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

Ibanez, Elmarie

    Related profiles found in government register
  • Ibanez, Elmarie
    South African business person born in September 1966

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 24, Wellington Gardens, London, SE7 7PH, England

      IIF 1
  • Ibanez, Elmarie
    South African consultant born in September 1966

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Second Floor, 13 John Prince's Street, London, W1G 0JR, England

      IIF 2
    • icon of address The Brentano, 2 Athenaeum Road, London, N20 9AE, England

      IIF 3
    • icon of address The Brentano Suite 25, 2 Athenaeum Road, London, N20 9AE

      IIF 4
    • icon of address The Brentano Suite 25, 2 Athenaeum Road, London, N20 9AE, United Kingdom

      IIF 5
    • icon of address Suite 2b, Brosnan House, 175 Darkes Lane, Potters Bar, EN6 1BW, England

      IIF 6
  • Ibanez, Elmarie
    South African director born in September 1966

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 55 Viviers Street, Schoemansville, Hartbeespoort, 0216, South Africa

      IIF 7
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 8
  • Ibanez, Elmarie
    South African entrepreneur born in September 1966

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, United Kingdom

      IIF 9
  • Ibanez, Elmarie
    South African manager born in September 1966

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 24 Wellington Gardens, London, SE7 7PH, United Kingdom

      IIF 10
  • Ibanez, Elmarie
    South African none born in September 1966

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Dawson House, 5 Jewry Street, London, EC3N 2EX, United Kingdom

      IIF 11
  • Ibanez, Elmarie
    South African, company director born in September 1966

    Resident in South Africa

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

      IIF 12 IIF 13
    • icon of address 2nd Floor, 9 Chapel Place, London, EC2A 3DQ, United Kingdom

      IIF 14 IIF 15
    • icon of address 55, Viviers Street, Schoemansville, Hartbeespoort, 0216, South Africa

      IIF 16
  • Ibanez, Elmarie
    South African, consulatant born in September 1966

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Suite 602, 10 Great Russell Street, London, WC1B 3BQ, United Kingdom

      IIF 17 IIF 18
  • Ibanez, Elmarie
    South African, consultant born in September 1966

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 165, Praed Street, London, W2 1RH, United Kingdom

      IIF 19
  • Ibanez, Elmarie
    South African consultant born in September 1996

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 13, John Prince's Street, 2nd Floor, London, W1G 0JR

      IIF 20
  • Ibanez, Elmarie, Ms.
    South African admin officer born in September 1966

    Resident in South Africa

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

      IIF 21 IIF 22
  • Ibanez, Elmarie, Ms.
    South African businesswoman born in September 1966

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 48, Queen Anne Street, London, W1G 9JJ, United Kingdom

      IIF 23
  • Ibanez, Elmarie, Ms.
    South African company director born in September 1966

    Resident in South Africa

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

      IIF 24 IIF 25 IIF 26
    • icon of address 2nd Floor, 9 Chapel Place, London, EC2A 3DQ, United Kingdom

      IIF 29
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 30
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 31
    • icon of address Ascot House, 2 Woodberry Grove, London, N12 0FB, United Kingdom

      IIF 32
  • Ibanez, Elmarie, Ms.
    South African consultant born in September 1966

    Resident in South Africa

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

      IIF 33
    • icon of address 55 Viviers Street, Schoemansville, Hartbeespoort, 55 Viviers Street, Schoemansville, Hartbeespoort, South Africa

      IIF 34 IIF 35 IIF 36
    • icon of address Postnet Suite #382, Private Bag X0001, Ifafi, 00261, South Africa

      IIF 37
    • icon of address 1, Grenville Place, London, NW7 3SA, England

      IIF 38 IIF 39 IIF 40
    • icon of address 13, John Prince's Street, 2nd Floor, London, W1G 0JR, England

      IIF 42
    • icon of address 175, Darkes Lane, Brosnan House, Suite 2b, London, England, EN6 1BW, United Kingdom

      IIF 43
    • icon of address 2, Athenaeum Road, London, N20 9AE, England

      IIF 44 IIF 45
    • icon of address 8-12, New Bridge Street, London, EC4V 6AL, United Kingdom

      IIF 46
    • icon of address First Floor Office, Sentinel House Sentinel Square, Brent Street, London, NW4 2EP

      IIF 47
    • icon of address Office 14, 10-12 Baches Street, London, N1 6DL, England

      IIF 48
    • icon of address Sentinel House, Sentinel Square, Brent Street, London, NW4 2EP

      IIF 49 IIF 50 IIF 51
    • icon of address The Brentano Suite 25, 2 Athenaeum Road, London, N20 9AE

      IIF 52 IIF 53 IIF 54
    • icon of address The Brentano Suite 25, 2 Athenaeum Road, London, N20 9AE, England

      IIF 56 IIF 57 IIF 58
    • icon of address The Brentano Suite 25, 2 Athenaeum Road, London, N20 9AE, United Kingdom

      IIF 63 IIF 64
    • icon of address 175, Darkes Lane, Brosnan House, Suite 2b, Potters Bar, England, EN6 1BW, United Kingdom

      IIF 65
    • icon of address Suite 2b, Brosnan House, 175 Darkes Lane, Potters Bar, EN6 1BW, England

      IIF 66
  • Ibanez, Elmarie, Ms.
    South African director born in September 1966

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 55 Viviers Street, Schoemansville, Hartbeespoort, 0216, South Africa

      IIF 67
    • icon of address 13, John Prince's Street, 2nd Floor, London, W1G 0JR, England

      IIF 68
    • icon of address 20-22, Wenlock Road, London, N1 7GU

      IIF 69
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70 IIF 71 IIF 72
    • icon of address 8-12, New Bridge Street, London, EC4V 6AL, United Kingdom

      IIF 75
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 76
    • icon of address 55, Viviers Street, 0216, Schoemansville, South Africa

      IIF 77
  • Ibanez, Elmarie, Mrs.
    South African administrator born in September 1966

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 48, Queen Anne Street, London, W1G 9JJ

      IIF 78
  • Elmarie Ibanez
    South African born in September 1966

    Resident in South Africa

    Registered addresses and corresponding companies
  • Ms Elmarie Ibanez
    South African born in September 1966

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 24 Wellington Gardens, London, SE7 7PH, United Kingdom

      IIF 91
    • icon of address The Brentano Suite 25, 2 Athenaeum Road, London, N20 9AE, United Kingdom

      IIF 92
    • icon of address 55 Viviers Street, Schoemansville, O216, South Africa

      IIF 93
  • Ibanez, Elmarie
    born in October 1996

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 94
  • Mrs Elmarie Ibanez
    South African born in October 1996

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 95
  • Ibanez, Elmarie, Ms.
    born in September 1966

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 13, John Prince's Street, 2nd Floor, London, W1G 0JR

      IIF 96
    • icon of address 175, Darkes Lane, Brosnan House, Suite 2b, London, England, EN6 1BW, United Kingdom

      IIF 97
  • Elmarie Ibanez
    South African born in September 1966

    Registered addresses and corresponding companies
  • Ms Elmarie Ibanez
    South African born in September 1966

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Soham, Cambridgeshire, CB7 5HE, United Kingdom

      IIF 101 IIF 102
  • Ibanez, Elmarie

    Registered addresses and corresponding companies
    • icon of address 165, Praed Street, London, W2 1RH, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 175 Darkes Lane, Brosnan House, Suite 2b, Potters Bar, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 65 - Director → ME
  • 2
    icon of address 13 John Princes Street, Second Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,391,634 GBP2020-12-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -147 GBP2018-08-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 13 John Princes Street, Second Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 2nd Floor, 9 Chapel Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,879 GBP2020-06-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address Suite 2b, Brosnan House, 175 Darkes Lane, Potters Bar, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    101,285 GBP2024-08-31
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 66 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,139 GBP2016-03-31
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 73 - Director → ME
  • 8
    icon of address 2nd Floor, 9 Chapel Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,796 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address 175 Darkes Lane, Brosnan House, Suite 2b, London, England, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -23,884 GBP2024-01-31
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 43 - Director → ME
  • 10
    VALLUNA HOMES LTD - 2025-03-28
    icon of address Dept 4166 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 7 - Director → ME
  • 11
    KAIZEN TRANSPORT SERVICES LIMITED - 2012-07-02
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2014-11-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 175 Darkes Lane, Brosnan House, Suite 2b, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,820 GBP2024-04-30
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 97 - LLP Designated Member → ME
  • 13
    icon of address 1st Floor 1 St. Andrew's Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,955 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,285 GBP2020-05-31
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Grenville Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 40 - Director → ME
  • 16
    icon of address 2nd Floor 9 Chapel Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -206,089 USD2021-07-31
    Officer
    icon of calendar 2022-04-30 ~ dissolved
    IIF 15 - Director → ME
  • 17
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address Suite 1, 5 Percy Street, Fitzrovia, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 67 - Director → ME
  • 19
    icon of address Suite 2b, Brosnan House, 175 Darkes Lane, Potters Bar, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,547 GBP2024-07-31
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 6 - Director → ME
  • 20
    icon of address 1 Grenville Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 38 - Director → ME
  • 21
    SAFEHOLME ENGINEERS LIMITED - 2020-11-06
    icon of address The Brentano, 2 Athenaeum Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,075 GBP2024-07-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 3 - Director → ME
  • 22
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 58 - Director → ME
  • 23
    LEGENDARY HAPINESS LIMITED - 2010-09-13
    icon of address 1 Grenville Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 41 - Director → ME
  • 24
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    61,760 GBP2024-04-30
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 4 - Director → ME
  • 25
    icon of address 8-12 New Bridge Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 46 - Director → ME
  • 26
    icon of address 44a The Green, Warlingham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -690 GBP2015-12-31
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 77 - Director → ME
  • 27
    icon of address 2nd Floor, 9 Chapel Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,124 GBP2024-03-31
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 29 - Director → ME
  • 28
    DEESIDE SERVICE SOLUTIONS LTD. - 2010-08-24
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-01-02 ~ now
    IIF 30 - Director → ME
  • 29
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 33 - Director → ME
  • 30
    icon of address Ascot House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 32 - Director → ME
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 74 - Director → ME
  • 32
    icon of address 167-169 Great Portland Street, Fifth Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,081 GBP2024-03-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 9 - Director → ME
  • 33
    icon of address 13 John Prince's Street, 2nd Floor, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,697 GBP2022-08-31
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 96 - LLP Designated Member → ME
  • 34
    icon of address Dept 117 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 10 - Director → ME
  • 35
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 72 - Director → ME
  • 36
    icon of address 10 Dunstan Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 27 - Director → ME
  • 37
    icon of address 48 Queen Anne Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -21,182 GBP2024-01-31
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 78 - Director → ME
  • 38
    icon of address First Floor Office, Sentinel House Sentinel Square, Brent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 51 - Director → ME
  • 39
    icon of address 13 John Prince's Street, 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 68 - Director → ME
  • 40
    icon of address International House 124 Cromwell Road, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,885 GBP2017-12-31
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 12 - Director → ME
  • 41
    icon of address 13 John Prince's Street, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-03-31
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 42 - Director → ME
  • 42
    icon of address 2nd Floor 9 Chapel Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,883 GBP2024-01-31
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 14 - Director → ME
  • 43
    icon of address Dawson House, 5 Jewry Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -25,241 GBP2024-05-30
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 11 - Director → ME
  • 44
    icon of address Second Floor, 13 John Prince's Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,900 GBP2018-12-31
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 2 - Director → ME
  • 45
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 46
    icon of address 15 Stopher House, Webber Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 25 - Director → ME
Ceased 42
  • 1
    icon of address 8-12 New Bridge Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-06-21 ~ 2018-06-15
    IIF 75 - Director → ME
  • 2
    icon of address Suite 2b, Brosnan House, 175 Darkes Lane, Potters Bar, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    101,285 GBP2024-08-31
    Officer
    icon of calendar 2020-04-15 ~ 2020-04-15
    IIF 20 - Director → ME
  • 3
    CREDENCE LIMITED - 2003-01-14
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    29,424 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 4
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,000 GBP2023-11-30
    Officer
    icon of calendar 2017-03-31 ~ 2020-11-06
    IIF 71 - Director → ME
  • 5
    icon of address 165 Praed Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-14 ~ 2017-01-27
    IIF 19 - Director → ME
    icon of calendar 2016-01-14 ~ 2016-06-27
    IIF 103 - Secretary → ME
  • 6
    icon of address First Floor Office Sentinel House Sentinel Square, Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,905 GBP2024-06-30
    Officer
    icon of calendar 2014-10-23 ~ 2018-04-23
    IIF 47 - Director → ME
  • 7
    NODISHA LIMITED - 2014-08-12
    icon of address 1 Grenville Place, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-11 ~ 2015-07-20
    IIF 52 - Director → ME
  • 8
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,088 GBP2024-08-31
    Officer
    icon of calendar 2014-07-29 ~ 2020-02-06
    IIF 24 - Director → ME
  • 9
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    12,000 GBP2024-07-31
    Officer
    icon of calendar 2014-05-12 ~ 2022-10-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2016-04-17
    IIF 80 - Ownership of shares – 75% or more OE
  • 10
    icon of address 4385, 09877693: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ 2017-05-06
    IIF 76 - Director → ME
  • 11
    AFRILAND FIRST LIMITED - 2007-12-18
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    191 GBP2017-08-31
    Officer
    icon of calendar 2014-04-09 ~ 2016-11-10
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-10
    IIF 86 - Ownership of shares – 75% or more OE
  • 12
    icon of address Langdale House 11 Marshalsea Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2014-03-25 ~ 2020-11-11
    IIF 34 - Director → ME
  • 13
    WALSINGHAM FINANCE LTD - 2018-05-14
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    973 GBP2024-02-28
    Officer
    icon of calendar 2014-09-01 ~ 2018-11-28
    IIF 26 - Director → ME
  • 14
    icon of address First Floor Office, Sentinel House Sentinel Square, Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,316 GBP2024-06-30
    Officer
    icon of calendar 2014-10-23 ~ 2018-04-23
    IIF 49 - Director → ME
  • 15
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    61,760 GBP2024-04-30
    Officer
    icon of calendar 2018-05-21 ~ 2023-10-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2019-05-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 16
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    102 GBP2024-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2019-02-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 87 - Ownership of shares – 75% or more OE
  • 17
    icon of address P.o. Box 146 Trident Chambers, Wickhams Cay, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-12-22 ~ 2024-01-08
    IIF 99 - Has significant influence or control OE
  • 18
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    998,415 GBP2022-09-30
    Officer
    icon of calendar 2016-12-13 ~ 2020-12-14
    IIF 69 - Director → ME
  • 19
    icon of address P.o. Box 146 Trident Chambers, Wickhams Cay, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-12-22 ~ 2024-01-08
    IIF 101 - Has significant influence or control OE
  • 20
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-23 ~ 2014-07-15
    IIF 8 - Director → ME
  • 21
    icon of address Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    232,825 EUR2023-12-31
    Officer
    icon of calendar 2016-05-24 ~ 2016-09-19
    IIF 22 - Director → ME
  • 22
    BARLINK LIMITED - 2017-02-10
    FINCHDALE INTERNATIONAL LIMITED - 2013-07-29
    WORLD TRADE IMPEX LIMITED - 2009-04-27
    icon of address The Brentano, 2 Athenaeum Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,844 GBP2023-10-31
    Officer
    icon of calendar 2017-06-10 ~ 2021-04-03
    IIF 64 - Director → ME
    icon of calendar 2014-04-09 ~ 2017-03-24
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 79 - Ownership of shares – 75% or more OE
  • 23
    IGO-INTERNATIONAL GAMING OPERATIONS LIMITED - 2015-02-16
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,487 GBP2022-10-31
    Officer
    icon of calendar 2014-04-18 ~ 2016-02-01
    IIF 60 - Director → ME
  • 24
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    7,741 GBP2024-08-31
    Officer
    icon of calendar 2014-04-18 ~ 2019-05-27
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 89 - Ownership of shares – 75% or more OE
  • 25
    icon of address P.o. Box 146 Trident Chambers, Wickhams Cay, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2022-12-22 ~ 2024-01-08
    IIF 102 - Has significant influence or control OE
  • 26
    icon of address Suite 102, Langdale House, 11 Marshalsea Road 11 Marshalsea Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,371 GBP2020-07-31
    Officer
    icon of calendar 2014-03-25 ~ 2020-11-11
    IIF 36 - Director → ME
  • 27
    icon of address 3rd Floor Fairgate House, 78 New Oxford Street, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    2,114 GBP2016-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2017-11-16
    IIF 37 - Director → ME
  • 28
    RE MAGO HOLDING LTD - 2019-08-07
    icon of address 19 The Circle, Queen Elizabeth Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,245,174 GBP2023-12-31
    Officer
    icon of calendar 2016-03-17 ~ 2016-06-01
    IIF 21 - Director → ME
  • 29
    icon of address The Brentano, 2 Athenaeum Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-02-01 ~ 2019-10-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 90 - Ownership of shares – 75% or more OE
  • 30
    GRAMARHALL LIMITED - 2013-08-08
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-06-02 ~ 2023-04-18
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 81 - Ownership of shares – 75% or more OE
  • 31
    ELMHOVE LIMITED - 2012-08-02
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131 GBP2022-12-31
    Officer
    icon of calendar 2014-02-10 ~ 2023-11-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 82 - Ownership of shares – 75% or more OE
  • 32
    icon of address P.o. Box 146 Trident Chambers, Wickhams Cay, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2022-12-22 ~ 2024-01-08
    IIF 98 - Has significant influence or control OE
  • 33
    icon of address Langdale House 11 Marshalsea Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-25 ~ 2016-09-06
    IIF 35 - Director → ME
  • 34
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    icon of calendar 2016-10-18 ~ 2020-10-24
    IIF 70 - Director → ME
  • 35
    icon of address First Floor Office, Sentinel House Sentinel Square, Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,355 GBP2024-06-30
    Officer
    icon of calendar 2014-10-23 ~ 2018-04-23
    IIF 50 - Director → ME
  • 36
    icon of address Unit 3 6/7 St. Mary At Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,443 GBP2022-11-30
    Officer
    icon of calendar 2017-10-20 ~ 2018-07-19
    IIF 48 - Director → ME
  • 37
    SHERIFF STONEMASONS LIMITED - 2012-11-07
    icon of address 1 Grenville Place, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-24 ~ 2015-03-20
    IIF 39 - Director → ME
  • 38
    icon of address 48 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ 2021-03-18
    IIF 23 - Director → ME
  • 39
    icon of address The Brentano Suite 25, 2 Athenaeum Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-28 ~ 2020-05-01
    IIF 5 - Director → ME
  • 40
    icon of address P.o. Box 146 Trident Chambers, Wickhams Cay, Road Town, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-12-22 ~ 2024-01-08
    IIF 100 - Has significant influence or control OE
  • 41
    icon of address Dept 117 43 Owston Road, Carcroft, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ 2023-03-29
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-03-29
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 42
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-09 ~ 2017-11-23
    IIF 94 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ 2017-11-23
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 95 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm 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 24 April 2025 and licensed under the Open Government Licence v3.0.