1
WATERFORD NORTHEAST LIMITED - 2011-10-26
Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, EnglandDissolved corporate (1 parent)
Officer
2008-02-29 ~ 2011-10-26IIF 82 - director → ME
2
BOOBFORCE.COM MEDIA LIMITED - 2011-06-24
INTERTIPPLUS LIMITED - 2009-04-27
Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, EnglandDissolved corporate (2 parents)
Officer
2008-09-03 ~ 2011-07-31IIF 74 - director → ME
3
Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, EnglandDissolved corporate (2 parents)
Officer
2008-07-28 ~ 2012-06-01IIF 76 - director → ME
4
61 Bridge Street, Kington, HerefordshireCorporate (1 parent)
Equity (Company account)
100 EUR2023-07-24
Officer
2022-07-19 ~ 2022-08-17IIF 35 - director → ME
Person with significant control
2022-07-19 ~ 2022-08-17IIF 160 - Ownership of shares – 75% or more → OE
IIF 160 - Ownership of voting rights - 75% or more → OE
IIF 160 - Right to appoint or remove directors → OE
5
NATIONWIDE PARSTEL LTD - 2020-01-22
14 Castle Walk Lower Street, London-stansted, Essex, EnglandDissolved corporate (1 parent)
Officer
2019-05-07 ~ 2021-02-12IIF 132 - director → ME
Person with significant control
2019-05-07 ~ 2021-02-12IIF 205 - Ownership of shares – 75% or more → OE
IIF 205 - Ownership of voting rights - 75% or more → OE
IIF 205 - Right to appoint or remove directors → OE
6
Mail Boxes Etc, 19-21 Crawford Street, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
100 EUR2017-11-30
Officer
2016-11-16 ~ 2017-06-01IIF 118 - director → ME
7
Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United KingdomDissolved corporate (1 parent)
Officer
2022-11-11 ~ 2022-11-21IIF 42 - director → ME
Person with significant control
2022-11-11 ~ 2022-11-21IIF 155 - Ownership of shares – 75% or more → OE
IIF 155 - Ownership of voting rights - 75% or more → OE
IIF 155 - Right to appoint or remove directors → OE
8
14 Castle Walk, Castle Walk, London-stansted, United KingdomDissolved corporate (1 parent)
Officer
2020-02-15 ~ 2021-02-12IIF 130 - director → ME
Person with significant control
2020-02-15 ~ 2021-02-12IIF 212 - Ownership of shares – 75% or more → OE
IIF 212 - Ownership of voting rights - 75% or more → OE
IIF 212 - Right to appoint or remove directors → OE
9
Carion Capital Partners Uk, Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United KingdomDissolved corporate (2 parents)
Officer
2016-09-09 ~ 2017-09-01IIF 105 - director → ME
10
5 The Crescent, Haslingden, RossendaleDissolved corporate (2 parents)
Officer
2010-12-17 ~ 2011-01-14IIF 79 - director → ME
2010-12-17 ~ 2011-01-14IIF 1 - secretary → ME
11
16 North Street, Bishop's Stortford, EnglandDissolved corporate (1 parent)
Officer
2021-11-03 ~ 2023-01-09IIF 98 - director → ME
Person with significant control
2021-11-03 ~ 2023-01-09IIF 199 - Ownership of shares – 75% or more → OE
IIF 199 - Ownership of voting rights - 75% or more → OE
IIF 199 - Right to appoint or remove directors → OE
12
Carion Development (uk), Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, EnglandDissolved corporate (1 parent)
Officer
2015-12-18 ~ 2016-04-01IIF 109 - director → ME
13
61 Bridge Street, Kington, United KingdomCorporate (2 parents)
Equity (Company account)
1 GBP2022-06-30
Officer
2020-06-26 ~ 2021-03-21IIF 65 - director → ME
Person with significant control
2020-06-26 ~ 2021-03-21IIF 182 - Ownership of voting rights - 75% or more → OE
IIF 182 - Right to appoint or remove directors → OE
14
ALTANA LIMITED - 2024-04-24
MEDMEXX AG - 2023-12-28
23 King Street, Cambridge, Cambridgeshire, United KingdomCorporate (2 parents)
Officer
2023-08-14 ~ 2025-01-15IIF 8 - director → ME
Person with significant control
2023-08-14 ~ 2025-01-15IIF 181 - Ownership of voting rights - 75% or more → OE
IIF 181 - Right to appoint or remove directors → OE
15
PROTEC-CAPITAL.COM HOLDINGS (UK) LIMITED - 2018-07-10
NEW CO. COMPUTER LIMITED - 2017-11-10
4385, 09878937: Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2015-11-18 ~ 2016-01-02IIF 19 - director → ME
16
PAN-CAPITAL.DE INVESTMENT AND HOLDING LIMITED - 2016-11-21
T-LINE ENERGYDRINKS LIMITED - 2016-10-06
71-75 Shelton Street, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
1,000,000 GBP2018-12-31
Officer
2015-12-10 ~ 2016-02-02IIF 16 - director → ME
17
MIZ LIMITED - 2009-05-07
53 Brook Road, StanstedDissolved corporate (2 parents)
Equity (Company account)
-3,422 GBP2022-06-30
Officer
2004-06-08 ~ 2005-07-04IIF 6 - director → ME
18
85 Great Portland Street, First Floor, London, EnglandDissolved corporate (1 parent)
Officer
2015-10-20 ~ 2016-09-01IIF 123 - director → ME
19
Piccadilly, Blackett Street, Manchester, EnglandCorporate (2 parents)
Officer
2024-09-09 ~ 2024-09-17IIF 45 - director → ME
Person with significant control
2024-09-09 ~ 2024-09-17IIF 165 - Ownership of shares – 75% or more → OE
IIF 165 - Ownership of voting rights - 75% or more → OE
IIF 165 - Right to appoint or remove directors → OE
20
Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, EssexDissolved corporate (1 parent)
Officer
2013-02-11 ~ 2015-04-07IIF 12 - llp-designated-member → ME
21
UBL LIMITED - 2020-06-01
WIDO POWER LTD - 2018-07-03
205 Old Street, London, EnglandDissolved corporate (2 parents)
Officer
2015-09-02 ~ 2016-04-01IIF 17 - director → ME
22
Carion Capital Partners, The Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United KingdomDissolved corporate (1 parent)
Officer
2016-04-01 ~ 2016-07-01IIF 120 - director → ME
23
16 North Street, Bishop's Stortford, EnglandDissolved corporate (1 parent)
Officer
2022-06-23 ~ 2023-01-26IIF 40 - director → ME
Person with significant control
2022-06-23 ~ 2023-01-26IIF 152 - Ownership of shares – 75% or more → OE
IIF 152 - Ownership of voting rights - 75% or more → OE
IIF 152 - Right to appoint or remove directors → OE
24
Castle Walk, Flat 14, Lower Street, Stansted, Essex, United KingdomDissolved corporate (2 parents, 1 offspring)
Equity (Company account)
100 GBP2022-12-31
Officer
2021-12-29 ~ 2022-11-30IIF 94 - director → ME
Person with significant control
2021-12-29 ~ 2022-11-30IIF 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
25
Castle Walk, Flat 14, Lower Street, Stansted, Essex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
10,000,000 GBP2022-12-31
Officer
2021-12-29 ~ 2022-11-30IIF 96 - director → ME
Person with significant control
2021-12-29 ~ 2022-11-30IIF 195 - Ownership of shares – 75% or more → OE
IIF 195 - Ownership of voting rights - 75% or more → OE
IIF 195 - Right to appoint or remove directors → OE
26
LIGHTHOUSE MANAGEMENT (HONG KONG) LIMITED - 2018-02-09
14 Castle Walk Lower Street, London-stansted, Essex, EnglandDissolved corporate (2 parents)
Equity (Company account)
100 GBP2018-07-31
Officer
2017-07-06 ~ 2018-03-01IIF 125 - director → ME
27
JUERGEN FLIERL LTD. - 2020-06-25
88 Lower Marsh, London, EnglandDissolved corporate (1 parent)
Officer
2019-01-11 ~ 2021-02-09IIF 133 - director → ME
Person with significant control
2019-01-11 ~ 2021-02-09IIF 206 - Ownership of shares – 75% or more → OE
IIF 206 - Ownership of voting rights - 75% or more → OE
IIF 206 - Right to appoint or remove directors → OE
28
Carion Development (uk), Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United KingdomDissolved corporate (1 parent)
Officer
2015-12-17 ~ 2016-06-30IIF 112 - director → ME
29
Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2023-01-20 ~ 2024-05-08IIF 85 - director → ME
Person with significant control
2023-01-20 ~ 2024-05-08IIF 188 - Ownership of shares – 75% or more → OE
IIF 188 - Ownership of voting rights - 75% or more → OE
IIF 188 - Right to appoint or remove directors → OE
30
14 Castle Walk, Lower Street, Stansted, EnglandDissolved corporate (2 parents)
Officer
2021-07-27 ~ 2021-07-28IIF 63 - director → ME
31
The Picasso Building, Caldervale Road, Wakefield, West YorkshireCorporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
9,894 EUR2024-02-28
Officer
2015-02-18 ~ 2015-08-18IIF 11 - director → ME
32
The Picasso Building, Caldervale Road, Wakefield, West YorkshireCorporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
10,845 EUR2024-02-28
Officer
2015-02-19 ~ 2015-08-18IIF 9 - director → ME
33
The Picasso Building, Caldervale Road, Wakefield, West YorkshireCorporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
14,238 EUR2024-02-28
Officer
2015-02-20 ~ 2015-08-18IIF 10 - director → ME
34
19 North Street, Sworders Yard, Bishop's Stortford, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2023-03-31
Officer
2023-07-31 ~ 2024-01-18IIF 70 - director → ME
2021-03-24 ~ 2021-07-06IIF 53 - director → ME
Person with significant control
2021-03-24 ~ 2021-07-06IIF 213 - Ownership of voting rights - 75% or more → OE
IIF 213 - Right to appoint or remove directors → OE
35
Carion Capital Partners, Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United KingdomDissolved corporate (3 parents)
Officer
2015-12-30 ~ 2016-04-01IIF 114 - director → ME
36
NOBLE HOUSE CHINA LTD - 2024-07-15
GOLDSTORE GOLDMAN LTD - 2023-11-03
61 Bridge Street, Kington, Herefordshire, United KingdomCorporate (2 parents)
Equity (Company account)
100 GBP2023-08-31
Officer
2022-08-19 ~ 2022-08-22IIF 92 - director → ME
Person with significant control
2022-08-19 ~ 2022-08-22IIF 187 - Ownership of shares – 75% or more → OE
IIF 187 - Ownership of voting rights - 75% or more → OE
IIF 187 - Right to appoint or remove directors → OE
37
DIGITAL SIGNAGE INTERNATIONAL LTD. - 2011-11-24
53 Brook Road, 53 Brook Road, Stansted, EssexDissolved corporate (1 parent)
Equity (Company account)
100 GBP2020-07-31
Officer
2009-07-08 ~ 2011-07-01IIF 80 - director → ME
38
73 Cornhill, London, United KingdomDissolved corporate (3 parents)
Equity (Company account)
5,000,000 GBP2020-02-29
Officer
2016-06-24 ~ 2016-09-15IIF 111 - director → ME
39
PALUDDA KERDSABAY LTD. - 2020-06-25
15 Ingestre Place, London, EnglandDissolved corporate (1 parent)
Officer
2019-01-15 ~ 2021-02-09IIF 131 - director → ME
Person with significant control
2019-01-15 ~ 2021-02-09IIF 207 - Ownership of shares – 75% or more → OE
IIF 207 - Ownership of voting rights - 75% or more → OE
IIF 207 - Right to appoint or remove directors → OE
40
4385, 14062776 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2022-04-22 ~ 2022-05-08IIF 32 - director → ME
Person with significant control
2022-04-22 ~ 2022-05-08IIF 158 - Ownership of shares – 75% or more → OE
IIF 158 - Ownership of voting rights - 75% or more → OE
IIF 158 - Right to appoint or remove directors → OE
41
E & E EVENTS LTD. - 2020-06-25
405 Kings Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 EUR2020-01-31
Officer
2019-01-09 ~ 2021-01-01IIF 129 - director → ME
Person with significant control
2019-01-09 ~ 2021-01-01IIF 208 - Ownership of shares – 75% or more → OE
IIF 208 - Ownership of voting rights - 75% or more → OE
IIF 208 - Right to appoint or remove directors → OE
42
LINHART IVSAN LLP - 2017-10-31
14 Castle Walk Lower Street, London-stansted, Essex, EnglandDissolved corporate (2 parents, 1 offspring)
Officer
2017-05-05 ~ 2018-03-01IIF 14 - llp-designated-member → ME
Person with significant control
2017-05-05 ~ 2018-03-01IIF 202 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 202 - Right to surplus assets - More than 25% but not more than 50% → OE
IIF 202 - Right to appoint or remove members → OE
43
PAN21.COM SERVICES AG - 2024-04-24
61 Bridge Street, Kington, United KingdomCorporate (2 parents)
Equity (Company account)
100 GBP2022-06-30
Officer
2020-06-16 ~ 2021-03-21IIF 49 - director → ME
Person with significant control
2020-06-16 ~ 2021-03-21IIF 211 - Ownership of voting rights - 75% or more → OE
IIF 211 - Right to appoint or remove directors → OE
44
PAN21.COM ENTERPRISES LTD - 2024-04-24
61 Bridge Street, Kington, United KingdomCorporate (2 parents)
Equity (Company account)
100 GBP2024-03-31
Officer
2021-03-10 ~ 2021-03-21IIF 64 - director → ME
Person with significant control
2021-03-10 ~ 2021-03-21IIF 180 - Ownership of shares – 75% or more → OE
IIF 180 - Ownership of voting rights - 75% or more → OE
IIF 180 - Right to appoint or remove directors → OE
45
14 Castle Walk Lower Street, London-stansted, United KingdomCorporate (1 parent)
Officer
2021-05-05 ~ 2021-05-07IIF 51 - director → ME
Person with significant control
2021-05-05 ~ 2021-05-07IIF 170 - Ownership of shares – 75% or more → OE
IIF 170 - Ownership of voting rights - 75% or more → OE
IIF 170 - Right to appoint or remove directors → OE
46
PROTEC CAPITAL LIMITED - 2023-02-22
WESTERN CROSS TRADING LIMITED - 2020-05-05
MEDITEC REPAIR CENTER LTD - 2020-01-17
61 Bridge Street, Kington, United KingdomDissolved corporate (1 parent)
Equity (Company account)
100 GBP2023-01-31
Officer
2019-01-17 ~ 2021-03-21IIF 48 - director → ME
Person with significant control
2019-01-17 ~ 2021-03-21IIF 210 - Ownership of shares – 75% or more → OE
IIF 210 - Ownership of voting rights - 75% or more → OE
IIF 210 - Right to appoint or remove directors → OE
47
PAN21.COM EUROPE LTD - 2024-04-29
MOSER AUTOMOBILE LTD. - 2017-07-03
61 Bridge Street, Kington, United KingdomDissolved corporate (1 parent)
Equity (Company account)
100 GBP2022-06-30
Officer
2018-12-06 ~ 2021-10-01IIF 56 - director → ME
Person with significant control
2018-12-06 ~ 2021-09-20IIF 214 - Ownership of shares – 75% or more → OE
IIF 214 - Ownership of voting rights - 75% or more → OE
IIF 214 - Right to appoint or remove directors as a member of a firm → OE
IIF 214 - Has significant influence or control as a member of a firm → OE
48
14 Castle Walk Lower Street, London-stansted, Essex, EnglandDissolved corporate (4 parents)
Officer
2018-03-15 ~ 2019-07-01IIF 25 - llp-designated-member → ME
2017-06-06 ~ 2018-03-01IIF 23 - llp-designated-member → ME
49
62 The Street, Ashtead, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
-1,388 GBP2024-01-31
Officer
2022-01-10 ~ 2024-05-08IIF 97 - director → ME
Person with significant control
2022-01-10 ~ 2024-05-08IIF 201 - Ownership of shares – 75% or more → OE
IIF 201 - Ownership of voting rights - 75% or more → OE
IIF 201 - Right to appoint or remove directors → OE
50
Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United KingdomCorporate (1 parent)
Officer
2023-08-29 ~ 2024-05-08IIF 47 - director → ME
Person with significant control
2023-08-29 ~ 2024-05-09IIF 166 - Ownership of shares – 75% or more → OE
IIF 166 - Ownership of voting rights - 75% or more → OE
IIF 166 - Right to appoint or remove directors → OE
51
14 Castle Walk, Lower Street, Stansted, EnglandDissolved corporate (2 parents)
Officer
2021-06-18 ~ 2021-06-21IIF 61 - director → ME
52
PAN21.COM NEW COMPANY FORMATIONS LIMITED - 2015-09-17
PAN21.COM UNTERNEHMENSBERATUNG LIMITED - 2014-07-04
TRANS WORLD CARGO LIMITED - 2011-10-19
Advantage Business Centre, 132-134 Great Ancoats Street, ManchesterDissolved corporate (1 parent)
Officer
2009-03-18 ~ 2012-01-01IIF 84 - director → ME
53
PAN21.COM CORPORATE CONSULTANCY (UK) LIMITED - 2019-03-12
16 North Street, Bishops Stortford, United KingdomDissolved corporate (2 parents)
Officer
2015-10-08 ~ 2016-06-19IIF 117 - director → ME
54
Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United KingdomDissolved corporate (1 parent)
Officer
2022-10-27 ~ 2022-10-28IIF 41 - director → ME
Person with significant control
2022-10-27 ~ 2022-10-28IIF 157 - Ownership of shares – 75% or more → OE
IIF 157 - Ownership of voting rights - 75% or more → OE
IIF 157 - Right to appoint or remove directors → OE
55
71-75 Shelton Street, Covent Garden, London, United KingdomCorporate (2 parents)
Officer
2024-06-14 ~ 2024-06-23IIF 46 - director → ME
56
Carion Capital Partners, The Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United KingdomDissolved corporate (1 parent)
Officer
2016-04-15 ~ 2016-05-01IIF 119 - director → ME
57
14 Castle Walk Lower Street, London-stansted, Essex, EnglandDissolved corporate (2 parents)
Officer
2017-08-03 ~ 2017-08-28IIF 124 - director → ME
58
AOKIJI LTD. - 2016-12-07
Carion Development (uk), The Courtyard, The Old Monastery Windhill, Suite 5, Bishop's Stortford, Hertfordshire, United KingdomDissolved corporate (2 parents)
Officer
2015-11-18 ~ 2016-09-15IIF 18 - director → ME
59
CARION CAPITAL PARTNERS (UK) LIMITED - 2018-10-25
14 Castle Walk Lower Street, London-stansted, Essex, EnglandDissolved corporate (2 parents)
Equity (Company account)
100 GBP2017-10-31
Officer
2015-10-21 ~ 2018-03-01IIF 107 - director → ME
60
UNIVERSAL EXPORTS IMPORTS LIMITED - 2011-10-19
Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, EnglandDissolved corporate (2 parents)
Officer
2009-03-03 ~ 2012-01-01IIF 78 - director → ME
61
61 Bridge Street, Kington, Herefordshire, United KingdomCorporate (1 parent)
Officer
2024-12-04 ~ 2024-12-10IIF 3 - secretary → ME
62
14 Castle Walk Lower Street, London-stansted, Essex, EnglandDissolved corporate (1 parent)
Officer
2017-05-12 ~ 2018-03-01IIF 27 - director → ME
Person with significant control
2017-05-12 ~ 2018-03-01IIF 146 - Ownership of shares – 75% or more → OE
IIF 146 - Ownership of voting rights - 75% or more → OE
IIF 146 - Right to appoint or remove directors as a member of a firm → OE
IIF 146 - Has significant influence or control as a member of a firm → OE
63
LSI SOLUTIONS LTD - 2022-05-23
FIRMENAKTIE.DE LTD - 2021-12-20
STANSTED CAPITAL LIMITED - 2018-10-25
61 Bridge Street, Kington, United KingdomDissolved corporate (2 parents, 1 offspring)
Equity (Company account)
10,000,000 GBP2023-05-31
Officer
2017-11-01 ~ 2018-03-01IIF 26 - director → ME
64
Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-11 ~ 2024-05-08IIF 87 - director → ME
Person with significant control
2022-10-11 ~ 2024-05-08IIF 191 - Ownership of shares – 75% or more → OE
IIF 191 - Ownership of voting rights - 75% or more → OE
IIF 191 - Right to appoint or remove directors → OE
65
PAN21.CO.UK CONSULTANCY LIMITED - 2013-02-22
PAN21.COM UNTERNEHMENSBERATUNGS LIMITED - 2011-08-01
Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, EnglandDissolved corporate (1 parent)
Officer
2009-06-10 ~ 2013-01-01IIF 5 - secretary → ME
66
Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2022-03-09 ~ 2024-05-08IIF 43 - director → ME
Person with significant control
2022-03-09 ~ 2024-05-08IIF 162 - Ownership of shares – 75% or more → OE
IIF 162 - Ownership of voting rights - 75% or more → OE
IIF 162 - Right to appoint or remove directors → OE
67
Courtyard Windhill, Suite 5, Bishop's Stortford, Hertfordshire, United KingdomDissolved corporate (1 parent)
Officer
2016-02-22 ~ 2017-06-01IIF 108 - director → ME
68
Heron Tower, Unit 14705, London, United KingdomDissolved corporate (2 parents)
Officer
2018-02-15 ~ 2018-11-23IIF 28 - director → ME
69
Suite 5 Courtyard, The Old Monastery, Windhill, Bishop’s Stortford, EnglandDissolved corporate (1 parent)
Officer
2016-02-16 ~ 2017-06-01IIF 101 - director → ME
70
101 Clerkenwell Road, London, EnglandDissolved corporate (1 parent)
Officer
2020-01-21 ~ 2020-07-14IIF 128 - director → ME
Person with significant control
2020-01-21 ~ 2020-07-14IIF 209 - Ownership of shares – 75% or more → OE
IIF 209 - Ownership of voting rights - 75% or more → OE
IIF 209 - Right to appoint or remove directors → OE
71
1 Mayfair Place, Born & Co,1st Floor, Devonshire House, London, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2023-01-21 ~ 2024-05-08IIF 29 - director → ME
Person with significant control
2023-01-21 ~ 2024-05-08IIF 148 - Ownership of shares – 75% or more → OE
IIF 148 - Ownership of voting rights - 75% or more → OE
IIF 148 - Right to appoint or remove directors → OE
72
BE4-INVESTMENTS.COM LIMITED - 2012-08-28
TRI-FINANCE.COM LIMITED - 2011-01-27
Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, EnglandDissolved corporate (2 parents, 1 offspring)
Officer
2008-09-23 ~ 2012-05-04IIF 83 - director → ME
73
1 ROOM RESIDENCY LTD. - 2016-06-09
102 South Street, Bishop's Stortford, EnglandDissolved corporate (1 parent)
Officer
2017-02-15 ~ 2017-02-22IIF 113 - director → ME
2016-06-16 ~ 2016-12-30IIF 115 - director → ME
Person with significant control
2016-12-01 ~ 2017-02-22IIF 140 - Ownership of shares – 75% or more → OE
IIF 140 - Ownership of voting rights - 75% or more → OE
IIF 140 - Right to appoint or remove directors as a member of a firm → OE
IIF 140 - Has significant influence or control as a member of a firm → OE
74
14 Castle Walk Lower Street, London-stansted, United KingdomDissolved corporate (1 parent, 1 offspring)
Equity (Company account)
1,000,000 GBP2022-04-30
Officer
2021-04-30 ~ 2023-06-05IIF 52 - director → ME
Person with significant control
2021-04-30 ~ 2023-06-05IIF 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
75
UBL LIMITED - 2021-04-30
AKTIEN-CLUB LTD - 2020-06-02
ZARO HOLDINGS LIMITED - 2018-10-25
SALZBURG LTD - 2018-04-09
14 Castle Walk Lower Street, London-stansted, Essex, EnglandDissolved corporate (1 parent, 7 offsprings)
Equity (Company account)
10,000,000 GBP2022-08-31
Officer
2018-04-01 ~ 2021-03-21IIF 55 - director → ME
Person with significant control
2018-04-01 ~ 2021-03-21IIF 171 - Ownership of shares – 75% or more → OE
IIF 171 - Ownership of voting rights - 75% or more → OE
IIF 171 - Right to appoint or remove directors as a member of a firm → OE
IIF 171 - Has significant influence or control as a member of a firm → OE
76
14 Castle Walk Lower Street, London-stansted, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1,000,000 GBP2022-04-30
Officer
2021-04-30 ~ 2023-06-05IIF 54 - director → ME
Person with significant control
2021-04-30 ~ 2023-06-05IIF 168 - Ownership of shares – 75% or more → OE
IIF 168 - Ownership of voting rights - 75% or more → OE
IIF 168 - Right to appoint or remove directors → OE
77
14 Castle Walk, Lower Street, Stansted, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2022-08-31
Officer
2021-08-13 ~ 2023-06-05IIF 58 - director → ME
Person with significant control
2021-08-13 ~ 2023-06-05IIF 175 - Ownership of shares – 75% or more → OE
IIF 175 - Ownership of voting rights - 75% or more → OE
IIF 175 - Right to appoint or remove directors → OE
78
Carion Capital Partners, The Courtyard, Windhill, The Old Monastery, Bishop's Stortford, Hertfordshire, United KingdomDissolved corporate (1 parent)
Officer
2016-03-09 ~ 2016-04-01IIF 122 - director → ME
79
SMART PHONE MARKETING LTD - 2023-08-17
4385, 14058154 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
100 EUR2023-04-23
Officer
2022-04-20 ~ 2022-04-25IIF 34 - director → ME
Person with significant control
2022-04-20 ~ 2023-03-16IIF 153 - Ownership of shares – 75% or more → OE
IIF 153 - Ownership of voting rights - 75% or more → OE
IIF 153 - Right to appoint or remove directors → OE
80
20-22 Wenlock Road, London, EnglandDissolved corporate (1 parent)
Officer
2017-02-08 ~ 2017-03-15IIF 103 - director → ME
Person with significant control
2017-02-15 ~ 2017-03-15IIF 143 - Ownership of shares – 75% or more → OE
IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - Right to appoint or remove directors as a member of a firm → OE
IIF 143 - Has significant influence or control as a member of a firm → OE
81
61 Bridge Street, Kington, United KingdomDissolved corporate
Officer
2022-09-09 ~ 2024-05-08IIF 89 - director → ME
Person with significant control
2022-09-09 ~ 2024-05-08IIF 192 - Ownership of shares – 75% or more → OE
IIF 192 - Ownership of voting rights - 75% or more → OE
IIF 192 - Right to appoint or remove directors → OE
82
DOHOBLUE LTD - 2024-12-20
4385, 15407877 - Companies House Default Address, CardiffCorporate (1 parent)
Officer
2024-01-12 ~ 2024-11-07IIF 86 - director → ME
Person with significant control
2024-01-12 ~ 2024-11-07IIF 194 - Ownership of shares – 75% or more → OE
IIF 194 - Ownership of voting rights - 75% or more → OE
IIF 194 - Right to appoint or remove directors → OE
83
PAN21.COM (EUROPE) LIMITED - 2011-08-11
VITA BUSINESS LIMITED - 2011-08-01
Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, EnglandDissolved corporate (2 parents)
Officer
2011-05-26 ~ 2011-08-11IIF 75 - director → ME
84
Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, EnglandDissolved corporate (1 parent)
Officer
2009-12-11 ~ 2010-11-26IIF 77 - director → ME
85
PAN21.COM SERVICES LTD - 2021-02-08
SOUTH EAST DAWN LTD - 2020-06-01
PAN21.COM SERVICES LIMITED - 2019-03-12
EXCLUSIVE TRAVELS & HOLIDAYS LTD. - 2016-10-31
155 Minories, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2018-09-30
Officer
2020-05-20 ~ 2021-02-10IIF 68 - director → ME
2018-04-01 ~ 2019-03-12IIF 134 - director → ME
2016-10-29 ~ 2018-03-01IIF 116 - director → ME
2015-09-16 ~ 2016-02-01IIF 20 - director → ME
Person with significant control
2018-11-28 ~ 2019-03-12IIF 172 - Ownership of shares – 75% or more → OE
IIF 172 - Ownership of voting rights - 75% or more → OE
IIF 172 - Right to appoint or remove directors as a member of a firm → OE
IIF 172 - Has significant influence or control as a member of a firm → OE
2021-02-06 ~ 2021-02-09IIF 136 - Ownership of shares – 75% or more → OE
IIF 136 - Ownership of voting rights - 75% or more → OE
IIF 136 - Right to appoint or remove directors → OE
86
61 Bridge Street, Kington, United KingdomCorporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Officer
2021-06-18 ~ 2024-11-28IIF 62 - director → ME
Person with significant control
2021-06-18 ~ 2024-11-28IIF 176 - Ownership of shares – 75% or more → OE
IIF 176 - Ownership of voting rights - 75% or more → OE
IIF 176 - Right to appoint or remove directors → OE
87
BIESOLD TRANSPORT LTD - 2016-08-26
4385, 10159800: Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
100 EUR2019-05-31
Officer
2018-07-16 ~ 2021-03-10IIF 127 - director → ME
2016-08-25 ~ 2018-03-01IIF 121 - director → ME
Person with significant control
2016-11-01 ~ 2018-03-01IIF 141 - Ownership of shares – 75% or more → OE
IIF 141 - Ownership of voting rights - 75% or more → OE
IIF 141 - Right to appoint or remove directors → OE
IIF 141 - Has significant influence or control as a member of a firm → OE
2018-11-27 ~ 2021-03-10IIF 145 - Ownership of shares – 75% or more → OE
IIF 145 - Ownership of voting rights - 75% or more → OE
IIF 145 - Right to appoint or remove directors → OE
IIF 145 - Has significant influence or control over the trustees of a trust → OE