 77
  • Wilkins, Nhung Le
    Vietnamese interpreter born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Station Road, Strood, Rochester, Kent, ME2 4BT, United Kingdom

      IIF 78
  • Li, Lei
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suit512-515, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 79
  • Li, Lei
    British director born in January 1969

    Registered addresses and corresponding companies
  • Li, Lei
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Whittingehame House, Haddington, East Lothian, EH41 4QA, Scotland

      IIF 82
  • Li, Lei
    British interpreter born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Buccleuch Street, Glasgow, G3 6SJ, Scotland

      IIF 83
  • Li, Lei
    British translator born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Buccleuch Street, Glasgow, G3 6SJ

      IIF 84
    • Flat 2/2, 321, Glasgow Harbour Terraces, Glasgow, G11 6BL, Scotland

      IIF 85 IIF 86
  • Ms Lei Li
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Whittingehame House, Haddington, EH41 4QA, United Kingdom

      IIF 87
  • Baleidova, Livia
    Slovak interpreter born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Galloway Street, Liverpool, Merseyside, L7 6PD, United Kingdom

      IIF 88
  • Hollis, Valentyna Vasilievna
    British interpreter born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • Summerhill, Strete, Dartmouth, Devon, TQ6 0RH

      IIF 89
  • Litnevski, Natalia
    Romanian interpreter born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Millbank Place, Church, Accrington, BB5 4BF, United Kingdom

      IIF 90
  • Townsley, William Brooke
    British interpreter born in April 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Saxon House, 48 Southwark Street, Bankside, London, SE1 1UN

      IIF 91
    • 12 Morley Street, Market Harborough, Leicestershire, LE16 9AU

      IIF 92
  • Goledziejewska, Natalia Maria
    Polish company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 218, Cranham Drive, Worcester, WR4 9PH, England

      IIF 93
    • 28, Astwood Road, Worcester, WR3 8ET, England

      IIF 94
  • Goledziejewska, Natalia Maria
    Polish director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 218, Cranham Drive, Worcester, WR4 9PH, United Kingdom

      IIF 95
  • Goledziejewska, Natalia Maria
    Polish interpreter born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 218, Cranham Drive, Worcester, WR4 9PH, England

      IIF 96
  • Pooley, Hugh William
    British interpreter born in July 1954

    Resident in Spain

    Registered addresses and corresponding companies
    • Puig Salcalm 2, Apartado 81, Llansa, 17490, Spain

      IIF 97
    • Apartado 81, Puig Sacalm, Llansa, 17490, Spain

      IIF 98 IIF 99
    • 91, Church Lane, Eaton, Norwich, Norfolk, NR4 6NY, England

      IIF 100
  • Rich, Michael Granville
    British councillor born in July 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • Denman Street East, Nottingham, Nottinghamshire, NG7 3GX

      IIF 101
  • Rich, Michael Granville
    British intepreter born in July 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • 15, Trevone Avenue, Stapleford, Nottingham, Nottinghamshire, NG9 7HJ, England

      IIF 102
  • Rich, Michael Granville
    British interpreter born in July 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • 15, Trevone Avenue, Stapleford, Nottingham, Notts, NG9 7HJ

      IIF 103
  • Rich, Michael Granville
    British sales director born in July 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • 15, Trevone Avenue, Stapleford, Nottingham, Nottinghamshire, NG9 7HJ, England

      IIF 104
  • Wilkins, Nhung Le

    Registered addresses and corresponding companies
    • 127, Kirby Road, Portsmouth, PO2 0PX, England

      IIF 105
  • Yaldani-jazaerli, Amal
    British interpreter born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Windsor Road, Swindon, SN3 1JP, United Kingdom

      IIF 106
  • Ryadinska, Valeria Valerievna
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
  • Grassi, Gisella Jeannine Palmina
    French retired born in January 1947

    Resident in Belgium

    Registered addresses and corresponding companies
    • 2, Strawberry Banks, Scotby, Carlisle, CA4 8BP, England

      IIF 109
  • Mr Alireza Sheikholeslami
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sunningdale Walk, Leeds, LS17 7SG, England

      IIF 110
    • 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 111 IIF 112
    • 36, Heathfield Walk, Leeds, LS16 7QQ, England

      IIF 113
  • Mrs Natalia Litnevski
    Romanian born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Millbank Place, Church, Accrington, BB5 4BF, United Kingdom

      IIF 114
  • Sheikholeslami, Alireza
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 36, Heathfield Walk, Leeds, West Yorkshire, LS16 7QQ, United Kingdom

      IIF 115
  • Sheikholeslami, Alireza
    British interpreter born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Centre Of Excellence, Hope Park, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HH

      IIF 116
    • 11, Sunningdale Walk, Leeds, LS17 7SG, England

      IIF 117
    • 36, Heathfield Walk, Leeds, LS16 7QQ, England

      IIF 118
  • Sheikholeslami, Alireza
    British translator born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 119
  • Paolini-del'cognito, Nerine
    British interpreter born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Byron Close, Hampton, Middlesex, TW12 1EL, United Kingdom

      IIF 120 IIF 121
  • Kowalewska, Liliana
    British Polish interpreter born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b Ennismore Avenue, London, W4 1SE

      IIF 122
  • Von Lothringen, Richard Michael
    German interpreter born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 123
  • Grassi, Gisella Jeannine Palmina
    Belgium developer born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 9 Juniper Close, Honiton, Devon, EX14 2XL

      IIF 124
  • Grassi, Gisella Jeannine Palmina
    Belgium interpreter born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wingate Road, Carlisle, Cumbria, CA1 2RJ, England

      IIF 125
    • 1, Wingate Road, Carlisle, Cumbria, CA12 2RJ, England

      IIF 126
  • Ms Nerine Paolini-del'cognito
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ryadinska, Valeria Valerievna
    Bulgarian interpreter born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Broadway, London, E15 1XH, England

      IIF 129
  • Ryadinska, Valeria Valerievna
    Bulgarian interpreting born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Northern Road, Plaistow, London, London, E13 9JA, United Kingdom

      IIF 130
  • Richard Michael Von Lothringen
    German born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 131
  • Mrs Natalia Maria Goledziejewska
    Polish born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 218, Cranham Drive, Worcester, WR4 9PH, England

      IIF 132 IIF 133
    • 218, Cranham Drive, Worcester, WR4 9PH, United Kingdom

      IIF 134
    • 28, Astwood Road, Worcester, WR3 8ET, England

      IIF 135
  • Mrs Valentyna Vasilievna Hollis
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • Summerhill, Strete, Dartmouth, Devon, TQ6 0RH, England

      IIF 136
  • Miss Valeria Valerievna Ryadinska
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
  • De Jesus Braganca Nunas De Lacerda, Emilia Alexandra
    Portuguese interpreter born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Bowes Road, London, N13 4NP, Great Britain

      IIF 141
child relation
Offspring entities and appointments
Active 41
  • 1
    46 Castletown Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-01-14 ~ dissolved
    IIF 62 - director → ME
  • 2
    THE PERSIAN GATEWAY LIMITED - 2010-06-29
    15 Queen Square, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    706 GBP2019-03-31
    Officer
    2007-11-06 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2016-11-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 3
    Office 1 2 Floor, 244 Edgware Road, London
    Dissolved corporate (2 parents)
    Officer
    2004-02-24 ~ dissolved
    IIF 33 - director → ME
  • 4
    36 Heathfield Walk, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-12-20 ~ dissolved
    IIF 115 - director → ME
  • 5
    Office 1 2 Floor, 244 Edgware Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-12-12 ~ dissolved
    IIF 43 - director → ME
  • 6
    Regent House, 316 Beulah Hill, London
    Dissolved corporate (2 parents)
    Officer
    2008-01-21 ~ dissolved
    IIF 61 - secretary → ME
  • 7
    15 Queen Square, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -181,855 GBP2019-08-14
    Officer
    2016-04-01 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    36 Heathfield Walk, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 9
    Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-17 ~ dissolved
    IIF 66 - director → ME
  • 10
    10 Byron Close, Hampton, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-21 ~ now
    IIF 120 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 128 - Ownership of shares – More than 50% but less than 75%OE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 11
    28 Astwood Road, Worcester, England
    Dissolved corporate (3 parents)
    Officer
    2022-04-05 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 12
    2 The Precinct, Rest Bay, Porthcawl, Mid Glamorgan
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,231 GBP2014-09-30
    Officer
    2011-10-18 ~ dissolved
    IIF 105 - secretary → ME
  • 13
    C/o Vincent French And Browne, Rugby Chambers 2 Rugby Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-05-27 ~ dissolved
    IIF 18 - director → ME
  • 14
    44 Broadway, London, England
    Corporate (1 parent)
    Equity (Company account)
    15,864 GBP2024-08-31
    Officer
    2010-05-07 ~ now
    IIF 129 - director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 15
    218 Cranham Drive, Worcester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -478 GBP2020-12-31
    Officer
    2019-08-30 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 134 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 134 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 134 - Right to appoint or remove directorsOE
  • 16
    5 Buccleuch Street, Glasgow
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -854 GBP2015-11-30
    Officer
    2014-11-20 ~ dissolved
    IIF 83 - director → ME
  • 17
    Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-12-29 ~ dissolved
    IIF 57 - director → ME
  • 18
    189 Sixth Avenue, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -983 GBP2022-11-30
    Officer
    2020-11-17 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 19
    89 Station Road, Strood, Rochester, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-02 ~ dissolved
    IIF 77 - director → ME
  • 20
    Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-01-29 ~ dissolved
    IIF 42 - director → ME
  • 21
    Wessex House, Teign Road, Newton Abbot, Devon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    622 GBP2019-11-30
    Officer
    2005-11-14 ~ dissolved
    IIF 89 - director → ME
    2005-11-14 ~ dissolved
    IIF 76 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Mill Farm, Dunwich Rd, Blythburgh, England
    Corporate (6 parents)
    Cash at bank and in hand (Company account)
    8 GBP2024-03-31
    Officer
    2022-04-13 ~ now
    IIF 99 - director → ME
  • 23
    Mill Farm, Dunwich Rd, Blythburgh, England
    Corporate (6 parents)
    Equity (Company account)
    -1,969 GBP2024-03-31
    Officer
    2022-04-13 ~ now
    IIF 98 - director → ME
  • 24
    Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-12-14 ~ dissolved
    IIF 32 - director → ME
  • 25
    C/o Noble One Accountants 114 Ripplewaters, St. Marys Island, Chatham, England
    Corporate (1 parent)
    Officer
    2023-09-19 ~ now
    IIF 121 - director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 26
    Palladium House 1-4 Argyll Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 19 - director → ME
  • 27
    189 Sixth Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,818 GBP2022-07-31
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 28
    Room 103 14 Crooms Hill, Greenwich, London
    Dissolved corporate (2 parents)
    Officer
    2009-11-14 ~ dissolved
    IIF 64 - director → ME
  • 29
    Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-28 ~ dissolved
    IIF 25 - director → ME
  • 30
    Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-06-01 ~ dissolved
    IIF 51 - director → ME
  • 31
    C/o Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,086 GBP2024-03-31
    Officer
    2017-03-01 ~ now
    IIF 123 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 32
    9 Arnside Road, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 88 - director → ME
  • 33
    Office 1 2nd Floor, 244 Edgware Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-08-01 ~ dissolved
    IIF 45 - director → ME
  • 34
    Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-09-12 ~ dissolved
    IIF 37 - director → ME
  • 35
    32 Millbank Place, Church, Accrington, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-12 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 36
    Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-06-16 ~ dissolved
    IIF 46 - director → ME
  • 37
    28 Astwood Road, Worcester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -75 GBP2020-12-31
    Officer
    2020-02-13 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 38
    218 Cranham Drive, Worcester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -86 GBP2020-07-31
    Officer
    2019-03-18 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 132 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 132 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 132 - Right to appoint or remove directors as a member of a firmOE
  • 39
    Suite G5 Ringstead Business Centre, Spencer Street, Ringstead, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2005-03-03 ~ dissolved
    IIF 16 - director → ME
  • 40
    89 Station Road, Strood, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 78 - director → ME
  • 41
    Dept 106e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-03-19 ~ dissolved
    IIF 34 - director → ME
Ceased 76
  • 1
    185 Edgware Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-03-30 ~ 2014-03-05
    IIF 39 - director → ME
  • 2
    Room 103 14 Crooms Hill, Greenwich, London
    Dissolved corporate (2 parents)
    Officer
    2008-03-01 ~ 2010-08-11
    IIF 44 - director → ME
  • 3
    Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2007-10-26 ~ 2010-06-01
    IIF 23 - director → ME
  • 4
    TULLUR CONSULTING UK LTD - 2020-07-09
    FABER AUREUS LIMITED - 2015-06-16
    SUNROOF I SECURE TRANSACTION SOLUTIONS LIMITED - 2008-07-18
    SECURE TRANSACTION SOLUTIONS LIMITED - 2003-10-13
    Gillford Park Stadium, Petteril Bank Road, Carlisle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    2014-02-01 ~ 2014-07-07
    IIF 109 - director → ME
    2004-02-28 ~ 2008-06-30
    IIF 124 - director → ME
  • 5
    ESA DEVELOPMENT FOUNDATION - 2020-07-09
    C/o Sarm, Highland House, 165, The Broadway, London, England
    Dissolved corporate (1 parent, 8 offsprings)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2004-05-18 ~ 2015-07-01
    IIF 125 - director → ME
  • 6
    3rd Floor 49 Farringdon Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-05-22 ~ 2011-02-21
    IIF 14 - director → ME
  • 7
    185 Edgware Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-11-02 ~ 2014-09-29
    IIF 65 - director → ME
  • 8
    C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    451,996 GBP2019-10-31
    Officer
    2005-10-17 ~ 2014-07-01
    IIF 48 - director → ME
  • 9
    Unit 5 Lower Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,496,232 GBP2021-03-31
    Officer
    2008-03-20 ~ 2008-12-16
    IIF 31 - director → ME
  • 10
    Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Corporate (3 parents, 24 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2006-07-11 ~ 2014-07-01
    IIF 17 - director → ME
  • 11
    48 Queen Anne Street, London
    Dissolved corporate (3 parents)
    Officer
    2009-07-13 ~ 2013-02-01
    IIF 60 - secretary → ME
  • 12
    Suite 2 23-24 Great James Street, London
    Dissolved corporate (2 parents)
    Officer
    2004-01-30 ~ 2009-01-14
    IIF 35 - director → ME
  • 13
    115 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -39,499 GBP2023-07-31
    Officer
    2013-07-19 ~ 2014-01-30
    IIF 79 - director → ME
  • 14
    185 Edgware Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,853 GBP2016-03-31
    Officer
    2006-03-16 ~ 2006-11-08
    IIF 55 - director → ME
  • 15
    6th Floor 94, Wigmore Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-12-24 ~ 2011-05-03
    IIF 11 - director → ME
  • 16
    Regent House, 316 Beulah Hill, London
    Dissolved corporate (1 parent)
    Officer
    2007-10-02 ~ 2010-09-24
    IIF 70 - director → ME
  • 17
    48 Queen Anne Street, London
    Dissolved corporate
    Officer
    2010-11-30 ~ 2012-11-29
    IIF 9 - director → ME
  • 18
    6th Floor, 94 Wigmore Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-12-24 ~ 2011-05-03
    IIF 10 - director → ME
  • 19
    C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,788 GBP2017-03-31
    Officer
    2010-03-04 ~ 2014-02-14
    IIF 26 - director → ME
  • 20
    1a Crown Lane, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    958,455 USD2017-02-28
    Officer
    2005-02-25 ~ 2006-11-10
    IIF 74 - secretary → ME
  • 21
    FORDLANE LIMITED - 1989-12-29
    6 Castlebridge Office Village, Castle Marina Road, Nottingham, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-12-09
    IIF 104 - director → ME
  • 22
    EAST EUROPEAN ADVICE CENTRE - 2016-05-17
    Room 18 238-246, King Street, London
    Corporate (5 parents)
    Officer
    2005-11-09 ~ 2017-03-22
    IIF 122 - director → ME
  • 23
    EFFECTIVE HRM LIMITED - 2003-05-13
    Suite 19 Old Anglo House, Mitton Street, Stourport On Severn, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2003-05-12 ~ 2015-06-30
    IIF 126 - director → ME
  • 24
    Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved corporate
    Officer
    2010-08-05 ~ 2012-08-01
    IIF 27 - director → ME
  • 25
    1st Floor 14 Bowling Green Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-05-13 ~ 2012-05-12
    IIF 8 - director → ME
  • 26
    Office 22, 3 Edgar Buildings, Bath, England
    Corporate (2 parents)
    Equity (Company account)
    262,025 GBP2024-03-31
    Officer
    2006-03-06 ~ 2011-08-18
    IIF 7 - director → ME
  • 27
    C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,725 GBP2015-11-30
    Officer
    2006-11-02 ~ 2014-10-17
    IIF 53 - director → ME
  • 28
    Sterling House Fulbourne Road, Walthamstow, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,700 GBP2020-10-31
    Officer
    2008-10-30 ~ 2014-07-10
    IIF 36 - director → ME
  • 29
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (2 parents)
    Equity (Company account)
    167,036 GBP2024-03-31
    Officer
    2001-09-03 ~ 2009-03-05
    IIF 3 - director → ME
  • 30
    Las Suite, 5 Percy Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-12-14 ~ 2012-12-17
    IIF 67 - director → ME
  • 31
    Regent House, 316 Beulah Hill, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -805 GBP2020-04-30
    Officer
    2010-04-09 ~ 2011-03-28
    IIF 73 - director → ME
  • 32
    21 Northern Road, Plaistow, London, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,839 GBP2016-02-28
    Officer
    2010-02-17 ~ 2012-11-01
    IIF 130 - director → ME
  • 33
    GREATER NOTTINGHAM GROUNDWORK TRUST - 2022-11-11
    16 Commerce Square, Lace Market, Nottingham, United Kingdom
    Corporate (12 parents)
    Officer
    2009-05-21 ~ 2011-05-20
    IIF 101 - director → ME
  • 34
    Office 1 2 Floor, 244 Edgware Road, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-10 ~ 2014-06-19
    IIF 56 - director → ME
  • 35
    Suite 1 60 St. Enoch Square, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    96,810 GBP2024-01-31
    Officer
    2012-04-18 ~ 2017-07-29
    IIF 82 - director → ME
    2010-01-01 ~ 2010-06-17
    IIF 84 - director → ME
    2009-06-10 ~ 2009-06-10
    IIF 85 - director → ME
    2009-01-22 ~ 2009-01-22
    IIF 86 - director → ME
    Person with significant control
    2017-01-22 ~ 2017-07-29
    IIF 87 - Ownership of shares – More than 50% but less than 75% OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    I-FREE WORLD-WIDE LIMITED - 2005-01-20
    PRESNELL VENTURES LIMITED - 2004-06-15
    7 Holbrook Gardens, Aldenham, Watford, England
    Corporate (2 parents)
    Equity (Company account)
    374,489 GBP2023-05-31
    Officer
    2004-05-13 ~ 2005-07-20
    IIF 4 - director → ME
  • 37
    Star House, Star Hill, Rochester, Kent, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2010-12-31 ~ 2011-04-14
    IIF 91 - director → ME
  • 38
    C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,026 GBP2017-10-31
    Officer
    2005-10-31 ~ 2014-10-20
    IIF 49 - director → ME
  • 39
    Office 1 2 Floor, 244 Edgware Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-12-12 ~ 2012-11-29
    IIF 47 - director → ME
  • 40
    48 Queen Anne Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-06-09 ~ 2012-09-15
    IIF 13 - director → ME
    2009-06-24 ~ 2012-06-08
    IIF 15 - director → ME
  • 41
    C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,345 GBP2015-07-31
    Officer
    2006-07-24 ~ 2014-06-18
    IIF 54 - director → ME
  • 42
    3rd Floor 49 Farringdon Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,482 GBP2017-12-31
    Officer
    2007-12-14 ~ 2012-12-05
    IIF 41 - director → ME
  • 43
    185 Edgware Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-08-13 ~ 2013-01-31
    IIF 29 - director → ME
  • 44
    185 Edgware Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-07-27 ~ 2009-07-27
    IIF 30 - director → ME
  • 45
    Palladium House 1-4 Argyll Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-02-21 ~ 2014-07-17
    IIF 63 - director → ME
  • 46
    3rd Floor 49 Farringdon Road, London
    Dissolved corporate (2 parents)
    Officer
    2004-05-21 ~ 2010-04-14
    IIF 28 - director → ME
  • 47
    Office 1 2 Floor, 244 Edgware Road, London
    Dissolved corporate (1 parent)
    Officer
    2006-12-29 ~ 2010-05-04
    IIF 50 - director → ME
  • 48
    Sterling House, Fulbourne Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    249,767 GBP2019-12-31
    Officer
    2003-12-01 ~ 2014-12-01
    IIF 6 - director → ME
  • 49
    Mill Farm, Dunwich Rd, Blythburgh, England
    Corporate (6 parents)
    Cash at bank and in hand (Company account)
    8 GBP2024-03-31
    Officer
    1994-05-16 ~ 2022-04-13
    IIF 100 - director → ME
  • 50
    Mill Farm, Dunwich Rd, Blythburgh, England
    Corporate (6 parents)
    Equity (Company account)
    -1,969 GBP2024-03-31
    Officer
    ~ 2022-04-13
    IIF 97 - director → ME
  • 51
    Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-03-27 ~ 2006-03-28
    IIF 72 - director → ME
  • 52
    138 Walton Road, East Molesey, Surrey
    Dissolved corporate (1 parent)
    Officer
    2005-02-13 ~ 2005-09-23
    IIF 59 - secretary → ME
  • 53
    ATTENBOROUGH NATURE CENTRE LIMITED - 2014-05-14
    NOTTINGHAMSHIRE WILDLIFE TRUST TRADING COMPANY LIMITED - 2005-02-28
    The Old Ragged School, Brook Street, Nottingham, Nottinghamshire
    Corporate (6 parents)
    Equity (Company account)
    7,023 GBP2021-03-31
    Officer
    2009-10-07 ~ 2011-07-01
    IIF 103 - director → ME
    2006-09-05 ~ 2008-09-18
    IIF 102 - director → ME
  • 54
    NRPSI LIMITED - 2011-03-31
    167 Fleet Street, London, ., ., United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2006-04-08 ~ 2011-11-27
    IIF 92 - director → ME
  • 55
    OPTIMISM LIMITED - 2013-06-26
    3rd Floor Palladium House, 1-4 Argyll Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-12-20 ~ 2012-12-04
    IIF 58 - director → ME
  • 56
    15 Windsor Road, Swindon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-13 ~ 2024-09-01
    IIF 106 - director → ME
  • 57
    36 Heathfield Walk, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2019-10-23 ~ 2022-09-20
    IIF 117 - director → ME
    Person with significant control
    2019-10-23 ~ 2022-09-20
    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
  • 58
    Kun Yang, Yang He Town, Jiao Zhou, Qingdao
    Corporate (1 parent)
    Officer
    2004-03-01 ~ 2019-04-04
    IIF 81 - director → ME
  • 59
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (2 parents)
    Equity (Company account)
    30,980 GBP2024-05-31
    Officer
    2006-05-02 ~ 2009-04-28
    IIF 1 - director → ME
  • 60
    189 Sixth Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,818 GBP2022-07-31
    Officer
    2020-07-15 ~ 2021-11-01
    IIF 108 - director → ME
    Person with significant control
    2020-07-15 ~ 2021-11-01
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 61
    185 Edgware Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-11-06 ~ 2014-11-05
    IIF 38 - director → ME
  • 62
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (2 parents)
    Equity (Company account)
    684 GBP2023-11-30
    Officer
    2003-11-20 ~ 2009-03-05
    IIF 2 - director → ME
  • 63
    Ground Floor, Gadd House, Arcadia Avenue, Finchley, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    60,055 GBP2023-12-31
    Officer
    2005-10-19 ~ 2009-05-27
    IIF 75 - secretary → ME
  • 64
    RUDERTEC COMMERCE LIMITED - 2020-05-22
    C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,800 GBP2022-04-30
    Officer
    2005-04-22 ~ 2014-03-20
    IIF 5 - director → ME
  • 65
    48 Queen Anne Street, London
    Corporate (1 parent)
    Equity (Company account)
    -21,182 GBP2024-01-31
    Officer
    2010-01-04 ~ 2012-11-20
    IIF 68 - director → ME
  • 66
    Palladium House 1-4 Argyll Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-07-07 ~ 2014-04-18
    IIF 20 - director → ME
  • 67
    Unit 6 West Mews, West Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,786 EUR2018-12-31
    Officer
    2001-09-21 ~ 2006-07-31
    IIF 12 - director → ME
  • 68
    GENERAL COAL TRADING (UK) LTD - 2008-04-14
    The St Botolph Building, 138 Houndsditch, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    243,325 USD2020-09-30
    Officer
    2008-04-01 ~ 2014-02-06
    IIF 71 - director → ME
  • 69
    Regent House, 316 Beulah Hill, London
    Corporate (1 parent)
    Equity (Company account)
    322,958 GBP2023-10-31
    Officer
    2013-02-21 ~ 2014-02-10
    IIF 69 - director → ME
  • 70
    LICATHAY LTD. - 2018-07-04
    LI CATHAY LIMITED - 2008-07-15
    9 Ainslie Place, Edinburgh, Midlothian, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -92,906 GBP2023-12-31
    Officer
    2001-12-04 ~ 2007-12-31
    IIF 80 - director → ME
  • 71
    65 Compton Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,092,214 GBP2019-05-31
    Officer
    2008-09-09 ~ 2012-10-17
    IIF 21 - director → ME
  • 72
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2005-09-09 ~ 2014-09-08
    IIF 40 - director → ME
  • 73
    C/o Unitrust, Burrell House, 44 Broadway, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,285 GBP2019-01-31
    Officer
    2010-01-22 ~ 2015-01-20
    IIF 24 - director → ME
  • 74
    44a The Green, Warlingham, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,450 GBP2016-04-30
    Officer
    2010-07-01 ~ 2014-02-10
    IIF 22 - director → ME
  • 75
    4.08 Fleet House 8-12 New Bridge Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-06-22 ~ 2009-03-11
    IIF 52 - director → ME
  • 76
    IZUNOME KYODAN - UNITED KINGDOM - 2020-11-13
    Suite F16 St George’s Business Park, Castle Road, Sittingbourne, Kent, England
    Corporate (4 parents)
    Officer
    2005-01-26 ~ 2012-11-18
    IIF 141 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.