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

Clark, Sean Maurice Adrian

    Related profiles found in government register
  • Clark, Sean Maurice Adrian
    British architect born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Burghclere Road, Burghclere Road, Southampton, Hampshire, SO19 9NN, United Kingdom

      IIF 1
  • Clark, Sean Maurice Adrian
    British chief architect born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Clipper House, The Compass, The Compass, Southampton, SO14 5BJ, England

      IIF 2
    • icon of address 31, Burghclere Road, Southampton, SO19 9NN, England

      IIF 3
  • Clark, Sean Maurice Adrian
    British i.t. consultant born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Burghclere Road, Southampton, Hampshire, SO19 9NN, United Kingdom

      IIF 4
  • Clark, Sean Maurice Adrian
    British technical architect born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Burghclere Road, Southampton, Hampshire, SO19 9NN, United Kingdom

      IIF 5
    • icon of address 31, Burghclere Road, Southampton, SO19 9NN, United Kingdom

      IIF 6
  • Blackburn, David John
    British commercial director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Clearview Crescent, Earl Shilton, Leics, LE9 7EQ, United Kingdom

      IIF 7 IIF 8
    • icon of address Northleigh, 3 Clearview Crescent, Earl Shilton, Leicester, LE9 7EQ, England

      IIF 9
  • Blackburn, David John
    British technical architect born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Clearview Crescent, Earl Shilton, Leics, LE9 7EQ, United Kingdom

      IIF 10
  • Kan, Alan
    British technical architect born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kfh House, 5 Compton Road, London, SW19 7QA, England

      IIF 11
  • Elango, Mohan Kumar
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Elango, Mohan Kumar
    British software consultant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, 4th Floor, 18 St Cross Street, Holborn, London, EC1 8UN, England

      IIF 17
  • Brady, Kieran Jarleth
    Irish technical architect born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Highmoor Crescent, Leeds, West Yorkshire, LS17 6DZ

      IIF 18
  • Kaiserman, Daniel Joseph
    British it consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Mayall Road, London, SE24 0PS, England

      IIF 19
  • Kaiserman, Daniel Joseph
    British technical architect born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Hill, Knutsford, Cheshire, WA16 6DH, Uk

      IIF 20
  • Khan-cheema, Hamza Imran
    British technical architect born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Uplands Road, Leicester, Leicestershire, LE2 4NQ, England

      IIF 21
  • Haden, Karen Jane
    British technical architect born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lawson Glade, Charlton Kings, Cheltenham, Gloucestershire, GL53 9HL

      IIF 22
  • Hamza Imran Khan-cheema
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Uplands Road, Leicester, Leicestershire, LE2 4NQ, England

      IIF 23
  • Mr Daniel Joseph Kaiserman
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Mayall Road, London, SE24 0PS, England

      IIF 24
  • Mr Jorma Kalevi Pajunen
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 25
  • Mr Mohan Kumar Elango
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Pajunen, Jorma Kalevi
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 32
  • Bhandari, Akeel Fahim
    British technical architect born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Kingsway, Wembley, Middlesex, HA9 7QR, England

      IIF 33
  • Mr Fabrice Ngongang Kouamen
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Bayston Road, Kings Heath, Birmingham, West Midlands, B14 5AN

      IIF 34
  • Bandhu, Santosh Kumar
    Indian consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Nightingale Court, Hertford, Hertfordshire, SG14 1PD, England

      IIF 35
  • Bandhu, Santosh Kumar
    Indian technical architect born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Popes Head Court Offices, Peter Lane, York, YO1 8SU

      IIF 36
  • Mallikarjunan, Hariharan
    Indian technical architect born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62a, Ground Floor Flat, Rectory Road, London, E12 6JA

      IIF 37
  • Arpan Kumar Sakala Kantharaja
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K & B Accountancy Group, 1st Floor, The South Quay Building, 189 Marsh Wall, London, E14 9SH, England

      IIF 38
  • Arpan Kumar Sakala Kantharaja
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Petts Wood Road, Petts Wood, Orpington, Kent, BR5 1LG, England

      IIF 39
  • Sakala Kantharaja, Arpan Kumar
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186 Petts Wood Road, Petts Wood, Orpington, Kent, BR5 1LG, England

      IIF 40
    • icon of address 186 Petts Wood Road, Petts Wood, Orpington, Kent, BR51LG, England

      IIF 41
  • Sakala Kantharaja, Arpan Kumar
    British technical architect born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Petts Wood Road, Petts Wood, Orpington, Kent, BR5 1LG, England

      IIF 42
  • Mr Arpan Kumar Sakala Kantharaja
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186 Petts Wood Road, Petts Wood, Orpington, Kent, BR5 1LG, England

      IIF 43
    • icon of address 186 Petts Wood Road, Petts Wood, Orpington, Kent, BR51LG, England

      IIF 44
  • Mr Santosh Kumar Bandhu
    Indian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Nightingale Court, Hertford, Hertfordshire, SG14 1PD, England

      IIF 45
  • Mr Venkat Kiran Kumar Veeranki
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 472, Moss Lane East, Rusholme, Manchester, Lancashire, M14 4PJ

      IIF 46
  • Khan-cheema, Hamza Imran
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haqs House, 16 Legrams Lane, Bradford, BD7 1ND, England

      IIF 47
  • Mr Jorma Kalevi Pajunen
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address L2-8, Ivy Business Centre, Crown Street, Failsworth, Manchester, M35 9BG, United Kingdom

      IIF 48
  • Pajunen, Jorma Kalevi
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5LN, United Kingdom

      IIF 49
  • Perry, Katrin Atanassova
    British technical architect born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, Second Floor, Apple Market Hub, 9 Crown Passage, Kingston Upon Thames, KT1 1JD, United Kingdom

      IIF 50
  • Kouamen Ngongang, Fabrice
    British technical architect born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Bayston Road, Kings Heath, Birmingham, West Midlands, B14 5AN, United Kingdom

      IIF 51
  • Kouamen Ngongang, Fabrice
    British technical consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Monmore Road, Wolverhampton, WV1 2TZ, United Kingdom

      IIF 52
  • Mr Fabrice Kouamen Ngongang
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Monmore Road, Wolverhampton, WV1 2TZ, United Kingdom

      IIF 53
  • Elango, Mohan Kumar

    Registered addresses and corresponding companies
    • icon of address 18, 4th Floor, 18 St Cross Street, Holborn, London, EC1 8UN, England

      IIF 54
  • Mr Hamza Imran Khan-cheema
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haqs House, 16 Legrams Lane, Bradford, BD7 1ND, England

      IIF 55
  • Mrs Katrin Atanassova Perry
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, Second Floor, Apple Market Hub, 9 Crown Passage, Kingston Upon Thames, KT1 1JD, United Kingdom

      IIF 56
  • Elango, Mohan Kumar, Director
    Indian technical architect born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Honeysuckle Court, 15 Damson Way, Carshalton, SM5 4BB, England

      IIF 57
  • Elango, Mohan Kumar, Director
    Indian technical director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hawthorn Road, Bamford, Rochdale, Lancashire, OL11 5JG

      IIF 58
  • Pajunen, Jorma Kalevi

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 59
  • Pajunen, Jorma Kalevi
    Finland technical architect born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Adamson Road, London, NW3 3HR, United Kingdom

      IIF 60
  • Pajunen, Jorma Kalevi
    Finnish coo born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Longshore Apartments, Dane Road, Newquay, TR7 1EN, England

      IIF 61
  • Pajunen, Jorma Kalevi
    Finnish director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Longshore Apartments, Dane Road, Newquay, Cornwall, TR7 1EN, United Kingdom

      IIF 62
  • Kouamen Ngongang, Fabrice

    Registered addresses and corresponding companies
    • icon of address 54, Bayston Road, Kings Heath, Birmingham, West Midlands, B14 5AN, United Kingdom

      IIF 63
  • Veeranki, Venkat Kiran Kumar
    Indian it network management born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 401, Claremont Road, Rusholme, Lancashire, M14 7PA, United Kingdom

      IIF 64
  • Veeranki, Venkat Kiran Kumar
    Indian technical architect born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77a, Hinckley Road, Leicester, Leicestershire, LE30TD, United Kingdom

      IIF 65 IIF 66
  • Mr Venkat Kiran Kumar Veeranki
    Indian born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77a, Hinckley Road, Leicester, LE30TD, United Kingdom

      IIF 67 IIF 68
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 186 Petts Wood Road Petts Wood, Orpington, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 44 - Has significant influence or controlOE
  • 2
    icon of address Kingsley House Church Lane, Shurdington, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 186 Petts Wood Road Petts Wood, Orpington, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 43 - Has significant influence or controlOE
  • 4
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    84 GBP2024-05-31
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 77a Hinckley Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Silva Irs Ltd, Popes Head Court Offices, Peter Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address 3 Honeysuckle Court, 15 Damson Way, Carshalton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 57 - Director → ME
  • 8
    icon of address 18 4th Floor, 18 St Cross Street, Holborn, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    686,677 GBP2025-01-31
    Officer
    icon of calendar 2009-12-24 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 6 Metcalfe Avenue, Carshalton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,011 GBP2024-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 1 Clipper House, The Compass, The Compass, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-09-10 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 12 Constance Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    175,031.28 GBP2023-11-30
    Officer
    icon of calendar 2009-07-19 ~ now
    IIF 32 - Director → ME
    icon of calendar 2015-07-31 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 100 Uplands Road, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,632 GBP2024-03-31
    Officer
    icon of calendar 2009-05-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 6 Metcalfe Avenue, Carshalton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,447 GBP2024-12-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 5 Cartwright Court Cartwright Way, Forest Business Park, Bardon, Leicestershire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    260 GBP2025-03-31
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address 5 Cartwright Court Cartwright Way, Forest Business Park, Bardon, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    78,919 GBP2025-03-31
    Officer
    icon of calendar 2014-05-15 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address 5 Cartwright Court Cartwright Way, Forest Business Park, Bardon, Leicestershire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 10 - Director → ME
  • 18
    GEOFF. SMITH ASSOCIATES LIMITED - 2011-01-21
    icon of address 5 Cartwright Court Cartwright Way, Forest Business Park, Bardon, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,823,781 GBP2025-03-31
    Officer
    icon of calendar 2003-04-01 ~ now
    IIF 9 - Director → ME
  • 19
    icon of address 26 Kingsway, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    39,070 GBP2016-03-31
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address 54 Bayston Road, Kings Heath, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-03-05 ~ now
    IIF 51 - Director → ME
    icon of calendar 2010-03-05 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 219 Mayall Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 22
    GARIKA AGRI BUSINESS LIMITED - 2018-02-05
    icon of address 62a Ground Floor Flat, Rectory Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    14,930 GBP2024-03-31
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 37 - Director → ME
  • 23
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 60 - Director → ME
  • 24
    icon of address 16 Longshore Apartments Dane Road, Newquay, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 61 - Director → ME
  • 25
    icon of address 6 Metcalfe Avenue, Carshalton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    123,363 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 26
    icon of address 77a Hinckley Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    icon of address 6 Metcalfe Avenue, Carshalton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 186 Petts Wood Road, Petts Wood, Orpington, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    321,017 GBP2024-10-31
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 2 Nightingale Court, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Suite 7, Second Floor, Apple Market Hub, 9 Crown Passage, Kingston Upon Thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,460 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 31 Burghclere Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-14 ~ dissolved
    IIF 4 - Director → ME
  • 32
    icon of address 1 Clipper House, The Compass, The Compass, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 3 - Director → ME
  • 33
    icon of address Flat 2 472 Moss Lane East, Rusholme, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 25 Featherbed Lane, Croydon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Haqs House, 16 Legrams Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,042 GBP2021-08-31
    Officer
    icon of calendar 2018-08-22 ~ 2020-05-20
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2020-05-20
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 28a Monmore Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,267 GBP2024-07-31
    Officer
    icon of calendar 2019-07-05 ~ 2021-08-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ 2021-08-01
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TAKEFORMAL PROPERTY MANAGEMENT LIMITED - 1998-05-18
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-05-11 ~ 2014-01-27
    IIF 20 - Director → ME
  • 4
    THEBUYINGCLOUD LTD - 2014-10-31
    icon of address 15 Hawthorn Road, Bamford, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-09-30
    Officer
    icon of calendar 2013-09-02 ~ 2020-01-01
    IIF 58 - Director → ME
  • 5
    icon of address 18 4th Floor, 18 St Cross Street, Holborn, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    686,677 GBP2025-01-31
    Officer
    icon of calendar 2009-12-24 ~ 2023-01-04
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-24 ~ 2023-01-04
    IIF 29 - Has significant influence or control OE
  • 6
    icon of address 1 Clipper House, The Compass, The Compass, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-13 ~ 2015-05-13
    IIF 1 - Director → ME
  • 7
    icon of address 2nd Floor 145-157, St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2011-11-07
    IIF 62 - Director → ME
  • 8
    icon of address 171 Hullbridge Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,983 GBP2024-01-31
    Officer
    icon of calendar 2019-01-17 ~ 2025-07-18
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2025-03-11
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 9
    icon of address 21 Moor Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,735 GBP2025-03-31
    Officer
    icon of calendar 2005-02-28 ~ 2011-10-03
    IIF 18 - Director → ME
  • 10
    icon of address 186 Petts Wood Road, Petts Wood, Orpington, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    321,017 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-06
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    icon of address 31 Burghclere Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-13 ~ 2013-04-18
    IIF 5 - Director → ME
  • 12
    icon of address 1 Clipper House, The Compass, The Compass, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-23 ~ 2015-01-01
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.