logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Mark Foster

    Related profiles found in government register
  • Mr Stephen Mark Foster
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 4 & 5, Brightwell Barns, Waldringfield Road, Brightwell, Suffolk, IP10 0BJ, England

      IIF 1
    • icon of address 3 Regal Gardens, Framlingham, Suffolk, IP13 9FP, England

      IIF 2
    • icon of address Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England

      IIF 3 IIF 4
    • icon of address Challoner House, 2nd Floor, 19 Clerkenwell Close, London, EC1R 0RR, England

      IIF 5
    • icon of address Second Floor, 123, Aldersgate Street, London, EC1A 4JQ, England

      IIF 6
    • icon of address Second Floor, 123 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 7
  • Mr Stephen Mark Foster
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wilkes Associates Ltd, 483 Birmingham Road, Marlbrook, Bromsgrove, Worcestershire, B61 0HZ

      IIF 8
  • Stephen Mark Foster
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England

      IIF 9
  • Mr Stephen Mark Foster
    English born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England

      IIF 10
    • icon of address 3, Regal Gardens, Framlingham, Woodbridge, Suffolk, IP13 9FP, England

      IIF 11
  • Mr Stephen Mark Foster
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, United Kingdom

      IIF 12
  • Mr. Stephen Foster
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowling Green Farmhouse, Pound Green Road, Badingham, Suffolk, IP13 8LU, England

      IIF 13 IIF 14
  • Mr Stephen Mark Foster
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England

      IIF 15
    • icon of address Second Floor, 123 Aldersgate Street, Barbican, London, EC1A 4JQ, United Kingdom

      IIF 16
  • Foster, Stephen Mark
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 4 & 5, Brightwell Barns, Waldringfield Road, Brightwell, Suffolk, IP10 0BJ, England

      IIF 17
    • icon of address 3 Regal Gardens, Framlingham, Suffolk, IP13 9FP, England

      IIF 18
    • icon of address Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England

      IIF 19 IIF 20
    • icon of address 120 Moorgate, Maurice J Bushell & Co, 3rd Floor, London, EC2M 6UR, England

      IIF 21
    • icon of address 64, Clifton Street, London, EC2A 4HB, England

      IIF 22
    • icon of address Curzon House, 64 Clifton Street, London, EC2A 4HB, England

      IIF 23
    • icon of address Curzon House, 64 Clifton Street, London, EC2A 4HB, United Kingdom

      IIF 24
    • icon of address Second Floor, 123 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 25
    • icon of address Third Floor, 120 Moorgate, London, EC2M 6UR, England

      IIF 26 IIF 27
    • icon of address The Old Rose And Crown, St Neots, Cambridgeshire, PE19 1JL

      IIF 28
    • icon of address 11, Cambridge Street, St. Neots, PE19 1JL

      IIF 29
    • icon of address 11, Cambridge Street, St. Neots, PE19 1JL, England

      IIF 30 IIF 31
    • icon of address The Old Rose And Crown, 11 Cambridge Street, St.neots, Cambridgeshire, PE19 1JL, England

      IIF 32 IIF 33 IIF 34
    • icon of address 3, Regal Gardens, Framlingham, Woodbridge, Suffolk, IP13 9FP, United Kingdom

      IIF 36
  • Foster, Stephen Mark
    British chartered accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England

      IIF 37 IIF 38 IIF 39
    • icon of address The Old Rose And Crown, St Neots, Cambridgeshire, PE19 1JL

      IIF 41
  • Foster, Stephen Mark
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, United Kingdom

      IIF 42
  • Foster, Stephen Mark
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Greek Street, London, W1D 4EG, England

      IIF 43
    • icon of address Second Floor, 123 Aldersgate Street, London, EC1A 4JQ, England

      IIF 44
    • icon of address Third Floor, 120 Moorgate, London, EC2M 6UR, United Kingdom

      IIF 45 IIF 46
    • icon of address 3rd Floor, 120 Moorgate, Moorgate, London, EC2M 6UR, England

      IIF 47
    • icon of address The Old Rose And Crown, 11 Cambridge Street, St.neots, Cambridgeshire, PE19 1JL, England

      IIF 48 IIF 49
  • Mr Stephen Foster
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Regal Gardens, Framlingham, Woodbridge, Suffolk, IP13 9FP, United Kingdom

      IIF 50
  • Foster, Stephen Mark
    British businessman born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit K, Moor Lane, Birmingham, B6 7HH, England

      IIF 51
  • Foster, Stephen Mark
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Windsor Avenue, London, SW19 2RR

      IIF 52
  • Foster, Stephen, Mr.
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 120 Moorgate, London, EC2M 6UR, United Kingdom

      IIF 53
  • Foster, Stephen Mark
    English accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 123 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 54
  • Foster, Stephen Mark
    English company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England

      IIF 55
  • Foster, Stephen Mark
    English director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England

      IIF 56
  • Foster, Stephen
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowling Green Farmhouse, Pound Green Road, Badingham, Suffolk, IP13 8LU, England

      IIF 57
    • icon of address Third Floor, 120 Moorgate, Moorgate, London, EC2M 6UR, England

      IIF 58
  • Foster, Stephen Mark
    British accountant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England

      IIF 59
    • icon of address Second Floor, 123 Aldersgate Street, Barbican, London, EC1A 4JQ, United Kingdom

      IIF 60
  • Foster, Stephen Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Old Rose And Crown, St Neots, Cambridgeshire, PE19 1JL

      IIF 61 IIF 62
  • Foster, Stephen Mark
    British businessman

    Registered addresses and corresponding companies
    • icon of address 86 Heathcroft Road, Four Oaks, Sutton Coldfield, West Midlands, B75 6RN

      IIF 63
  • Foster, Stephen Mark
    British accountant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mjb Avanti, Office 12, Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 64
  • Foster, Stephen Mark

    Registered addresses and corresponding companies
    • icon of address Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England

      IIF 65
child relation
Offspring entities and appointments
Active 17
  • 1
    92 NORTH END ROAD LIMITED - 2011-12-08
    icon of address Curzon House, 64 Clifton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 48 - Director → ME
  • 2
    icon of address Curzon House, 64 Clifton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 49 - Director → ME
  • 3
    icon of address Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-02-28
    Officer
    icon of calendar 2020-04-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    ARCHBROOK DESIGN LTD - 2003-05-23
    icon of address Bowling Green Farmhouse, Badingham, Woodbridge, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,293 GBP2017-03-31
    Officer
    icon of calendar 2003-05-06 ~ dissolved
    IIF 62 - Secretary → ME
  • 5
    icon of address Curzon House, 64 Clifton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address Curzon House, 64 Clifton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Curzon House, 64 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2007-04-27 ~ dissolved
    IIF 61 - Secretary → ME
  • 8
    icon of address Second Floor, 123 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -431 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address Second Floor, Challoner House, 19 Clerkenwell Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 11
    MJB SC
    - now
    MAURICE J. BUSHELL & CO. - 2016-07-27
    icon of address Challoner House, 2nd Floor, 19 Clerkenwell Close, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address 11 Cambridge Street, St. Neots
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address C/o Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2011-10-06 ~ now
    IIF 64 - Director → ME
  • 14
    icon of address 3rd Floor 120 Moorgate, Moorgate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 47 - Director → ME
  • 15
    icon of address Second Floor, 123 Aldersgate Street, Barbican, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 16
    icon of address Curzon House, 64 Clifton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address Second Floor, 123 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 44 - Director → ME
Ceased 29
  • 1
    icon of address 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    992 GBP2018-12-31
    Officer
    icon of calendar 2016-02-05 ~ 2019-12-11
    IIF 21 - Director → ME
  • 2
    icon of address 98b Hornchurch Road, Hornchurch, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ 2022-10-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2022-10-08
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ 2015-02-03
    IIF 27 - Director → ME
  • 4
    CHRISTLIEB (UK) LIMITED - 2010-02-25
    icon of address C/o Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -704,704 GBP2023-12-31
    Officer
    icon of calendar 2019-10-09 ~ 2020-12-03
    IIF 54 - Director → ME
    icon of calendar 2011-10-06 ~ 2015-02-06
    IIF 26 - Director → ME
  • 5
    DVK GLOBAL SUPPLY CHAIN FINANCE LIMITED - 2012-11-19
    icon of address Curzon House, 64 Clifton Street, London, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-09-09 ~ 2012-10-11
    IIF 35 - Director → ME
  • 6
    icon of address Curzon House, 64 Clifton Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-09-23 ~ 2012-10-11
    IIF 32 - Director → ME
  • 7
    icon of address 4th Floor 124 Goswell Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,927 GBP2024-06-30
    Officer
    icon of calendar 2022-06-13 ~ 2022-09-22
    IIF 38 - Director → ME
  • 8
    icon of address 2d Wendover Road, Rackheath, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-01-31
    Officer
    icon of calendar 2007-01-30 ~ 2017-09-29
    IIF 51 - Director → ME
    icon of calendar 2007-01-30 ~ 2017-09-29
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-09-29
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 49 Greek Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-09-16 ~ 2017-09-29
    IIF 43 - Director → ME
  • 10
    icon of address 49 Greek Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    46,637 GBP2017-08-31
    Officer
    icon of calendar 2015-08-19 ~ 2017-10-02
    IIF 58 - Director → ME
  • 11
    KIWADA INVESTMENTS LIMITED - 2024-09-17
    icon of address C/o Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-29
    Officer
    icon of calendar 2020-09-16 ~ 2022-10-08
    IIF 65 - Secretary → ME
  • 12
    icon of address 2a Appletree Court, Churchill Heath Farm, Kingham, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,911 GBP2025-03-31
    Officer
    icon of calendar 2018-02-07 ~ 2018-04-30
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2018-04-30
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 13
    MJB SC LIMITED - 2016-07-27
    icon of address Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,130 GBP2024-03-31
    Officer
    icon of calendar 2016-07-21 ~ 2022-10-08
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2022-10-08
    IIF 50 - Has significant influence or control OE
  • 14
    icon of address C/o Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    240,927 GBP2024-09-30
    Officer
    icon of calendar 2015-09-28 ~ 2016-01-05
    IIF 45 - Director → ME
  • 15
    MJB AVANTI WHITHAM LIMITED - 2020-12-09
    icon of address Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ 2022-10-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ 2022-10-08
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 16
    icon of address Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -431 GBP2022-03-31
    Officer
    icon of calendar 2020-08-31 ~ 2022-10-08
    IIF 37 - Director → ME
  • 17
    AVANTI TAX ACCOUNTANTS FRANCHISE LTD - 2020-10-22
    THE AVANTI GROUP (UK) FRANCHISE LTD - 2018-01-23
    icon of address Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    450 GBP2025-03-31
    Officer
    icon of calendar 2020-04-03 ~ 2022-10-08
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2022-10-08
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    AVANTI BOOKKEEPING FRANCHISE LTD - 2020-10-22
    icon of address Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    450 GBP2024-08-31
    Officer
    icon of calendar 2020-04-03 ~ 2022-10-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2022-10-08
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 19
    THE AVANTI GROUP (UK) FRANCHISE LTD - 2020-10-22
    AVANTI TAX ACCOUNTANTS FRANCHISE LTD - 2018-01-23
    icon of address Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,953 GBP2024-03-31
    Officer
    icon of calendar 2020-04-03 ~ 2022-10-08
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2022-10-08
    IIF 10 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-01-28 ~ 2022-10-08
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2022-10-08
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 21
    AVANTI NETWORKING LTD - 2020-10-22
    icon of address C/o Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,312 GBP2025-03-31
    Officer
    icon of calendar 2020-04-04 ~ 2022-10-08
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2022-10-08
    IIF 11 - Ownership of shares – 75% or more OE
  • 22
    MARKUS BATHROOMS LTD - 2017-01-24
    icon of address 49 Greek Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,290 GBP2017-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2016-11-16
    IIF 31 - Director → ME
  • 23
    icon of address M, Third Floor, 120 Moorgate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2012-11-22
    IIF 24 - Director → ME
  • 24
    icon of address 34a Sydenham Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,818 GBP2024-08-31
    Officer
    icon of calendar 2013-06-13 ~ 2014-08-19
    IIF 23 - Director → ME
  • 25
    icon of address 4th Floor, 124 Goswell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91,270 GBP2023-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2022-09-22
    IIF 40 - Director → ME
  • 26
    CONVEZONE LTD - 2020-09-07
    QSR FOOD SERVICES LTD - 2019-06-19
    icon of address C/o Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2011-10-06 ~ 2020-11-20
    IIF 25 - Director → ME
  • 27
    ANGLING FOUNDATION LIMITED (THE) - 1997-05-15
    icon of address 60 Windsor Avenue, London
    Active Corporate (7 parents)
    Equity (Company account)
    36,416 GBP2024-12-31
    Officer
    icon of calendar 2014-06-01 ~ 2017-01-31
    IIF 52 - Director → ME
  • 28
    MY AGENCY (LONDON) LIMITED - 2012-01-17
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    777,710 GBP2023-12-31
    Officer
    icon of calendar 2011-09-26 ~ 2011-09-26
    IIF 34 - Director → ME
  • 29
    icon of address C/o Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-10 ~ 2022-10-08
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2022-10-08
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors 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.