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 Dwight Patrick Mighty

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

    Resident in United Kingdom

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

      IIF 1
    • 94, Pepys Road, London, SE14 5SD, England

      IIF 2 IIF 3 IIF 4
    • 94, Pepys Road, London, SE14 5SD, United Kingdom

      IIF 5
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 6
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 7
    • 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 8
  • Mr Dwight Patrick Mighty
    British born in October 1960

    Resident in England

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

    Resident in United Kingdom

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

      IIF 16
  • Mighty, Dwight Patrick
    British company director born in October 1966

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 18
    • 94, Pepys Road, London, SE14 5SD, England

      IIF 19 IIF 20 IIF 21
    • 94 Pepys Road, Telegraph Hill, London, SE14 5SD

      IIF 22
    • Fourth Floor, 48, Gracechurch Street, London, EC3V 0EJ, England

      IIF 23 IIF 24
    • Fourth Floor, 48, Gracechurch Street, London, EC3V 0EJ, United Kingdom

      IIF 25
    • Arran House, Arran Road, Perth, PH1 3DZ, Scotland

      IIF 26
    • Arran House, Arran Road, Perth, Perthshire, PH1 3DZ, Scotland

      IIF 27
  • Mighty, Dwight Patrick
    British banker born in October 1960

    Resident in England

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

      IIF 28 IIF 29
    • Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 30
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 31 IIF 32
  • Mighty, Dwight Patrick
    British chair person born in October 1960

    Resident in England

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

      IIF 33
  • Mighty, Dwight Patrick
    British chief operating officer born in October 1960

    Resident in England

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

      IIF 34
  • Mighty, Dwight Patrick
    British company director born in October 1960

    Resident in England

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

      IIF 35
    • 14, Curzon Street, London, W1J 5HN

      IIF 36
    • 14, Curzon Street, London, W1J 5HN, United Kingdom

      IIF 37
    • 94, Pepys Road, London, SE14 5SD, England

      IIF 38 IIF 39
    • 94 Pepys Road, Telegraph Hill, London, SE14 5SD

      IIF 40
    • Radley House, Grangefield Industrial Estate, Pudsey, LS28 6LE, England

      IIF 41 IIF 42 IIF 43
  • Mighty, Dwight Patrick
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mighty, Dwight Patrick
    British investment banker born in October 1960

    Resident in England

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

      IIF 57 IIF 58
  • Mighty, Dwight Patrick
    British none born in October 1960

    Resident in England

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

      IIF 59
    • 14th Floor, 89 Albert Embankment, London, SE1 7TP

      IIF 60
  • Mighty, Dwight Patrick
    born in October 1960

    Resident in England

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

      IIF 61
  • Mighty, Dwight Patrick
    British

    Registered addresses and corresponding companies
  • Mighty, Dwight Patrick

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

      IIF 72
    • 1st, Floor 55-59, Shaftesbury Avenue, London, W1D 6LD, United Kingdom

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

      IIF 74 IIF 75
child relation
Offspring entities and appointments
Active 23
  • 1
    INFUSED PRODUCTS INTERNATIONAL UK LTD - 2021-08-25
    Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    325,533 GBP2024-07-31
    Officer
    2024-11-11 ~ now
    IIF 25 - Director → ME
  • 2
    3 Summer Mews St. Andrews Road, Littlestone, New Romney, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,202 GBP2022-09-30
    Officer
    2020-06-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 64 - Secretary → ME
  • 4
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 66 - Secretary → ME
  • 5
    TLA-ESP LIMITED - 2019-11-04
    TLA WORLDWIDE LIMITED - 2019-10-23
    HAWKWING LIMITED - 2019-08-29
    HAWKWING HEALTHCARE LIMITED - 2018-12-19
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-12-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    TLA WORLDWIDE PLC - 2019-08-29
    Suite 3, Regency House, 91 Western Road, Brighton
    Dissolved Corporate (4 parents)
    Officer
    2019-09-27 ~ dissolved
    IIF 18 - Director → ME
    2011-08-16 ~ dissolved
    IIF 72 - Secretary → ME
  • 8
    Dwight Mighty, 94 Pepys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-10 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 9
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 73 - Secretary → ME
  • 10
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 69 - Secretary → ME
  • 11
    94 Pepys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 47 - Director → ME
  • 12
    VICTUM LIMITED - 2021-08-16
    94 Pepys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    LUTHER PENDRAGON (EUROPE) LIMITED - 2019-10-07
    Fourth Floor, 48 Gracechurch Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    205,577 GBP2023-12-31
    Officer
    2023-12-22 ~ now
    IIF 24 - Director → ME
  • 14
    VOYAGER LIFE LIMITED - 2024-11-12
    INFUSED AMPHORA LTD - 2024-10-08
    INFUSED PRODUCTS INTERNATIONAL UK LTD - 2021-07-01
    Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -279,553 GBP2023-12-31
    Officer
    2024-11-11 ~ now
    IIF 23 - Director → ME
  • 15
    ORSUS THERAPEUTICS LIMITED - 2022-10-07
    14 Belvoir Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2021-05-04 ~ now
    IIF 19 - Director → ME
  • 16
    PBV HOLDINGS LIMITED - 2024-11-12
    94 Pepys Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-07-31
    Officer
    2023-05-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MODWENNA SPORTS ADVISORS LIMITED - 2025-07-07
    MODWENNA LIMITED - 2017-08-29
    94 Pepys Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -50,656 GBP2024-07-31
    Officer
    2006-07-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    94 Pepys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-26 ~ dissolved
    IIF 31 - Director → ME
    2012-09-26 ~ dissolved
    IIF 75 - Secretary → ME
  • 20
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-08-26 ~ dissolved
    IIF 55 - Director → ME
    2011-12-02 ~ dissolved
    IIF 71 - Secretary → ME
  • 21
    PBV SPORTS LIMITED - 2025-07-03
    PITTBULL VENTURES LIMITED - 2024-06-04
    SCYLIA LIMITED - 2022-03-11
    PITTBULL LIMITED - 2021-12-30
    94 Pepys Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-12-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 22
    OT ACQUISITIONS LTD - 2024-11-12
    Arran House, Arran Road, Perth, Scotland
    Active Corporate (2 parents)
    Officer
    2024-09-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    TREE OF LIFE TRADING LIMITED - 2023-09-07
    Arran House, Arran Road, Perth, Perthshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10,147 GBP2024-03-31
    Officer
    2024-11-11 ~ now
    IIF 27 - Director → ME
Ceased 33
  • 1
    14 Curzon Street, London
    Dissolved Corporate
    Officer
    2008-01-21 ~ 2010-12-31
    IIF 52 - Director → ME
  • 2
    14 Curzon Street, London
    Dissolved Corporate
    Officer
    2008-09-01 ~ 2010-12-31
    IIF 51 - Director → ME
  • 3
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250,012 GBP2017-12-31
    Officer
    2010-09-27 ~ 2010-12-31
    IIF 17 - Director → ME
  • 4
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    249,133 GBP2017-12-31
    Officer
    2010-09-21 ~ 2010-12-31
    IIF 37 - Director → ME
  • 5
    JL RIGHTS LIMITED - 2006-07-13
    14 Curzon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-22 ~ 2010-12-31
    IIF 36 - Director → ME
  • 6
    15 Meadway, London
    Dissolved Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    10,827 GBP2017-12-31
    Officer
    2012-01-20 ~ 2013-06-01
    IIF 68 - Secretary → ME
  • 7
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ 2013-07-01
    IIF 70 - Secretary → ME
  • 8
    First Floor Block A Loversall Court, Tickhill Road, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ 2012-01-21
    IIF 62 - Secretary → ME
  • 9
    CELERITY LENDING LIMITED - 2011-01-28
    First Floor, Block A Loversall Court, Clayfield, Tickhill Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    2011-01-01 ~ 2012-07-09
    IIF 45 - Director → ME
    2012-01-20 ~ 2012-07-09
    IIF 67 - Secretary → ME
  • 10
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    2011-01-01 ~ 2012-02-21
    IIF 46 - Director → ME
    2012-02-21 ~ 2012-07-09
    IIF 63 - Secretary → ME
  • 11
    ESSENTIALLY PROFESSIONAL SERVICES LIMITED - 2011-04-21
    ACCOUNTS EIGHT LIMITED - 2008-09-18
    ACCOUNTS 8 LIMITED - 2006-03-22
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    2007-03-14 ~ 2010-12-31
    IIF 54 - Director → ME
  • 12
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ 2013-06-01
    IIF 65 - Secretary → ME
  • 13
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate
    Officer
    2011-04-07 ~ 2012-06-14
    IIF 30 - Director → ME
  • 14
    SPORTSEEN LIMITED - 2014-01-08
    SPORTS SEEN LIMITED - 2006-07-11
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113 GBP2017-12-31
    Officer
    2008-04-28 ~ 2010-12-31
    IIF 28 - Director → ME
  • 15
    PLANET ECOTECH UK HOLDINGS LIMITED - 2025-02-17
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-10-11 ~ 2025-07-07
    IIF 41 - Director → ME
    Person with significant control
    2024-10-11 ~ 2025-01-27
    IIF 10 - Has significant influence or control OE
  • 16
    Kingsferry House Stather Road, Burton-upon-stather, Scunthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,083,088 GBP2024-09-30
    Officer
    2022-01-12 ~ 2023-03-03
    IIF 35 - Director → ME
  • 17
    PLANET ECOTECH LTD - 2024-10-04
    Kingsferry House Stather Road, Burton-upon-stather, Scunthorpe, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-05 ~ 2024-10-10
    IIF 33 - Director → ME
  • 18
    PARTNERSHIPS IN CARE (2016) LIMITED - 2016-12-01
    PARTNERSHIPS IN CARE (BROMLEY ROAD) LIMITED - 2016-08-04
    BROMLEY ROAD LIMITED - 2015-06-02
    SOVEREIGN HEALTH LIMITED - 2009-03-16
    SOVEREIGN HEALTH PLC - 2006-08-08
    PSYCHMED (UK) LIMITED - 2001-11-14
    2 Imperial Place, Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2005-09-16 ~ 2008-10-07
    IIF 57 - Director → ME
  • 19
    GLOBAL SPORTS MANAGEMENT LTD - 2010-09-02
    TRANSEUROPA MANAGEMENT LIMITED - 1999-07-29
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2017-12-31
    Officer
    2008-01-21 ~ 2010-12-31
    IIF 49 - Director → ME
  • 20
    14 Curzon Street, London
    Dissolved Corporate
    Officer
    2009-03-09 ~ 2010-12-31
    IIF 53 - Director → ME
  • 21
    14 Curzon Street, London
    Dissolved Corporate
    Officer
    2008-05-22 ~ 2008-08-08
    IIF 29 - Director → ME
    2009-12-02 ~ 2010-12-31
    IIF 60 - Director → ME
  • 22
    FRONTIERS GROUP UK LTD - 2010-09-02
    SPORTING FRONTIERS UK LIMITED - 2002-12-30
    LAW 2180 LIMITED - 2000-07-21
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,052 GBP2017-12-31
    Officer
    2007-07-13 ~ 2010-12-31
    IIF 40 - Director → ME
  • 23
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2010-01-19 ~ 2010-12-31
    IIF 59 - Director → ME
  • 24
    94 Pepys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-08-25 ~ 2017-09-09
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 25
    PETERHOUSE CAPITAL ASSET MANAGEMENT LIMITED - 2023-03-22
    WEBB CAPITAL ASSET MANAGEMENT LIMITED - 2017-05-10
    WEBB CAPITAL ADVISORY LIMITED - 2010-10-06
    KHI ADVISORS LIMITED - 2010-03-10
    PROGRESSIVE CAPITAL PARTNERS LIMITED - 2007-11-27
    PROGRESSIVE PARTNERS LIMITED - 2004-03-19
    PROGRESSIVE CAPITAL PARTNERS LIMITED - 2003-10-02
    MEGURO LIMITED - 2003-05-07
    Mermaid House, Puddle Dock, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,510 GBP2023-12-31
    Officer
    2007-08-12 ~ 2011-07-19
    IIF 48 - Director → ME
  • 26
    ASTAIRE SECURITIES PLC - 2010-11-02
    NORTHLAND CAPITAL PARTNERS PLC - 2010-11-02
    BLUE OAR SECURITIES PLC - 2009-06-11
    CORPORATE SYNERGY PLC. - 2007-03-30
    VOTEFIRST PUBLIC LIMITED COMPANY - 1992-07-06
    Prince Fredrick House, 35-39 Maddox Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    537,745 GBP2024-03-31
    Officer
    2004-04-20 ~ 2006-06-30
    IIF 58 - Director → ME
  • 27
    ORSUS THERAPEUTICS LIMITED - 2022-10-07
    14 Belvoir Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2021-05-04 ~ 2023-06-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    MODWENNA SPORTS ADVISORS LIMITED - 2025-07-07
    MODWENNA LIMITED - 2017-08-29
    94 Pepys Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -50,656 GBP2024-07-31
    Person with significant control
    2017-12-01 ~ 2018-03-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 29
    ECOTECH PLASTICS LIMITED - 2025-02-19
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (2 parents)
    Officer
    2025-01-21 ~ 2025-07-18
    IIF 43 - Director → ME
    Person with significant control
    2025-01-21 ~ 2025-02-20
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 30
    94PYS LIMITED - 2025-02-17
    ECOGROUP LIMITED - 2025-02-14
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (2 parents)
    Officer
    2025-01-21 ~ 2025-07-18
    IIF 42 - Director → ME
    Person with significant control
    2025-01-21 ~ 2025-02-20
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 31
    15 Meadway, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,883 GBP2023-12-31
    Officer
    2020-06-30 ~ 2025-01-01
    IIF 44 - Director → ME
  • 32
    TLA WORLDWIDE LIMITED - 2024-04-04
    TLA-ESP LIMITED - 2019-10-23
    5-6 Henrietta Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,712,944 GBP2023-12-31
    Officer
    2014-12-17 ~ 2019-09-05
    IIF 32 - Director → ME
    2014-12-17 ~ 2019-09-05
    IIF 74 - Secretary → ME
  • 33
    KHI PARTNERS LIMITED - 2010-03-25
    MIRACLE WATER LIMITED - 2007-05-22
    1a Bow Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,268 GBP2015-12-31
    Officer
    2007-05-22 ~ 2010-02-16
    IIF 50 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.