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

Elbahou, Jamil Robert

    Related profiles found in government register
  • Elbahou, Jamil Robert
    American born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mjb Avanti, Office 12, Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 1
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 2
  • Elbahou, Jamil Robert
    American director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boundary House, 7-17 Jewry Street, London, EC3N 2EX, England

      IIF 3
  • El Bahou, Jamil Robert
    American born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Jewry Street, Dawson House, London, City Of London, EC3N 2EX, United Kingdom

      IIF 4
    • 5 Jewry Street, Jewry Street, London, EC3N 2EX, England

      IIF 5
  • Elbahou, Jamil
    American born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Connectuw Holdings Ltd, Connectuw Holdings Ltd, 3, Lloyds Avenue, London, EC3N 3DS, England

      IIF 6
  • Elbahou, Jamil Robert
    American born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 5 Jewry Street, Dawson House, London, City Of London, EC3N 2EX, United Kingdom

      IIF 11
  • Elbahou, Jamil Robert
    American director born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 12 IIF 13
    • Boundary House, 7-17 Jewry Street, London, EC3N 2EX, England

      IIF 14
  • Elbahou, Jamil Robert
    American insurance broker born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 15
  • El Bahou, Jamil Robert
    American insurance born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Curzon House, 64 Clifton Street, London, EC2A 4HB, England

      IIF 16 IIF 17
    • Glade House, 52 Carter Lane, London, EC4V 5EF, England

      IIF 18
  • El Bahou, Jamil Robert
    American insurance broker born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Villa 373, Rd 3610, Block 336, Adliyah, 336, Bahrain

      IIF 19
    • Glade House, 52-55 Carter Lane, London, EC4V 5EF, England

      IIF 20
  • Mr Jamil Elbahou
    American born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Lloyds Avenue, London, EC3N 3DS, United Kingdom

      IIF 21
  • Mr Jamil Robert Elbahou
    American born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 22
    • Bridge House, 4 Borough High Street, London Bridge, London, SE1 9QR, United Kingdom

      IIF 23 IIF 24
  • Mr Jamil Robert El Bahou
    American born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Jewry Street, Dawson House, London, City Of London, EC3N 2EX, United Kingdom

      IIF 25
    • 5 Jewry Street, Jewry Street, London, EC3N 2EX, England

      IIF 26
  • El Bahou, Jamil Robert, Mr.
    American director born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 27
    • Bridge House, 4 Borough High Street, London Bridge, London, SE1 9QR, United Kingdom

      IIF 28
  • El Bahou, Jamil Robert, Mr.
    American lloyd's insurance broker born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Bridge House, 4 Borough High Street, London Bridge, London, SE1 9QR, United Kingdom

      IIF 29
  • Elbahou, Jamil
    American born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lloyd's Avenue, London, EC3N 3DS, England

      IIF 30
  • Elbahou, Jamil, Mr.
    American insurance born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Bridge House, 4 Borough High Street, London, SE1 9QR, England

      IIF 31
    • Glade House, 52-54 Carter Lane, London, London, EC4V 5EF, United Kingdom

      IIF 32
  • Bahou, Jamil Robert, Mr.
    American business executive born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Boundary House, 7-17 Jewry Street, London, EC3N 2EX, England

      IIF 33
  • El Bahou, Jamil, Mr.
    American insurance born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 34
  • Elbahou, Jamil
    American insurance born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 4 Borough High Street, Borough High Street, London, SE1 9QR, England

      IIF 35
  • Elbahou, Jamil Robert
    Usa insurance broker born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Glade House, 52 Carter Lane, London, EC4V 5EF, England

      IIF 36
  • Mr Jamil Elbahou
    American born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lloyd's Avenue, London, EC3N 3DS, England

      IIF 37
  • El Bahou, Jamil Robert
    United States Of Ame director born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Crescent Global House, 373, 3610, Adliya, BLOCK 336, Bahrain

      IIF 38
  • Mr Jamil Elbahou
    American born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Boundary House, 7-17 Old Jewry Street, London, EC3N 2EX, England

      IIF 39
  • El Bahou, Jamil
    Usa chairman born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Holland House, 4 Bury Street, London, EC3A5AW, England

      IIF 40
  • El Bahou, Jamil
    Usa insurance born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Curzon House, 64 Clifton Street, London, EC2A 4HB, England

      IIF 41
  • El Bahou, Jamil
    Usa insurance broker born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Curzon House, 64 Clifton Street, London, EC2A4HB, England

      IIF 42
  • Mr Jamil Robert Elbahou
    American born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 43
  • Mr Jamil El Bahou
    American born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Bridge House, 4 Borough High Street, London, SE1 9QR

      IIF 44
    • Third Floor, Moorgate, London, EC2M 6UR, England

      IIF 45
  • Mr Jamil Robert Elbahou
    American born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 46
    • Boundary House, 7-17 Jewry Street, London, EC3N 2EX, England

      IIF 47
  • Mr. Jamil Robert El Bahou
    American born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lloyd's Avenue, London, EC3N 3DS, England

      IIF 48
  • Mr Jamil Robert El Bahou
    American born in August 1981

    Resident in Kingdom Of Bahrain

    Registered addresses and corresponding companies
    • 4 Borough High Street, Borough High Street, London, SE1 9QR

      IIF 49
    • Bridge House, 4 Borough High Street, London, SE1 9QR

      IIF 50
  • Mr Jamil Robert El Bahou
    Us Citizen born in August 1981

    Resident in Kingdom Of Bahrain

    Registered addresses and corresponding companies
    • Bridge House, 4 Borough High Street, London, SE1 9QR, England

      IIF 51 IIF 52
    • C/o Wilkins Kennedy Llp, 4 Borough High Street, London, SE1 9QR

      IIF 53
child relation
Offspring entities and appointments 33
  • 1
    BLUEFISH MENA LTD
    07181139
    Wilkins Kennedy Llp, Bridge House, 4 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-03-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-16
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 2
    CONNECT DIGITAL CAPITAL LTD
    - now 10575607
    SILVERBROOK CAPITAL LTD
    - 2019-10-16 10575607
    CONNECT DIGITAL VENTURES LTD
    - 2019-09-21 10575607 06996117
    GBN CAPITAL LTD
    - 2019-08-21 10575607
    Boundary House, 7-17 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-12-31
    Officer
    2017-01-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-01-20 ~ 2017-01-20
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 3
    CONNECT MARKET PLATFORMS LTD
    - now 15922051
    BRICS UW LTD
    - 2025-01-09 15922051
    5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-28 ~ now
    IIF 6 - Director → ME
  • 4
    CONNECT UNDERWRITING LTD
    - now 10088863
    CONNECT WORLDWIDE LTD
    - 2019-05-14 10088863
    5 Jewry Street, Dawson House, London, Cit, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,096,799 GBP2024-12-31
    Officer
    2016-03-29 ~ now
    IIF 7 - Director → ME
  • 5
    CONNECTUW EUROPE LIMITED
    - now 11376140
    CONNECT EAGLE LIMITED
    - 2023-04-13 11376140
    5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2018-05-22 ~ now
    IIF 11 - Director → ME
  • 6
    CONNECTUW HOLDINGS LTD
    13837797
    5 Jewry Street, Jewry Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    4,274 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-01-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-01-10 ~ 2022-01-10
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    COOPERATIVE INSURANCE CONSULTANCY CO. LTD
    06989867
    Boundary House, 7-17 Jewry Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2009-08-13 ~ 2019-09-18
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 50 - Ownership of shares – 75% or more OE
  • 8
    CRESCENT AFRICA LTD
    09391449
    Wilkins Kennedy Llp, Bridge House, 4 Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 40 - Director → ME
  • 9
    CRESCENT GLOBAL LTD - now
    CRESCENT GLOBAL WORLDWIDE (UK) LTD - 2021-01-15
    CRESCENT GLOBAL LTD
    - 2019-12-04 06911081 05826887, 07491621
    5 Jewry Street, Jewry Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    26,381 GBP2024-12-31
    Officer
    2009-05-20 ~ 2019-09-18
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-21
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    CRESCENT GLOBAL NETWORK LTD
    - now 07491601
    LONDON BROKER NETWORK LTD
    - 2012-11-30 07491601
    Maurice J Bushell & Co, Third Floor, 120 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    2011-01-13 ~ dissolved
    IIF 41 - Director → ME
  • 11
    CRESCENT GLOBAL PARTNERSHIP UK LTD
    08236427
    Crescent Global Uk, Holland House, Bury Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-02 ~ dissolved
    IIF 19 - Director → ME
  • 12
    CRESCENT GLOBAL WORLDWIDE LTD
    - now 07491658 06911081
    CRESCENT GLOBAL MARKETS LTD
    - 2014-04-01 07491658
    Maurice J Bushell & Co, Third Floor, 120 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    2011-01-13 ~ dissolved
    IIF 16 - Director → ME
  • 13
    CRESCENT HCC LTD
    07050767
    Wilkins Kennedy Llp, Bridge House, 4 Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-10-20 ~ dissolved
    IIF 31 - Director → ME
  • 14
    CRESCENT PRIVATE CLIENT SERVICES LTD
    07050827
    Wilkins Kennedy Llp, 4 Borough High Street, Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-10-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 15
    CRESCENT RISK SERVICES LTD
    - now 06958738
    BAHOU HERITAGE UK LTD
    - 2012-08-20 06958738
    GRA LE BECK LTD
    - 2010-12-07 06958738
    Maurice J Bushell & Co, Third Floor, 120 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    2009-07-10 ~ dissolved
    IIF 32 - Director → ME
  • 16
    EQUIQUEST PARTNERS LTD
    - now 07050826
    CLARENDON PARKER LTD
    - 2024-10-04 07050826
    JRBAHOU LTD
    - 2024-09-18 07050826 05826887, 06987388
    CLARENDON PARKER (UK) LTD
    - 2018-05-18 07050826
    MEDX GLOBAL HEALTHCARE LTD
    - 2014-05-23 07050826
    5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,096 GBP2024-12-31
    Officer
    2009-10-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-10-11 ~ 2021-08-15
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-10-16
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 17
    GBN WORLDWIDE UK LTD
    09787735
    Boundary House, 7-17 Jewry Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,050 GBP2018-12-31
    Officer
    2015-09-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 18
    GLOBAL FOOD NETWORK LTD
    - now 08192882
    GLOBAL RISK ASSOCIATES LTD
    - 2013-11-18 08192882
    C/o Wilkins Kennedy Plc, C/o Wilkins Kennedy Plc, 4 Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-08-28 ~ dissolved
    IIF 20 - Director → ME
  • 19
    I MARKET MEDIA LTD
    06794541
    Challoner House, 2nd Floor, 19 Clerkenwell Close, London, England
    Dissolved Corporate (4 parents)
    Officer
    2009-01-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-16
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 20
    ITQAN RISK MANAGEMENT LTD
    - now 08315272
    ITQAN TAKAFUL SOLUTIONS LTD
    - 2013-11-04 08315272
    Maurice J Bushell & Co, Third Floor, 120 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    2012-12-03 ~ dissolved
    IIF 42 - Director → ME
  • 21
    J R BAHOU LTD
    06987388 07050826, 05826887
    Maurice J Bushell & Co, Third Floor, 120 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-11 ~ dissolved
    IIF 18 - Director → ME
  • 22
    JRBAHOU LTD
    - now 05826887 07050826, 06987388
    CONNECTUW FAC LTD
    - 2024-09-19 05826887
    CRESCENT GLOBAL UK LTD
    - 2021-01-15 05826887 06911081, 07491621
    CGS 1089 LTD
    - 2020-07-22 05826887
    CRESCENT GLOBAL UK LIMITED
    - 2019-12-06 05826887 06911081, 07491621
    5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Equity (Company account)
    745,135 GBP2024-12-31
    Officer
    2006-05-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-21
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 23
    LE SAVOIR LUXURY COLLECTION LTD
    16017936
    4 Winsley Street, Winsley Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 24
    LUX HOLDINGS (UK) LTD
    08599956
    Wilkins Kennedy Llp, Bridge House, Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-08 ~ dissolved
    IIF 38 - Director → ME
  • 25
    MERCURY ONE HOLDINGS LTD
    13001502
    5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-12-31
    Officer
    2024-10-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-10-29 ~ 2025-07-30
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 26
    MERCURY ONE PROPERTIES LTD
    - now 10630499
    RETAKAFUL LTD
    - 2018-10-26 10630499
    CONNECT RETAKAFUL SERVICES LTD
    - 2017-05-12 10630499
    POSITIVE RETAKAFUL SERVICES LTD
    - 2017-04-07 10630499
    5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,502 GBP2024-12-31
    Officer
    2021-11-02 ~ now
    IIF 1 - Director → ME
    2017-02-21 ~ 2021-08-10
    IIF 14 - Director → ME
    Person with significant control
    2017-02-21 ~ 2017-02-21
    IIF 47 - Ownership of shares – 75% or more OE
    2021-10-28 ~ 2022-05-19
    IIF 48 - Ownership of shares – 75% or more OE
  • 27
    MERCURY ONE WORLDWIDE LTD
    - now 10221698
    GIA WORLDWIDE LTD
    - 2018-08-28 10221698
    Boundary House, 7-17 Jewry Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    96,518 GBP2018-12-31
    Officer
    2016-06-08 ~ 2019-09-18
    IIF 13 - Director → ME
  • 28
    MOTION SUPPLY CHAIN UK LTD
    - now 07491621
    CRESCENT GLOBAL RE LTD
    - 2012-11-15 07491621 05826887, 06911081
    Maurice J Bushell & Co, Third Floor, 120 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    2011-01-13 ~ dissolved
    IIF 17 - Director → ME
  • 29
    SILVERBROOK HOLDINGS LTD
    - now 08404725
    CRESCENT GLOBAL HOLDINGS (UK) LTD
    - 2018-10-09 08404725
    5 Jewry Street, Jewry Street, London, England
    Active Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    5,504,992 GBP2024-12-31
    Officer
    2013-02-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 30
    STABILITY RISK UW LTD
    - now 06996117
    CONNECTUW DIGITAL LTD
    - 2023-07-10 06996117
    CONNECT DIGITAL LABS LTD
    - 2021-07-16 06996117
    CONNECT DIGITAL VENTURES LTD
    - 2019-10-16 06996117 10575607
    GLOBAL BROKER NETWORK LTD
    - 2019-09-24 06996117
    GLOBALITY LTD
    - 2014-01-21 06996117
    GRA UK LTD
    - 2012-06-13 06996117
    Dawson House, 5 Jewry Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    119,853 GBP2024-12-31
    Officer
    2009-08-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Has significant influence or control OE
  • 31
    THE INSURANCE INDUSTRY CHARITABLE FOUNDATION - LONDON DIVISION - now
    THE INSURANCE INDUSTRY CHARITABLE FOUNDATION - LONDON DIVISION
    - 2025-10-08 09617554
    71-75 Shelton Street, London
    Active Corporate (55 parents)
    Officer
    2016-09-08 ~ 2022-12-07
    IIF 33 - Director → ME
  • 32
    THE WEDDING MAGICIANS LTD
    07246416
    Wilkins Kennedy Llp, Bridge House, Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-05-07 ~ dissolved
    IIF 36 - Director → ME
  • 33
    TRUECAUSE IMARKETMEDIA LTD
    - now 09787662
    TRUE CAUSE LTD
    - 2018-10-29 09787662
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -78,803 GBP2018-12-31
    Officer
    2015-09-21 ~ 2019-09-18
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.