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

Mighty, Dwight Patrick

    Related profiles found in government register
  • Mighty, Dwight Patrick
    British banker born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 94, Pepys Road, London, SE14 5SD, England

      IIF 1
    • 94 Pepys Road, Telegraph Hill, London, SE14 5SD

      IIF 2 IIF 3
    • Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 4
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 5 IIF 6
  • Mighty, Dwight Patrick
    British chair person born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Kingsferry House, Stather Road, Burton-upon-stather, Scunthorpe, DN15 9DJ, England

      IIF 7
  • Mighty, Dwight Patrick
    British chief operating officer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 8
  • Mighty, Dwight Patrick
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 6 Apex Way, Leeds, LS11 5LN, England

      IIF 9
    • 14, Curzon Street, London, W1J 5HN

      IIF 10
    • 14, Curzon Street, London, W1J 5HN, United Kingdom

      IIF 11
    • 94, Pepys Road, London, SE14 5SD, England

      IIF 12 IIF 13
    • 94 Pepys Road, Telegraph Hill, London, SE14 5SD

      IIF 14
    • Radley House, Grangefield Industrial Estate, Pudsey, LS28 6LE, England

      IIF 15 IIF 16 IIF 17
  • Mighty, Dwight Patrick
    British consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 94 Pepys Road, Telegraph Hill, London, SE14 5SD

      IIF 18
  • Mighty, Dwight Patrick
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 19
    • 15, Meadway, London, N14 6NY

      IIF 20
    • 1st, Floor 55-59, Shaftesbury Avenue, London, W1D 6LD, United Kingdom

      IIF 21 IIF 22
    • 94, Pepys Road, London, SE14 5SD, England

      IIF 23 IIF 24
    • 94, Pepys Road, London, SE14 5SD, United Kingdom

      IIF 25
    • 94 Pepys Road, Telegraph Hill, London, SE14 5SD

      IIF 26 IIF 27 IIF 28
    • Fourth Floor, 48, Gracechurch Street, London, EC3V 0EJ, England

      IIF 33
    • Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, England

      IIF 34
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 35
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 36
    • Arran House, Arran Road, Perth, PH1 3DZ, Scotland

      IIF 37
    • Arran House, Arran Road, Perth, Perthshire, PH1 3DZ, Scotland

      IIF 38
  • Mighty, Dwight Patrick
    British investment banker born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 94 Pepys Road, Telegraph Hill, London, SE14 5SD

      IIF 39 IIF 40
  • Mighty, Dwight Patrick
    British none born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 14, Curzon Street, London, W1J 5HN

      IIF 41
    • 14th Floor, 89 Albert Embankment, London, SE1 7TP

      IIF 42
  • Mighty, Dwight Patrick
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 94, Pepys Road, London, SE14 5SD, United Kingdom

      IIF 43
  • Mighty, Dwight Patrick
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 44
  • Mighty, Dwight Patrick
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Curzon Street, London, W1J 5HN

      IIF 45
  • Mighty, Dwight Patrick
    British

    Registered addresses and corresponding companies
  • Mr Dwight Patrick Mighty
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Patrick, Dwight
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, England

      IIF 60
  • Mighty, Dwight Patrick

    Registered addresses and corresponding companies
    • Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 61
    • 1st, Floor 55-59, Shaftesbury Avenue, London, W1D 6LD, United Kingdom

      IIF 62
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 63 IIF 64
  • Mr Dwight Patrick Mighty
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Pepys Road, London, SE14 5SD

      IIF 65 IIF 66
    • 94, Pepys Road, London, SE14 5SD, England

      IIF 67 IIF 68 IIF 69
    • 94, Pepys Road, London, SE14 5SD, United Kingdom

      IIF 72
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 73
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 74
    • 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 75
child relation
Offspring entities and appointments
Active 26
  • 1
    INFUSED PRODUCTS INTERNATIONAL UK LTD - 2021-08-25
    Riverbank House, 1 Putney Bridge Approach, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    325,533 GBP2023-07-31
    Officer
    2024-11-11 ~ now
    IIF 60 - director → ME
  • 2
    3 Summer Mews St. Andrews Road, Littlestone, New Romney, England
    Corporate (2 parents)
    Equity (Company account)
    -2,202 GBP2022-09-30
    Officer
    2020-06-03 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 48 - secretary → ME
  • 4
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 50 - secretary → ME
  • 5
    TLA-ESP LIMITED - 2019-11-04
    TLA WORLDWIDE LIMITED - 2019-10-23
    HAWKWING LIMITED - 2019-08-29
    HAWKWING HEALTHCARE LIMITED - 2018-12-19
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2018-12-18 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 6
    PLANET ECOTECH UK HOLDINGS LIMITED - 2025-02-17
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2024-10-11 ~ now
    IIF 15 - director → ME
  • 7
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-29 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 8
    TLA WORLDWIDE PLC - 2019-08-29
    Suite 3, Regency House, 91 Western Road, Brighton
    Corporate (4 parents)
    Officer
    2019-09-27 ~ now
    IIF 19 - director → ME
    2011-08-16 ~ now
    IIF 61 - secretary → ME
  • 9
    Dwight Mighty, 94 Pepys Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-11-10 ~ dissolved
    IIF 43 - llp-designated-member → ME
  • 10
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 62 - secretary → ME
  • 11
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 53 - secretary → ME
  • 12
    94 Pepys Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 25 - director → ME
  • 13
    VICTUM LIMITED - 2021-08-16
    94 Pepys Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 14
    LUTHER PENDRAGON (EUROPE) LIMITED - 2019-10-07
    Fourth Floor, 48 Gracechurch Street, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    205,577 GBP2023-12-31
    Officer
    2023-12-22 ~ now
    IIF 33 - director → ME
  • 15
    MODWENNA LIMITED - 2017-08-29
    94 Pepys Road, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -50,656 GBP2024-07-31
    Officer
    2006-07-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 16
    VOYAGER LIFE LIMITED - 2024-11-12
    INFUSED AMPHORA LTD - 2024-10-08
    INFUSED PRODUCTS INTERNATIONAL UK LTD - 2021-07-01
    Riverbank House, 1 Putney Bridge Approach, London, England
    Corporate (3 parents)
    Equity (Company account)
    -279,553 GBP2023-12-31
    Officer
    2024-11-11 ~ now
    IIF 34 - director → ME
  • 17
    ORSUS THERAPEUTICS LIMITED - 2022-10-07
    14 Belvoir Road, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2021-05-04 ~ now
    IIF 23 - director → ME
  • 18
    PBV HOLDINGS LIMITED - 2024-11-12
    94 Pepys Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-07-31
    Officer
    2023-05-12 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 19
    PITTBULL VENTURES LIMITED - 2024-06-04
    SCYLIA LIMITED - 2022-03-11
    PITTBULL LIMITED - 2021-12-30
    94 Pepys Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-12-13 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 20
    ECOTECH PLASTICS LIMITED - 2025-02-19
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Corporate (2 parents)
    Officer
    2025-01-21 ~ now
    IIF 17 - director → ME
  • 21
    94PYS LIMITED - 2025-02-17
    ECOGROUP LIMITED - 2025-02-14
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Corporate (3 parents)
    Officer
    2025-01-21 ~ now
    IIF 16 - director → ME
  • 22
    94 Pepys Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-13 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 23
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-09-26 ~ dissolved
    IIF 5 - director → ME
    2012-09-26 ~ dissolved
    IIF 64 - secretary → ME
  • 24
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-08-26 ~ dissolved
    IIF 35 - director → ME
    2011-12-02 ~ dissolved
    IIF 55 - secretary → ME
  • 25
    OT ACQUISITIONS LTD - 2024-11-12
    Arran House, Arran Road, Perth, Scotland
    Corporate (2 parents)
    Officer
    2024-09-27 ~ now
    IIF 37 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    TREE OF LIFE TRADING LIMITED - 2023-09-07
    Arran House, Arran Road, Perth, Perthshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    10,147 GBP2024-03-31
    Officer
    2024-11-11 ~ now
    IIF 38 - director → ME
Ceased 33
  • 1
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    250,012 GBP2017-12-31
    Officer
    2010-09-27 ~ 2010-12-31
    IIF 45 - director → ME
  • 2
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    249,133 GBP2017-12-31
    Officer
    2010-09-21 ~ 2010-12-31
    IIF 11 - director → ME
  • 3
    JL RIGHTS LIMITED - 2006-07-13
    14 Curzon Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-09-22 ~ 2010-12-31
    IIF 10 - director → ME
  • 4
    15 Meadway, London
    Dissolved corporate (2 parents, 11 offsprings)
    Equity (Company account)
    10,827 GBP2017-12-31
    Officer
    2012-01-20 ~ 2013-06-01
    IIF 52 - secretary → ME
  • 5
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-20 ~ 2013-07-01
    IIF 54 - secretary → ME
  • 6
    First Floor Block A Loversall Court, Tickhill Road, Doncaster
    Dissolved corporate (2 parents)
    Officer
    2012-01-20 ~ 2012-01-21
    IIF 46 - secretary → ME
  • 7
    CELERITY LENDING LIMITED - 2011-01-28
    First Floor, Block A Loversall Court, Clayfield, Tickhill Road, Doncaster
    Dissolved corporate (1 parent)
    Officer
    2011-01-01 ~ 2012-07-09
    IIF 21 - director → ME
    2012-01-20 ~ 2012-07-09
    IIF 51 - secretary → ME
  • 8
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved corporate (3 parents)
    Officer
    2011-01-01 ~ 2012-02-21
    IIF 22 - director → ME
    2012-02-21 ~ 2012-07-09
    IIF 47 - secretary → ME
  • 9
    ESSENTIALLY PROFESSIONAL SERVICES LIMITED - 2011-04-21
    ACCOUNTS EIGHT LIMITED - 2008-09-18
    ACCOUNTS 8 LIMITED - 2006-03-22
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved corporate (1 parent)
    Officer
    2007-03-14 ~ 2010-12-31
    IIF 32 - director → ME
  • 10
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-20 ~ 2013-06-01
    IIF 49 - secretary → ME
  • 11
    Quadrant House, 4 Thomas More Square, London
    Dissolved corporate
    Officer
    2011-04-07 ~ 2012-06-14
    IIF 4 - director → ME
  • 12
    SPORTSEEN LIMITED - 2014-01-08
    SPORTS SEEN LIMITED - 2006-07-11
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    113 GBP2017-12-31
    Officer
    2008-04-28 ~ 2010-12-31
    IIF 2 - director → ME
  • 13
    PLANET ECOTECH UK HOLDINGS LIMITED - 2025-02-17
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Corporate (5 parents, 2 offsprings)
    Person with significant control
    2024-10-11 ~ 2025-01-27
    IIF 56 - Has significant influence or control OE
  • 14
    Kingsferry House Stather Road, Burton-upon-stather, Scunthorpe, England
    Corporate (1 parent)
    Equity (Company account)
    -8,046,954 GBP2023-09-30
    Officer
    2022-01-12 ~ 2023-03-03
    IIF 9 - director → ME
  • 15
    PLANET ECOTECH LTD - 2024-10-04
    Kingsferry House Stather Road, Burton-upon-stather, Scunthorpe, England
    Dissolved corporate (2 parents)
    Officer
    2024-02-05 ~ 2024-10-10
    IIF 7 - director → ME
  • 16
    PARTNERSHIPS IN CARE (2016) LIMITED - 2016-12-01
    PARTNERSHIPS IN CARE (BROMLEY ROAD) LIMITED - 2016-08-04
    BROMLEY ROAD LIMITED - 2015-06-02
    SOVEREIGN HEALTH LIMITED - 2009-03-16
    SOVEREIGN HEALTH PLC - 2006-08-08
    PSYCHMED (UK) LIMITED - 2001-11-14
    2 Imperial Place, Imperial Place, Maxwell Road, Borehamwood, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2005-09-16 ~ 2008-10-07
    IIF 39 - director → ME
  • 17
    GLOBAL SPORTS MANAGEMENT LTD - 2010-09-02
    TRANSEUROPA MANAGEMENT LIMITED - 1999-07-29
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2017-12-31
    Officer
    2008-01-21 ~ 2010-12-31
    IIF 27 - director → ME
  • 18
    FRONTIERS GROUP UK LTD - 2010-09-02
    SPORTING FRONTIERS UK LIMITED - 2002-12-30
    LAW 2180 LIMITED - 2000-07-21
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,052 GBP2017-12-31
    Officer
    2007-07-13 ~ 2010-12-31
    IIF 14 - director → ME
  • 19
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2010-01-19 ~ 2010-12-31
    IIF 41 - director → ME
  • 20
    94 Pepys Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-08-25 ~ 2017-09-09
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 21
    PETERHOUSE CAPITAL ASSET MANAGEMENT LIMITED - 2023-03-22
    WEBB CAPITAL ASSET MANAGEMENT LIMITED - 2017-05-10
    WEBB CAPITAL ADVISORY LIMITED - 2010-10-06
    KHI ADVISORS LIMITED - 2010-03-10
    PROGRESSIVE CAPITAL PARTNERS LIMITED - 2007-11-27
    PROGRESSIVE PARTNERS LIMITED - 2004-03-19
    PROGRESSIVE CAPITAL PARTNERS LIMITED - 2003-10-02
    MEGURO LIMITED - 2003-05-07
    Mermaid House, Puddle Dock, London, England
    Corporate (2 parents)
    Equity (Company account)
    136,510 GBP2023-12-31
    Officer
    2007-08-12 ~ 2011-07-19
    IIF 26 - director → ME
  • 22
    MODWENNA LIMITED - 2017-08-29
    94 Pepys Road, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -50,656 GBP2024-07-31
    Person with significant control
    2017-12-01 ~ 2018-03-07
    IIF 66 - Ownership of shares – 75% or more OE
  • 23
    NORTHLAND CAPITAL PARTNERS PLC - 2010-11-02
    ASTAIRE SECURITIES PLC - 2010-11-02
    BLUE OAR SECURITIES PLC - 2009-06-11
    CORPORATE SYNERGY PLC. - 2007-03-30
    VOTEFIRST PUBLIC LIMITED COMPANY - 1992-07-06
    Prince Fredrick House, 35-39 Maddox Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    537,745 GBP2024-03-31
    Officer
    2004-04-20 ~ 2006-06-30
    IIF 40 - director → ME
  • 24
    ORSUS THERAPEUTICS LIMITED - 2022-10-07
    14 Belvoir Road, London, England
    Corporate (6 parents, 2 offsprings)
    Person with significant control
    2021-05-04 ~ 2023-06-06
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
  • 25
    ECOTECH PLASTICS LIMITED - 2025-02-19
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Corporate (2 parents)
    Person with significant control
    2025-01-21 ~ 2025-02-20
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 26
    94PYS LIMITED - 2025-02-17
    ECOGROUP LIMITED - 2025-02-14
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Corporate (3 parents)
    Person with significant control
    2025-01-21 ~ 2025-02-20
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 27
    15 Meadway, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,883 GBP2023-12-31
    Officer
    2020-06-30 ~ 2025-01-01
    IIF 20 - director → ME
  • 28
    TLA WORLDWIDE LIMITED - 2024-04-04
    TLA-ESP LIMITED - 2019-10-23
    5-6 Henrietta Street, London, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2014-12-17 ~ 2019-09-05
    IIF 6 - director → ME
    2014-12-17 ~ 2019-09-05
    IIF 63 - secretary → ME
  • 29
    KHI PARTNERS LIMITED - 2010-03-25
    MIRACLE WATER LIMITED - 2007-05-22
    1a Bow Lane, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,268 GBP2015-12-31
    Officer
    2007-05-22 ~ 2010-02-16
    IIF 28 - director → ME
  • 30
    Company number 04925834
    Non-active corporate
    Officer
    2008-01-21 ~ 2010-12-31
    IIF 30 - director → ME
  • 31
    Company number 05022302
    Non-active corporate
    Officer
    2008-09-01 ~ 2010-12-31
    IIF 29 - director → ME
  • 32
    Company number 06598294
    Non-active corporate
    Officer
    2008-05-22 ~ 2008-08-08
    IIF 3 - director → ME
    2009-12-02 ~ 2010-12-31
    IIF 42 - director → ME
  • 33
    Company number 06617404
    Non-active corporate
    Officer
    2009-03-09 ~ 2010-12-31
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.