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. Harald Linhart

    Related profiles found in government register
  • Mr. Harald Linhart
    German born in March 1958

    Resident in United Kingdom

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

      IIF 1
    • icon of address 132, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 2
    • icon of address 14, Lower Street, Castle Walk, Stansted, CM24 8LY, England

      IIF 3
    • icon of address Castle Walk, Lower Street, Stansted, Essex, CM24 8LY, England

      IIF 4
  • Harald Linhart
    German born in March 1958

    Resident in United Kingdom

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

      IIF 5
  • Mr. Harald Rolf Linhart
    German born in March 1958

    Resident in United Kingdom

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

      IIF 6
    • icon of address 14, Castle Walk, Castle Walk, London-stansted, CM24 8LY, United Kingdom

      IIF 7
    • icon of address 14, Castle Walk, London-stansted, CM24 8LY, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 14 Castle Walk, Lower Street, London-stansted, CM24 8LY, United Kingdom

      IIF 16
    • icon of address 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 17
  • Mr Harald Rolf Linhart
    German born in March 1958

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 75
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 151
    • icon of address Courtyard, Windhill, Old Monastery, Bishop's Stortford, Essex, CM23 2ND, United Kingdom

      IIF 152
    • icon of address Courtyard, Windhill, Old Monastery, Suie 5, Bishop's Stortford, CM23 2ND, England

      IIF 153
    • icon of address Courtyard, Windhill, Old Monastery, Suite 5, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 154 IIF 155 IIF 156
    • icon of address Courtyard, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 157 IIF 158
    • icon of address Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, England

      IIF 159
    • icon of address Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 160 IIF 161 IIF 162
    • icon of address Suite 5, Courtyard, The Old Monastery, Windhill, Bishop's Stortford, Herfortshire, CM23 2ND

      IIF 166
    • icon of address The Courtyard, The Old Monastery, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, England

      IIF 167
    • icon of address The Courtyard, Windhill, Old Monastery, Suite 5, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 168
    • icon of address The Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 169 IIF 170
    • icon of address The Courtyard, Windhill The Old Monastery, Suite 5, Bishop's Stortford, Herts, CM23 2ND

      IIF 171
    • icon of address 132, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 172
  • Linhart, Harald, Mr.
    German nominee director born in March 1958

    Resident in United Kingdom

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

      IIF 173
  • Linhart, Harald Rolf, Mr.
    German banker born in March 1958

    Resident in United Kingdom

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

      IIF 174
    • icon of address Vauxhall Business Centre Ltd, 334, Kennington Lane, London, SE11 5HY, England

      IIF 175
    • icon of address 14, Castle Walk, Castle Walk, London-stansted, CM24 8LY, United Kingdom

      IIF 176 IIF 177 IIF 178
    • icon of address 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 182
    • icon of address 14, Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, United Kingdom

      IIF 183
  • Mr. Harald Rolf Linhart
    German born in March 1958

    Resident in England

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

      IIF 184
  • Mr. Harald Rolf Linhart
    German born in February 1958

    Resident in England

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

      IIF 185
  • Mr. Harald Rolf Linhart
    German born in March 1958

    Resident in Germany

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

      IIF 186
    • icon of address The Courtyard, Windhill The Old Monastery, Suite 5, Bishop's Stortford, Herts, CM23 2ND

      IIF 187
  • Harald Rolf Linhart
    German born in March 1958

    Resident in Germany

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

      IIF 188
  • Linhart, Harald Rolf
    born in March 1958

    Resident in United Kingdom

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

      IIF 189
    • icon of address Castle Walk, Flat 14, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 190
    • icon of address Flat 14, Castle Walk, Lower Street, Stansted, CM24 8LY, United Kingdom

      IIF 191
  • Linhart, Harald Rolf, Mr.
    born in March 1958

    Resident in United Kingdom

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

      IIF 192
    • icon of address 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 193
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in England

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

      IIF 194
    • icon of address 14, Lower Street, Stansted, CM24 8LY, England

      IIF 195
  • Linhart, Harald Rolf, Mr.
    German banker born in March 1958

    Resident in Switzerland

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

      IIF 196
  • Linhart, Harald, Mr.
    German banker born in March 1958

    Resident in England

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

      IIF 197
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in Germany

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

    Resident in Germany

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

      IIF 201
    • icon of address Suite 5 Courtyard The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND

      IIF 202
    • icon of address The Courtyard, The Old Monastery, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 203
    • icon of address The Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, England

      IIF 204
    • icon of address New Flats, Ruesselsheimer Str. 105, Ruesselsheim, Hessen, 65428, Germany

      IIF 205
    • icon of address Endeavour House, Coopers End Road, London Stansted Airport, Stansted, Essex, CM24 1SJ, United Kingdom

      IIF 206
  • Linhart, Harald
    German director born in March 1958

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

      IIF 207
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in Republic Of Ireland

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

      IIF 208
    • icon of address Suite 5 Courtyard The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND, Republic Of Ireland

      IIF 209
  • Linhart, Harald Rolf
    born in March 1958

    Resident in Republic Of Ireland

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

      IIF 210
  • Linhart, Harald Rolf
    German

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

      IIF 211
  • Linhart, Harald Rolf

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

      IIF 212 IIF 213
  • Linhart, Harald

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

      IIF 214
    • icon of address Castle Walk, Flat 14, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 215
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 EUR2024-07-24
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Carion Capital Partners, Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 156 - Director → ME
  • 3
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 123 - Director → ME
  • 6
    icon of address Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 131 - Director → ME
  • 7
    LACKNER & LACKNER CONSULTANTS LTD - 2021-06-29
    LACKNER & LACKNER CONSULTANTS LTD - 2022-01-12
    AKTIEN-CLUB LTD - 2024-04-24
    TRADIX TRADING LTD. - 2021-07-09
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-01-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 119 - Director → ME
  • 8
    icon of address 14 Castle Walk, Stansted, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    ASENA CAPITAL LIMITED - 2012-09-20
    I-PBX PHONE SYSTEMS (UK) LIMITED - 2012-06-19
    MAGNA GLOBAL ENERGY LIMITED - 2011-12-05
    icon of address Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 196 - Director → ME
  • 10
    icon of address 61 Bridge Street, Kington, Herefordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-01-31
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    MES CONSULT LIMITED - 2014-01-02
    icon of address Suite 17, 3rd Floor, Endeavour House Coopers End Road, London Stansted Airport, Stansted, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 206 - Director → ME
  • 12
    PLB CORPORATE CONSULTANTS LTD - 2023-09-15
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 213 - Secretary → ME
  • 16
    NOBLE HOUSE CHINA LTD - 2024-07-15
    GOLDSTORE GOLDMAN LTD - 2023-11-03
    icon of address 14 Castle Walk, Stansted, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 183 - Director → ME
  • 17
    icon of address Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 190 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    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
  • 20
    PAN21.COM SERVICES AG - 2024-04-24
    icon of address 14 Castle Walk, Lower Street, Stansted, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 117 - Director → ME
  • 21
    UBL LIMITED - 2024-04-25
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 150 - Director → ME
    icon of calendar 2023-04-28 ~ dissolved
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    WESTERN CROSS TRADING LIMITED - 2020-05-05
    PROTEC CAPITAL LIMITED - 2023-02-22
    MEDITEC REPAIR CENTER LTD - 2020-01-17
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 24
    PAN21.COM EUROPE LTD - 2024-04-29
    MOSER AUTOMOBILE LTD. - 2017-07-03
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2023-06-23
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 25
    LINHART SEUSS IVSAN LAW PARTNERS LTD - 2024-03-24
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 185 - Right to appoint or remove members as a member of a firmOE
    IIF 185 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 185 - Has significant influence or control as a member of a firmOE
    IIF 185 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 192 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    LSI LINHART SEUSS IVSAN LTD - 2024-03-22
    LSI LINHART SPENCER IVSAN LTD LTD - 2024-03-27
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    180 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Carion Capital Partners Uk, Courtyard, Windhill, Old Monastery, Bishop's Stortford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 EUR2023-05-24
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 14 Castle Walk, Stansted, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 35
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 14 Castle Walk Lower Street, Stansted, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2023-05-31
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 38
    LIGHTHOUSE MANAGEMENT (EUROPE) LTD - 2024-12-10
    LIGHTHOUSE IT SERVICES LTD. - 2024-04-24
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 39
    STANSTED CAPITAL LIMITED - 2018-10-25
    FIRMENAKTIE.DE LTD - 2021-12-20
    LSI SOLUTIONS LTD - 2022-05-23
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000,000 GBP2023-05-31
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 122 - Director → ME
  • 40
    icon of address Carion Capital Partners, Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 154 - Director → ME
  • 42
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 87
  • 1
    WATERFORD NORTHEAST LIMITED - 2011-10-26
    icon of address Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-29 ~ 2011-10-26
    IIF 132 - Director → ME
  • 2
    BOOBFORCE.COM MEDIA LIMITED - 2011-06-24
    INTERTIPPLUS LIMITED - 2009-04-27
    icon of address Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2011-07-31
    IIF 124 - Director → ME
  • 3
    icon of address Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-28 ~ 2012-06-01
    IIF 126 - Director → ME
  • 4
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 EUR2024-07-24
    Officer
    icon of calendar 2022-07-19 ~ 2022-08-17
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ 2022-08-17
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    NATIONWIDE PARSTEL LTD - 2020-01-22
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ 2021-02-12
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2021-02-12
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of address Mail Boxes Etc, 19-21 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 EUR2017-11-30
    Officer
    icon of calendar 2016-11-16 ~ 2017-06-01
    IIF 168 - Director → ME
  • 7
    icon of address Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ 2022-11-21
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ 2022-11-21
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    icon of address 14 Castle Walk, Castle Walk, London-stansted, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-15 ~ 2021-02-12
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ 2021-02-12
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    icon of address Carion Capital Partners Uk, Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-09 ~ 2017-09-01
    IIF 155 - Director → ME
  • 10
    icon of address 5 The Crescent, Haslingden, Rossendale
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2011-01-14
    IIF 129 - Director → ME
    icon of calendar 2010-12-17 ~ 2011-01-14
    IIF 212 - Secretary → ME
  • 11
    icon of address 16 North Street, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ 2023-01-09
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 2023-01-09
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 12
    icon of address Carion Development (uk), Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-18 ~ 2016-04-01
    IIF 159 - Director → ME
  • 13
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2021-03-21
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2021-03-21
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 14
    MEDMEXX AG - 2023-12-28
    ALTANA LIMITED - 2024-04-24
    icon of address 23 King Street, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ 2025-01-15
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ 2025-01-15
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 15
    PROTEC-CAPITAL.COM HOLDINGS (UK) LIMITED - 2018-07-10
    NEW CO. COMPUTER LIMITED - 2017-11-10
    icon of address 4385, 09878937: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2016-01-02
    IIF 204 - Director → ME
  • 16
    PAN-CAPITAL.DE INVESTMENT AND HOLDING LIMITED - 2016-11-21
    T-LINE ENERGYDRINKS LIMITED - 2016-10-06
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2016-02-02
    IIF 201 - Director → ME
  • 17
    MIZ LIMITED - 2009-05-07
    icon of address 53 Brook Road, Stansted
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,422 GBP2022-06-30
    Officer
    icon of calendar 2004-06-08 ~ 2005-07-04
    IIF 207 - Director → ME
  • 18
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ 2016-09-01
    IIF 173 - Director → ME
  • 19
    icon of address Piccadilly, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ 2024-09-17
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ 2024-09-17
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 20
    icon of address Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ 2015-04-07
    IIF 189 - LLP Designated Member → ME
  • 21
    UBL LIMITED - 2020-06-01
    WIDO POWER LTD - 2018-07-03
    icon of address 205 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-02 ~ 2016-04-01
    IIF 202 - Director → ME
  • 22
    icon of address Carion Capital Partners, The Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ 2016-07-01
    IIF 170 - Director → ME
  • 23
    icon of address 16 North Street, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ 2023-01-26
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ 2023-01-26
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 24
    icon of address Castle Walk, Flat 14, Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-29 ~ 2022-11-30
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ 2022-11-30
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 25
    icon of address Castle Walk, Flat 14, Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2022-12-31
    Officer
    icon of calendar 2021-12-29 ~ 2022-11-30
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ 2022-11-30
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 26
    LIGHTHOUSE MANAGEMENT (HONG KONG) LIMITED - 2018-02-09
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-06 ~ 2018-03-01
    IIF 209 - Director → ME
  • 27
    JUERGEN FLIERL LTD. - 2020-06-25
    icon of address 88 Lower Marsh, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ 2021-02-09
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2021-02-09
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 28
    icon of address Carion Development (uk), Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ 2016-06-30
    IIF 162 - Director → ME
  • 29
    icon of address Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-20 ~ 2024-05-08
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ 2024-05-08
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 30
    icon of address 14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-27 ~ 2021-07-28
    IIF 113 - Director → ME
  • 31
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,894 EUR2024-02-28
    Officer
    icon of calendar 2015-02-18 ~ 2015-08-18
    IIF 200 - Director → ME
  • 32
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,845 EUR2024-02-28
    Officer
    icon of calendar 2015-02-19 ~ 2015-08-18
    IIF 198 - Director → ME
  • 33
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,238 EUR2024-02-28
    Officer
    icon of calendar 2015-02-20 ~ 2015-08-18
    IIF 199 - Director → ME
  • 34
    icon of address 19 North Street, Sworders Yard, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-01-18
    IIF 120 - Director → ME
    icon of calendar 2021-03-24 ~ 2021-07-06
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-07-06
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address Carion Capital Partners, Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-30 ~ 2016-04-01
    IIF 164 - Director → ME
  • 36
    NOBLE HOUSE CHINA LTD - 2024-07-15
    GOLDSTORE GOLDMAN LTD - 2023-11-03
    icon of address 14 Castle Walk, Stansted, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ 2022-08-22
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ 2022-08-22
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 37
    DIGITAL SIGNAGE INTERNATIONAL LTD. - 2011-11-24
    icon of address 53 Brook Road, 53 Brook Road, Stansted, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2009-07-08 ~ 2011-07-01
    IIF 130 - Director → ME
  • 38
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000,000 GBP2020-02-29
    Officer
    icon of calendar 2016-06-24 ~ 2016-09-15
    IIF 161 - Director → ME
  • 39
    PALUDDA KERDSABAY LTD. - 2020-06-25
    icon of address 15 Ingestre Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ 2021-02-09
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2021-02-09
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 40
    icon of address 4385, 14062776 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ 2022-05-08
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-05-08
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 41
    E & E EVENTS LTD. - 2020-06-25
    icon of address 405 Kings Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2020-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2021-01-01
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2021-01-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 42
    LINHART IVSAN LLP - 2017-10-31
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-05 ~ 2018-03-01
    IIF 191 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2018-03-01
    IIF 74 - Right to appoint or remove members OE
    IIF 74 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    PAN21.COM SERVICES AG - 2024-04-24
    icon of address 14 Castle Walk, Lower Street, Stansted, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ 2021-03-21
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2021-03-21
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 44
    PAN21.COM ENTERPRISES LTD - 2024-04-24
    icon of address 10 North Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-07-25 ~ 2025-04-28
    IIF 116 - Director → ME
    icon of calendar 2021-03-10 ~ 2021-03-21
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2021-03-21
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    icon of calendar 2021-05-07 ~ 2025-04-28
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address 14 Castle Walk Lower Street, London-stansted, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ 2021-05-07
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ 2021-05-07
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 46
    WESTERN CROSS TRADING LIMITED - 2020-05-05
    PROTEC CAPITAL LIMITED - 2023-02-22
    MEDITEC REPAIR CENTER LTD - 2020-01-17
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2019-01-17 ~ 2021-03-21
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2021-03-21
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 47
    PAN21.COM EUROPE LTD - 2024-04-29
    MOSER AUTOMOBILE LTD. - 2017-07-03
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2023-06-23
    Officer
    icon of calendar 2018-12-06 ~ 2021-10-01
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2021-09-20
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 48
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-15 ~ 2019-07-01
    IIF 193 - LLP Designated Member → ME
    icon of calendar 2017-06-06 ~ 2018-03-01
    IIF 210 - LLP Designated Member → ME
  • 49
    icon of address 62 The Street, Ashtead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,324 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ 2024-05-08
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2024-05-08
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 50
    icon of address Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ 2024-05-08
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ 2024-05-09
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 51
    icon of address 14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-18 ~ 2021-06-21
    IIF 111 - Director → ME
  • 52
    PAN21.COM NEW COMPANY FORMATIONS LIMITED - 2015-09-17
    PAN21.COM UNTERNEHMENSBERATUNG LIMITED - 2014-07-04
    TRANS WORLD CARGO LIMITED - 2011-10-19
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ 2012-01-01
    IIF 134 - Director → ME
  • 53
    PAN21.COM CORPORATE CONSULTANCY (UK) LIMITED - 2019-03-12
    icon of address 16 North Street, Bishops Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-08 ~ 2016-06-19
    IIF 167 - Director → ME
  • 54
    icon of address Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ 2022-10-28
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ 2022-10-28
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 55
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ 2024-06-23
    IIF 96 - Director → ME
  • 56
    icon of address Carion Capital Partners, The Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ 2016-05-01
    IIF 169 - Director → ME
  • 57
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-03 ~ 2017-08-28
    IIF 208 - Director → ME
  • 58
    AOKIJI LTD. - 2016-12-07
    icon of address Carion Development (uk), The Courtyard, The Old Monastery Windhill, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2016-09-15
    IIF 203 - Director → ME
  • 59
    CARION CAPITAL PARTNERS (UK) LIMITED - 2018-10-25
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2018-03-01
    IIF 157 - Director → ME
  • 60
    UNIVERSAL EXPORTS IMPORTS LIMITED - 2011-10-19
    icon of address Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2012-01-01
    IIF 128 - Director → ME
  • 61
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ 2024-12-10
    IIF 214 - Secretary → ME
  • 62
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2018-03-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-03-01
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 63
    STANSTED CAPITAL LIMITED - 2018-10-25
    FIRMENAKTIE.DE LTD - 2021-12-20
    LSI SOLUTIONS LTD - 2022-05-23
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000,000 GBP2023-05-31
    Officer
    icon of calendar 2017-11-01 ~ 2018-03-01
    IIF 76 - Director → ME
  • 64
    icon of address Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ 2024-05-08
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ 2024-05-08
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 65
    PAN21.CO.UK CONSULTANCY LIMITED - 2013-02-22
    PAN21.COM UNTERNEHMENSBERATUNGS LIMITED - 2011-08-01
    icon of address Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-10 ~ 2013-01-01
    IIF 211 - Secretary → ME
  • 66
    icon of address Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-09 ~ 2024-05-08
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ 2024-05-08
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 67
    icon of address Courtyard Windhill, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ 2017-06-01
    IIF 158 - Director → ME
  • 68
    icon of address Heron Tower, Unit 14705, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ 2018-11-23
    IIF 78 - Director → ME
  • 69
    icon of address Suite 5 Courtyard, The Old Monastery, Windhill, Bishop’s Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ 2017-06-01
    IIF 151 - Director → ME
  • 70
    icon of address 101 Clerkenwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ 2020-07-14
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-07-14
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 71
    icon of address 1 Mayfair Place, Born & Co,1st Floor, Devonshire House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-01-21 ~ 2024-05-08
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ 2024-05-08
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 72
    BE4-INVESTMENTS.COM LIMITED - 2012-08-28
    TRI-FINANCE.COM LIMITED - 2011-01-27
    icon of address Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-23 ~ 2012-05-04
    IIF 133 - Director → ME
  • 73
    1 ROOM RESIDENCY LTD. - 2016-06-09
    icon of address 102 South Street, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ 2017-02-22
    IIF 163 - Director → ME
    icon of calendar 2016-06-16 ~ 2016-12-30
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-02-22
    IIF 186 - Has significant influence or control as a member of a firm OE
    IIF 186 - Right to appoint or remove directors as a member of a firm OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 74
    icon of address 14 Castle Walk Lower Street, London-stansted, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    icon of calendar 2021-04-30 ~ 2023-06-05
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2023-06-05
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 75
    SALZBURG LTD - 2018-04-09
    AKTIEN-CLUB LTD - 2020-06-02
    ZARO HOLDINGS LIMITED - 2018-10-25
    UBL LIMITED - 2021-04-30
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    10,000,000 GBP2022-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2021-03-21
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2021-03-21
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 76
    icon of address 14 Castle Walk Lower Street, London-stansted, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    icon of calendar 2021-04-30 ~ 2023-06-05
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2023-06-05
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 77
    icon of address 14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-13 ~ 2023-06-05
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2023-06-05
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 78
    icon of address Carion Capital Partners, The Courtyard, Windhill, The Old Monastery, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2016-04-01
    IIF 172 - Director → ME
  • 79
    SMART PHONE MARKETING LTD - 2023-08-17
    icon of address 4385, 14058154 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2023-04-23
    Officer
    icon of calendar 2022-04-20 ~ 2022-04-25
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2023-03-16
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 80
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ 2017-03-15
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2017-03-15
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 81
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2022-09-09 ~ 2024-05-08
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ 2024-05-08
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 82
    DOHOBLUE LTD - 2024-12-20
    icon of address 4385, 15407877 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ 2024-11-07
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ 2024-11-07
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 83
    PAN21.COM (EUROPE) LIMITED - 2011-08-11
    VITA BUSINESS LIMITED - 2011-08-01
    icon of address Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2011-08-11
    IIF 125 - Director → ME
  • 84
    icon of address Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2010-11-26
    IIF 127 - Director → ME
  • 85
    SOUTH EAST DAWN LTD - 2020-06-01
    PAN21.COM SERVICES LTD - 2021-02-08
    EXCLUSIVE TRAVELS & HOLIDAYS LTD. - 2016-10-31
    PAN21.COM SERVICES LIMITED - 2019-03-12
    icon of address 155 Minories, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2020-05-20 ~ 2021-02-10
    IIF 118 - Director → ME
    icon of calendar 2018-04-01 ~ 2019-03-12
    IIF 182 - Director → ME
    icon of calendar 2016-10-29 ~ 2018-03-01
    IIF 166 - Director → ME
    icon of calendar 2015-09-16 ~ 2016-02-01
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-03-12
    IIF 44 - Has significant influence or control as a member of a firm OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-06 ~ 2021-02-09
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 86
    icon of address 14 Castle Walk, Lower Street, Stansted, Essex, England
    Active Corporate
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ 2024-11-28
    IIF 112 - Director → ME
    icon of calendar 2025-04-02 ~ 2025-06-03
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ 2025-06-03
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-06-18 ~ 2024-11-28
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 87
    BIESOLD TRANSPORT LTD - 2016-08-26
    icon of address 4385, 10159800: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2019-05-31
    Officer
    icon of calendar 2018-07-16 ~ 2021-03-10
    IIF 175 - Director → ME
    icon of calendar 2016-08-25 ~ 2018-03-01
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-03-01
    IIF 187 - Has significant influence or control as a member of a firm OE
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Ownership of shares – 75% or more OE
    icon of calendar 2018-11-27 ~ 2021-03-10
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.