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

Mr Joaquim Magro De Almeida

    Related profiles found in government register
  • Mr Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Mr Joaquim Magro De Almeida
    Portuguese born in November 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 30, Peel House, 30 The Downs, Suite 28, Altrincham, Altrincham, WA14 2PX, United Kingdom

      IIF 182 IIF 183 IIF 184
  • Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Magro, Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Mr Joaquim Magro De Almeida
    Portuguese born in September 2017

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Woad, Suite 718, London, London, SW1V 1BZ, United Kingdom

      IIF 270
  • Mr Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718, London, SW1V 1BZ, United Kingdom

      IIF 271
  • Mr Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718, London, SW1V 1BZ, England

      IIF 278
  • Joaquim De Almeida
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Mr Joaquim Almeida
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 102, Fulham Palace Road, London, W6 9PL, England

      IIF 305
    • icon of address 95 Wilton Road, Ste 717, Victoria, London, SW1V 1BZ

      IIF 306
    • icon of address 95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 307
    • icon of address Peel House, 30 The Downs, London, WA14 2PX, United Kingdom

      IIF 308
  • Mr Joaquim Almeida
    Portuguese born in October 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 18, Glenview Road, Tyldesley, Manchester, M29 8NH, England

      IIF 309
  • Joaquim Magro De Almeida
    British born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Suite 17, 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 310
  • Joaquim Almeida
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Mr Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, The Downs, Ste 28, Altrincham, WA14 2PX, England

      IIF 327 IIF 328
    • icon of address Peel House, 30 The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 329 IIF 330
    • icon of address 144, Potters Lane, Birmingham, B6 4UU, England

      IIF 331
    • icon of address Unit 5 Brook House, 250/258, Barr Street, Birmingham, B19 3AG, England

      IIF 332
    • icon of address 111, West George, Glasgow, G2 1QX, United Kingdom

      IIF 333 IIF 334
    • icon of address 111, West George Street, Glasgow, G2 1QX, United Kingdom

      IIF 335
    • icon of address 111, West George Street, Suite 17, Glasgow, G2 1QX, Scotland

      IIF 336
    • icon of address 1st Floor 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 337 IIF 338 IIF 339
    • icon of address 95 Wilton Road, 95 Wilton Road, Victoria, London, SW1V 1BZ, England

      IIF 342
    • icon of address 95, Wilton Road, London, SW1V 1BZ, England

      IIF 343 IIF 344 IIF 345
    • icon of address 95, Wilton Road, London, SW1V 1BZ, United Kingdom

      IIF 346 IIF 347
    • icon of address 95, Wilton Road Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 348
  • Mr Joaquim Magro De Almeia
    Portuguese born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Ste 717, London, SW1V 1BZ, United Kingdom

      IIF 349
  • Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Joaquim Magro Almeida
    Portuguese born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 718, 95 Wilton Road, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 452
  • Almeida, Joaquim Magro De
    Portuguese business executive born in January 1959

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Ste 718, Victoria, London, SW1V 1BZ, England

      IIF 453
  • Almeida, Joaquim Magro, Mr.
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 454
  • Almeida, Joaquim Magro, Mr.
    Portuguese business consultant born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717-718, Victoria, London, SW1V 1BZ, England

      IIF 455
  • Almeida, Joaquim Magro, Mr.
    Portuguese business executive born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717-718, Victoria, London, London, SW1V 1BZ

      IIF 456
  • Almeida, Joaquim Magro
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Ste 717, Victoria, London, SW1V 1BZ

      IIF 457
    • icon of address Suite 717-718, 95 Wilton Road, Victoria, London, SW1V 1BZ

      IIF 458
  • Almeida, Joaquim Magro
    Portuguese business consultant born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address The Meridian, 4 Copthall House, Station Square, Coventry, CV1 2FL, England

      IIF 459
    • icon of address 95, Wilton Road, Ste 717, Victoria, London, SW1V 1BZ, England

      IIF 460
    • icon of address 95 Wilton Road, Suite 717, Victoria, London, London, SW1V 1BZ

      IIF 461
    • icon of address 95 Wilton Road Suite 717, Victoria, London, SW1V 1BZ

      IIF 462
    • icon of address 95 Wilton Road, Suite 718, Victoria, London, SW1V 1BZ

      IIF 463
    • icon of address 95, Wilton Road, Suite 718 Victoria, London, SW1V 1BZ, England

      IIF 464 IIF 465
    • icon of address Suite 717-718, 95 Wilton Road, Victoria, London, SW1V 1BZ

      IIF 466
  • Almeida, Joaquim Magro
    Portuguese business executive born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Ste 717, Victoria, London, SW1V 1BZ

      IIF 467
    • icon of address 95, Wilton Road, Ste 717-718 Victoria, London, SW1V 1BZ

      IIF 468
    • icon of address 95 Wilton Road, Suite 717, Victoria, London, London, SW1V 1BZ

      IIF 469
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, England

      IIF 470
    • icon of address 96a, Mile End Road, London, E1 4UN, England

      IIF 471
    • icon of address Svs House, 2b, Oliver Grove, London, SE25 6EJ, Great Britain

      IIF 472
  • Almeida, Joaquim Magro
    Portuguese business manager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717, Victoria, London, London, SW1V 1BZ

      IIF 473
  • Almeida, Joaquim Magro
    Portuguese consultant born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717 Victoria, London, SW1V 1BZ, England

      IIF 474
  • De Almeida, Joaquim Magro, M
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • De Almeida, Joaquim Magro, M
    Portuguese business adviser born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • De Almeida, Joaquim Magro, M
    Portuguese business executive born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP

      IIF 486
  • De Almeida, Joaquim Magro, M
    Portuguese executive manager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • De Almeida, Joaquim Magro
    Portuguese business manager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718 Victoria, London, SW1V 1BZ

      IIF 493
    • icon of address 14, Harper House, Slade Lane, Manchester, M19 2AF, England

      IIF 494
  • Almeida, Joaquim Magro De
    Portuguese business executive born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 102, Fulham Palace Road, London, W6 9PL, England

      IIF 495
  • Almeida, Joaquim
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Almeida, Joaquim
    Portuguese business executive born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Almeida, Joaquim
    Portuguese business management born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Peel House, 30 The Downs, Altrincham, London, WA14 2PX, United Kingdom

      IIF 511
  • Almeida, Joaquim Magro De, Mr.
    Portuguese director born in January 1948

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road, Ste 717, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 512
  • De Almeida, Joaquim
    Portuguese executive manager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 2b, Svs House, Oliver Grove, London, SE25 6EJ, England

      IIF 513
  • Joaquim Almeida
    Portuguese born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese business consultant born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road Suite 717, Victoria, London, SW1V 1BZ

      IIF 628
    • icon of address Svs House, Oliver Grove, London, SE25 6EJ, England

      IIF 629
  • Magro De Almeida, Joaquim
    Portuguese business executive born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 30, Peel House, Suite 28, The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 630
    • icon of address Peel House, 30 The Downs, Suite 28, Altrincham, Altrincham, WA14 2PX, United Kingdom

      IIF 631 IIF 632
    • icon of address Peel House, 30 The Downs, Suite 28, Altrincham, WA14 2PX, United Kingdom

      IIF 633
    • icon of address 4, 6 Esq, Rua Ana Castro Osorio, Damaia De Cima, Amadora, 2720 038, Portugal

      IIF 634
    • icon of address 21, Botanic Avenue, Unit 3, Belfast, BT7 1JJ, Northern Ireland

      IIF 635
    • icon of address 111, West George Street, Glasgow, Lanarkshire, G2 1QX, Scotland

      IIF 636 IIF 637
    • icon of address 111, West George Street, Suite 17, Lanarkshire, Glasgow, G2 1QX, Scotland

      IIF 638
    • icon of address 142a, Saintfield Road, 1st Floor, Lisburn, BT27 6UH, Northern Ireland

      IIF 639
    • icon of address 1st Floor, 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 640
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 641
    • icon of address 2b, Oliver Grove, Svs House, London, SE25 6EJ, England

      IIF 642
    • icon of address 2b, Svs House, Oliver Grove, London, London, SE25 6EJ, England

      IIF 643
    • icon of address 95, Wilton Road, London, London, SW1V 1BZ, United Kingdom

      IIF 644
    • icon of address 95, Wilton Road, Ste 717, London, SW1V 1BZ, England

      IIF 645
    • icon of address 95, Wilton Road, Ste 717, London, SW1V 1BZ, United Kingdom

      IIF 646 IIF 647 IIF 648
    • icon of address 95, Wilton Road, Ste 718, London, SW1V 1BZ, United Kingdom

      IIF 649 IIF 650 IIF 651
    • icon of address 95, Wilton Road, Ste 718, Victoria, London, SW1V 1BZ

      IIF 662
    • icon of address 95, Wilton Road, Ste 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 663
    • icon of address 95 Wilton Road, Suite 717, Victoria, London, London, SW1V 1BZ

      IIF 664
    • icon of address 95, Wilton Road, Suite 717 Victoria, London, SW1V 1BZ

      IIF 665
    • icon of address 95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 666
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, London, SW1V 1BZ, England

      IIF 667
    • icon of address 95 Wilton Road, Suite 718, Victoria, London, SW1V 1BZ

      IIF 668
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 669 IIF 670 IIF 671
    • icon of address Suite 163 Unit B, 63-66 Hatton Garden, Holborn, London, EC1N 8LE

      IIF 672
    • icon of address 18, Glenview Road, Tyldesley, Manchester, M29 8NH, England

      IIF 673
  • Magro De Almeida, Joaquim
    Portuguese business manager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese businessman born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Ste 717, London, London, SW1V 1BZ, United Kingdom

      IIF 693 IIF 694
    • icon of address 95, Wilton Road Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 695 IIF 696
  • Magro De Almeida, Joaquim
    Portuguese economist born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese executive manager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 4, Rua Ana De Castro Osorio, 6e, Damaia De Cima, Amadora, 2710-038, Portugal

      IIF 716
    • icon of address 21, Botanic Avenue, Unit 3, Belfast, BT7 1JJ, Northern Ireland

      IIF 717 IIF 718 IIF 719
    • icon of address 111, West George Street, Glasgow, Lanarkshire, G2 1QX, Scotland

      IIF 720 IIF 721 IIF 722
    • icon of address 1st Floor, 142a, Saintfield Road, Lisburn, Lisburn, BT27 6UH, Northern Ireland

      IIF 723
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 724
    • icon of address 95, Wilton Road, Ste 717, Victoria, London, SW1V 1BZ

      IIF 725
    • icon of address 95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 726 IIF 727
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 728 IIF 729
    • icon of address 95, Wilton Road, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 730
    • icon of address Svs House, Oliver Grove, London, SE25 6EJ, United Kingdom

      IIF 731
    • icon of address 91a, Rua Bento Jesus Caraca, Samora Correia, 2135 209, Portugal

      IIF 732 IIF 733 IIF 734
  • Magro De Almeida, Joaquim
    Portuguese investment adviser born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 10, Brutton Street, Level 6, London, W1J 6PX, England

      IIF 737
  • Almeida, Joaquim Magro De
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Woad, Suite 718, London, London, SW1V 1BZ, United Kingdom

      IIF 738
  • Magro De Almeida, Joaquim
    Portuguese business executive born in November 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 30, Peel House, 30 The Downs, Suite 28, Altrincham, Altrincham, WA14 2PX, United Kingdom

      IIF 739 IIF 740
    • icon of address Peel House, 30 The Downs, Suite 28, Altrincham, WA14 2PX, United Kingdom

      IIF 741
  • Magro De Almeida, Joaquim
    Portuguese born in March 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Suite 717-718, 95 Wilton Road, Victoria, London, SW1V 1BZ

      IIF 742
  • Almeida, Joaquim Magro
    Portuguese born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ

      IIF 743
    • icon of address Svs House, Oliver Grove, London, SE25 6EJ, England

      IIF 744
  • Almeida, Joaquim Magro
    Portuguese business consultant born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Svs House, Oliver Grove, London, SE25 6EJ, England

      IIF 745
  • Almeida, Joaquim Magro
    Portuguese economist born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road, Suite 717, Victoria, London, London, SW1V 1BZ

      IIF 746
    • icon of address Suite 717, 95 Wilton Road, Victoria, London, SW1V 1BZ

      IIF 747
  • Almeida, Joaquim Magro
    Portuguese solicitor born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 717-718, 95 Wilton Road, Victoria, London, SW1V 1BZ

      IIF 748
  • Almeida, Joaquim Magro, Mr.
    Portuguese director born in January 1948

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road, Ste 17, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 749
    • icon of address 95 Wilton Road, Ste 717, Victoria, London, SW1V 1BZ

      IIF 750
    • icon of address 95 Wilton Road, Ste 717, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 751 IIF 752 IIF 753
    • icon of address 95 Wilton Street, Ste 717, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 756
  • Almeida, Joaquim Magro
    Portuguese director born in January 1948

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road, Ste 717, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 757
  • Almeida, Joaquim Magro De
    Portuguese born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Almeida, Joaquim Magro De
    Portuguese business executive born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Almeida, Joaquim Magro De
    Portuguese business manager born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718, London, SW1V 1BZ, England

      IIF 779
  • Almeida, Joaquim Magro, Mr.
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 4, 6 Esq, Rua Ana Castro Osorio Damaia De Cima, Amadora, 2720 038, Portugal

      IIF 780
    • icon of address 95 Wilton Road, Suite 718, Victoria, London, SW1V 1BZ

      IIF 781
  • Magro De Almeida, Joaquim
    Portuguese none born in January 1949

    Resident in Portuguese

    Registered addresses and corresponding companies
    • icon of address Rua Ana De Castro Osorio, 4, 6 Esq Damaia De Cima, Amadora, 2720 038, Portugal

      IIF 782
  • Almeida, Joaquim Magro
    Portuguese b usiness consultant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, 6esq, Rua Ana Castro Osorio Damaia De Cima, Amadora, 2720 038, Portugal

      IIF 783
  • Almeida, Joaquim Magro
    Portuguese business consultant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717 Victoria, London, SW1V 1BZ, United Kingdom

      IIF 784
  • Almeida, Joaquim Magro
    Portuguese business manager born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717 Victoria, London, SW1V 1BZ, England

      IIF 785
  • Almeida, Joaquim Magro
    Portuguese director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 718, 95 Wilton Road, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 786
  • Almeida, Joaquim Magro De
    born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Almeida, Joaquim Magro
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717, London, SW1V 1BZ

      IIF 802
    • icon of address 95, Wilton Road, Suite 718, London, SW1V 1BZ, England

      IIF 803
    • icon of address 95, Wilton Road, Suite No 717-718 Victoria, London, SW1V 1BZ

      IIF 804
  • Magro De Almeida, Joaquim
    Portuguese born in January 1949

    Resident in Scotland

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese tax advisor born in January 1949

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 95, Suite 717, Wilton Road, London, London, SW1V 1BZ, United Kingdom

      IIF 810
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 811 IIF 812 IIF 813
    • icon of address 95, Wilton Woad, Suite 718, London, London, SW1V 1BZ, United Kingdom

      IIF 814 IIF 815 IIF 816
    • icon of address 95, Wilton Woad, Suite 718, London, SW1V 1BZ, United Kingdom

      IIF 818
    • icon of address 157, Adelaide Street West, Ste 408, Toronto, ON M5H 4E7, Canada

      IIF 819
  • Magro De Almeida, Joaquim
    Portuguese business executive born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718, London, SW1V 1BZ, England

      IIF 820
  • Almeda, Joaquim
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717/718 Victoria, London, SW1V 1BZ

      IIF 821
  • Almeida, Magro
    Portuguese business executive born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Wilton Road, London, SW1V 1BZ, United Kingdom

      IIF 822
  • Almide, Joaquim
    Portuguese business manager born in August 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 157, Adelaide Street West, Ste 408, Toronto, M5H 4E7, Canada

      IIF 823
  • Almeida, Joaquim
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Ste 717, London, SW1V 1BZ, England

      IIF 824
    • icon of address 95, Wilton Road, Ste 718 Victoria, London, SW1V 1BZ

      IIF 825
  • Almeida, Joaquim
    Portuguese born in August 1967

    Resident in Canada

    Registered addresses and corresponding companies
  • Magro Almeida, Joaquim
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 830
  • Magro De Almeida, Joaquim
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese born in August 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 157, Adelaide Street West, Ste 408, Toronto, M5H 4E7, Canada

      IIF 954 IIF 955
  • Magro De Almeia, Joaquim
    Portuguese business executive born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Ste 717, London, SW1V 1BZ, United Kingdom

      IIF 956
  • Magro De Almeida, Joaquim
    born in March 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 957
  • Almedia, Joaquim Magro
    born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road Suite 718, Victoria, London, SW1V 1BZ

      IIF 958
  • Almeida, Joaquim Magro
    born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road Suite 718, Victoria, London, SW1V 1BZ

      IIF 959
  • Magro De Almeida, Joaquim
    Portuguese born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese business executive born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese executive manager born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    born in January 2018

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 1059
  • Magro De Almeida, Joaquim
    born in January 2020

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 1st Floor 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 1060
  • Magro De Almeida, Joaquim
    born in February 2020

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road Ste 718, Victoria, London, SW1V 1BZ

      IIF 1061
  • Magro De Almeida, Joaquim
    born in January 2024

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 142a, Saintfield Road, Lisburn, Lisburn, BT27 6UH, Northern Ireland

      IIF 1062
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 1063
  • Almeida, Joaquim Magro, Mr.

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 1064
  • Almeda, Joaquim Magro

    Registered addresses and corresponding companies
    • icon of address 222, 3b, P Castellana, Madrid, 28046, Spain

      IIF 1065
  • Magro De Almeida, Joaquim
    born in January 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 111, West George Street, Glasgow, Lanarkshire, G2 1QX, Scotland

      IIF 1066
  • Magro De Almeida, Joaquim
    born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Almeda, Joaquim
    born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road, Suite 718, Victoria, London, SW1V 1BZ

      IIF 1094
  • Almeida, Joaquim Magro

    Registered addresses and corresponding companies
    • icon of address P. Castellana 284-2a, Madrid, 28046, Spain

      IIF 1095
    • icon of address 4, 6esq Rua Ana Castro Osorio, Damaia De Cima, Amadora, 2720 038, Portugal

      IIF 1096
  • Magro De Almeida, Joaquim
    born in January 1949

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 1097
  • Magro De Almeida, Joaquim
    born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim

    Registered addresses and corresponding companies
  • Almeida, Joaquim

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Ste 718, Victoria, London, SW1V 1BZ, England

      IIF 1133
child relation
Offspring entities and appointments
Active 334
  • 1
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 941 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 167 - Right to surplus assets - 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 950 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 246 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 246 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 246 - Right to appoint or remove membersOE
  • 4
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 264 - Director → ME
  • 5
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 971 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 1092 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 408 - Right to appoint or remove membersOE
    IIF 408 - Right to surplus assets - 75% or moreOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 111 West George Street, Unit 17, Glasgow, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 789 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 525 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 1052 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite 17, 111 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 187 - Has significant influence or controlOE
  • 10
    icon of address 95 Wilton Road, Suite 717, Victoria, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 454 - Director → ME
  • 11
    icon of address 95 Wilton Road, Ste 718, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 913 - LLP Designated Member → ME
  • 12
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    MAXIM TRADER WE CARE PTE LTD - 2016-09-15
    icon of address 95, Wilton Road, Ste 717 Victoria, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 457 - Director → ME
  • 14
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 961 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 352 - Ownership of shares – 75% or moreOE
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 111 West George Street, Unit 17, Glasgow, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 792 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 520 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 18
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 981 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Right to appoint or remove directorsOE
  • 19
    icon of address 111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 960 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 897 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 116 - Right to appoint or remove membersOE
    IIF 116 - Right to surplus assets - 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 95 Wilton Road, Suite 718, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 992 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 267 - Director → ME
  • 25
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 760 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 533 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 797 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 536 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 796 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 532 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 1088 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 419 - Right to surplus assets - 75% or moreOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Right to appoint or remove membersOE
  • 30
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 800 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 534 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 95 Wilton Road, Suite 717, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 191 - Has significant influence or controlOE
  • 37
    BIOTEPE ASIA LLP - 2014-11-10
    GOLD GOAT LLP - 2014-05-30
    JUMBO FIRST LLP - 2014-11-04
    icon of address 95 Wilton Road, Ste 717, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-26 ~ now
    IIF 906 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 143 - Right to surplus assets - 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove membersOE
    IIF 143 - Has significant influence or control as a member of a firmOE
  • 38
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 994 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Unit 3, 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 828 - Director → ME
  • 40
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 799 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 537 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 854 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to surplus assets - 75% or moreOE
  • 42
    icon of address Suite 717-718 95 Wilton Road, Victoria, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 790 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 530 - Ownership of voting rights - 75% or moreOE
  • 45
    ABFX FINANCE LIMITED - 2012-07-19
    ABFX FINANCIAL SERVICES LIMITED - 2013-07-03
    icon of address 95 Wilton Road, Ste 717, Victoria, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 460 - Director → ME
  • 46
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 966 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 945 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 172 - Right to surplus assets - 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 875 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 80 - Right to appoint or remove membersOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to surplus assets - 75% or moreOE
  • 49
    icon of address Unit 3, 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 827 - Director → ME
  • 50
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 865 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 71 - Right to surplus assets - 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove membersOE
  • 51
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 982 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 880 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 303 - Right to surplus assets - 75% or moreOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 881 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 304 - Right to surplus assets - 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address 111 West George, St 717, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 850 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Right to surplus assets - 75% or moreOE
  • 56
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 840 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 36 - Right to surplus assets - 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 861 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 64 - Right to appoint or remove membersOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to surplus assets - 75% or moreOE
  • 58
    BERSIM & ASSOCIATES - EV MARKET ANALYSTS LLP - 2020-10-28
    icon of address 95 Wilton Road, Suite 717, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 890 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-07-20 ~ now
    IIF 153 - Ownership of voting rights - More than 50% but less than 75%OE
  • 59
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 60
    CENTRAL KEY INOVATIONS LLP - 2022-05-12
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 895 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 120 - Right to surplus assets - 75% or moreOE
    IIF 120 - Right to appoint or remove membersOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 198 - Ownership of shares – More than 50% but less than 75%OE
    IIF 198 - Ownership of voting rights - More than 50% but less than 75%OE
  • 62
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 975 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 903 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 127 - Right to appoint or remove membersOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to surplus assets - 75% or moreOE
  • 64
    SMARTLIFE CAPITAL RESOURCES LLP - 2010-11-02
    icon of address 95 Wilton Road, Suite 717, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 830 - LLP Designated Member → ME
  • 65
    icon of address 95 Wilton Road, Ste 717, London, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 66
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 1023 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 386 - Ownership of shares – 75% or moreOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Right to appoint or remove directorsOE
  • 68
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address 30 The Downs, Ste 28, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 1068 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 327 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Right to appoint or remove membersOE
  • 70
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 844 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 28 - Right to surplus assets - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 111 West George, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 1075 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 333 - Right to appoint or remove membersOE
  • 72
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 261 - Director → ME
  • 73
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 901 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 122 - Right to appoint or remove membersOE
    IIF 122 - Right to surplus assets - 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 904 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 125 - Right to appoint or remove membersOE
    IIF 125 - Right to surplus assets - 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 871 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 69 - Right to appoint or remove membersOE
    IIF 69 - Right to surplus assets - 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 310 - Has significant influence or controlOE
  • 78
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 993 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Right to appoint or remove directorsOE
  • 80
    icon of address 142a, 1st Floor Saintfield Road, Lisburn, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 1085 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 403 - Right to appoint or remove membersOE
    IIF 403 - Right to surplus assets - 75% or moreOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 997 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Right to appoint or remove directorsOE
  • 84
    icon of address 111 West George Street, Unit 17, Glasgow, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 795 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 519 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 926 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 221 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Right to appoint or remove membersOE
  • 86
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 843 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 33 - Right to appoint or remove membersOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to surplus assets - 75% or moreOE
  • 87
    ATRIUM LEGAL LAB LLP - 2019-10-21
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 878 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 88
    ROCKSTAR SERVICES LLP - 2018-08-07
    icon of address 95 Wilron Road Suite 717, Victoria, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 894 - LLP Designated Member → ME
  • 89
    icon of address Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 188 - Has significant influence or controlOE
  • 90
    icon of address Peel House 30 The Downs, Unit 28, Altrincham, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 549 - Director → ME
    icon of calendar 2018-12-12 ~ now
    IIF 1107 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 551 - Director → ME
    icon of calendar 2018-12-17 ~ now
    IIF 1109 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 92
    icon of address Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 193 - Has significant influence or controlOE
  • 93
    icon of address 95 Wilton Road, Suite 718, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 983 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Right to appoint or remove directorsOE
  • 94
    icon of address 30, Peel House, Suite 28 The Downs, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 1 - Right to appoint or remove membersOE
  • 95
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 964 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 363 - Ownership of shares – 75% or moreOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
  • 96
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 987 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 445 - Ownership of shares – 75% or moreOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
  • 97
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 988 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 986 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 929 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 233 - Right to appoint or remove membersOE
    IIF 233 - Right to surplus assets - More than 25% but not more than 50%OE
  • 100
    icon of address 21 Botanic Avenue, Unit 3, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 978 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
  • 101
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 1021 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
  • 102
    icon of address 95 Wilton Road, Ste 718, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 916 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 147 - Right to appoint or remove membersOE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 147 - Right to surplus assets - More than 50% but less than 75%OE
  • 103
    EUROFINANZZA CONSULTORES LLP - 2022-05-12
    icon of address Peel House 30 The Downs, Unit 28, Altrincham, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 834 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to surplus assets - 75% or moreOE
  • 104
    icon of address 95 Wilton Road, Suite 717, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 105
    icon of address 111 West George Street, Unit 17, Glasgow, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 794 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 526 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 107
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 869 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove membersOE
    IIF 66 - Right to surplus assets - 75% or moreOE
  • 108
    PACIFIC TECHNOLOGIES & SYSTEMS LTD - 2020-01-02
    icon of address 95 Wilton Road, Suite 718, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 1080 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 340 - Right to appoint or remove membersOE
    IIF 340 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 340 - Ownership of voting rights - 75% or moreOE
  • 110
    PTLC - PREMIER TAX LAW CENTRE LIMITED - 2024-12-23
    EUROFIN - TAX LAW CENTRE LIMITED - 2024-12-17
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-07-26 ~ now
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2025-07-26 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 826 - Director → ME
  • 112
    icon of address 95 Wilton Road, Suite 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 892 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-07-20 ~ now
    IIF 152 - Ownership of voting rights - More than 50% but less than 75%OE
  • 113
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 866 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to surplus assets - 75% or moreOE
    IIF 72 - Right to appoint or remove membersOE
  • 115
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 116
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 201 - Ownership of voting rights - More than 50% but less than 75%OE
  • 117
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 942 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to surplus assets - 75% or moreOE
  • 118
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 119
    EZER LTD
    - now
    WAGNER UNIVERSAL BUSINESS LIMITED - 2009-09-17
    icon of address 95 Wilton Road, Suite 717, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 481 - Director → ME
  • 120
    FASTECH HOLDINGS LIMITED - 2019-03-11
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 260 - Director → ME
  • 121
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
  • 122
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 932 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 223 - Right to appoint or remove membersOE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 223 - Right to surplus assets - More than 25% but not more than 50%OE
  • 123
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-19 ~ now
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
  • 124
    icon of address Peel House, 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 1073 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 329 - Right to appoint or remove membersOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Right to surplus assets - More than 50% but less than 75%OE
  • 125
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 1022 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 126
    icon of address Peel House, 30 The Downs, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 1072 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Right to appoint or remove membersOE
    IIF 330 - Right to surplus assets - More than 50% but less than 75%OE
  • 127
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 758 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 531 - Ownership of shares – 75% or moreOE
  • 128
    FREDICOR & ASSOCIATES LIMITED - 2020-11-04
    FININPOR & ASSOCIATES LEGAL ADVISORY LIMITED - 2020-11-05
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2020-09-19 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 129
    NR FINANCE LLP - 2013-12-10
    INTEGRATED INVESTMENT SOLUTIONS LLP - 2011-07-06
    icon of address 95 Wilton Road, Suite 717, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 802 - LLP Designated Member → ME
  • 130
    icon of address Suite 17, 111 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 189 - Has significant influence or controlOE
  • 131
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 807 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – More than 50% but less than 75%OE
  • 132
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 874 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 79 - Right to appoint or remove membersOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to surplus assets - 75% or moreOE
  • 133
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 805 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 134
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 876 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 76 - Right to appoint or remove membersOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to surplus assets - 75% or moreOE
  • 135
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 1077 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Right to appoint or remove membersOE
    IIF 343 - Right to surplus assets - More than 50% but less than 75%OE
  • 136
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 853 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to surplus assets - 75% or moreOE
  • 137
    icon of address Peel House, 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 1070 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Right to appoint or remove membersOE
    IIF 345 - Right to surplus assets - More than 50% but less than 75%OE
  • 138
    icon of address 95 Wilton Road, Ste 718 Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 825 - LLP Designated Member → ME
  • 139
    icon of address 95 Wilton Road, Suite 718, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 891 - LLP Designated Member → ME
  • 140
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 856 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to surplus assets - 75% or moreOE
  • 141
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 142
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 864 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to surplus assets - 75% or moreOE
    IIF 68 - Right to appoint or remove membersOE
  • 143
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 902 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to surplus assets - 75% or moreOE
    IIF 111 - Right to appoint or remove membersOE
  • 144
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 1083 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 341 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Right to appoint or remove membersOE
  • 145
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 70 - Right to appoint or remove membersOE
    IIF 70 - Right to surplus assets - 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 146
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 995 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Right to appoint or remove directorsOE
  • 147
    SHOP ENVIOUS GEMS LLP - 2020-10-28
    icon of address 95 Wilton Road, Suite 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-21 ~ now
    IIF 918 - LLP Designated Member → ME
  • 148
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 872 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 199 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 149
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 1066 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 272 - Right to appoint or remove membersOE
    IIF 272 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 272 - Right to surplus assets - More than 50% but less than 75%OE
  • 150
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 1062 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
  • 151
    icon of address 111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 951 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 248 - Right to appoint or remove membersOE
    IIF 248 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 248 - Ownership of voting rights - More than 50% but less than 75%OE
  • 152
    icon of address 95 Wilton Road, Ste 718, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 907 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 104 - Right to surplus assets - 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 153
    icon of address 95 Wilton Road, Ste 718 Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-15 ~ now
    IIF 910 - LLP Designated Member → ME
  • 154
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 155
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 156
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 95 Wilton Road, Suite 717, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
  • 159
    icon of address Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 190 - Has significant influence or controlOE
  • 160
    icon of address 95 Wilton Road, Ste 718, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 1016 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
  • 162
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 989 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 434 - Ownership of shares – 75% or moreOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
  • 163
    icon of address 95 Wilton Road, Ste 718, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
    IIF 394 - Right to appoint or remove directorsOE
  • 164
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 846 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Right to appoint or remove membersOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove members as a member of a firmOE
    IIF 37 - Right to surplus assets - 75% or more as a member of a firmOE
  • 165
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
  • 166
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 678 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 1093 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 415 - Right to surplus assets - 75% or moreOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Right to appoint or remove membersOE
  • 168
    TRADEINVEST (LONDON) U.K. LIMITED - 1994-03-01
    icon of address 823 Salisbury House, 29 Finsbury Circus, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 782 - Director → ME
  • 169
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
  • 170
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 944 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 171 - Ownership of voting rights - More than 50% but less than 75%OE
  • 172
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 173
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to surplus assets - 75% or moreOE
    IIF 84 - Has significant influence or control as a member of a firmOE
    IIF 84 - Right to appoint or remove membersOE
  • 175
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 1090 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Right to surplus assets - 75% or moreOE
    IIF 413 - Right to appoint or remove membersOE
  • 176
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 974 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 177
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 996 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Right to appoint or remove directorsOE
  • 178
    icon of address 95 Wilton Road Suite 717, Victoria, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 925 - LLP Designated Member → ME
  • 179
    icon of address Peel House, 30 The Downs, Unit 28, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 839 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 287 - Right to surplus assets - 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
  • 180
    icon of address 111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 181
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 887 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 205 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 205 - Right to appoint or remove membersOE
    IIF 205 - Ownership of voting rights - More than 50% but less than 75%OE
  • 182
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 898 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to surplus assets - 75% or moreOE
    IIF 129 - Right to appoint or remove membersOE
  • 183
    icon of address 21 Botanic Avenue, Unit 3, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 977 - Director → ME
    icon of calendar 2020-07-10 ~ now
    IIF 1130 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
  • 184
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 873 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 197 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 185
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 95 Wilton Road, Suites 717 - 718, Victoria, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 187
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 189
    icon of address 95 Wilton Road, Ste 718, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 909 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 110 - Right to surplus assets - 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 190
    icon of address Peel House 30 The Downs, Unit 28, Altrincham, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 835 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 12 - Right to surplus assets - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 191
    icon of address 30 The Downs, Ste 28, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 1067 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 328 - Right to appoint or remove membersOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Right to surplus assets - More than 50% but less than 75%OE
  • 192
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 266 - Director → ME
  • 193
    icon of address 111 West George, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 1074 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 334 - Right to appoint or remove membersOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Right to surplus assets - More than 50% but less than 75%OE
  • 194
    BORN THIS WAY ORGANISATION - 2020-09-15
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 195
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 262 - Director → ME
  • 196
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 984 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
  • 197
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 236 - Ownership of voting rights - 75% or moreOE
  • 198
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
  • 199
    icon of address Unit 3, 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 954 - Director → ME
  • 200
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 858 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 51 - Right to surplus assets - 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 201
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 202
    icon of address Peel House 30 The Downs, Suite 28, Altrincham, Altrincham, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 857 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to surplus assets - 75% or moreOE
  • 204
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 1089 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 410 - Right to appoint or remove membersOE
    IIF 410 - Right to surplus assets - 75% or moreOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
  • 206
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
  • 207
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 269 - Director → ME
  • 208
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 95 Wilton Road, Suite 717/718 Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 821 - LLP Designated Member → ME
  • 210
    icon of address Suite 717-718 95 Wilton Road, Victoria, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 458 - Director → ME
  • 211
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 1081 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 339 - Right to appoint or remove membersOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Right to surplus assets - More than 50% but less than 75%OE
  • 212
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 991 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Ownership of shares – 75% or moreOE
  • 213
    icon of address 30 The Downs, Ste 28, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 831 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 3 - Right to surplus assets - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 214
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 863 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 67 - Right to appoint or remove membersOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to surplus assets - 75% or moreOE
  • 215
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 798 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 535 - Ownership of voting rights - 75% or moreOE
  • 216
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 870 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 65 - Right to surplus assets - 75% or moreOE
    IIF 65 - Right to appoint or remove membersOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 219
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 1079 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 338 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 338 - Right to appoint or remove membersOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
  • 220
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 860 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to surplus assets - 75% or moreOE
    IIF 60 - Right to appoint or remove membersOE
  • 221
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 1087 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Right to appoint or remove membersOE
    IIF 412 - Right to surplus assets - 75% or moreOE
  • 222
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 877 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 302 - Right to surplus assets - 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
  • 223
    icon of address 111 West George, St 717, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 849 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to surplus assets - 75% or moreOE
  • 224
    icon of address 111 West George, St 717, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 852 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to surplus assets - 75% or moreOE
  • 225
    icon of address 111 West George, St 717, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 851 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 299 - Right to surplus assets - 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
  • 226
    icon of address Unit 3, 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 829 - Director → ME
  • 227
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 841 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 31 - Right to surplus assets - 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove membersOE
  • 228
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 759 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 538 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 95 Wilton Road Suite 717, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 921 - LLP Designated Member → ME
  • 230
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 230 - Ownership of voting rights - More than 50% but less than 75%OE
  • 231
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 232
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 233
    PASSA CA LAUNDRIES LIMITED - 2020-02-14
    icon of address 95, Wilton Road, Ste 718 Victoria, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 597 - Director → ME
  • 234
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 1078 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Right to appoint or remove membersOE
    IIF 336 - Right to surplus assets - More than 50% but less than 75%OE
  • 236
    icon of address 95 Wilton Road, Suite 718, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 949 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 180 - Right to surplus assets - 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 237
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 238
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 239
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 842 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 35 - Right to surplus assets - 75% or moreOE
    IIF 35 - Right to appoint or remove membersOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 240
    icon of address Peel House, 30 The Downs, Unit 28, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 838 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to surplus assets - 75% or moreOE
  • 241
    icon of address 95 Wilton Road Suite 717, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 923 - LLP Designated Member → ME
  • 242
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 243
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 845 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to surplus assets - 75% or moreOE
  • 245
    icon of address 95 Wilton Road, Ste 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 917 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 246
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 247
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 268 - Director → ME
  • 248
    icon of address 30 The Downs, Ste 28, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 1069 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 342 - Right to appoint or remove membersOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Right to surplus assets - More than 50% but less than 75%OE
  • 249
    icon of address Peel House The Downs, Suite 28, Altrincham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 16 - Right to appoint or remove membersOE
  • 250
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
  • 251
    icon of address 95 Wilton Road Ste 718, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 911 - LLP Designated Member → ME
  • 252
    IN TRANSIT TRANSPORT & LOGISTICS LIMITED - 2021-07-01
    icon of address 9 Townsend Street, Strabane, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    16,432 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
  • 253
    icon of address 111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 809 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
  • 254
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 787 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 514 - Right to appoint or remove membersOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Right to surplus assets - 75% or moreOE
  • 255
    RIVERSIDE CONULTANCY LLP - 2022-07-04
    icon of address 95 Wilton Road, Ste 718, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 908 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to surplus assets - 75% or moreOE
  • 256
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
  • 257
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 899 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 130 - Right to appoint or remove membersOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to surplus assets - 75% or moreOE
  • 258
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 867 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 73 - Right to appoint or remove membersOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to surplus assets - 75% or moreOE
  • 259
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to surplus assets - 75% or moreOE
    IIF 253 - Right to appoint or remove personsOE
  • 260
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 791 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 515 - Ownership of voting rights - 75% or moreOE
  • 261
    SILVER TREE INVESTMENT AND ENGINEERING LLP - 2017-10-27
    icon of address 95 Wilton Woad, Suite 718, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 738 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 270 - Right to surplus assets - More than 50% but less than 75%OE
  • 262
    icon of address 95, Suite 717 Wilton Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 1097 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 271 - Has significant influence or controlOE
  • 263
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 264
    MEGA CONSULTING & INVESTMENTS LLP - 2011-12-12
    MEGA FINANCE & INVESTMENTS LLP - 2012-03-01
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 936 - LLP Designated Member → ME
  • 265
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 266
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 868 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 74 - Right to appoint or remove membersOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to surplus assets - 75% or moreOE
  • 267
    icon of address 95 Wilton Road Suite 717, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 920 - LLP Designated Member → ME
  • 268
    FSXBG LIMITED - 2011-06-15
    STAR CAPITAL FINANCIAL SERVICES LIMITED - 2012-03-23
    1ST EXECUTIVE MANAGEMENT, TRAINING & PROCUREMENT LIMITED - 2011-06-10
    icon of address 95 Wilton Road, Suite 718, Victoria, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-01-23 ~ now
    IIF 743 - Director → ME
  • 269
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 855 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 47 - Right to surplus assets - 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 270
    icon of address 95 Wilton Road, London, Great Britain
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 1065 - Secretary → ME
  • 271
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 886 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 211 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 211 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 211 - Right to appoint or remove membersOE
  • 272
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 884 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 206 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 206 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 206 - Right to appoint or remove membersOE
  • 273
    icon of address 111 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 1076 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 335 - Right to appoint or remove membersOE
    IIF 335 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 335 - Ownership of voting rights - 75% or moreOE
  • 274
    icon of address 95 Wilton Road Suite 717, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 1059 - LLP Designated Member → ME
  • 275
    icon of address 95 Wilton Road, Suite 718, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-19 ~ now
    IIF 938 - LLP Designated Member → ME
  • 276
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 970 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 21 Botanic Avenue, Unit 3, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 965 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
  • 278
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 279
    icon of address 95 Wilton Road, Suite 717, Victoria, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 611 - Director → ME
  • 280
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 281
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 915 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 146 - Right to appoint or remove membersOE
    IIF 146 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75%OE
  • 282
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 879 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to surplus assets - 75% or moreOE
  • 283
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 963 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 284
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 285
    icon of address Peel House 30 The Downs, Unit 28, Altrincham, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 833 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to surplus assets - 75% or moreOE
  • 286
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
  • 287
    icon of address Unit 3, 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 955 - Director → ME
  • 288
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 883 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to surplus assets - 75% or moreOE
  • 289
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 976 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
  • 290
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 265 - Director → ME
  • 291
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 1082 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 337 - Right to appoint or remove membersOE
    IIF 337 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 337 - Ownership of voting rights - 75% or moreOE
  • 292
    icon of address Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 194 - Has significant influence or controlOE
  • 293
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 258 - Right to surplus assets - 75% or moreOE
    IIF 258 - Right to appoint or remove personsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
  • 294
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 914 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 144 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 144 - Right to appoint or remove membersOE
  • 295
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 859 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 61 - Right to surplus assets - 75% or moreOE
    IIF 61 - Right to appoint or remove membersOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 296
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 979 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
  • 297
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 263 - Director → ME
  • 298
    TKO PROPERTIES LIMITED - 2024-05-07
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 962 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 237 - Ownership of voting rights - 75% or moreOE
  • 300
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 301
    icon of address 142a, 1st Floor Saintfield Road, Lisburn, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
  • 302
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 788 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 523 - Ownership of voting rights - 75% or moreOE
  • 303
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 1018 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 304
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 305
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2025-01-29 ~ dissolved
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 308
    EUROFIN-GLOBAL PAYMENT SOLUTIONS LLP - 2011-11-25
    DMA CAPITAL MARKETS LLP - 2013-11-25
    icon of address 95 Wilton Road, Suite 718, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-10 ~ now
    IIF 801 - LLP Designated Member → ME
  • 309
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 95 Wilton Road, Suite 718, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
  • 311
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 969 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
  • 312
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
  • 313
    VOGUE BUSINESS ADVISORS LLP - 2018-06-28
    icon of address 111 West George Street, Unit 17, Glasgow, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 793 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 521 - Ownership of voting rights - 75% or moreOE
  • 314
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 980 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of shares – 75% or moreOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
  • 315
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 882 - LLP Designated Member → ME
  • 316
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 972 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 317
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 928 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 229 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 229 - Right to appoint or remove membersOE
  • 318
    icon of address 95 Wilton Road, Suite 718, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-25 ~ now
    IIF 933 - LLP Designated Member → ME
  • 319
    ARTSTONE IMPORT EXPORT LLP - 2020-09-12
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 1098 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 164 - Right to surplus assets - 75% or moreOE
  • 320
    icon of address 95 Wilton Road, Suite 718, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 1047 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Right to appoint or remove directorsOE
  • 321
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 973 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 322
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 323
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 990 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 435 - Ownership of shares – 75% or moreOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
  • 324
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 325
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
  • 326
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 327
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 328
    icon of address Peel House 30 The Downs, Unit 28, Altrincham, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 832 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 15 - Right to surplus assets - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 329
    icon of address 111 West George, St 717, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 848 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 298 - Right to surplus assets - 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
  • 330
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 332
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 1020 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
  • 333
    icon of address 95 Wilton Road, Suite 718, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-30 ~ now
    IIF 803 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-30 ~ now
    IIF 162 - Right to appoint or remove membersOE
  • 334
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 806 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
Ceased 308
  • 1
    icon of address 95, Wilton Road, Ste 717, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-07-23
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-07-23
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 2
    2M - MARKETING MASTERS LIMITED - 2025-09-09
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ 2025-08-25
    IIF 1002 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2025-08-25
    IIF 355 - Ownership of shares – 75% or more OE
    IIF 355 - Right to appoint or remove directors OE
  • 3
    icon of address 24 Osborn Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,243 GBP2020-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2020-07-28
    IIF 714 - Director → ME
  • 4
    UK NET MARKETING GROUP LIMITED - 2020-10-08
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2020-10-07
    IIF 810 - Director → ME
  • 5
    SWIFTMEDIA SERVICES LIMITED - 2020-10-08
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,600 GBP2020-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2020-10-02
    IIF 811 - Director → ME
  • 6
    ENP - EUROPEAN NATIONAL PARTNERS LTD - 2019-07-03
    icon of address 5-8 Bridge Street, Peterhead, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    205,803 GBP2024-03-31
    Officer
    icon of calendar 2017-09-25 ~ 2019-04-09
    IIF 813 - Director → ME
  • 7
    HOMETOWN REAL ESTATE MANAGEMENT LIMITED - 2021-10-28
    BISSCHOP APARTMENTS & SUITES LIMITED - 2017-05-18
    icon of address 1 Springfield Road, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2013-05-07 ~ 2021-10-27
    IIF 785 - Director → ME
  • 8
    icon of address 6 Worcester Point, Central Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,292 GBP2022-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2020-12-02
    IIF 1038 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-12-02
    IIF 441 - Right to appoint or remove directors OE
    IIF 441 - Ownership of voting rights - 75% or more OE
    IIF 441 - Ownership of shares – 75% or more OE
  • 9
    ITECH BUSINESS EXPERTS LIMITED - 2024-09-09
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ 2024-09-07
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-09-07
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 10
    JCA CORPORATE ASSOCIATES LIMITED - 2024-04-26
    BSC CORPORATE ASSOCIATES LIMITED - 2023-12-20
    icon of address 95 Wilton Road, Ste 717, Victoria, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-01-02 ~ 2024-04-22
    IIF 467 - Director → ME
  • 11
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2025-09-01
    IIF 1118 - Secretary → ME
  • 12
    icon of address 4385, 12566750 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    228,150 GBP2023-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2021-04-18
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2021-04-19
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 13
    PARKWAY CONSULTANCY LIMITED - 2025-08-07
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2025-08-06
    IIF 1041 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2025-08-06
    IIF 438 - Right to appoint or remove directors OE
    IIF 438 - Ownership of shares – 75% or more OE
    IIF 438 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 107 Aldersgate Street, Barbican, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,544 GBP2024-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2020-08-10
    IIF 706 - Director → ME
  • 15
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2024-09-03
    IIF 1114 - Secretary → ME
  • 16
    icon of address 4a Quendon Drive, Waltham Abbey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,622 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2021-04-19
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-17
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 17
    PCS TRADING GROUP LIMITED - 2020-08-24
    icon of address 95 Wilton Road, Suite 717, Victoria, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-08-15 ~ 2020-08-20
    IIF 708 - Director → ME
  • 18
    GQ MILLENNIAL LIMITED - 2022-03-23
    GQ CAPITAL LIMITED - 2018-03-19
    GOLACE INVESTMENTS LIMITED - 2016-01-12
    icon of address 56 Billy Buns Lane, Wombourne, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2012-09-17 ~ 2016-02-09
    IIF 484 - Director → ME
    icon of calendar 2017-05-15 ~ 2022-03-22
    IIF 673 - Director → ME
  • 19
    SUSTAINABLE ENERGIES CONSULTORS LIMITED - 2021-10-29
    icon of address 14 Harper House Slade Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2021-10-27
    IIF 712 - Director → ME
  • 20
    EUROFINANZZA TAX & BUSINESS ADVISORS LIMITED - 2020-04-30
    EUROFINANZZA TAX LAW CENTER LIMITED - 2024-12-17
    UTC - UNITED TAX CONSULTORS LIMITED - 2024-12-27
    icon of address 2b Oliver Grove, Svs House, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2024-12-17 ~ 2024-12-23
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ 2024-12-23
    IIF 92 - Ownership of shares – 75% or more OE
  • 21
    icon of address 95 Wilton Road Suite 717, Victoria, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2020-03-23
    IIF 1051 - Director → ME
  • 22
    icon of address 63 Titley Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,076 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-10
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-10
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 23
    BARDI & MATINES DE BRASSE PLC - 2022-07-01
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,600,000 GBP2021-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2021-02-16
    IIF 672 - Director → ME
    icon of calendar 2020-06-18 ~ 2021-02-16
    IIF 1132 - Secretary → ME
  • 24
    icon of address 95 Wilton Road Ste 717, Victoria, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2016-06-06
    IIF 754 - Director → ME
  • 25
    MERIDIAN RESOURCES GROUP LLP - 2021-06-29
    icon of address Suite 11 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ 2021-06-02
    IIF 957 - LLP Designated Member → ME
  • 26
    VST VENTURA SYSTEMS & TECHNOLOGIES LIMITED - 2022-03-23
    icon of address 56 Billy Buns Lane, Wombourne, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2022-03-22
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2022-03-22
    IIF 309 - Ownership of shares – 75% or more OE
  • 27
    icon of address Unit 5 Brook House 250/258, Barr Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    208,132 GBP2020-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-06-26
    IIF 1008 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-06-26
    IIF 332 - Right to appoint or remove directors OE
    IIF 332 - Ownership of shares – More than 50% but less than 75% OE
    IIF 332 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address 95 Wilton Road, Suite 718, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ 2025-03-09
    IIF 948 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2025-03-08
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to surplus assets - 75% or more OE
  • 29
    BIKEE LTD
    - now
    LEONARD QUAYSON CONSTRUCTION LTD - 2021-08-12
    TALIXMAN 4YOU LIMITED - 2020-08-03
    icon of address 23 Elswick Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-07-09
    IIF 1007 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-07-09
    IIF 331 - Ownership of voting rights - 75% or more OE
    IIF 331 - Right to appoint or remove directors OE
    IIF 331 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    icon of address 95 Wilton Road Suite 718, Victoria, London, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-14 ~ 2019-01-24
    IIF 935 - LLP Designated Member → ME
  • 31
    icon of address 63 Titley Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,599 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-19
    IIF 658 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-19
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 32
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -147,175 GBP2022-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2021-07-15
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-10-20
    IIF 545 - Ownership of voting rights - 75% or more OE
    IIF 545 - Ownership of shares – 75% or more OE
  • 33
    BIOTEPE ASIA LLP - 2014-11-10
    GOLD GOAT LLP - 2014-05-30
    JUMBO FIRST LLP - 2014-11-04
    icon of address 95 Wilton Road, Ste 717, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2012-03-27
    IIF 847 - LLP Designated Member → ME
  • 34
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2025-09-23
    IIF 1017 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2025-09-23
    IIF 371 - Ownership of voting rights - 75% or more OE
    IIF 371 - Right to appoint or remove directors OE
    IIF 371 - Ownership of shares – 75% or more OE
  • 35
    icon of address 1 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-07-24
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-07-24
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 36
    MERCANTILE BUSINESS OPTIONS LIMITED - 2022-08-16
    icon of address 1 Glenview Road, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2022-08-12
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-08-12
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 37
    icon of address Suite 717-718 95 Wilton Road, Victoria, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2009-12-26 ~ 2014-03-31
    IIF 748 - Director → ME
  • 38
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2025-09-01
    IIF 1122 - Secretary → ME
  • 39
    BSC & ASSOCIATES - CCORPORATE SOLUTIONS LLP - 2019-03-27
    icon of address 95 Wilton Road, Ste 717, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2023-09-26
    IIF 824 - LLP Designated Member → ME
    icon of calendar 2020-04-18 ~ 2020-05-19
    IIF 905 - LLP Designated Member → ME
  • 40
    icon of address 1 Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-11 ~ 2020-05-05
    IIF 719 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-05-05
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 41
    icon of address Ni669045: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-22 ~ 2020-10-10
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ 2020-10-10
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 42
    icon of address 6 Worcester Point, Central Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,518 GBP2022-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2021-04-10
    IIF 1042 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-12-11
    IIF 444 - Ownership of shares – 75% or more OE
    IIF 444 - Ownership of voting rights - 75% or more OE
  • 43
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2025-09-01
    IIF 1125 - Secretary → ME
  • 44
    icon of address 143-145 Gloucester Terrace, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,498 GBP2021-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2020-06-19
    IIF 764 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2020-06-19
    IIF 522 - Ownership of shares – 75% or more OE
  • 45
    2I IDEAL INNOVATIONS LIMITED - 2023-11-07
    icon of address 111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ 2023-09-07
    IIF 735 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-09-07
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Ownership of shares – 75% or more OE
  • 46
    icon of address 95 Wilton Road, Ste 717, London, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2025-09-01
    IIF 1121 - Secretary → ME
  • 47
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2025-09-01
    IIF 1126 - Secretary → ME
  • 48
    BAYMOTORS IMPORT EXPORT KRAFTFAHRZEUGE LIMITED - 2007-07-26
    CFA CONSULTORS-COMPANY FORMATION AGENTS LIMITED - 2014-07-11
    SALFORD CONTRACTORS LIMITED - 2021-10-28
    icon of address 1 Springfield Road, Windsor, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2014-11-24 ~ 2021-10-27
    IIF 668 - Director → ME
    icon of calendar 2012-03-31 ~ 2012-07-20
    IIF 463 - Director → ME
  • 49
    WILTON BUSINESS SOLUTIONS LIMITED - 2022-08-16
    icon of address 1 Glenview Road, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2022-08-12
    IIF 750 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2022-08-12
    IIF 306 - Ownership of shares – 75% or more OE
    IIF 306 - Right to appoint or remove directors OE
    IIF 306 - Ownership of voting rights - 75% or more OE
  • 50
    GOLACE REAL ESTATE PROMOTERS LIMITED - 2022-04-26
    icon of address 56 Billy Buns Lane, Wombourne, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2012-09-17 ~ 2022-04-22
    IIF 482 - Director → ME
  • 51
    icon of address 86 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ 2020-06-05
    IIF 1084 - LLP Designated Member → ME
  • 52
    icon of address 63 Titley Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,277 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-18
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-18
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 53
    icon of address 34 York Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,264 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-15
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-15
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 54
    icon of address 177b Queens Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,261 GBP2022-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2020-05-13
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2020-05-13
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 55
    TIMELINE INVESTING LLP - 2025-04-14
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-12 ~ 2025-03-09
    IIF 927 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2025-03-09
    IIF 222 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 222 - Right to appoint or remove members OE
  • 56
    icon of address 4-5 Summit House Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2020-05-02
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2020-05-02
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 57
    icon of address Ni648532: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2017-10-09 ~ 2019-07-25
    IIF 823 - Director → ME
  • 58
    icon of address 10 Sherwood Avenue, Potters Bar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2020-05-13
    IIF 956 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2020-05-13
    IIF 349 - Right to appoint or remove directors OE
    IIF 349 - Ownership of voting rights - 75% or more OE
    IIF 349 - Ownership of shares – 75% or more OE
  • 59
    MULTIMEDIA SYSTEMS LIMITED - 2020-09-10
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2020-09-08
    IIF 817 - Director → ME
  • 60
    ATLANTICUS PROJECTS & DEVELOPMENTS LIMITED - 2022-08-16
    icon of address 1 Glenview Road, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2022-08-12
    IIF 755 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-08-12
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 61
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ 2025-07-25
    IIF 943 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ 2025-07-25
    IIF 166 - Ownership of voting rights - More than 50% but less than 75% OE
  • 62
    icon of address 1 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2021-06-20
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2021-06-20
    IIF 540 - Ownership of shares – 75% or more OE
  • 63
    icon of address 111 West George Street, Unit 17, Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-07-27
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-07-27
    IIF 518 - Ownership of shares – 75% or more OE
  • 64
    PRO DEVELOPMENT PARTNERS LIMITED - 2023-06-06
    DEVONHIRST GLOBAL LIMITED - 2023-06-07
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2023-06-06
    IIF 1032 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2023-06-06
    IIF 436 - Ownership of voting rights - 75% or more OE
    IIF 436 - Ownership of shares – 75% or more OE
  • 65
    icon of address 27-45 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2025-01-30
    IIF 1019 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2025-01-30
    IIF 385 - Ownership of shares – 75% or more OE
    IIF 385 - Right to appoint or remove directors OE
    IIF 385 - Ownership of voting rights - 75% or more OE
  • 66
    E-COMMERCE NETWORK ENTERPRISE LIMITED - 2015-01-12
    icon of address 1 Wilton Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-02-20 ~ 2020-07-02
    IIF 725 - Director → ME
  • 67
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ 2025-07-10
    IIF 1000 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2025-07-10
    IIF 360 - Right to appoint or remove directors OE
    IIF 360 - Ownership of shares – 75% or more OE
  • 68
    icon of address 6 Worcester Point, Central Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,307 GBP2022-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2020-12-09
    IIF 1034 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-12-09
    IIF 430 - Ownership of shares – 75% or more OE
    IIF 430 - Ownership of voting rights - 75% or more OE
  • 69
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ 2024-12-19
    IIF 1006 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2024-12-19
    IIF 358 - Right to appoint or remove directors OE
    IIF 358 - Ownership of voting rights - 75% or more OE
    IIF 358 - Ownership of shares – 75% or more OE
  • 70
    icon of address 34 York Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,593 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-15
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-15
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 71
    icon of address 4a Quendon Drive, Waltham Abbey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,918 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-10
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-10
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 72
    icon of address 9 Rheola Close, High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,163 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-08
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-08
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 73
    PEARLTECH CONSULTANTS LLP - 2011-10-21
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2011-10-24
    IIF 1099 - LLP Designated Member → ME
  • 74
    icon of address 24a Hoe Lane, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -275,849 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-09
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-09
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 75
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -52,105 GBP2022-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2021-07-15
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-10-21
    IIF 546 - Ownership of shares – 75% or more OE
    IIF 546 - Ownership of voting rights - 75% or more OE
  • 76
    icon of address 1 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-06-20
    IIF 1045 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-10-14
    IIF 422 - Ownership of shares – 75% or more OE
    IIF 422 - Ownership of voting rights - 75% or more OE
  • 77
    icon of address 4385, 12895354 - Companies House Default Address, Cardiff
    Active Corporate
    Net Assets/Liabilities (Company account)
    -31,025 GBP2022-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2021-07-15
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-10-22
    IIF 544 - Ownership of shares – 75% or more OE
    IIF 544 - Ownership of voting rights - 75% or more OE
  • 78
    icon of address 17 Cockerell Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -213,644 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-08
    IIF 655 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-08
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 79
    icon of address 1 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-06-20
    IIF 1039 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-06-20
    IIF 429 - Ownership of shares – 75% or more OE
    IIF 429 - Ownership of voting rights - 75% or more OE
  • 80
    icon of address 1 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-06-20
    IIF 1040 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-06-20
    IIF 420 - Ownership of voting rights - 75% or more OE
    IIF 420 - Ownership of shares – 75% or more OE
  • 81
    icon of address 4385, 12895344 - Companies House Default Address, Cardiff
    Active Corporate
    Net Assets/Liabilities (Company account)
    -102,278 GBP2022-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2021-07-15
    IIF 772 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-10-23
    IIF 543 - Ownership of shares – 75% or more OE
    IIF 543 - Ownership of voting rights - 75% or more OE
  • 82
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -27,536 GBP2022-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2021-07-15
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-10-25
    IIF 542 - Ownership of voting rights - 75% or more OE
    IIF 542 - Ownership of shares – 75% or more OE
  • 83
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ 2022-04-08
    IIF 885 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2022-04-08
    IIF 208 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 208 - Right to appoint or remove members OE
    IIF 208 - Ownership of voting rights - More than 50% but less than 75% OE
  • 84
    icon of address 95, Wilton Road, Ste 717, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-07-17
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-07-17
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 85
    icon of address 21 Botanic Avenue, Unit 3, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2025-07-15
    IIF 1128 - Secretary → ME
  • 86
    icon of address 95 Wilton Road, Suite 717 Victoria, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ 2012-10-31
    IIF 784 - Director → ME
  • 87
    icon of address 1 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2021-06-20
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2020-10-12
    IIF 539 - Ownership of shares – 75% or more OE
  • 88
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-24 ~ 2025-08-25
    IIF 1003 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2025-08-25
    IIF 356 - Ownership of voting rights - 75% or more OE
    IIF 356 - Ownership of shares – 75% or more OE
    IIF 356 - Right to appoint or remove directors OE
  • 89
    ENERMAR LLP - 2016-05-21
    icon of address 95 Wilton Road, Suite 718, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-02 ~ 2017-05-02
    IIF 1094 - LLP Designated Member → ME
  • 90
    LCF WORLDWIDE LIMITED - 2019-10-18
    MIDDLE EAST TRADE MARKETS LIMITED - 2017-08-03
    HOSTENGA EUROPE LTD - 2022-03-14
    AFRICA COMMODITIES SERVICES LIMITED - 2015-12-29
    MIDDLE EAST TRAVEL SOLUTIONS LIMITED - 2022-02-09
    ENGA TRAVEL SOLUTIONS LTD - 2022-12-09
    icon of address 4385, 09452741 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-12-23 ~ 2017-08-09
    IIF 453 - Director → ME
  • 91
    icon of address 1 Station Approach, Hereford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2022-04-15
    IIF 716 - Director → ME
    icon of calendar 2018-12-14 ~ 2022-04-15
    IIF 1116 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2022-04-15
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 92
    PACIFIC TECHNOLOGIES & SYSTEMS LTD - 2020-01-02
    icon of address 95 Wilton Road, Suite 718, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2012-01-15 ~ 2015-12-05
    IIF 466 - Director → ME
  • 93
    CENTRAL DISTRIBUTION EXPRESS LIMITED - 2020-03-25
    icon of address 1 The Downs, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2020-03-25
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2020-03-25
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Ownership of shares – 75% or more OE
  • 94
    FABRIC ARENA LIMITED - 2009-05-01
    TWIC - TRANS WORLD INVESTMENT COORPORATION LIMITED - 2012-07-17
    BALEASE (UK) LIMITED - 2003-04-25
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate
    Officer
    icon of calendar 2012-07-17 ~ 2012-11-21
    IIF 737 - Director → ME
  • 95
    PTLC - PREMIER TAX LAW CENTRE LIMITED - 2024-12-23
    EUROFIN - TAX LAW CENTRE LIMITED - 2024-12-17
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-12-17 ~ 2024-12-22
    IIF 670 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ 2024-12-21
    IIF 174 - Ownership of shares – 75% or more OE
  • 96
    GREEN MOTOR DEALERS LIMITED - 2017-02-03
    icon of address 8 The Curve, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-11-30 ~ 2016-12-23
    IIF 513 - Director → ME
  • 97
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2023-07-19
    IIF 1031 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-07-19
    IIF 399 - Right to appoint or remove directors OE
    IIF 399 - Ownership of shares – 75% or more OE
    IIF 399 - Ownership of voting rights - 75% or more OE
  • 98
    NEWEARTH ENVIRONMENT LIMITED - 2023-07-07
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ 2023-04-04
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ 2023-04-04
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 99
    icon of address 30, Peel House, Suite 28 The Downs, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-11 ~ 2024-11-28
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2024-11-28
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 100
    icon of address 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2020-06-24
    IIF 707 - Director → ME
  • 101
    icon of address 2b Svs House, Oliver Grove, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2022-03-07
    IIF 1033 - Director → ME
    icon of calendar 2020-06-30 ~ 2023-06-14
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2023-06-14
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-30 ~ 2022-03-07
    IIF 443 - Ownership of voting rights - 75% or more OE
    IIF 443 - Ownership of shares – 75% or more OE
  • 102
    icon of address 2 Bedford Terrace, North Shields, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-12
    Officer
    icon of calendar 2017-09-23 ~ 2020-07-17
    IIF 815 - Director → ME
  • 103
    icon of address Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ 2025-04-03
    IIF 186 - Has significant influence or control OE
  • 104
    NR FINANCE LLP - 2013-12-10
    INTEGRATED INVESTMENT SOLUTIONS LLP - 2011-07-06
    icon of address 95 Wilton Road, Suite 717, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2012-05-26
    IIF 937 - LLP Designated Member → ME
    icon of calendar 2010-05-13 ~ 2011-07-05
    IIF 1104 - LLP Designated Member → ME
  • 105
    FINIMPOR CORPORATE FINANCE LLP - 2011-08-08
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2011-05-31
    IIF 1101 - LLP Designated Member → ME
  • 106
    FIRST UNION CREDIT LIMITED - 2020-10-15
    icon of address 86 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-23 ~ 2020-04-30
    IIF 819 - Director → ME
  • 107
    LL-NATURAL RESOURCES LIMITED - 2017-01-31
    II-NATURAL RESOURCES LIMITED - 2020-10-06
    icon of address Carole, Southfield Road, Chislehurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2020-10-02
    IIF 700 - Director → ME
  • 108
    EMITEC 2000 LIMITED - 2018-11-08
    EMITEC GLOBAL LIMITED - 2023-03-03
    MAZARS SA LIMITED - 2025-02-17
    LOVE CLICKS FUTURE (WORLDWIDE) HOLDING LIMITED - 2019-06-21
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2023-02-17
    IIF 495 - Director → ME
    icon of calendar 2010-12-20 ~ 2014-12-01
    IIF 1095 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2023-02-17
    IIF 305 - Ownership of voting rights - 75% or more OE
    IIF 305 - Ownership of shares – 75% or more OE
    IIF 305 - Right to appoint or remove directors OE
  • 109
    icon of address 95 Wilton Road, Suite 717, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-02 ~ 2022-10-13
    IIF 691 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2022-10-13
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
  • 110
    EURO MARKETING SOLUTIONS LIMITED - 2020-04-17
    icon of address 86 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-04-16
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-04-16
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 111
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-04-02
    IIF 862 - LLP Designated Member → ME
  • 112
    icon of address Peel House, 30 The Downs, Unit 28, Altrincham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2019-10-31
    IIF 757 - Director → ME
  • 113
    icon of address 152 City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2020-08-13
    IIF 768 - Director → ME
  • 114
    GENEVE PRUDENTIAL FINANCIAL SERVICES LLP - 2011-05-25
    icon of address 95 Wilton Road Suite 718, Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2016-05-31
    IIF 780 - LLP Designated Member → ME
  • 115
    STOCKTRADE SOLUTIONS LIMITED - 2022-08-16
    icon of address 11 Glenview Road, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2022-08-12
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2022-08-12
    IIF 307 - Ownership of shares – 75% or more OE
  • 116
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2024-11-15
    IIF 726 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2024-11-15
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of voting rights - 75% or more OE
  • 117
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ 2024-03-15
    IIF 728 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ 2024-03-15
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
  • 118
    MOBILCAR IMPORT & EXPORT LLP - 2007-12-19
    GLOBALMARK VIRTUAL OFFICES LLP - 2010-01-08
    icon of address 95 Wilton Road, Suite No 717-718 Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ 2024-09-16
    IIF 804 - LLP Designated Member → ME
    icon of calendar 2009-12-26 ~ 2011-04-04
    IIF 959 - LLP Member → ME
    icon of calendar 2009-12-26 ~ 2010-10-26
    IIF 958 - LLP Member → ME
  • 119
    icon of address 79 Tonbridge Road, Hildenborough, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-01-12 ~ 2023-12-21
    IIF 930 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2023-12-21
    IIF 224 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 224 - Right to appoint or remove members OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 120
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ 2020-06-22
    IIF 693 - Director → ME
  • 121
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,694 GBP2023-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2022-04-06
    IIF 730 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2022-04-06
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
  • 122
    CRYPTOFIN BROKERAGE LIMITED - 2020-06-22
    CHUANCHIN SICHUAN HENGYI OILFIELD SERVICES (UK) LTD - 2022-04-25
    GOLACE PROPERTY & PROJECT DEVELOPMENT LIMITED - 2022-03-23
    GOLACE PROPERTY & PROJECT DEVELOPMENT LIMITED - 2020-01-13
    icon of address 95 Wilton Road, Ste 717, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-09-30
    Officer
    icon of calendar 2012-09-17 ~ 2016-10-31
    IIF 485 - Director → ME
    icon of calendar 2019-02-20 ~ 2019-11-18
    IIF 822 - Director → ME
    icon of calendar 2020-01-29 ~ 2020-06-19
    IIF 648 - Director → ME
  • 123
    icon of address 2 Strudwick Court, Binfield Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -369,767 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-07-15
    IIF 1027 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-15
    IIF 373 - Ownership of voting rights - 75% or more OE
    IIF 373 - Right to appoint or remove directors OE
    IIF 373 - Ownership of shares – 75% or more OE
  • 124
    icon of address 86 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-09-11
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-09-11
    IIF 529 - Ownership of shares – 75% or more OE
  • 125
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ 2021-08-10
    IIF 999 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2021-08-10
    IIF 361 - Ownership of shares – 75% or more OE
    IIF 361 - Right to appoint or remove directors OE
    IIF 361 - Ownership of voting rights - 75% or more OE
  • 126
    icon of address 95 Wilton Road, Ste 718, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2021-02-08
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2021-02-08
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 127
    ABA CORPORATE SERVICES LIMITED - 2022-08-16
    icon of address 1 Glenview Road, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2017-09-17 ~ 2022-08-12
    IIF 470 - Director → ME
  • 128
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -26,826 GBP2022-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2021-07-15
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-10-26
    IIF 326 - Ownership of shares – 75% or more OE
    IIF 326 - Ownership of voting rights - 75% or more OE
  • 129
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,780 GBP2022-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2021-07-15
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-10-27
    IIF 320 - Ownership of shares – 75% or more OE
    IIF 320 - Ownership of voting rights - 75% or more OE
  • 130
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -56,667 GBP2022-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2021-07-15
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-10-28
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Ownership of shares – 75% or more OE
  • 131
    icon of address 30 Peel House, 30 The Downs, Suite 28, Altrincham, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ 2023-06-14
    IIF 740 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ 2023-06-14
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
  • 132
    icon of address 86 Paul Street, London, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2020-06-09
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2020-06-09
    IIF 527 - Ownership of shares – 75% or more OE
  • 133
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -41,031 GBP2022-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2021-07-15
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-10-29
    IIF 321 - Ownership of voting rights - 75% or more OE
    IIF 321 - Ownership of shares – 75% or more OE
  • 134
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2025-08-25
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2025-08-25
    IIF 322 - Ownership of shares – 75% or more OE
    IIF 322 - Ownership of voting rights - 75% or more OE
  • 135
    GREEN LAKE SYSTEMS LIMITED - 2025-09-09
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2025-08-25
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2025-08-25
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of voting rights - 75% or more OE
  • 136
    icon of address 1 Kings Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,517 GBP2023-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2021-04-20
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2021-04-20
    IIF 323 - Ownership of voting rights - 75% or more OE
    IIF 323 - Ownership of shares – 75% or more OE
  • 137
    icon of address 24 Osborn Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    549 GBP2020-08-31
    Officer
    icon of calendar 2016-08-12 ~ 2020-07-28
    IIF 715 - Director → ME
  • 138
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2022-10-14
    IIF 671 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2022-10-14
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Ownership of shares – 75% or more OE
  • 139
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -94,149 GBP2022-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2021-07-15
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-10-14
    IIF 324 - Ownership of shares – 75% or more OE
    IIF 324 - Ownership of voting rights - 75% or more OE
  • 140
    icon of address 45 Albemarle Street 45 Albemarle Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,976 GBP2024-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2022-05-19
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2022-05-19
    IIF 325 - Ownership of voting rights - 75% or more OE
    IIF 325 - Ownership of shares – 75% or more OE
  • 141
    icon of address 182-184 High Street North, East Ham, Office 284, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,638,147 GBP2020-10-06
    Officer
    icon of calendar 2016-12-02 ~ 2020-09-15
    IIF 710 - Director → ME
  • 142
    icon of address 17 Jeger Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -139,530 GBP2022-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2021-04-19
    IIF 1037 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-12-06
    IIF 425 - Ownership of shares – 75% or more OE
    IIF 425 - Ownership of voting rights - 75% or more OE
    IIF 425 - Right to appoint or remove directors OE
  • 143
    VP VIRTUAL PROPERTIES LIMITED - 2024-04-11
    icon of address 28 Ridgewood Manor Ridgewood Manor, Moy, Dungannon 28 Ridgewood Manor, Moy, Dungannon, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ 2024-04-05
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ 2024-04-05
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 144
    ECOLOGICAL ENVIRONMENT FRONTIER LIMITED - 2023-10-18
    icon of address 95 Wilton Road, Suite 717, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-04 ~ 2023-10-02
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2023-10-02
    IIF 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
  • 145
    WORLDWIDE GREEN ENERGIES CONSULTORS LIMITED - 2020-10-02
    icon of address Kings Head House, 15 London End, Beaconsfield, Bucks
    Active Corporate
    Equity (Company account)
    936,846 GBP2021-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2020-10-01
    IIF 699 - Director → ME
  • 146
    DEXIA DIGITAL PAYMENT SERVICES LIMITED - 2021-01-04
    icon of address Dexia Administration, 95 Wilton Road, Suite 717, Victoria, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-10
    Officer
    icon of calendar 2017-08-01 ~ 2018-02-28
    IIF 473 - Director → ME
    icon of calendar 2013-01-22 ~ 2016-01-02
    IIF 783 - Director → ME
  • 147
    SUNRISE CENTRAL DISTRIBUTION LIMITED - 2021-09-16
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2020-06-18
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2020-06-18
    IIF 280 - Ownership of shares – 75% or more OE
    IIF 280 - Ownership of voting rights - 75% or more OE
  • 148
    GATEWAY FINANCIAL ADVISERS LLP - 2011-11-29
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2011-12-12
    IIF 940 - LLP Designated Member → ME
  • 149
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ 2022-04-08
    IIF 888 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2022-04-08
    IIF 212 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 212 - Right to surplus assets - More than 50% but less than 75% OE
  • 150
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ 2025-09-01
    IIF 1123 - Secretary → ME
  • 151
    icon of address 1 Groombridge Close, Hersham, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2019-11-07
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2019-11-07
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 152
    WBD - WORLD BUSINESS DEVELOPMENT LIMITED - 2023-01-12
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2023-01-11
    IIF 1056 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-01-11
    IIF 414 - Ownership of shares – 75% or more OE
    IIF 414 - Ownership of voting rights - 75% or more OE
    IIF 414 - Right to appoint or remove directors OE
  • 153
    CRH - CAPITAL RESOURCES HOLDINGS LIMITED - 2011-05-24
    icon of address 60 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ 2011-06-08
    IIF 745 - Director → ME
  • 154
    icon of address Office 1055 3, Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -19,738 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-07-20
    IIF 765 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-07-20
    IIF 528 - Ownership of shares – 75% or more OE
  • 155
    ATRIUM INVESTMENTS (HOLDINGS) LIMITED - 2020-05-12
    icon of address 95 Wilton Road, Suite 717, Victoria, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2012-04-30 ~ 2022-04-22
    IIF 461 - Director → ME
    icon of calendar 2023-07-11 ~ 2023-10-18
    IIF 664 - Director → ME
  • 156
    icon of address 9 Rheola Close, High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -172,148 GBP2022-05-31
    Officer
    icon of calendar 2020-05-22 ~ 2021-04-19
    IIF 1028 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-12-17
    IIF 365 - Ownership of voting rights - 75% or more OE
    IIF 365 - Ownership of shares – 75% or more OE
  • 157
    icon of address 95, Wilton Road, Ste 718 Victoria, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-05-15 ~ 2024-03-26
    IIF 148 - Ownership of shares – 75% or more OE
  • 158
    icon of address 4385, 11111831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-07-22
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-07-22
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 159
    icon of address 41 Barham Avenue, Elstree, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-16 ~ 2020-05-13
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2020-05-13
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 160
    REMINVEST (UK) LLP - 2022-04-12
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ 2022-03-21
    IIF 1086 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 2022-03-21
    IIF 402 - Right to appoint or remove members OE
    IIF 402 - Ownership of voting rights - 75% or more OE
    IIF 402 - Right to surplus assets - 75% or more OE
  • 161
    icon of address 95 Wilton Road, Suites 717 - 718, Victoria, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2024-09-03
    IIF 1117 - Secretary → ME
  • 162
    icon of address 95 Wilton Road, Suite 718, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,551 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2021-01-13
    IIF 1044 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-01-13
    IIF 442 - Ownership of shares – 75% or more OE
    IIF 442 - Ownership of voting rights - 75% or more OE
  • 163
    icon of address 1a Calder Avenue, Brookmans Park, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,230 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ 2020-05-13
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2020-05-13
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 164
    PACIFIC DESIGN CONCEPTS LIMITED - 2025-02-27
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ 2025-02-26
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2025-02-26
    IIF 200 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 200 - Ownership of shares – More than 50% but less than 75% OE
  • 165
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-06-16
    IIF 1009 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-06-16
    IIF 346 - Ownership of shares – More than 50% but less than 75% OE
    IIF 346 - Ownership of voting rights - 75% or more OE
    IIF 346 - Right to appoint or remove directors OE
  • 166
    KEY DEVELOPMENT SERVICES LIMITED - 2025-09-09
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2025-08-25
    IIF 1054 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2025-08-25
    IIF 409 - Ownership of voting rights - 75% or more OE
    IIF 409 - Right to appoint or remove directors OE
    IIF 409 - Ownership of shares – 75% or more OE
  • 167
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2022-09-18
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2022-09-18
    IIF 231 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 168
    icon of address 5 Sotheron Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2020-05-13
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2020-05-13
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 169
    EARTH FRIENDLY ENERGIES LIMITED - 2020-10-05
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,267 GBP2020-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2020-10-02
    IIF 698 - Director → ME
  • 170
    HOME MARKETING SOLUTIONS LIMITED - 2020-07-21
    icon of address 209 Queensway, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,121 GBP2020-06-30
    Officer
    icon of calendar 2017-12-14 ~ 2020-07-17
    IIF 688 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-07-17
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 171
    SOLAR ENERGIES & RESOURCES & TECHNOLOGIES LIMITED - 2020-10-05
    icon of address 10 Midhurst Gardens, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2020-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2020-10-02
    IIF 702 - Director → ME
  • 172
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2013-08-03
    IIF 1103 - LLP Designated Member → ME
  • 173
    WHITEMEAD VENTURES LTD - 2012-02-14
    icon of address Capital Office, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    icon of calendar 2019-08-12 ~ 2019-10-12
    IIF 692 - Director → ME
  • 174
    BORN THIS WAY ORGANISATION - 2020-09-15
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2025-09-01
    IIF 1127 - Secretary → ME
  • 175
    ABBA DIGITAL INDUSTRIES LIMITED - 2020-07-28
    icon of address 86 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-07-27
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-07-27
    IIF 516 - Ownership of shares – 75% or more OE
  • 176
    ATRIUM & ASSOCIATES (TBA) LIMITED - 2021-02-01
    PCL - PREMIER CONSULTING LIMITED - 2022-07-27
    ATRIUM INCORPORATORS WORLDWIDE LIMITED - 2016-12-08
    BAYPORT INDUSTRIES LIMITED - 2003-05-09
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-03-15 ~ 2021-10-19
    IIF 779 - Director → ME
    icon of calendar 2012-01-15 ~ 2013-12-07
    IIF 462 - Director → ME
  • 177
    LSC & PARTNERS - CORPORATE & TAX CONSULTANCY LLP - 2019-08-14
    icon of address 2b Svs House, Oliver Grove, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-18 ~ 2020-05-19
    IIF 934 - LLP Designated Member → ME
    icon of calendar 2019-03-27 ~ 2020-04-02
    IIF 889 - LLP Designated Member → ME
  • 178
    ECO-FRIENDLY POWER & RESOURCES LIMITED - 2020-10-05
    icon of address 95 Biscot Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2020-10-02
    IIF 711 - Director → ME
  • 179
    HYDROELECTRICITYSTART INDUSTRIES LIMITED - 2018-03-06
    HYDRO ENERGIES LIMITED - 2020-10-05
    icon of address Flat 37 Gayton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2020-10-02
    IIF 701 - Director → ME
  • 180
    icon of address 115 Fencepiece Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2020-08-05
    IIF 705 - Director → ME
  • 181
    EARTH GREEN SERVICES LIMITED - 2020-11-19
    icon of address 95 Wilton Road Ste 718, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    825,749 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2020-11-10
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-11-10
    IIF 541 - Ownership of shares – 75% or more OE
    IIF 541 - Ownership of voting rights - 75% or more OE
  • 182
    icon of address 35 Horning Close, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -289,808 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-07-15
    IIF 1015 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-17
    IIF 374 - Ownership of voting rights - 75% or more OE
    IIF 374 - Ownership of shares – 75% or more OE
    IIF 374 - Right to appoint or remove directors OE
  • 183
    MAXIM FINANCE (NZ) LIMITED - 2012-10-16
    icon of address The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ 2012-10-15
    IIF 459 - Director → ME
    icon of calendar 2014-07-09 ~ 2014-07-19
    IIF 486 - Director → ME
  • 184
    icon of address 7 Glasgow Road, Denny, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2024-12-20
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2024-12-20
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 185
    icon of address 2 Strudwick Court, Binfield Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,308 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-07-15
    IIF 1026 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-12
    IIF 366 - Ownership of voting rights - 75% or more OE
    IIF 366 - Right to appoint or remove directors OE
    IIF 366 - Ownership of shares – 75% or more OE
  • 186
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -210,510 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ 2022-04-08
    IIF 1004 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2022-04-08
    IIF 350 - Ownership of shares – 75% or more OE
    IIF 350 - Right to appoint or remove directors OE
  • 187
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2011-11-21
    IIF 1100 - LLP Designated Member → ME
  • 188
    CITADEL TRADING COMPANY (UK) LLP - 2019-01-16
    icon of address 95 Wilton Road, Suite 718, Victoria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2016-08-01
    IIF 924 - LLP Designated Member → ME
    icon of calendar 2016-09-30 ~ 2020-05-11
    IIF 953 - LLP Member → ME
    Person with significant control
    icon of calendar 2018-12-02 ~ 2020-03-15
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 189
    icon of address 1st Floor 124 Cleveland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-23 ~ 2023-08-14
    IIF 998 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2023-08-14
    IIF 359 - Ownership of voting rights - 75% or more OE
    IIF 359 - Right to appoint or remove directors OE
    IIF 359 - Ownership of shares – 75% or more OE
  • 190
    icon of address 111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ 2023-10-23
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-10-23
    IIF 259 - Ownership of voting rights - 75% or more OE
    IIF 259 - Ownership of shares – 75% or more OE
  • 191
    icon of address 9 Rheola Close, High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126,662 GBP2022-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2020-12-03
    IIF 1046 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-12-03
    IIF 437 - Ownership of shares – 75% or more OE
    IIF 437 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 437 - Right to appoint or remove directors OE
  • 192
    DYNAMIC EXPRESS LIMITED - 2020-07-29
    icon of address 4385, 11630885 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2020-07-28
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2020-07-28
    IIF 283 - Ownership of shares – 75% or more OE
    IIF 283 - Ownership of voting rights - 75% or more OE
  • 193
    icon of address 1 Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-11 ~ 2020-05-05
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-05-05
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 194
    HEALTHY ENVIRONMENTS PROVIDERS LIMITED - 2020-11-02
    icon of address Flat 25 Haringey Park, Ravensdale Mansions, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2020-11-01
    IIF 713 - Director → ME
  • 195
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2021-10-28
    IIF 896 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2021-10-28
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to surplus assets - 75% or more OE
    IIF 112 - Right to appoint or remove members OE
  • 196
    VENWOOD UK LIMITED - 2024-05-03
    icon of address 91 St. Marks Road, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2012-07-12 ~ 2024-04-23
    IIF 628 - Director → ME
  • 197
    SC OVERSEAS MANAGEMENT LIMITED - 2010-01-14
    NEWBERRY INDUSTRIES LIMITED - 2023-10-04
    icon of address 91 St. Marks Road, Enfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,710 GBP2024-01-31
    Officer
    icon of calendar 2009-12-31 ~ 2010-04-16
    IIF 746 - Director → ME
    icon of calendar 2013-11-12 ~ 2023-09-29
    IIF 469 - Director → ME
  • 198
    TRADINVEST ADVISORS LIMITED - 2022-03-25
    icon of address 56 Billy Buns Lane, Wombourne, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2022-03-22
    IIF 751 - Director → ME
  • 199
    ALPHA CORPORATE FINANCE LLP - 2012-02-17
    ALPHA CORPORATE SOLUTIONS LLP - 2011-12-12
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-13 ~ 2012-02-14
    IIF 1106 - LLP Designated Member → ME
  • 200
    MERIDIEN GLOBAL NETWORKS LIMITED - 2020-07-23
    MERIDIEN GLOBAL NETWORS LIMITED - 2017-12-15
    icon of address 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2020-09-30
    Officer
    icon of calendar 2017-09-23 ~ 2020-07-22
    IIF 818 - Director → ME
  • 201
    icon of address 1 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2019-09-19
    IIF 512 - Director → ME
  • 202
    UNION G FINANCIAL LIMITED - 2013-07-10
    KPC & ASSOCIATES LIMITED - 2021-10-28
    icon of address 1 Springfield Road, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-02-20 ~ 2021-10-27
    IIF 493 - Director → ME
    icon of calendar 2012-06-22 ~ 2015-06-22
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ 2021-10-27
    IIF 165 - Ownership of shares – 75% or more OE
  • 203
    CENTRAL ROAD EXPRESS LIMITED - 2020-07-23
    icon of address Windfalls Brentwood Road, Dunton, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2020-07-20
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2020-07-20
    IIF 282 - Right to appoint or remove directors OE
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Ownership of shares – 75% or more OE
  • 204
    LOGISTIC HOME DELIVERIES LIMITED - 2020-07-23
    icon of address Windfalls Brentwood Road, Dunton, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2020-07-20
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2020-07-20
    IIF 281 - Ownership of shares – 75% or more OE
    IIF 281 - Ownership of voting rights - 75% or more OE
  • 205
    EXECUTIVE TPA TAX PLANNING ADVISORS LIMITED - 2020-07-23
    icon of address Windfalls Brentwood Road, Dunton, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2020-07-20
    IIF 1029 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2020-07-20
    IIF 390 - Ownership of shares – 75% or more OE
  • 206
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2025-09-09
    IIF 1108 - Secretary → ME
  • 207
    BRIGHT INNOVATIONS LLP - 2022-05-10
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    46,146,754 GBP2024-03-31
    Officer
    icon of calendar 2021-04-28 ~ 2021-04-28
    IIF 931 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2021-04-28
    IIF 159 - Right to appoint or remove members OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to surplus assets - 75% or more OE
  • 208
    icon of address K D Associates, 72 Wembley Park Drive, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ 2012-11-27
    IIF 465 - Director → ME
  • 209
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2025-10-29
    IIF 985 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2025-10-29
    IIF 423 - Ownership of voting rights - 75% or more OE
    IIF 423 - Ownership of shares – 75% or more OE
  • 210
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2024-09-03
    IIF 1115 - Secretary → ME
  • 211
    GOLACE FINANCIAL SOLUTIONS LIMITED - 2022-03-23
    icon of address 56 Billy Buns Lane, Wombourne, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2016-10-11 ~ 2022-03-22
    IIF 665 - Director → ME
    icon of calendar 2012-09-17 ~ 2013-08-08
    IIF 483 - Director → ME
  • 212
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ 2024-11-28
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-11-28
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 213
    icon of address 95 Wilton Road, Suite 717, Victoria, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2020-08-05
    IIF 704 - Director → ME
  • 214
    ULTIMATE TAX ADVISORS LIMITED - 2025-01-17
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ 2024-08-01
    IIF 732 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2024-08-01
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Ownership of voting rights - 75% or more OE
  • 215
    PRIME POINT ENTERPRISES LIMITED - 2025-09-09
    icon of address 95 Wilton Road, Suite 718, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2025-08-25
    IIF 1036 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2025-08-25
    IIF 432 - Right to appoint or remove directors OE
    IIF 432 - Ownership of shares – 75% or more OE
    IIF 432 - Ownership of voting rights - 75% or more OE
  • 216
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-07 ~ 2023-06-06
    IIF 729 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ 2023-06-06
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Ownership of voting rights - 75% or more OE
  • 217
    icon of address 1 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2016-08-15 ~ 2020-08-05
    IIF 703 - Director → ME
  • 218
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -47,916 GBP2022-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2021-07-15
    IIF 778 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-10-24
    IIF 547 - Ownership of shares – 75% or more OE
    IIF 547 - Ownership of voting rights - 75% or more OE
  • 219
    BAYSIDE CONSULTING & FINANCE LLP - 2011-12-12
    MCF - MEDIAFIN CORPORATE FINANCE LLP - 2012-02-02
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2012-02-12
    IIF 1105 - LLP Designated Member → ME
  • 220
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2024-09-03
    IIF 1111 - Secretary → ME
  • 221
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,414,398 GBP2021-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2020-09-22
    IIF 812 - Director → ME
  • 222
    icon of address Peel House The Downs, Suite 28, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-03 ~ 2019-10-08
    IIF 1071 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2019-10-08
    IIF 344 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 344 - Right to appoint or remove members OE
    IIF 344 - Ownership of voting rights - 75% or more OE
  • 223
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,973 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2024-12-19
    IIF 1057 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2024-12-19
    IIF 407 - Right to appoint or remove directors OE
    IIF 407 - Ownership of shares – 75% or more OE
    IIF 407 - Ownership of voting rights - 75% or more OE
  • 224
    icon of address 95 Wilton Road Ste 718, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ 2020-02-19
    IIF 1061 - LLP Designated Member → ME
  • 225
    IN TRANSIT TRANSPORT & LOGISTICS LIMITED - 2021-07-01
    icon of address 9 Townsend Street, Strabane, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    16,432 GBP2024-06-30
    Officer
    icon of calendar 2018-10-18 ~ 2021-06-30
    IIF 492 - Director → ME
  • 226
    REGIS CONSULTING AND LOGISTICS LIMITED - 2021-02-10
    REGIS CONSULTING LIMITED - 2021-01-29
    icon of address 85 Portland Street, First Floor, Portland Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    46,650 GBP2024-09-30
    Officer
    icon of calendar 2016-10-11 ~ 2020-09-16
    IIF 662 - Director → ME
    icon of calendar 2014-09-11 ~ 2015-10-01
    IIF 1133 - Secretary → ME
  • 227
    icon of address Flat 21 Hornbury Court, 36-38 Chepstow Villas, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-09 ~ 2020-06-25
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2020-06-25
    IIF 308 - Right to appoint or remove directors OE
    IIF 308 - Ownership of shares – 75% or more OE
    IIF 308 - Ownership of voting rights - 75% or more OE
  • 228
    icon of address 9 Whittle Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,182 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-07-15
    IIF 1011 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-18
    IIF 372 - Ownership of voting rights - 75% or more OE
    IIF 372 - Right to appoint or remove directors OE
    IIF 372 - Ownership of shares – 75% or more OE
  • 229
    EUROBUSINESS MANAGEMENT & CONSULTING LLP - 2011-10-10
    EARTH CONTROLS LLP - 2007-06-25
    KOREA FINANCE LLP - 2011-10-17
    icon of address 95 Wilton Road, Victoria, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2012-01-28
    IIF 952 - LLP Designated Member → ME
  • 230
    icon of address 86 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83,614 GBP2020-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-07-16
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-07-16
    IIF 517 - Ownership of shares – 75% or more OE
  • 231
    icon of address 152 City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2020-08-13
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2020-08-13
    IIF 524 - Ownership of shares – 75% or more OE
  • 232
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-04-18 ~ 2020-05-19
    IIF 645 - Director → ME
    icon of calendar 2017-12-14 ~ 2020-04-02
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-03-21
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 233
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ 2023-08-08
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-08-08
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
  • 234
    icon of address 95 Wilton Road, Suite 717, Victoria, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2020-04-18 ~ 2020-05-19
    IIF 666 - Director → ME
  • 235
    icon of address 17 Cockerell Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,573 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-18
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-18
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 236
    icon of address Flat 4 Penrose Apartments, Hargrave Drive, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -105,354 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-21
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-21
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 237
    icon of address 95 Wilton Road, Suite 718, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-10 ~ 2022-09-17
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-09-17
    IIF 278 - Right to appoint or remove directors OE
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Ownership of shares – 75% or more OE
  • 238
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2025-07-10
    IIF 1058 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2025-07-10
    IIF 417 - Right to appoint or remove directors OE
    IIF 417 - Ownership of shares – 75% or more OE
    IIF 417 - Ownership of voting rights - 75% or more OE
  • 239
    MATRIX PROPERTY NETWORK LIMITED - 2025-04-10
    icon of address 111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-17 ~ 2025-04-09
    IIF 731 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2025-04-09
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Ownership of voting rights - 75% or more OE
  • 240
    icon of address 4-5 Summit House Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2020-05-14
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2020-05-14
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 241
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2025-10-22
    IIF 1043 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2025-10-22
    IIF 446 - Ownership of shares – 75% or more OE
    IIF 446 - Ownership of voting rights - 75% or more OE
  • 242
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2025-01-31
    IIF 1035 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2025-01-31
    IIF 439 - Ownership of shares – 75% or more OE
    IIF 439 - Ownership of voting rights - 75% or more OE
  • 243
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2022-12-16
    IIF 1012 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2022-12-16
    IIF 368 - Right to appoint or remove directors OE
    IIF 368 - Ownership of shares – 75% or more OE
    IIF 368 - Ownership of voting rights - 75% or more OE
  • 244
    MEGA CONSULTING & INVESTMENTS LLP - 2011-12-12
    MEGA FINANCE & INVESTMENTS LLP - 2012-03-01
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2012-04-03
    IIF 939 - LLP Designated Member → ME
  • 245
    TRAVEL RETAIL BUSINESS LIMITED - 2022-05-03
    icon of address 92 Eldon Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-02-20 ~ 2022-03-22
    IIF 494 - Director → ME
  • 246
    icon of address 2 Strudwick Court, Binfield Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -144,028 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-07-15
    IIF 1013 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-13
    IIF 378 - Ownership of voting rights - 75% or more OE
    IIF 378 - Right to appoint or remove directors OE
    IIF 378 - Ownership of shares – 75% or more OE
  • 247
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2025-09-01
    IIF 1120 - Secretary → ME
  • 248
    icon of address 7 Highcliffe Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,121 GBP2020-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2020-09-17
    IIF 697 - Director → ME
  • 249
    icon of address 95 Wilton Woad, Suite 718, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-23 ~ 2020-07-23
    IIF 814 - Director → ME
  • 250
    FSXBG LIMITED - 2011-06-15
    STAR CAPITAL FINANCIAL SERVICES LIMITED - 2012-03-23
    1ST EXECUTIVE MANAGEMENT, TRAINING & PROCUREMENT LIMITED - 2011-06-10
    icon of address 95 Wilton Road, Suite 718, Victoria, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2010-11-01 ~ 2011-06-14
    IIF 747 - Director → ME
    icon of calendar 2010-11-01 ~ 2015-06-13
    IIF 1064 - Secretary → ME
  • 251
    icon of address Peel House 30 The Downs, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,800 GBP2022-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2021-01-13
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2021-01-13
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-04-16 ~ 2021-06-18
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 252
    icon of address 1 Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-11 ~ 2020-05-05
    IIF 718 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-05-05
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 253
    icon of address 4 Southlands Court, Church Avenue, Haywards Heath, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-05-28
    IIF 1010 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-05-28
    IIF 347 - Right to appoint or remove directors OE
    IIF 347 - Ownership of voting rights - 75% or more OE
    IIF 347 - Ownership of shares – More than 50% but less than 75% OE
  • 254
    icon of address 95 Wilton Road, Ste 717-718 Victoria, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2013-02-15 ~ 2015-12-07
    IIF 468 - Director → ME
  • 255
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate
    Equity (Company account)
    -233,129 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-07-15
    IIF 1024 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-16
    IIF 391 - Ownership of voting rights - 75% or more OE
    IIF 391 - Right to appoint or remove directors OE
    IIF 391 - Ownership of shares – 75% or more OE
  • 256
    DENAURA ADVICE LTD - 2016-02-22
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -14,488 GBP2023-09-30
    Officer
    icon of calendar 2009-12-26 ~ 2020-09-18
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ 2020-05-26
    IIF 178 - Ownership of shares – 75% or more OE
  • 257
    icon of address 95 Wilton Road, London, Great Britain
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2013-06-18
    IIF 629 - Director → ME
  • 258
    icon of address 24a Hoe Lane, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -415,729 GBP2022-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2020-12-05
    IIF 1048 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-12-05
    IIF 431 - Right to appoint or remove directors OE
    IIF 431 - Ownership of voting rights - 75% or more OE
    IIF 431 - Ownership of shares – 75% or more OE
  • 259
    icon of address Kimberley, Horton Road, Stanwell Moor, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-06-25
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-06-25
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 260
    icon of address 21 Botanic Avenue, Unit 3, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2024-08-01
    IIF 1129 - Secretary → ME
  • 261
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2024-09-01
    IIF 1119 - Secretary → ME
  • 262
    icon of address Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ 2025-04-15
    IIF 192 - Has significant influence or control OE
  • 263
    icon of address 1 Wilton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-06 ~ 2021-01-05
    IIF 922 - LLP Designated Member → ME
  • 264
    LEPSTAR INVESTMENTS LLP - 2011-12-12
    LEPSTAR INVESTMENTS & CORPORATE FINANCE LLP - 2012-02-17
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2012-02-22
    IIF 1102 - LLP Designated Member → ME
  • 265
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ 2025-08-25
    IIF 1005 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2025-08-25
    IIF 351 - Ownership of shares – 75% or more OE
    IIF 351 - Ownership of voting rights - 75% or more OE
    IIF 351 - Right to appoint or remove directors OE
  • 266
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2024-09-03
    IIF 1113 - Secretary → ME
  • 267
    ST. GEORGE & PARTNERS LIMITED - 2025-06-18
    TBA & PARTNERS LIMITED - 2024-12-17
    icon of address 95 Wilton Road, Suite 718, Victoria, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2024-12-17 ~ 2024-12-23
    IIF 667 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ 2024-12-23
    IIF 163 - Ownership of shares – 75% or more OE
  • 268
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ 2025-07-29
    IIF 1060 - LLP Designated Member → ME
  • 269
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2024-09-03
    IIF 1112 - Secretary → ME
  • 270
    icon of address 5 Brayford Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    -7,759 GBP2023-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-06-25
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-06-25
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 271
    icon of address 2b Svs House, Oliver Grove, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-19 ~ 2020-05-15
    IIF 893 - LLP Designated Member → ME
  • 272
    icon of address Office No 223 Forsyth House, Cromac Square, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-19 ~ 2025-01-15
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2025-01-15
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 273
    icon of address 95 Wilton Road, Victoria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2019-11-12
    IIF 709 - Director → ME
    icon of calendar 2019-11-14 ~ 2020-01-17
    IIF 696 - Director → ME
    icon of calendar 2020-01-05 ~ 2020-03-16
    IIF 1131 - Secretary → ME
  • 274
    icon of address Flat 4 Penrose Apartments, Hargrave Drive, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -222,730 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-19
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-19
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 275
    icon of address 1st Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-14 ~ 2012-10-24
    IIF 474 - Director → ME
  • 276
    icon of address 96a Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2017-03-12 ~ 2020-07-28
    IIF 471 - Director → ME
  • 277
    icon of address Flat 13, Comus House, Congreve Street, London, England
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-05-27
    IIF 1030 - Director → ME
    icon of calendar 2020-05-28 ~ 2020-06-02
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-05-27
    IIF 348 - Right to appoint or remove directors OE
    IIF 348 - Ownership of voting rights - 75% or more OE
    IIF 348 - Ownership of shares – More than 50% but less than 75% OE
  • 278
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2025-07-07
    IIF 1049 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2025-07-07
    IIF 416 - Right to appoint or remove directors OE
    IIF 416 - Ownership of voting rights - 75% or more OE
    IIF 416 - Ownership of shares – 75% or more OE
  • 279
    icon of address Peel House, 30 The Downs, Unit 28, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ 2020-10-20
    IIF 837 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ 2020-10-20
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Right to surplus assets - 75% or more OE
  • 280
    SEMAP HOLDING LTD - 2024-09-18
    UNITED ASSETS SPECIALISTS LIMITED - 2024-09-06
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ 2024-09-21
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-09-21
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 281
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2016-07-16 ~ 2019-10-14
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2020-01-26 ~ 2021-07-23
    IIF 176 - Right to appoint or remove directors OE
    icon of calendar 2016-07-16 ~ 2019-11-11
    IIF 452 - Ownership of shares – 75% or more OE
  • 282
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2023-06-14
    IIF 1050 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-06-14
    IIF 406 - Right to appoint or remove directors OE
    IIF 406 - Ownership of voting rights - 75% or more OE
    IIF 406 - Ownership of shares – 75% or more OE
  • 283
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-23 ~ 2020-04-08
    IIF 816 - Director → ME
  • 284
    icon of address 95 Wilton Road, Suite 717, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2013-10-15
    IIF 1096 - Secretary → ME
  • 285
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ 2025-08-25
    IIF 1001 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2025-08-25
    IIF 353 - Ownership of voting rights - 75% or more OE
    IIF 353 - Right to appoint or remove directors OE
    IIF 353 - Ownership of shares – 75% or more OE
    IIF 353 - Has significant influence or control OE
  • 286
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2022-05-05
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2022-05-05
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - 75% or more OE
  • 287
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2025-01-28
    IIF 1025 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2025-01-28
    IIF 388 - Right to appoint or remove directors OE
    IIF 388 - Ownership of voting rights - 75% or more OE
    IIF 388 - Ownership of shares – 75% or more OE
  • 288
    EUROFIN-GLOBAL PAYMENT SOLUTIONS LLP - 2011-11-25
    DMA CAPITAL MARKETS LLP - 2013-11-25
    icon of address 95 Wilton Road, Suite 718, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-26 ~ 2012-01-06
    IIF 781 - LLP Designated Member → ME
  • 289
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2023-08-08 ~ 2025-09-01
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2025-09-01
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Ownership of shares – 75% or more OE
  • 290
    VIRTUAL CAPITAL ADVISORS LIMITED - 2025-09-09
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2025-08-25
    IIF 1053 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2025-08-25
    IIF 418 - Right to appoint or remove directors OE
    IIF 418 - Ownership of voting rights - 75% or more OE
    IIF 418 - Ownership of shares – 75% or more OE
  • 291
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2025-10-08
    IIF 1055 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2025-10-08
    IIF 400 - Right to appoint or remove directors OE
    IIF 400 - Ownership of shares – 75% or more OE
    IIF 400 - Ownership of voting rights - 75% or more OE
  • 292
    icon of address 95 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ 2014-07-16
    IIF 456 - Director → ME
    icon of calendar 2014-06-15 ~ 2016-03-16
    IIF 634 - Director → ME
    icon of calendar 2014-06-15 ~ 2015-12-31
    IIF 472 - Director → ME
  • 293
    BIOSYSTEMS & TECHNOLOGIES LIMITED - 2020-06-05
    GAME MODE LIMITED - 2019-01-31
    icon of address 4 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-30 ~ 2020-06-04
    IIF 663 - Director → ME
  • 294
    icon of address 95 Wilton Road, Suite 718, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-25 ~ 2020-04-02
    IIF 947 - LLP Designated Member → ME
    icon of calendar 2020-04-18 ~ 2020-05-19
    IIF 946 - LLP Designated Member → ME
  • 295
    A TO Z LEARNING LLP - 2022-08-15
    icon of address 84 Collier Row Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2022-07-14
    IIF 900 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2022-07-14
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove members OE
    IIF 123 - Right to surplus assets - 75% or more OE
  • 296
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-02 ~ 2025-08-04
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2025-08-04
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
  • 297
    icon of address 9 Whittle Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -301,772 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-07-15
    IIF 1014 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-19
    IIF 387 - Ownership of voting rights - 75% or more OE
    IIF 387 - Ownership of shares – 75% or more OE
    IIF 387 - Right to appoint or remove directors OE
  • 298
    HIGHLAND VENTURE NETWORK LLP - 2020-04-22
    icon of address 95 Wilton Road Suite 717, Victoria, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ 2020-04-25
    IIF 919 - LLP Designated Member → ME
  • 299
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ 2025-09-01
    IIF 1124 - Secretary → ME
  • 300
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2024-09-03
    IIF 1110 - Secretary → ME
  • 301
    icon of address Peel House, 30 The Downs, Unit 28, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-03 ~ 2020-11-01
    IIF 836 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ 2020-11-03
    IIF 284 - Right to surplus assets - 75% or more OE
    IIF 284 - Ownership of voting rights - 75% or more OE
  • 302
    icon of address 95 Wilton Road, Suite 717-718, Victoria, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2012-09-12 ~ 2019-10-14
    IIF 455 - Director → ME
  • 303
    icon of address 4-5 Summit House Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,436 GBP2020-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2020-05-01
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2020-05-02
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 304
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ 2024-12-19
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2024-12-19
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 305
    ENORA CONSULTING LIMITED - 2022-03-23
    icon of address 56 Billy Buns Lane, Wombourne, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2022-03-22
    IIF 756 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-03-22
    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
  • 306
    icon of address 95 Wilton Road, Suite 718, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ 2021-09-02
    IIF 1091 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 2021-09-02
    IIF 404 - Ownership of voting rights - 75% or more OE
    IIF 404 - Right to appoint or remove members OE
    IIF 404 - Right to surplus assets - 75% or more OE
  • 307
    DBS - DIGITAL BUSINESS SOLUTIONS LLP - 2025-03-06
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-29 ~ 2025-02-14
    IIF 1063 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ 2025-02-14
    IIF 175 - Ownership of voting rights - More than 50% but less than 75% OE
  • 308
    SMA - SMART MARKETING ADVISORS LLP - 2025-05-08
    icon of address 95 Wilton Road, Ste 718, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ 2025-04-21
    IIF 912 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ 2025-04-21
    IIF 145 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.