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

Linhart, Harald Rolf

    Related profiles found in government register
  • Linhart, Harald Rolf

    Registered addresses and corresponding companies
    • 2a, Northfields, Normans Way, Stansted, CM24 8DH, United Kingdom

      IIF 1 IIF 2
  • Linhart, Harald

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 3
    • Castle Walk, Flat 14, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 4
  • Linhart, Harald Rolf
    German

    Registered addresses and corresponding companies
    • 2a, Northfields, Normans Way, Stansted, CM24 8DH, United Kingdom

      IIF 5
  • Linhart, Harald
    German director born in March 1958

    Registered addresses and corresponding companies
    • Carl-zeiss-str. 14-18, Bad Camberg, Hessen, 65520, Germany

      IIF 6
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23, King Street, Cambridge, CB1 1AH, England

      IIF 7
    • 14, Lower Street, Stansted, CM24 8LY, England

      IIF 8
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • New Flats, Frankfurter Str. 65, Ruesselsheim, Hessen, 65428, Germany

      IIF 9 IIF 10 IIF 11
  • Linhart, Harald Rolf
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 17, 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, CM24 1SJ, England

      IIF 12
    • Castle Walk, Flat 14, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 13
    • Flat 14, Castle Walk, Lower Street, Stansted, CM24 8LY, United Kingdom

      IIF 14
  • Linhart, Harald, Mr.
    German born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lower Street, Castle Walk, Stansted, CM24 8LY, England

      IIF 15
  • Linhart, Harald Rolf, Mr.
    German banker born in March 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • Courtyard, Windhill, The Old Monastery, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 16
    • Suite 5 Courtyard The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND

      IIF 17
    • The Courtyard, The Old Monastery, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 18
    • The Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, England

      IIF 19
    • New Flats, Ruesselsheimer Str. 105, Ruesselsheim, Hessen, 65428, Germany

      IIF 20
    • Endeavour House, Coopers End Road, London Stansted Airport, Stansted, Essex, CM24 1SJ, United Kingdom

      IIF 21
  • Linhart, Harald
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Walk, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 22
  • Linhart, Harald Rolf
    born in March 1958

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • Suite 5, Courtyard, The Old Monastry, Windhill, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 23
  • Linhart, Harald Rolf, Mr.
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Walk, Castle Walk, London-stansted, CM24 8LY, United Kingdom

      IIF 24
    • 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 25
  • Linhart, Harald Rolf
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mail Boxes Etc, 23, King Street, Cambridge, Cambridgeshire, CB1 1AH, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 14 Castle Walk, Lower Street, London-stansted, CM24 8LY, United Kingdom

      IIF 29
    • City Address Ltd, 83, Ducie Street, Manchester, Lancashire, M1 2JQ, United Kingdom

      IIF 30
    • 14, Castle Walk, Lower Street, Stansted, CM24 8LY, England

      IIF 31
    • 14, Lower Street, Stansted, CM24 8LY, England

      IIF 32
    • Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Linhart, Harald Rolf, Mr.
    German banker born in March 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Endeavour House, Coopers End Road, London Stansted Airport, Stansted, CM24 1SJ, England

      IIF 101
  • Linhart, Harald, Mr.
    German banker born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, Courtyard, The Old Monastery, Windhill, Bishop’s Stortford, CM23 2ND, England

      IIF 102
    • Courtyard, Windhill, Old Monastery, Bishop's Stortford, Essex, CM23 2ND, United Kingdom

      IIF 103
    • Courtyard, Windhill, Old Monastery, Suie 5, Bishop's Stortford, CM23 2ND, England

      IIF 104
    • Courtyard, Windhill, Old Monastery, Suite 5, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 105 IIF 106 IIF 107
    • Courtyard, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 108 IIF 109
    • Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, England

      IIF 110
    • Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 111 IIF 112 IIF 113
    • Suite 5, Courtyard, The Old Monastery, Windhill, Bishop's Stortford, Herfortshire, CM23 2ND

      IIF 117
    • The Courtyard, The Old Monastery, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, England

      IIF 118
    • The Courtyard, Windhill, Old Monastery, Suite 5, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 119
    • The Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 120 IIF 121
    • The Courtyard, Windhill The Old Monastery, Suite 5, Bishop's Stortford, Herts, CM23 2ND

      IIF 122
    • 132, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 123
  • Linhart, Harald, Mr.
    German nominee director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, Courtyard, The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 124
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • 5 Courtyard The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND, Republic Of Ireland

      IIF 125
    • Suite 5 Courtyard The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND, Republic Of Ireland

      IIF 126
  • Linhart, Harald Rolf, Mr.
    German banker born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 127
    • Vauxhall Business Centre Ltd, 334, Kennington Lane, London, SE11 5HY, England

      IIF 128
    • 14, Castle Walk, Castle Walk, London-stansted, CM24 8LY, United Kingdom

      IIF 129 IIF 130 IIF 131
    • 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 135
    • 14, Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, United Kingdom

      IIF 136
  • Harald Rolf Linhart
    German born in March 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • Suite 5, Courtyard, The Old Monastery, Windhill, Bishop's Stortford, CM23 2ND, Ireland

      IIF 137
  • Harald Linhart
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Walk, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 138
  • Mr. Harald Rolf Linhart
    German born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 139
  • Mr. Harald Rolf Linhart
    German born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23, King Street, Cambridge, CB1 1AH, England

      IIF 140
  • Mr. Harald Rolf Linhart
    German born in March 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 141
    • The Courtyard, Windhill The Old Monastery, Suite 5, Bishop's Stortford, Herts, CM23 2ND

      IIF 142
  • Mr. Harald Linhart
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtyard, Windhill, Old Monastery, Bishop's Stortford, Essex, CM23 2ND, United Kingdom

      IIF 143
    • 132, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 144
    • 14, Lower Street, Castle Walk, Stansted, CM24 8LY, England

      IIF 145
    • Castle Walk, Lower Street, Stansted, Essex, CM24 8LY, England

      IIF 146
  • Mr Harald Rolf Linhart
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Harald Rolf Linhart
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 42
  • 1
    ANWALTSKANZLEI STEFAN SEUSS LTD
    14243918
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 EUR2024-07-24
    Officer
    2022-10-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 2
    BAUSERVICE & BETREUUNG LTD
    10549290
    Carion Capital Partners, Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 107 - Director → ME
  • 3
    BESTATTERNOTRUF (C) SELBSTHILFEEINRICHTUNG GUENSTIGE BESTATTUNGEN E.V.
    14517224 10012699
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 4
    BETA TREUHAND GMBH
    12735908
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2023-07-26 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 5
    BETTER SOLUTION INVESTMENT AG
    12700646
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-07-26 ~ dissolved
    IIF 77 - Director → ME
  • 6
    CARION MANAGEMENT LIMITED
    08512813
    Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-05-01 ~ dissolved
    IIF 85 - Director → ME
  • 7
    COMPTON CAPITAL PARTNERS LTD
    - now 13135004
    AKTIEN-CLUB LTD
    - 2024-04-24 13135004 08654460
    LACKNER & LACKNER CONSULTANTS LTD - 2022-01-12
    TRADIX TRADING LTD. - 2021-07-09
    LACKNER & LACKNER CONSULTANTS LTD - 2021-06-29
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-01-31
    Officer
    2023-07-31 ~ now
    IIF 32 - Director → ME
  • 8
    CONNAUGHT CAPITAL LTD
    14843091
    14 Castle Walk, Stansted, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 9
    EUROCOR.NET WORK LIMITED
    - now 07700860
    ASENA CAPITAL LIMITED - 2012-09-20
    I-PBX PHONE SYSTEMS (UK) LIMITED - 2012-06-19
    MAGNA GLOBAL ENERGY LIMITED - 2011-12-05
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 101 - Director → ME
  • 10
    EUROPAN GROUP LTD
    13854793
    61 Bridge Street, Kington, Herefordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-01-31
    Officer
    2022-01-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 11
    FAR AWAY FLIGHTS LIMITED
    - now 08664777
    MES CONSULT LIMITED - 2014-01-02
    Suite 17, 3rd Floor, Endeavour House Coopers End Road, London Stansted Airport, Stansted, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-03-19 ~ dissolved
    IIF 21 - Director → ME
  • 12
    FAR EAST PRIME LTD
    - now 14423411
    PLB CORPORATE CONSULTANTS LTD
    - 2023-09-15 14423411
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 13
    GREEN POWER AVIATION LTD
    14306834 12681941
    Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-19 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 14
    GUVE AG
    13533868
    14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 15
    HX CONSULTING LIMITED
    07850978
    Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 2 - Secretary → ME
  • 16
    INTERCOR CORPORATE SERVICES LTD
    - now 14306831
    NOBLE HOUSE CHINA LTD
    - 2024-07-15 14306831
    GOLDSTORE GOLDMAN LTD - 2023-11-03
    14 Castle Walk, Stansted, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2024-07-11 ~ now
    IIF 136 - Director → ME
  • 17
    JURICOR LAW FIRM LTD
    15551217
    Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 18
    JURICOR LAW PARTNERSHIP LTD
    13423504
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-27 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 19
    JURICOR RECHTSANWALTSBERATUNGS LLP
    OC439820 OC417224
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-05 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to surplus assets - 75% or moreOE
    IIF 198 - Right to appoint or remove membersOE
  • 20
    KENSINGTON GLOBAL EQUITY LTD.
    - now 12673666
    PAN21.COM SERVICES AG
    - 2024-04-24 12673666 09779541
    14 Castle Walk, Lower Street, Stansted, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-07-25 ~ now
    IIF 72 - Director → ME
  • 21
    LANDFAIR EQUITY PARTNERS LTD.
    - now 13372611
    UBL LIMITED
    - 2024-04-25 13372611 09757499, 10343354, 08654460
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-04 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 22
    LIGHTFORCE PLC
    14834761
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-28 ~ dissolved
    IIF 100 - Director → ME
    2023-04-28 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    LIGHTHOUSE CORPORATE (UK) LTD
    - now 11774383
    PROTEC CAPITAL LIMITED
    - 2023-02-22 11774383
    WESTERN CROSS TRADING LIMITED - 2020-05-05
    MEDITEC REPAIR CENTER LTD - 2020-01-17
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 24
    LIGHTHOUSE EUROPE LTD
    - now 10814191
    PAN21.COM EUROPE LTD
    - 2024-04-29 10814191 06835146, 07648647
    MOSER AUTOMOBILE LTD. - 2017-07-03
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2023-06-23
    Officer
    2022-06-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 25
    LINHART IVSAN AND PARTNERS LTD
    - now 14757445
    LINHART SEUSS IVSAN LAW PARTNERS LTD
    - 2024-03-24 14757445
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
  • 26
    LINHART SEUSS IVSAN LLP
    OC417660 OC435276
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 139 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 139 - Has significant influence or control as a member of a firmOE
    IIF 139 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 139 - Right to appoint or remove members as a member of a firmOE
  • 27
    LINHART SEUSS IVSAN LLP
    OC435276 OC417660
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-28 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 205 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    LSI LINHART SPENCER IVSAN LTD
    - now 14488531
    LSI LINHART SPENCER IVSAN LTD LTD
    - 2024-03-27 14488531
    LSI LINHART SEUSS IVSAN LTD
    - 2024-03-22 14488531
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    180 GBP2024-11-30
    Officer
    2022-11-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 29
    MEDIA MARKETING CAPITAL LTD
    13463859
    14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 30
    MIDAGER LTD
    10577700
    Carion Capital Partners Uk, Courtyard, Windhill, Old Monastery, Bishop's Stortford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directors as a member of a firmOE
    IIF 143 - Has significant influence or control as a member of a firmOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 31
    NOBLE HOUSE EUROPE LTD
    14136948
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 EUR2023-05-24
    Officer
    2022-05-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 32
    NOBLE PRIVATE HOLDINGS LTD.
    13721741
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2021-11-03 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 33
    NOBLE SPECIAL PRODUCTS GROUP LTD.
    14880345
    14 Castle Walk, Stansted, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 34
    NR BUSINESS & MEDIA SOLUTIONS LTD
    15778537 14447404
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-06-14 ~ now
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 35
    PAN21.COM CORPORATE CONSULTANCY LIMITED
    16117708
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 36
    PAN21.COM HOLDING LIMITED
    11494661
    14 Castle Walk Lower Street, Stansted, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
  • 37
    PAYLIGHT PAYMENT SERVICES LTD
    13423093
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2023-05-31
    Officer
    2021-05-26 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 38
    PRIME PARTNER MARKETING LIMITED
    - now 14664019
    LIGHTHOUSE MANAGEMENT (EUROPE) LTD
    - 2024-12-10 14664019
    LIGHTHOUSE IT SERVICES LTD.
    - 2024-04-24 14664019
    61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 39
    PRYSMA PROJECTS LTD
    - now 10758606
    LSI SOLUTIONS LTD - 2022-05-23
    FIRMENAKTIE.DE LTD - 2021-12-20
    STANSTED CAPITAL LIMITED - 2018-10-25
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000,000 GBP2023-05-31
    Officer
    2023-07-31 ~ dissolved
    IIF 76 - Director → ME
  • 40
    SCANDIC CAPITAL LIMITED
    09932127
    Carion Capital Partners, Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-30 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directors as a member of a firmOE
    IIF 148 - Has significant influence or control as a member of a firmOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 41
    TRIBUS INVESTMENTS LIMITED
    10517981
    Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-09 ~ dissolved
    IIF 105 - Director → ME
  • 42
    ZAGA SERVICES LTD
    14461718
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
Ceased 87
  • 1
    ALMEDA INVESTMENTS LIMITED - now
    WATERFORD NORTHEAST LIMITED
    - 2011-10-26 06519312
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    2008-02-29 ~ 2011-10-26
    IIF 86 - Director → ME
  • 2
    ANB TELECONSULT LIMITED
    - now 06688036
    BOOBFORCE.COM MEDIA LIMITED
    - 2011-06-24 06688036
    INTERTIPPLUS LIMITED
    - 2009-04-27 06688036
    Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2008-09-03 ~ 2011-07-31
    IIF 78 - Director → ME
  • 3
    ANTILO FACTORING LIMITED
    06657211
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-28 ~ 2012-06-01
    IIF 80 - Director → ME
  • 4
    ANWALTSKANZLEI STEFAN SEUSS LTD
    14243918
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 EUR2024-07-24
    Officer
    2022-07-19 ~ 2022-08-17
    IIF 46 - Director → ME
    Person with significant control
    2022-07-19 ~ 2022-08-17
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 5
    AREL.IS SALES SERVICES LTD
    - now 11982180
    NATIONWIDE PARSTEL LTD
    - 2020-01-22 11982180
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-07 ~ 2021-02-12
    IIF 133 - Director → ME
    Person with significant control
    2019-05-07 ~ 2021-02-12
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
  • 6
    ASS INVESTMENTS LTD
    10481667
    Mail Boxes Etc, 19-21 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 EUR2017-11-30
    Officer
    2016-11-16 ~ 2017-06-01
    IIF 119 - Director → ME
  • 7
    AV MEDIA SERVICES LTD
    14478847
    Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-11 ~ 2022-11-21
    IIF 50 - Director → ME
    Person with significant control
    2022-11-11 ~ 2022-11-21
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 8
    B33 EUROPE LTD
    12465426
    14 Castle Walk, Castle Walk, London-stansted, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-15 ~ 2021-02-12
    IIF 131 - Director → ME
    Person with significant control
    2020-02-15 ~ 2021-02-12
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
  • 9
    BACK MA S LTD
    10368077
    Carion Capital Partners Uk, Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-09 ~ 2017-09-01
    IIF 106 - Director → ME
  • 10
    BAUTEC INVESTMENTS LIMITED
    07472544
    5 The Crescent, Haslingden, Rossendale
    Dissolved Corporate (2 parents)
    Officer
    2010-12-17 ~ 2011-01-14
    IIF 83 - Director → ME
    2010-12-17 ~ 2011-01-14
    IIF 1 - Secretary → ME
  • 11
    BEONE LTD
    13722466
    16 North Street, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ 2023-01-09
    IIF 99 - Director → ME
    Person with significant control
    2021-11-03 ~ 2023-01-09
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 12
    BESTMAKES LTD
    09921728
    Carion Development (uk), Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-18 ~ 2016-04-01
    IIF 110 - Director → ME
  • 13
    BETTER SOLUTION INVESTMENT AG
    12700646
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-26 ~ 2021-03-21
    IIF 70 - Director → ME
    Person with significant control
    2020-06-26 ~ 2021-03-21
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - 75% or more OE
  • 14
    BOND STREET PARTNERS LTD.
    - now 15070646
    ALTANA LIMITED
    - 2024-04-24 15070646
    MEDMEXX AG
    - 2023-12-28 15070646
    23 King Street, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-14 ~ 2025-01-15
    IIF 8 - Director → ME
    Person with significant control
    2023-08-14 ~ 2025-01-15
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 15
    BREXIT CAPITAL GROUP LTD - now
    PROTEC-CAPITAL.COM HOLDINGS (UK) LIMITED - 2018-07-10
    NEW CO. COMPUTER LIMITED
    - 2017-11-10 09878937
    4385, 09878937: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2015-11-18 ~ 2016-01-02
    IIF 19 - Director → ME
  • 16
    CHATEAUGUAY LTD - now
    PAN-CAPITAL.DE INVESTMENT AND HOLDING LIMITED - 2016-11-21 09878926
    T-LINE ENERGYDRINKS LIMITED
    - 2016-10-06 09910660
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-12-31
    Officer
    2015-12-10 ~ 2016-02-02
    IIF 16 - Director → ME
  • 17
    CITYBOOMER INTERNATIONAL LIMITED - now
    MIZ LIMITED
    - 2009-05-07 05147763
    53 Brook Road, Stansted
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,422 GBP2022-06-30
    Officer
    2004-06-08 ~ 2005-07-04
    IIF 6 - Director → ME
  • 18
    COMBI IMPEX LTD
    08649002
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-20 ~ 2016-09-01
    IIF 124 - Director → ME
  • 19
    DATASPHERE CONSULTANTS LTD.
    15944998
    Piccadilly, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-09-09 ~ 2024-09-17
    IIF 53 - Director → ME
    Person with significant control
    2024-09-09 ~ 2024-09-17
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 20
    DR. ENGELHARDT PARTNERS LLP
    OC382327
    Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-02-11 ~ 2015-04-07
    IIF 12 - LLP Designated Member → ME
  • 21
    EAST-WEST SALES SERVICES LTD. - now
    UBL LIMITED - 2020-06-01 10343354, 08654460, 13372611
    WIDO POWER LTD
    - 2018-07-03 09757499
    205 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-02 ~ 2016-04-01
    IIF 17 - Director → ME
  • 22
    EDWARD ACE LIMITED
    10097453
    Carion Capital Partners, The Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ 2016-07-01
    IIF 121 - Director → ME
  • 23
    ETU SERVICE LTD
    14191744 15992998, 12466709
    16 North Street, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-23 ~ 2023-01-26
    IIF 48 - Director → ME
    Person with significant control
    2022-06-23 ~ 2023-01-26
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 24
    EUROAKTIENCLUB LTD
    13820430
    Castle Walk, Flat 14, Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-29 ~ 2022-11-30
    IIF 95 - Director → ME
    Person with significant control
    2021-12-29 ~ 2022-11-30
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
  • 25
    EUROCRYPTOGROUP LTD
    13820435
    Castle Walk, Flat 14, Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2022-12-31
    Officer
    2021-12-29 ~ 2022-11-30
    IIF 97 - Director → ME
    Person with significant control
    2021-12-29 ~ 2022-11-30
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 26
    EUROLAW CHAMBERS LTD
    - now 10853809
    LIGHTHOUSE MANAGEMENT (HONG KONG) LIMITED
    - 2018-02-09 10853809
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-06 ~ 2018-03-01
    IIF 126 - Director → ME
  • 27
    EURYS MARKETING LIMITED
    - now 11763082
    JUERGEN FLIERL LTD.
    - 2020-06-25 11763082
    88 Lower Marsh, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-11 ~ 2021-02-09
    IIF 134 - Director → ME
    Person with significant control
    2019-01-11 ~ 2021-02-09
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
  • 28
    FIDELIS CAPITAL INDUSTRIES LIMITED
    09921642
    Carion Development (uk), Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-17 ~ 2016-06-30
    IIF 113 - Director → ME
  • 29
    GRASTREE LTD.
    14606844
    Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2023-01-20 ~ 2024-05-08
    IIF 89 - Director → ME
    Person with significant control
    2023-01-20 ~ 2024-05-08
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 30
    GUVE AG
    13533868
    14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-27 ~ 2021-07-28
    IIF 68 - Director → ME
  • 31
    HOZO W23 LTD
    09446688 09449284, 09450625
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,894 EUR2024-02-28
    Officer
    2015-02-18 ~ 2015-08-18
    IIF 11 - Director → ME
  • 32
    HOZO W24 LTD
    09449284 09446688, 09450625
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,845 EUR2024-02-28
    Officer
    2015-02-19 ~ 2015-08-18
    IIF 9 - Director → ME
  • 33
    HOZO W25 LTD.
    09450625 09446688, 09449284
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,238 EUR2024-02-28
    Officer
    2015-02-20 ~ 2015-08-18
    IIF 10 - Director → ME
  • 34
    IDEAL WOHNUNGSBAU UND LEASING GMBH
    13288852
    19 North Street, Sworders Yard, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-07-31 ~ 2024-01-18
    IIF 74 - Director → ME
    2021-03-24 ~ 2021-07-06
    IIF 60 - Director → ME
    Person with significant control
    2021-03-24 ~ 2021-07-06
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 35
    IGA-TEC LTD
    09931804
    Carion Capital Partners, Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-12-30 ~ 2016-04-01
    IIF 115 - Director → ME
  • 36
    INTERCOR CORPORATE SERVICES LTD - now
    NOBLE HOUSE CHINA LTD - 2024-07-15
    GOLDSTORE GOLDMAN LTD
    - 2023-11-03 14306831
    14 Castle Walk, Stansted, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-19 ~ 2022-08-22
    IIF 94 - Director → ME
    Person with significant control
    2022-08-19 ~ 2022-08-22
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 37
    INTERNETSHOPPING4ALL LIMITED - now
    DIGITAL SIGNAGE INTERNATIONAL LTD.
    - 2011-11-24 06956470
    53 Brook Road, 53 Brook Road, Stansted, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2009-07-08 ~ 2011-07-01
    IIF 84 - Director → ME
  • 38
    INVESTITALY LTD
    09981862
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000,000 GBP2020-02-29
    Officer
    2016-06-24 ~ 2016-09-15
    IIF 112 - Director → ME
  • 39
    IONOZ TRADING LIMITED
    - now 11766774
    PALUDDA KERDSABAY LTD.
    - 2020-06-25 11766774
    15 Ingestre Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-15 ~ 2021-02-09
    IIF 132 - Director → ME
    Person with significant control
    2019-01-15 ~ 2021-02-09
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Ownership of shares – 75% or more OE
  • 40
    IT & BUSINESS SERVICE LTD
    14062776
    4385, 14062776 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-22 ~ 2022-05-08
    IIF 43 - Director → ME
    Person with significant control
    2022-04-22 ~ 2022-05-08
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 41
    IXAN INTERNATIONAL LIMITED
    - now 11758807
    E & E EVENTS LTD.
    - 2020-06-25 11758807
    405 Kings Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2020-01-31
    Officer
    2019-01-09 ~ 2021-01-01
    IIF 130 - Director → ME
    Person with significant control
    2019-01-09 ~ 2021-01-01
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 42
    JURICOR RECHTSANWALTSBERATUNGS LLP
    - now OC417224 OC439820
    LINHART IVSAN LLP
    - 2017-10-31 OC417224
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-05-05 ~ 2018-03-01
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2017-05-05 ~ 2018-03-01
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 203 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 203 - Right to appoint or remove members OE
  • 43
    KENSINGTON GLOBAL EQUITY LTD. - now
    PAN21.COM SERVICES AG
    - 2024-04-24 12673666 09779541
    14 Castle Walk, Lower Street, Stansted, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-16 ~ 2021-03-21
    IIF 57 - Director → ME
    Person with significant control
    2020-06-16 ~ 2021-03-21
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 44
    KNIGHTSBRIDGE PREFERRED LTD.
    - now 13256101
    PAN21.COM ENTERPRISES LTD
    - 2024-04-24 13256101
    10 North Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-07-25 ~ 2025-04-28
    IIF 71 - Director → ME
    2021-03-10 ~ 2021-03-21
    IIF 69 - Director → ME
    Person with significant control
    2021-03-10 ~ 2021-03-21
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
    2021-05-07 ~ 2025-04-28
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    KPG FINANCE LTD
    13376934
    14 Castle Walk Lower Street, London-stansted, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-05-05 ~ 2021-05-07
    IIF 29 - Director → ME
    Person with significant control
    2021-05-05 ~ 2021-05-07
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 46
    LIGHTHOUSE CORPORATE (UK) LTD - now
    PROTEC CAPITAL LIMITED
    - 2023-02-22 11774383
    WESTERN CROSS TRADING LIMITED
    - 2020-05-05 11774383
    MEDITEC REPAIR CENTER LTD
    - 2020-01-17 11774383
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2019-01-17 ~ 2021-03-21
    IIF 56 - Director → ME
    Person with significant control
    2019-01-17 ~ 2021-03-21
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
  • 47
    LIGHTHOUSE EUROPE LTD - now
    PAN21.COM EUROPE LTD
    - 2024-04-29 10814191 06835146, 07648647
    MOSER AUTOMOBILE LTD. - 2017-07-03
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2023-06-23
    Officer
    2018-12-06 ~ 2021-10-01
    IIF 63 - Director → ME
    Person with significant control
    2018-12-06 ~ 2021-09-20
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Has significant influence or control as a member of a firm OE
    IIF 215 - Right to appoint or remove directors as a member of a firm OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 48
    LINHART SEUSS IVSAN LLP
    OC417660 OC435276
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-15 ~ 2019-07-01
    IIF 25 - LLP Designated Member → ME
    2017-06-06 ~ 2018-03-01
    IIF 23 - LLP Designated Member → ME
  • 49
    LOMAX BRANDS LTD
    13836731
    62 The Street, Ashtead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,324 GBP2025-01-31
    Officer
    2022-01-10 ~ 2024-05-08
    IIF 98 - Director → ME
    Person with significant control
    2022-01-10 ~ 2024-05-08
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 50
    MATTENERA LTD.
    15103366
    Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-29 ~ 2024-05-08
    IIF 55 - Director → ME
    Person with significant control
    2023-08-29 ~ 2024-05-09
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 51
    MEDIA MARKETING CAPITAL LTD
    13463859
    14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-18 ~ 2021-06-21
    IIF 67 - Director → ME
  • 52
    NEW SAGA INVESTMENTS LIMITED - now
    PAN21.COM NEW COMPANY FORMATIONS LIMITED - 2015-09-17
    PAN21.COM UNTERNEHMENSBERATUNG LIMITED
    - 2014-07-04 06850160 06930062
    TRANS WORLD CARGO LIMITED
    - 2011-10-19 06850160
    Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2009-03-18 ~ 2012-01-01
    IIF 88 - Director → ME
  • 53
    NORTH EAST DAWN LTD - now
    PAN21.COM CORPORATE CONSULTANCY (UK) LIMITED
    - 2019-03-12 09781797
    16 North Street, Bishops Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-08 ~ 2016-06-19
    IIF 118 - Director → ME
  • 54
    NR BUSINESS & MEDIA SOLUTIONS LTD
    14447404 15778537
    Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ 2022-10-28
    IIF 49 - Director → ME
    Person with significant control
    2022-10-27 ~ 2022-10-28
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 55
    NR BUSINESS & MEDIA SOLUTIONS LTD
    15778537 14447404
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-14 ~ 2024-06-23
    IIF 54 - Director → ME
  • 56
    NYB INVEST LIMITED
    10126952
    Carion Capital Partners, The Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-15 ~ 2016-05-01
    IIF 120 - Director → ME
  • 57
    OSX659 HOLDING LIMITED
    10898096
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-08-28
    IIF 125 - Director → ME
  • 58
    PAN-CAPITAL.DE INVESTMENT AND HOLDING LTD. - now 09910660
    AOKIJI LTD.
    - 2016-12-07 09878926
    Carion Development (uk), The Courtyard, The Old Monastery Windhill, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-18 ~ 2016-09-15
    IIF 18 - Director → ME
  • 59
    PAN-FINANZVERTRIEB.DE LIMITED - now
    CARION CAPITAL PARTNERS (UK) LIMITED
    - 2018-10-25 09835300
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2015-10-21 ~ 2018-03-01
    IIF 108 - Director → ME
  • 60
    PAN21.COM (EUROPE) LIMITED
    - now 06835146 07648647, 10814191
    UNIVERSAL EXPORTS IMPORTS LIMITED
    - 2011-10-19 06835146
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    2009-03-03 ~ 2012-01-01
    IIF 82 - Director → ME
  • 61
    PAN21.COM CORPORATE CONSULTANCY LIMITED
    16117708
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ 2024-12-10
    IIF 3 - Secretary → ME
  • 62
    PRIMERA GEBAEUDEMANAGEMENT LTD
    10768476
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ 2018-03-01
    IIF 38 - Director → ME
    Person with significant control
    2017-05-12 ~ 2018-03-01
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Has significant influence or control as a member of a firm OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors as a member of a firm OE
  • 63
    PRYSMA PROJECTS LTD - now
    LSI SOLUTIONS LTD - 2022-05-23
    FIRMENAKTIE.DE LTD - 2021-12-20
    STANSTED CAPITAL LIMITED
    - 2018-10-25 10758606
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000,000 GBP2023-05-31
    Officer
    2017-11-01 ~ 2018-03-01
    IIF 37 - Director → ME
  • 64
    RADBONE LIMITED
    14411075
    Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-11 ~ 2024-05-08
    IIF 91 - Director → ME
    Person with significant control
    2022-10-11 ~ 2024-05-08
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of shares – 75% or more OE
  • 65
    RATIOCOR.COM CONSULTANTS LIMITED - now
    PAN21.CO.UK CONSULTANCY LIMITED
    - 2013-02-22 06930062
    PAN21.COM UNTERNEHMENSBERATUNGS LIMITED
    - 2011-08-01 06930062 06850160
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    2009-06-10 ~ 2013-01-01
    IIF 5 - Secretary → ME
  • 66
    RIVERWEIR LIMITED
    13966243
    Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2022-03-09 ~ 2024-05-08
    IIF 51 - Director → ME
    Person with significant control
    2022-03-09 ~ 2024-05-08
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 67
    SCANDIC BANQUIERS COMMERCIAUX LIMITED
    10018931
    Courtyard Windhill, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-22 ~ 2017-06-01
    IIF 109 - Director → ME
  • 68
    SCANDIC INVESTMENTS LTD
    11207090
    Heron Tower, Unit 14705, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-15 ~ 2018-11-23
    IIF 39 - Director → ME
  • 69
    SCANDIC SPARKASSE AG
    10008733
    Suite 5 Courtyard, The Old Monastery, Windhill, Bishop’s Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-16 ~ 2017-06-01
    IIF 102 - Director → ME
  • 70
    SPRAYFORLIFE LTD
    12416348
    101 Clerkenwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-21 ~ 2020-07-14
    IIF 129 - Director → ME
    Person with significant control
    2020-01-21 ~ 2020-07-14
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 71
    TANOSZ PRIVATE MARKETING LTD
    14435107
    1 Mayfair Place, Born & Co,1st Floor, Devonshire House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-01-21 ~ 2024-05-08
    IIF 40 - Director → ME
    Person with significant control
    2023-01-21 ~ 2024-05-08
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 72
    TITANYS CAPITAL LIMITED - now
    BE4-INVESTMENTS.COM LIMITED
    - 2012-08-28 06704365
    TRI-FINANCE.COM LIMITED
    - 2011-01-27 06704365
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-09-23 ~ 2012-05-04
    IIF 87 - Director → ME
  • 73
    TOBA INVESTMENT LIMITED
    - now 09937549
    1 ROOM RESIDENCY LTD. - 2016-06-09
    102 South Street, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-16 ~ 2016-12-30
    IIF 116 - Director → ME
    2017-02-15 ~ 2017-02-22
    IIF 114 - Director → ME
    Person with significant control
    2016-12-01 ~ 2017-02-22
    IIF 141 - Right to appoint or remove directors as a member of a firm OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Has significant influence or control as a member of a firm OE
  • 74
    TOURMALINE FINANCE LTD
    13369215
    14 Castle Walk Lower Street, London-stansted, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    2021-04-30 ~ 2023-06-05
    IIF 59 - Director → ME
    Person with significant control
    2021-04-30 ~ 2023-06-05
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 75
    TOURMALINE GROUP LTD - now
    UBL LIMITED
    - 2021-04-30 08654460 09757499, 10343354, 13372611
    AKTIEN-CLUB LTD
    - 2020-06-02 08654460 13135004
    ZARO HOLDINGS LIMITED
    - 2018-10-25 08654460
    SALZBURG LTD
    - 2018-04-09 08654460
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    10,000,000 GBP2022-08-31
    Officer
    2018-04-01 ~ 2021-03-21
    IIF 62 - Director → ME
    Person with significant control
    2018-04-01 ~ 2021-03-21
    IIF 172 - Has significant influence or control as a member of a firm OE
    IIF 172 - Right to appoint or remove directors as a member of a firm OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 76
    TOURMALINE IMMO LTD
    13368929
    14 Castle Walk Lower Street, London-stansted, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    2021-04-30 ~ 2023-06-05
    IIF 61 - Director → ME
    Person with significant control
    2021-04-30 ~ 2023-06-05
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 77
    TOURMALINE PROJECTS LTD
    13566049
    14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-13 ~ 2023-06-05
    IIF 64 - Director → ME
    Person with significant control
    2021-08-13 ~ 2023-06-05
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 78
    TRANS11 LTD.
    10053938
    Carion Capital Partners, The Courtyard, Windhill, The Old Monastery, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ 2016-04-01
    IIF 123 - Director → ME
  • 79
    UNITED ACQUISITIONS LTD. - now
    SMART PHONE MARKETING LTD
    - 2023-08-17 14058154
    4385, 14058154 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2023-04-23
    Officer
    2022-04-20 ~ 2022-04-25
    IIF 45 - Director → ME
    Person with significant control
    2022-04-20 ~ 2023-03-16
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 80
    UW INTEGRATED SOLUTIONS LIMITED
    10580172
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-08 ~ 2017-03-15
    IIF 104 - Director → ME
    Person with significant control
    2017-02-15 ~ 2017-03-15
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors as a member of a firm OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Has significant influence or control as a member of a firm OE
  • 81
    VERMANT LIMITED
    14346680
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate
    Officer
    2022-09-09 ~ 2024-05-08
    IIF 92 - Director → ME
    Person with significant control
    2022-09-09 ~ 2024-05-08
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
  • 82
    VISIO MAGIC LIMITED - now
    DOHOBLUE LTD
    - 2024-12-20 15407877
    4385, 15407877 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-01-12 ~ 2024-11-07
    IIF 90 - Director → ME
    Person with significant control
    2024-01-12 ~ 2024-11-07
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
  • 83
    VITA BUSINESS LIMITED - now
    PAN21.COM (EUROPE) LIMITED
    - 2011-08-11 07648647 06835146, 10814191
    VITA BUSINESS LIMITED
    - 2011-08-01 07648647
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-26 ~ 2011-08-11
    IIF 79 - Director → ME
  • 84
    WASHINGTON CAPITAL LIMITED
    07102383
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    2009-12-11 ~ 2010-11-26
    IIF 81 - Director → ME
  • 85
    WESTERN SHARE CAPITAL LIMITED
    - now 09779541
    PAN21.COM SERVICES LTD
    - 2021-02-08 09779541 12673666
    SOUTH EAST DAWN LTD
    - 2020-06-01 09779541
    PAN21.COM SERVICES LIMITED - 2019-03-12 12673666
    EXCLUSIVE TRAVELS & HOLIDAYS LTD. - 2016-10-31
    155 Minories, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2020-05-20 ~ 2021-02-10
    IIF 73 - Director → ME
    2015-09-16 ~ 2016-02-01
    IIF 20 - Director → ME
    2018-04-01 ~ 2019-03-12
    IIF 135 - Director → ME
    2016-10-29 ~ 2018-03-01
    IIF 117 - Director → ME
    Person with significant control
    2018-11-28 ~ 2019-03-12
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Has significant influence or control as a member of a firm OE
    IIF 173 - Right to appoint or remove directors as a member of a firm OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    2021-02-06 ~ 2021-02-09
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 86
    WORK.MARKETING LTD
    13463971
    14 Castle Walk, Lower Street, Stansted, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-18 ~ 2024-11-28
    IIF 31 - Director → ME
    2025-04-02 ~ 2025-06-03
    IIF 15 - Director → ME
    Person with significant control
    2021-06-18 ~ 2024-11-28
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
    2025-04-02 ~ 2025-06-03
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 87
    ZAGA CAPITAL LIMITED
    - now 10159800
    BIESOLD TRANSPORT LTD
    - 2016-08-26 10159800
    4385, 10159800: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2019-05-31
    Officer
    2016-08-25 ~ 2018-03-01
    IIF 122 - Director → ME
    2018-07-16 ~ 2021-03-10
    IIF 128 - Director → ME
    Person with significant control
    2016-11-01 ~ 2018-03-01
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Has significant influence or control as a member of a firm OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    2018-11-27 ~ 2021-03-10
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Has significant influence or control over the trustees of a trust 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.