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

Connell, Lauren Anne

    Related profiles found in government register
  • Connell, Lauren Anne
    British business executive born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 1
  • Connell, Lauren Anne
    British businesswoman born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, England

      IIF 2
  • Connell, Lauren Anne
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • International House, 126 Colmore Row, Birmingham, B3 3AP, United Kingdom

      IIF 3
    • Room1, Unit 109 Latitude, 155 Bromsgrove Street, Birmingham, B5 6AE, United Kingdom

      IIF 4
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 5 IIF 6 IIF 7
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 17
    • 72, High Street, Haslemere, GU27 2LA, England

      IIF 18
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 22
    • Flat 241, 32, Creedwell Orchard, Taunton, TA4 1JY, United Kingdom

      IIF 23
  • Connell, Lauren Anne
    British consultant born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 27
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 31
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 32 IIF 33
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 34 IIF 35
  • Connell, Lauren Anne
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 20, 20 Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 36
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 37
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 38 IIF 39
    • 25, Swift Close, Blackpool, FY3 9PE, United Kingdom

      IIF 40
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 41 IIF 42 IIF 43
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 45
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 46 IIF 47
    • 35, Firs Avenue, London, N11 3NE, England

      IIF 48
    • Fifth Floor, Suite 23, 63 -68 Hatton Garden, London, EC1N 8LE, England

      IIF 49
    • International House, 109 - 111 Fulham Palace Road, London, W6 8JA, England

      IIF 50
  • Connell, Lauren Anne
    British red born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 25, Swift Close, Blackpool, FY3 9PE, United Kingdom

      IIF 51
  • Connell, Lauren Anne
    British self employed born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 52
  • Connell, Lauren Anne
    British theatre coordinator born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
  • Connell, Lauren Anne
    born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 54
  • Miss Lauren Anne Connell
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 55
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 60
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 61
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 62 IIF 63
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 64
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 65 IIF 66
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 67 IIF 68
  • Mrs Lauren Anne Connell
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 25, Swift Close, Blackpool, FY3 9PE, United Kingdom

      IIF 69 IIF 70 IIF 71
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 72
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 73
  • Ms Lauren Anne Connell
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, England

      IIF 74
  • Mrs Lauren Anne Connell
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 75
  • Connell, Lauren Anne, Director
    British unemployed born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104e, Duresme Court, Newcastle Road, Nevilles Cross, Durham, DH1 4FA, United Kingdom

      IIF 76
    • 21, Russell Street, Harrogate, North Yorkshire, HG2 8DJ, United Kingdom

      IIF 77
  • Director Lauren Anne Connell
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104e, Duresme Court, Newcastle Road, Nevilles Cross, Durham, DH1 4FA, United Kingdom

      IIF 78
  • Mrs Lauren Anne Connell
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, 20 Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 79
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 80 IIF 81 IIF 82
    • 72, High Street, Haslemere, GU27 2LA, England

      IIF 89
    • 35, Firs Avenue, London, N11 3NE, England

      IIF 90
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 91
    • Fifth Floor, Suite 23, 63 -68 Hatton Garden, London, EC1N 8LE, England

      IIF 92
    • Flat 241, 32, Creedwell Orchard, Taunton, TA4 1JY, United Kingdom

      IIF 93
  • Mrs Lauren Anne Connell
    English born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 109 - 111 Fulham Palace Road, London, W6 8JA, England

      IIF 94
child relation
Offspring entities and appointments
Active 37
  • 1
    International House, 126 Colmore Row, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2023-07-06 ~ dissolved
    IIF 3 - director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 69 offsprings)
    Equity (Company account)
    1,001 EUR2023-07-24
    Officer
    2023-05-24 ~ now
    IIF 21 - director → ME
  • 3
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    18,861 GBP2023-08-31
    Officer
    2023-06-19 ~ now
    IIF 10 - director → ME
  • 4
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-26 ~ dissolved
    IIF 1 - director → ME
  • 5
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-01 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 6
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-12-18 ~ now
    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
  • 7
    72 High Street, Haslemere, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 8
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-19 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 9
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-08-09 ~ now
    IIF 54 - llp-designated-member → ME
  • 10
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    95 GBP2021-04-05
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 11
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    182 GBP2020-04-05
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 12
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2023-06-19 ~ now
    IIF 16 - director → ME
  • 13
    72 High Street, Haslemere, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 14
    WIN CRAZY LTD - 2019-08-30
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -252,881 GBP2023-08-31
    Officer
    2022-09-29 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Has significant influence or controlOE
  • 15
    25 Swift Close, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-10 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 16
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    33,004 GBP2023-09-30
    Officer
    2018-11-07 ~ now
    IIF 39 - director → ME
  • 17
    25 Swift Close, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 18
    Office 255 -256 204(a) Lonsdale House, 52 Blucher Street, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-18 ~ now
    IIF 17 - director → ME
  • 19
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-04 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 20
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-06-19 ~ now
    IIF 11 - director → ME
  • 21
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 22
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 23
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 24
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    2018-11-12 ~ now
    IIF 45 - director → ME
  • 25
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Officer
    2024-09-23 ~ now
    IIF 22 - director → ME
  • 26
    Unit 12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,829 GBP2024-03-31
    Officer
    2022-05-11 ~ now
    IIF 15 - director → ME
  • 27
    167-169 Great Portland Street, Fifth Floor, London, England
    Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 20 - director → ME
  • 28
    72 High Street, Haslemere, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-10 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 29
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 30
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 31
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 32
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-15 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 33
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2025-01-30 ~ now
    IIF 5 - director → ME
  • 34
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2025-01-30 ~ now
    IIF 12 - director → ME
  • 35
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2025-01-30 ~ now
    IIF 9 - director → ME
  • 36
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-06-19 ~ now
    IIF 14 - director → ME
  • 37
    International House, 109 - 111 Fulham Palace Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    934 GBP2024-01-31
    Officer
    2023-01-11 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 94 - Has significant influence or controlOE
Ceased 26
  • 1
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-23 ~ 2022-05-31
    IIF 42 - director → ME
    Person with significant control
    2022-04-27 ~ 2022-05-31
    IIF 85 - Ownership of shares – 75% or more OE
  • 2
    Fifth Floor, Suite 23, 63 -68 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    217,185 GBP2020-10-31
    Officer
    2019-10-21 ~ 2021-04-16
    IIF 49 - director → ME
    Person with significant control
    2019-10-21 ~ 2021-04-16
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 3
    21 Russell Street, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-17 ~ 2023-07-27
    IIF 77 - director → ME
  • 4
    72 High Street, Haslemere, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-02 ~ 2024-01-01
    IIF 18 - director → ME
  • 5
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    2018-07-20 ~ 2018-07-31
    IIF 27 - director → ME
    Person with significant control
    2018-07-20 ~ 2018-07-31
    IIF 60 - Ownership of shares – 75% or more OE
  • 6
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 28 - director → ME
    Person with significant control
    2018-07-20 ~ 2018-08-08
    IIF 62 - Ownership of shares – 75% or more OE
  • 7
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 29 - director → ME
    Person with significant control
    2018-07-20 ~ 2018-08-08
    IIF 63 - Ownership of shares – 75% or more OE
  • 8
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    95 GBP2021-04-05
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 30 - director → ME
  • 9
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 33 - director → ME
    Person with significant control
    2018-07-20 ~ 2018-08-08
    IIF 65 - Ownership of shares – 75% or more OE
  • 10
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    182 GBP2020-04-05
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 32 - director → ME
  • 11
    72 High Street, Haslemere, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-17 ~ 2024-02-05
    IIF 7 - director → ME
  • 12
    Suite 2, 42 High Street, Soham, Ely, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,496 GBP2020-01-31
    Officer
    2018-01-16 ~ 2018-01-18
    IIF 40 - director → ME
    Person with significant control
    2018-01-16 ~ 2018-01-16
    IIF 71 - Ownership of shares – 75% or more OE
  • 13
    25 Barrow Lane Hessle, East Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-06 ~ 2024-03-07
    IIF 4 - director → ME
  • 14
    104e Duresme Court, Newcastle Road, Nevilles Cross, Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-24 ~ 2023-07-13
    IIF 76 - director → ME
    Person with significant control
    2023-05-24 ~ 2023-07-13
    IIF 78 - Right to appoint or remove directors OE
  • 15
    109 Church Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-16 ~ 2023-01-14
    IIF 52 - director → ME
    Person with significant control
    2022-12-16 ~ 2023-01-14
    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
  • 16
    WEST STAR EUROPE SERVICES LIMITED - 2017-12-05
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-24 ~ 2017-11-20
    IIF 47 - director → ME
    Person with significant control
    2017-08-24 ~ 2017-12-01
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 17
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-15 ~ 2023-11-27
    IIF 8 - director → ME
  • 18
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -118,200 GBP2024-11-30
    Officer
    2023-01-26 ~ 2024-02-14
    IIF 53 - director → ME
  • 19
    58 Cranbourne Road, Northwood, Middlesex
    Corporate (1 parent)
    Officer
    2023-10-09 ~ 2024-06-24
    IIF 6 - director → ME
    Person with significant control
    2023-10-09 ~ 2024-06-24
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 20
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    32 GBP2021-04-05
    Officer
    2018-08-17 ~ 2018-10-02
    IIF 34 - director → ME
    Person with significant control
    2018-08-17 ~ 2018-10-02
    IIF 67 - Ownership of shares – 75% or more OE
  • 21
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    20 GBP2021-04-05
    Officer
    2018-08-20 ~ 2018-10-02
    IIF 35 - director → ME
    Person with significant control
    2018-08-20 ~ 2018-10-02
    IIF 68 - Ownership of shares – 75% or more OE
  • 22
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    122 GBP2024-04-05
    Officer
    2018-08-20 ~ 2019-01-08
    IIF 31 - director → ME
    Person with significant control
    2018-08-20 ~ 2019-01-08
    IIF 64 - Ownership of shares – 75% or more OE
  • 23
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,435 GBP2023-12-31
    Person with significant control
    2018-07-16 ~ 2020-03-23
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-03-23 ~ 2023-02-06
    IIF 75 - Has significant influence or control OE
  • 24
    PAYMO INTERNATIONAL LTD - 2023-07-04
    ONE PAY VENTURES LTD - 2023-03-03
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2023-05-01 ~ 2024-03-28
    IIF 19 - director → ME
  • 25
    35 Firs Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-01 ~ 2024-06-01
    IIF 48 - director → ME
    Person with significant control
    2023-06-23 ~ 2024-06-01
    IIF 90 - Ownership of shares – 75% or more OE
  • 26
    20-22 Wenlock Road, London, England
    Dissolved corporate
    Officer
    2020-10-13 ~ 2021-10-01
    IIF 23 - director → ME
    Person with significant control
    2020-10-13 ~ 2021-10-01
    IIF 93 - Ownership of shares – 75% or more OE
© 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.