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

Ryan, Jack

    Related profiles found in government register
  • Ryan, Jack
    English businessman born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o U & Z Accountants, 53b Plashet Grove, London, E6 1AD, England

      IIF 1
  • Ryan, Jack
    English charity worker born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 2
  • Ryan, Jack
    English company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spey House Unit 16b, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 3
  • Ryan, Jack
    English director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16110035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 16161797 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address Ryan House, 7 Church Street, Seaham, SR7 7HE, United Kingdom

      IIF 7
  • Ryan, Jack
    English group managing director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, Jack
    English managing director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16189974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 14
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 15 IIF 16
    • icon of address 7, Church Street, Seaham, SR7 7HE, England

      IIF 17
  • Ryan, Jack
    English owner born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Church Street, Seaham, SR7 7HE, England

      IIF 18
    • icon of address 34, Church Street, Shildon, DL4 1DX, England

      IIF 19
  • Ryan, Jack
    British business owner born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Holland Road, Hartlepool, Cleveland, TS25 2JE, United Kingdom

      IIF 20
  • Ryan, Jack
    British company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Holland Road, Hartlepool, TS25 2JE, England

      IIF 21 IIF 22
    • icon of address 24, Holland Road, Hartlepool, TS25 2JE, United Kingdom

      IIF 23
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 8, Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, United Kingdom

      IIF 27
    • icon of address Unit 16, Massarellas Yard, Agbrigg Road, Wakefield, WF1 5BU, England

      IIF 28
    • icon of address 60, Thames Street, Windsor, SL4 1TX, England

      IIF 29
  • Ryan, Jack
    British director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, Jack
    British energy consultant born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Holland Road, Hartlepool, TS25 2JE, United Kingdom

      IIF 54 IIF 55
  • Ryan, Jack
    British managing director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jack Ryan
    English born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16161797 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
    • icon of address 16189974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
    • icon of address Spey House Unit 16b, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 87
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 88
    • icon of address 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 89 IIF 90
    • icon of address C/o U & Z Accountants, 53b Plashet Grove, London, E6 1AD, England

      IIF 91
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 92 IIF 93 IIF 94
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 95 IIF 96 IIF 97
    • icon of address 7, Church Street, Seaham, SR7 7HE, England

      IIF 98 IIF 99
    • icon of address Ryan House, 7 Church Street, Seaham, SR7 7HE, United Kingdom

      IIF 100
    • icon of address 34, Church Street, Shildon, DL4 1DX, England

      IIF 101
  • Ryan, Jack
    English director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13232906 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
    • icon of address 4, Jobson Street, Hartlepool, Cleveland, TS26 8RD, United Kingdom

      IIF 103 IIF 104 IIF 105
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 106
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 107 IIF 108
    • icon of address 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 109
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 110 IIF 111
  • Ryan, Jack
    English financier born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ryan, Jack
    English managing director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Jobson Street, Hartlepool, Cleveland, TS26 8RD, United Kingdom

      IIF 114
    • icon of address Office 301, Advanced House, Wesley Square, Hartlepool, TS24 8BX, United Kingdom

      IIF 115 IIF 116
    • icon of address The City, Coldbath Square, London, EC1R 5HL, England

      IIF 117
  • Mr Jack Ryan
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, Jack
    British company director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ryan, Jack

    Registered addresses and corresponding companies
    • icon of address 24, Holland Road, Hartlepool, TS25 2JE, United Kingdom

      IIF 186 IIF 187
  • Mr Jack Ryan
    English born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Jobson Street, Hartlepool, Cleveland, TS26 8RD, United Kingdom

      IIF 188 IIF 189 IIF 190
    • icon of address Office 301, Advanced House, Hartlepool, TS24 8BX, United Kingdom

      IIF 191 IIF 192
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 193 IIF 194
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 195 IIF 196 IIF 197
    • icon of address The City, Coldbath Square, London, EC1R 5HL, England

      IIF 198
  • Jack Ryan
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16110035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 199
  • Mr Jack Ryan
    British born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 4385, 13196966 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    226,534 GBP2023-02-28
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4385, 13229278 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    245,924 GBP2023-02-28
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    248,657 GBP2022-02-01
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 4
    JACK RYAN CAPITAL LIMITED - 2022-08-03
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    265,178 GBP2022-03-31
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    239,595 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4385, 13233750 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    187,706 GBP2022-02-28
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    239,902 GBP2022-03-31
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,582 GBP2022-01-31
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 24 Holland Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105,038 GBP2021-11-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 24 Holland Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 24 Holland Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    124,323 GBP2022-03-31
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 16
    icon of address 24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2017-07-03 ~ dissolved
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 105 - Director → ME
  • 18
    icon of address Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 132 - Has significant influence or controlOE
  • 19
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86,082 GBP2022-03-31
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
  • 21
    icon of address 4385, 16189974 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 22
    icon of address 4385, 16110035 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 24 Holland Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    159,771 GBP2022-03-31
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4385, 16161797 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 26
    icon of address The City, Coldbath Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2016-09-02 ~ dissolved
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 7 Church Street, Seaham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 34 Church Street, Shildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Ryan House, 7 Church Street, Seaham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4385, 14273013 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 106 - Director → ME
  • 32
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 10 - Director → ME
  • 34
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    421,662 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 12 - Director → ME
  • 36
    icon of address 4385, 15927180 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-08-30 ~ dissolved
    IIF 8 - Director → ME
  • 37
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 38
    icon of address 7 Church Street, Seaham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 39
    SWITCH VEHICLE GROUP LIMITED - 2024-12-03
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 4385, 13232906 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    207,973 GBP2023-02-28
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 62
  • 1
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    248,657 GBP2022-02-01
    Officer
    icon of calendar 2022-06-25 ~ 2022-06-27
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-06-25 ~ 2022-06-27
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 2
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 3
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 4
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 5
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 6
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-06 ~ 2020-10-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2019-08-07
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-06-05 ~ 2023-07-26
    IIF 6 - Director → ME
  • 8
    icon of address Spey House Unit 16b Mandale Park, Belmont Industrial Estate, Durham, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-07-24 ~ 2023-07-24
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ 2023-07-24
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4385, 13233750 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    187,706 GBP2022-02-28
    Officer
    icon of calendar 2022-06-30 ~ 2022-06-30
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ 2022-06-30
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 10
    icon of address 57 Church Square, Brandon, Durham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-07-17 ~ 2023-07-17
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-09 ~ 2020-10-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2019-08-10
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-02 ~ 2020-10-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-10-01
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 13
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-04-28 ~ 2020-11-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-11-02
    IIF 175 - Has significant influence or control OE
  • 14
    JR PERSONAL INVESTMENTS LIMITED - 2024-01-16
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,641 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ 2019-05-13
    IIF 185 - Director → ME
    icon of calendar 2019-05-13 ~ 2020-10-26
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-05-13
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-13 ~ 2020-10-26
    IIF 182 - Ownership of shares – 75% or more OE
  • 15
    icon of address 4385, 12579790: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2020-04-30 ~ 2020-11-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2020-11-10
    IIF 174 - Has significant influence or control OE
  • 16
    icon of address 24 Holland Road, Hartlepool, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-06-04 ~ 2019-02-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2019-02-01
    IIF 124 - Has significant influence or control OE
  • 17
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-05-31
    Officer
    icon of calendar 2019-05-13 ~ 2019-11-15
    IIF 27 - Director → ME
    icon of calendar 2019-05-09 ~ 2019-05-13
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2019-11-15
    IIF 180 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-09 ~ 2019-05-13
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 18
    icon of address 4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2022-02-28 ~ 2023-01-01
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2023-01-01
    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
  • 19
    icon of address 4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2022-03-21 ~ 2023-01-01
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 2023-01-01
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2022-03-22 ~ 2023-01-01
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ 2023-01-01
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 21
    icon of address 4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2022-04-25 ~ 2023-01-01
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 2023-01-01
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 22
    icon of address 4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-04-25 ~ 2023-01-01
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 23
    icon of address The Goldmine, Catcote Road, Hartlepool, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-06-08 ~ 2019-02-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2019-02-01
    IIF 161 - Has significant influence or control OE
  • 24
    JR PROPERTY INVESTMENTS LIMITED 2 LIMITED - 2018-06-14
    icon of address 62 Elizabeth Way, Hartlepool, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-06-13 ~ 2019-02-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ 2019-02-01
    IIF 125 - Has significant influence or control OE
  • 25
    icon of address 6 Scarborough Street, Hartlepool, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-06-15 ~ 2019-02-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ 2019-02-01
    IIF 134 - Has significant influence or control OE
  • 26
    icon of address 7 Scarborough Street, Hartlepool, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-06-14 ~ 2019-02-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ 2019-02-01
    IIF 135 - Has significant influence or control OE
  • 27
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 28
    icon of address 4385, 12576101: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2020-04-28 ~ 2020-11-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-11-07
    IIF 173 - Has significant influence or control OE
  • 29
    icon of address 24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-03-27 ~ 2020-10-26
    IIF 38 - Director → ME
  • 30
    icon of address 24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-03-26 ~ 2020-10-26
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2020-10-26
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 31
    icon of address Unit 23, Park View Industrial Estate, Brenda Road, Hartlepool, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-07-26 ~ 2019-02-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2019-02-01
    IIF 162 - Has significant influence or control OE
  • 32
    icon of address Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-05-02 ~ 2019-02-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2019-02-01
    IIF 126 - Has significant influence or control OE
  • 33
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-03-20 ~ 2019-02-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2019-02-01
    IIF 163 - Has significant influence or control OE
  • 34
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86,082 GBP2022-03-31
    Officer
    icon of calendar 2022-06-30 ~ 2022-06-30
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ 2022-06-30
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 35
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-06 ~ 2020-10-30
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2019-08-07
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-04-25 ~ 2019-02-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2019-02-01
    IIF 122 - Has significant influence or control OE
  • 37
    icon of address 130 Old Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-10-30 ~ 2019-02-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-02-01
    IIF 164 - Has significant influence or control OE
  • 38
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 39
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-02 ~ 2020-10-01
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-10-01
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Ownership of shares – 75% or more OE
  • 40
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 41
    icon of address 24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-03-27 ~ 2020-10-26
    IIF 40 - Director → ME
  • 42
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-06 ~ 2020-10-30
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2020-10-30
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 43
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-02 ~ 2020-10-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2019-08-05
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 44
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-06 ~ 2020-10-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2020-10-01
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 45
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 46
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 47
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-01-15 ~ 2020-10-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-10-01
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 48
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-02 ~ 2020-10-01
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-10-01
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 49
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 50
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 51
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 52
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-02 ~ 2020-10-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2019-08-05
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 53
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 54
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-12 ~ 2020-10-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2019-08-13
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 55
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    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
  • 56
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 57
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 58
    icon of address Unit 16, Massarellas Yard, Agbrigg Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-13 ~ 2020-01-20
    IIF 28 - Director → ME
    icon of calendar 2019-05-09 ~ 2019-05-13
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-05-13
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-13 ~ 2020-01-20
    IIF 181 - Ownership of shares – 75% or more OE
  • 59
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-06
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 60
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-12 ~ 2020-10-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2019-08-13
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 61
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2020-10-01
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 62
    icon of address 24 Holland Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-07-25 ~ 2020-10-26
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ 2020-10-26
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.