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

Van Heerden, Charlotte Dorothy

    Related profiles found in government register
  • Van Heerden, Charlotte Dorothy

    Registered addresses and corresponding companies
    • icon of address 4, Hall Street, Soham, Ely, CB7 5BS, England

      IIF 1
    • icon of address 108, Cassien Street, Schoemansville, Hartbeespoort, 0216, South Africa

      IIF 2
  • Van Heerden, Charlotte Dorothy
    born in November 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, England

      IIF 3
    • icon of address 13, John Prince's Street, 2nd Floor, London, W1G 0JR, England

      IIF 4
    • icon of address 80/83, Long Lane, London, EC1A 9ET, England

      IIF 5
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 6
    • icon of address 108, 108 Cassien Street, , Schoemansville, Hartbeespoort, South Africa

      IIF 7
    • icon of address 108, 108 Cassien Street, Schoemansville, Hartbeespoort, South Africa

      IIF 8
  • Van Heerden, Charlotte Dorothy
    born in November 1968

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 108, Cassien Street, Schoemansville, Hartbeespoort, 0216, South Africa

      IIF 9
  • Van Heerden, Charlotte Dorothy, Ms.
    born in November 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 108, Cassien Street, Schoemansville, Hartbeespoort 0216, South Africa

      IIF 10
    • icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, United Kingdom

      IIF 11
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 12
    • icon of address 5 Indescon Square, Lightermans Road, London, E14 9DQ, United Kingdom

      IIF 13
    • icon of address 108, Cassien Street, Schoemansville, Hartbeespoort, 00216, South Africa

      IIF 14
  • Van Heerden, Charlotte Dorothy, Mrs.
    born in November 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 13 John Princes Street, London, W1G 0JR

      IIF 15
  • Van Heerden, Charlotte Dorothy
    South African director born in January 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Rm Registrars Limited, Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, United Kingdom

      IIF 16 IIF 17
  • Dean, Ather
    British directorship born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wooder Gardens, London, E7 9DQ, United Kingdom

      IIF 18
  • Van Heerden, Charlotte Dorothy
    South African businesswoman born in November 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 1a, Crown Lane, London, SW16 3DJ, United Kingdom

      IIF 19
  • Van Heerden, Charlotte Dorothy
    South African company director born in November 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 108, Cassien Street, Schoemansville, Hartbeespoort, 0216, South Africa

      IIF 20
    • icon of address 5th Floor, 86 Jermyn Street, London, SW1Y 6AW, United Kingdom

      IIF 21
    • icon of address 108, Cassien Street, Schoemansville Hartbeespoort, 0216, South Africa

      IIF 22
  • Van Heerden, Charlotte Dorothy
    South African consultant born in November 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, WD6 1AG, United Kingdom

      IIF 23
    • icon of address 108, Cassien Street, Schoemansville, Hartbeespoort, 0216, South Africa

      IIF 24 IIF 25
    • icon of address Ascot House, 2 Woodberry Grove, London, N12 0FB, United Kingdom

      IIF 26 IIF 27
    • icon of address Suite 351, 10 Great Russell Street, London, WC1B 3BQ, United Kingdom

      IIF 28
  • Van Heerden, Charlotte Dorothy
    South African director born in November 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 108 Cassien Street, Schoemansville, Hartbeespoort, 0126, South Africa

      IIF 29
    • icon of address 108, Cassien Street, Schoemansville, Hartbeespoort, 0216, South Africa

      IIF 30 IIF 31
    • icon of address Unit 6c, Mardleybury Farm, Mardleybury Road Datchworth, Knebworth, Hertfordshire, SG3 6SG, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Van Heerden, Charlotte Dorothy
    South African manager born in November 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 19, Kathleen Road, London, SW11 2JR

      IIF 36
  • Douglass, Mandy
    British none born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU

      IIF 37
  • Douglass, Mandy
    British project manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Kings Croft, Allestree, Derby, DE22 2FP, United Kingdom

      IIF 38
  • Van-heerden, Charlotte Dorothy
    South African none born in November 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 108, Cassien Street, Schoemansville, 0216, South Africa

      IIF 39
  • Ms Mandy Douglass
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU

      IIF 40
  • Dorothy Van Heerden, Charlotte
    South African company director born in November 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 108, Cassien Street, Schoemansville Hartbeespoort, 0216, South Africa

      IIF 41
  • Douglass, Mandy
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Calder Court, Amy Johnson Way, Blackpool, FY4 2RH, England

      IIF 42
  • Van Heerden, Charlotte Dorothy, Ms.
    South African businesswoman born in November 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 19 Kathleen Road, London, SW11 2JR

      IIF 43
    • icon of address 108, Cassien Street, Schoemansville, Hartbeespoort, 0216, South Africa

      IIF 44
    • icon of address 3rd, Floor 14 Hanover Street, London, W1S 1YH, England

      IIF 45
    • icon of address 4th, Floor, 1 Knightrider Court, London, EC4V 5BJ, United Kingdom

      IIF 46
  • Van Heerden, Charlotte Dorothy, Ms.
    South African consultant born in November 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 4, Hall Street, Soham, Ely, CB7 5BS, England

      IIF 47
    • icon of address 108, Cassien Street, Schoemansville, Hartbeespoort, 0216, South Africa

      IIF 48 IIF 49 IIF 50
    • icon of address 108, Cassien Street, Schoemansville,0216, Hartbeespoort, South Africa

      IIF 52
    • icon of address 60, Cannon Street, London, EC4N 6NP

      IIF 53 IIF 54 IIF 55
    • icon of address 60, Cannon Street, London, EC4N 6NP, United Kingdom

      IIF 56
    • icon of address 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 57 IIF 58
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 59
    • icon of address 8-12, New Bridge Street, London, EC4V 6AL, United Kingdom

      IIF 60 IIF 61
    • icon of address Enterprise House, 21 Buckle Street, London, E1 8NN

      IIF 62
    • icon of address Enterprise House, 21 Buckle Street, London, E1 8NN, United Kingdom

      IIF 63
    • icon of address Brosnan House, 175 Darkes Lane, Suite 2b, Potters Bar, EN6 1BW, United Kingdom

      IIF 64
    • icon of address 311, Shoreham Street, Sheffield, S2 4FA

      IIF 65
  • Van Heerden, Charlotte Dorothy, Ms.
    South African director born in November 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 108, Cassien Street, Schoemansville, Hartbeespoort, 0216, South Africa

      IIF 66 IIF 67 IIF 68
    • icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, United Kingdom

      IIF 69
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 70
    • icon of address Office B, 18, The Green, London, N21 1AY, England

      IIF 71
    • icon of address 108, Cassien Street, Schoemansville Hartbeespoort, South Africa

      IIF 72
    • icon of address 44a, The Green, Warlingham, Surrey, CR6 9NA, England

      IIF 73 IIF 74
  • Van Heerden, Charlotte Dorothy, Ms.
    South African directorship born in November 1963

    Resident in South Africa

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

      IIF 75
  • Van Heerden, Charlotte Dorothy, Mrs.
    South African consultant born in November 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Postnet Suite #382, Private Bag X0001, 0260, Ifafi, South Africa

      IIF 76
  • Douglass, Mandy Catherine
    Uk pmo manager born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Rectory Lane, Breadsall, Derby, DE21 5LL, England

      IIF 77
  • Mrs Mandy Catherine Douglass
    Uk born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Rectory Lane, Breadsall, Derby, DE21 5LL, England

      IIF 78
  • Douglass-treanor, Mandy Catherine
    British directorship born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 79
  • Douglass-treanor, Mandy Catherine
    British local government manager born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219, Burton Road, Derby, DE23 6AE, England

      IIF 80
  • Charlotte Dorothy Van Heerden
    South African born in November 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 108, Cassien Street, Schoemansville, 216, South Africa

      IIF 81
  • Ms Charlotte Dorothy Van Heerden
    South African born in November 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Office 3.05, 1 King Street, London, EC2V 8AU, United Kingdom

      IIF 82
  • Mrs Mandy Catherine Douglass-treanor
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219, Burton Road, Derby, DE23 6AE, England

      IIF 83
    • icon of address 46, Parham Drive, Ilford, IG2 6NB, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 87c St. Augustines Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 76 - Director → ME
  • 2
    icon of address 5 Indescon Square, Lightermans Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,807 GBP2024-12-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 13 - LLP Designated Member → ME
  • 3
    icon of address Enterprise House, 21 Buckle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 62 - Director → ME
  • 4
    icon of address 19 Kathleen Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address Brosnan House, 175 Darkes Lane, Suite 2b, Potters Bar, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 64 - Director → ME
  • 6
    icon of address Trafalgar Business Centre Unit 29, Office # 3, 77/89 River Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    809 GBP2015-09-30
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Regent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 74 - Director → ME
  • 9
    icon of address 66 Prescot Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    550,281 EUR2016-04-30
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 57 - Director → ME
  • 10
    icon of address Office B, 18 The Green, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    34,020 EUR2018-12-31
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 71 - Director → ME
  • 11
    icon of address 60 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 55 - Director → ME
  • 12
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 49 - Director → ME
  • 13
    icon of address 44a The Green, Warlingham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 73 - Director → ME
  • 14
    icon of address Unit 6c Mardleybury Farm, Mardleybury Road Datchworth, Knebworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address Unit 6c Mardleybury Farm, Mardleybury Road Datchworth, Knebworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address 46 Parham Drive, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-11-30
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,320,609 GBP2024-12-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address 4th Floor 13 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 19
    icon of address 3rd Floor 49 Farringdon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 68 - Director → ME
  • 20
    icon of address New Burlington House, 1075, Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 39 - Director → ME
  • 21
    icon of address Unit 6c Mardleybury Farm, Mardleybury Road Datchworth, Knebworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 33 - Director → ME
  • 22
    icon of address Enterprise House, 21 Buckle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 63 - Director → ME
  • 23
    icon of address Office 3.05 1 King Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Right to appoint or remove membersOE
  • 24
    icon of address Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    85,342 GBP2015-09-30
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 27 - Director → ME
  • 25
    icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 26
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 58 - Director → ME
  • 27
    icon of address 3rd Floor 14 Hanover Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 45 - Director → ME
  • 28
    icon of address 1 Derwent Business Centre, Clarke Street, Derby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,083 GBP2017-09-30
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 27 Kings Croft, Allestree, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 38 - Director → ME
  • 30
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 31 - Director → ME
  • 31
    icon of address Ascot House, 2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    581 GBP2016-03-31
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 26 - Director → ME
  • 32
    icon of address 48 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 44 - Director → ME
  • 33
    icon of address 219 Burton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,665 GBP2025-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Dept 6078a 126 East Ferry Road, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 29 - Director → ME
  • 35
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-30 ~ dissolved
    IIF 72 - Director → ME
  • 36
    icon of address 8-12 New Bridge Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 61 - Director → ME
  • 37
    icon of address 311 Shoreham Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 65 - Director → ME
  • 38
    COVERGRANGE LIMITED - 2002-08-21
    icon of address 66 Chiltern Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 48 - Director → ME
  • 39
    icon of address Regent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,874 GBP2018-09-30
    Officer
    icon of calendar 2014-08-27 ~ dissolved
    IIF 75 - Director → ME
  • 40
    icon of address 60 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 54 - Director → ME
  • 41
    icon of address Unit 6c Mardleybury Farm, Mardleybury Road Datchworth, Knebworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 32 - Director → ME
  • 42
    icon of address 48 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 51 - Director → ME
  • 43
    icon of address 80 83 Long Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 44
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 41 - Director → ME
Ceased 33
  • 1
    PORTAGE BUSINESS LLP - 2012-04-20
    icon of address 25 Station Road, Kings Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2014-11-04
    IIF 3 - LLP Designated Member → ME
  • 2
    icon of address Morphany Old Hall West, Morphany Lane, Daresbury, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ 2016-10-14
    IIF 56 - Director → ME
  • 3
    icon of address 60 Cannon Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-20 ~ 2016-12-30
    IIF 53 - Director → ME
  • 4
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ 2016-02-17
    IIF 70 - Director → ME
  • 5
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    -489,569 GBP2024-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2018-09-14
    IIF 30 - Director → ME
  • 6
    icon of address 2nd Floor 13 John Prince's Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2019-05-29
    IIF 10 - LLP Designated Member → ME
  • 7
    icon of address Ground Floor, Invision House, Wilbury Way, Hitchin, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2013-10-28 ~ 2014-11-04
    IIF 16 - Director → ME
  • 8
    icon of address 78 York Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,603 GBP2024-03-31
    Officer
    icon of calendar 2013-02-21 ~ 2020-11-11
    IIF 59 - Director → ME
  • 9
    icon of address 2nd Floor, 13 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ 2015-03-23
    IIF 14 - LLP Designated Member → ME
  • 10
    FASHION MUSIC & ART AWARDS HOLDING LTD - 2023-02-17
    FASHION & MUSIC AWARDS LIMITED - 2022-06-10
    icon of address 5th Floor 86 Jermyn Street, London
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    81,358 GBP2024-12-31
    Officer
    icon of calendar 2015-01-26 ~ 2016-02-26
    IIF 21 - Director → ME
  • 11
    icon of address Third Floor 14 Hanover Street, Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ 2015-03-20
    IIF 7 - LLP Designated Member → ME
  • 12
    icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2015-02-19
    IIF 66 - Director → ME
  • 13
    icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ 2015-03-01
    IIF 69 - Director → ME
  • 14
    icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ 2015-01-01
    IIF 17 - Director → ME
  • 15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-22 ~ 2021-02-09
    IIF 6 - LLP Designated Member → ME
  • 16
    icon of address Second Floor, 13 John Prince's Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2013-06-17 ~ 2015-04-10
    IIF 28 - Director → ME
  • 17
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ 2017-05-24
    IIF 12 - LLP Designated Member → ME
  • 18
    MERIDIUS COMMERCE LIMITED - 2017-09-19
    icon of address Regent House 316a Beulah Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,023 GBP2023-09-30
    Officer
    icon of calendar 2020-08-31 ~ 2021-02-03
    IIF 19 - Director → ME
  • 19
    icon of address Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ 2014-05-16
    IIF 24 - Director → ME
  • 20
    icon of address 4 Hall Street, Soham, Ely, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-22 ~ 2017-01-21
    IIF 47 - Director → ME
    icon of calendar 2016-01-22 ~ 2017-01-21
    IIF 1 - Secretary → ME
  • 21
    icon of address 4385, 08727771 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,751 GBP2022-10-31
    Officer
    icon of calendar 2013-10-10 ~ 2021-10-10
    IIF 22 - Director → ME
  • 22
    icon of address 36 Rectory Lane, Breadsall, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,706 GBP2024-03-31
    Officer
    icon of calendar 2014-04-02 ~ 2014-04-29
    IIF 42 - Director → ME
    icon of calendar 2017-02-01 ~ 2017-09-29
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-05-18
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Unit 68013 2nd Floor, 6 Market Place, Fitzrovia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48 GBP2020-06-30
    Officer
    icon of calendar 2013-08-29 ~ 2015-07-01
    IIF 2 - Secretary → ME
  • 24
    icon of address C/o Global Business Corp Ltd, Nkp House 3rd Floor Front, 93-95 Borough High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ 2013-08-28
    IIF 52 - Director → ME
  • 25
    icon of address 13 John Prince's Street, 2nd Floor, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,697 GBP2022-08-31
    Officer
    icon of calendar 2013-08-07 ~ 2017-05-19
    IIF 4 - LLP Designated Member → ME
  • 26
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,337 GBP2023-06-30
    Officer
    icon of calendar 2013-03-14 ~ 2018-06-15
    IIF 60 - Director → ME
  • 27
    icon of address 35 New England Road, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -19,900 GBP2024-04-30
    Officer
    icon of calendar 2013-04-16 ~ 2020-08-25
    IIF 9 - LLP Designated Member → ME
  • 28
    icon of address Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ 2013-12-05
    IIF 67 - Director → ME
  • 29
    icon of address Ascot House, 2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    581 GBP2016-03-31
    Officer
    icon of calendar 2013-03-31 ~ 2013-03-31
    IIF 25 - Director → ME
  • 30
    icon of address 372 Old Street, Suite 1, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -118,168 GBP2017-12-31
    Officer
    icon of calendar 2013-04-26 ~ 2017-02-13
    IIF 50 - Director → ME
  • 31
    icon of address 4th Floor, 1 Knightrider Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-20 ~ 2015-01-18
    IIF 46 - Director → ME
  • 32
    icon of address 30 Churchill Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,068,656 USD2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    IIF 81 - Has significant influence or control OE
  • 33
    icon of address 19 Kathleen Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-09-20 ~ 2018-09-17
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.