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

Slater, Michael Robert

    Related profiles found in government register
  • Slater, Michael Robert
    British

    Registered addresses and corresponding companies
  • Slater, Michael Robert
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 15 Cranbourne Road, London, N10 2BT

      IIF 28
  • Slater, Michael Robert
    British solicitor

    Registered addresses and corresponding companies
  • Slater, Michael Robert
    British solicitor born in March 1966

    Registered addresses and corresponding companies
    • icon of address 32 Elmfield Avenue, London, N8 8QG

      IIF 35
  • Slater, Michael Robert
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Slater, Michael Robert
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barns, Kingham, Chipping Norton, OX7 6UQ, England

      IIF 51
    • icon of address 15, Cranbourne Road, London, N10 2BT, England

      IIF 52 IIF 53
  • Slater, Michael Robert
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Cranbourne Road, London, N10 2BT, United Kingdom

      IIF 54 IIF 55
  • Slater, Michael Robert
    British lawyer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Slater, Michael Robert
    British solicitor born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Cranbourne Road, London, N10 2BT

      IIF 67
  • Slater, Michael Robert
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Cranbourne Road, London N10 2bt, N10 2BT, United Kingdom

      IIF 68
  • Mr Michael Robert Slater
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 15 Cranbourne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 43 - Director → ME
  • 3
    MARYLEBONE SECURITY LIMITED - 2016-07-26
    INTIME HOLDINGS LIMITED - 2017-08-15
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,120 GBP2024-03-31
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 50 - Director → ME
  • 4
    icon of address 8 Park Village West, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 16 - Secretary → ME
  • 5
    icon of address 8 Park Village West, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    BLUE ROSE MANAGEMENT (UK) LIMITED - 2004-04-28
    icon of address 8 Park Village West, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,149 GBP2017-04-30
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2004-04-05 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 8 Park Village West, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -479,882 GBP2016-05-31
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 8
    T2.COM LIMITED - 2004-02-25
    icon of address 8 Park Village West, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -97,810 GBP2017-06-30
    Officer
    icon of calendar 2003-06-24 ~ dissolved
    IIF 11 - Secretary → ME
  • 9
    CREEKSIDE WATERS LIMITED - 2022-01-21
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 47 - Director → ME
  • 10
    HUY PLC
    - now
    NEATFIT PLC - 2005-02-25
    BLUE STAR MOBILE GROUP PLC - 2008-05-27
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-24 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2005-03-16 ~ dissolved
    IIF 6 - Secretary → ME
  • 11
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 12
    OX RYNEHILL LIMITED - 2024-11-01
    LATITUDE ADVISORY LIMITED - 2023-11-17
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 42 - Director → ME
  • 13
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 14
    BLUE STAR MADEIRA LIMITED - 2022-08-04
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 16
    MST ADMINISTRATION SERVICES LIMITED - 2019-10-04
    NICHOLSON SLATER LIMITED - 2019-09-21
    GOODWOOD RECOVERIES LIMITED - 2003-04-07
    icon of address 15 Cranbourne Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -9,162 GBP2021-03-27
    Officer
    icon of calendar 2003-02-25 ~ now
    IIF 36 - Director → ME
    icon of calendar 2003-02-25 ~ now
    IIF 28 - Secretary → ME
  • 17
    MST ADMINISTRATION SERVICES LIMITED - 2019-09-21
    icon of address 15 Cranbourne Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 18
    CLUBCHARM LIMITED - 2003-01-17
    icon of address 8 Park Village West, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -781,439 GBP2018-06-30
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2003-01-16 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    OAKMERE CONSTRUCTION MANAGEMENT LIMITED - 2005-01-19
    icon of address 8 Park Village West, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,314,205 GBP2017-03-31
    Officer
    icon of calendar 2002-11-04 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2003-01-21 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,135 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 46 - Director → ME
  • 21
    icon of address 15 Cranbourne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 22
    OX FARMYARD LIMITED - 2021-10-08
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 40 - Director → ME
  • 23
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 45 - Director → ME
  • 24
    TVA HOLDINGS LIMITED - 2021-09-03
    OX ON THE HILL LIMITED - 2021-10-08
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,827 GBP2024-03-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 39 - Director → ME
  • 25
    OX CAPITAL HOLDINGS LIMITED - 2025-06-11
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 37 - Director → ME
  • 26
    ENVIROTECH SOLUTIONS LIMITED - 2019-02-14
    GOTO ENVIRO LIMITED - 2020-10-15
    icon of address 15 Cranbourne Road, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    526,834 GBP2024-03-31
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 49 - Director → ME
  • 27
    GREAT WESTCOTE LTD - 2021-10-25
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    393,867 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 68 - Director → ME
  • 28
    STADIA SOLUTIONS LIMITED - 2008-07-15
    icon of address 8 Park Village West, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -631,049 GBP2017-12-31
    Officer
    icon of calendar 2007-07-16 ~ dissolved
    IIF 12 - Secretary → ME
  • 29
    icon of address Ernst & Young Llp, Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-08-27 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2003-08-27 ~ dissolved
    IIF 32 - Secretary → ME
  • 30
    icon of address 8 Park Village West, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -689,440 GBP2017-03-31
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2002-03-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 31
    icon of address 15 Cranbourne Road, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 61 - Director → ME
  • 32
    BLUESTONE PARTNERS LIMITED - 2011-05-20
    icon of address 116 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 7 - Secretary → ME
  • 33
    BLUE STAR PROJECTS LIMITED - 2005-07-05
    T2 TELECOM LIMITED - 2004-08-10
    BLUE STAR DISTRIBUTION (EUROPE) LIMITED - 2006-03-17
    BEYOND NORTH LIMITED - 2016-10-06
    icon of address 93-95 Gloucester Place Gloucester Place, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -510,626 GBP2016-06-30
    Officer
    icon of calendar 2003-06-24 ~ dissolved
    IIF 13 - Secretary → ME
Ceased 26
  • 1
    ABACUS INTRUDER SYSTEMS LIMITED - 1997-02-20
    SPEED 5570 LIMITED - 1996-05-24
    icon of address Thornton Rones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2007-12-03
    IIF 22 - Secretary → ME
    icon of calendar 1999-04-27 ~ 1999-11-01
    IIF 25 - Secretary → ME
  • 2
    GROVEFAIR RACING LIMITED - 1996-11-22
    COMPACFORM LIMITED - 1996-05-09
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2007-12-03
    IIF 1 - Secretary → ME
  • 3
    SAFE DIRECT LIMITED - 2007-04-02
    R A WINDOWS LIMITED - 2008-12-01
    SAFE DIRECT BUILDING SERVICES LIMITED - 2008-03-03
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-26 ~ 2007-12-03
    IIF 31 - Secretary → ME
  • 4
    TECH FM LIMITED - 2007-04-24
    AIS FIRE TECH LIMITED - 2008-09-16
    icon of address Unit 3 The Redlands Centre, Redlands, Coulsdon, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2007-12-03
    IIF 4 - Secretary → ME
  • 5
    AQUASTAT (U.K.) LIMITED - 1998-12-15
    FIRE & SECURITY GROUP LIMITED - 1998-10-01
    HILLESDON LIMITED - 1998-05-26
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-07 ~ 1999-07-23
    IIF 35 - Director → ME
    icon of calendar 1998-05-07 ~ 1999-11-01
    IIF 34 - Secretary → ME
    icon of calendar 2002-10-17 ~ 2006-07-28
    IIF 17 - Secretary → ME
  • 6
    icon of address 2 High Street, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,026 GBP2025-03-29
    Officer
    icon of calendar 2002-10-17 ~ 2010-02-25
    IIF 14 - Secretary → ME
    icon of calendar 1999-04-27 ~ 1999-11-01
    IIF 26 - Secretary → ME
  • 7
    ATHENA INTEGRATED SYSTEMS LIMITED - 2006-08-15
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2006-01-17 ~ 2007-02-20
    IIF 9 - Secretary → ME
  • 8
    icon of address The Valley, Floyd Road, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -0 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2010-12-31 ~ 2014-01-28
    IIF 57 - Director → ME
  • 9
    BLUE STAR SPORT LIMITED - 2009-02-05
    BILLY TALK LIMITED - 2001-09-11
    SPORTS PROGRAMMING & EVENT CONSULTANTS LIMITED - 2005-07-21
    icon of address 1 Minster Court, Tuscam Way, Camberley, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,121 GBP2024-03-31
    Officer
    icon of calendar 2005-03-22 ~ 2008-05-08
    IIF 19 - Secretary → ME
  • 10
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-08 ~ 2017-12-01
    IIF 55 - Director → ME
  • 11
    FORTWARM LIMITED - 1984-04-25
    CHARLTON ATHLETIC FOOTBALL COMPANY (1984) LTD. - 2000-06-09
    icon of address The Valley, Floyd Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2014-01-28
    IIF 63 - Director → ME
  • 12
    icon of address The Valley, Floyd Road, Charlton, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,141,524 GBP2024-06-30
    Officer
    icon of calendar 2010-12-31 ~ 2014-01-28
    IIF 59 - Director → ME
  • 13
    FIRE & SECURITY GROUP LTD - 1999-10-04
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2002-10-17 ~ 2007-12-03
    IIF 10 - Secretary → ME
  • 14
    THE BRAND INVESTMENT & DEVELOPMENT PLC - 2007-02-26
    REFLEX CLEANING SOLUTIONS LIMITED - 2010-01-27
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-09-23 ~ 2005-09-21
    IIF 67 - Director → ME
    icon of calendar 2004-09-23 ~ 2013-03-05
    IIF 29 - Secretary → ME
  • 15
    CREEKSIDE WATERS LIMITED - 2022-01-21
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-06-09
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 16
    TEMSLINK SERVICES LIMITED - 2010-12-14
    ASSET FIRE SOLUTIONS LIMITED - 2011-09-06
    FIRE FOX EXTINGUISHERS LIMITED - 2010-03-31
    FELLOWRULE LIMITED - 1986-05-30
    GREENWICH FIRE PROTECTION LIMITED - 1997-02-03
    icon of address Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-17 ~ 2007-12-03
    IIF 15 - Secretary → ME
    icon of calendar 1999-04-27 ~ 1999-11-01
    IIF 27 - Secretary → ME
  • 17
    icon of address 6 The Barns, Kingham, Chipping Norton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2022-07-04
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2022-07-04
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 18
    OX RYNEHILL LIMITED - 2024-11-01
    LATITUDE ADVISORY LIMITED - 2023-11-17
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-29 ~ 2024-05-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 19
    PROTECTOR INTERNATIONAL LIMITED - 2003-11-17
    LEAFDEN LIMITED - 2003-08-20
    icon of address 2 High Street, Tadworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,098 GBP2018-03-29
    Officer
    icon of calendar 2003-05-09 ~ 2010-02-25
    IIF 21 - Secretary → ME
  • 20
    LIFE TECH (UK) LIMITED - 2010-09-09
    LIFECO LIMITED - 2003-06-04
    icon of address Unit 12, River Road Business Park, 33, River Road, Barking., Essex., England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-07 ~ 2007-12-03
    IIF 23 - Secretary → ME
  • 21
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,135 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-24 ~ 2022-07-18
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 22
    ENVIROTECH SOLUTIONS LIMITED - 2019-02-14
    GOTO ENVIRO LIMITED - 2020-10-15
    icon of address 15 Cranbourne Road, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    526,834 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-08 ~ 2021-04-26
    IIF 80 - Ownership of shares – 75% or more OE
  • 23
    YOC LIMITED - 2012-09-27
    ORCHID MOBILE DATA LIMITED - 2003-02-10
    BRIDKID LIMITED - 2003-02-06
    BLUE STAR MOBILE LIMITED - 2010-10-07
    MOBILE SPORTS DATA LIMITED - 2003-11-04
    icon of address 17-21 Old Street, Morelands Buildings, 3rd Floor, Block D, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-06 ~ 2008-05-08
    IIF 3 - Secretary → ME
  • 24
    icon of address 14, Bank Chambers, 25, Jermyn Street, London., England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,458 GBP2024-06-29
    Officer
    icon of calendar 2002-03-07 ~ 2005-03-01
    IIF 20 - Secretary → ME
  • 25
    BLUESTAR INTERNATIONAL LIMITED - 2009-02-05
    icon of address 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,221 GBP2015-09-30
    Officer
    icon of calendar 2007-09-05 ~ 2008-02-04
    IIF 18 - Secretary → ME
  • 26
    FIREWALL LIMITED - 2004-05-27
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-28 ~ 2007-12-03
    IIF 30 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.