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 Charles Edward Harris

    Related profiles found in government register
  • Mr Charles Edward Harris
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Bonhill Street, Floor 3, London, EC2A 4BX, England

      IIF 1
    • Floor 3, 628 Bonhill Street, London, EC2A 4BX, England

      IIF 2
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 3
  • Mr Charles Harris
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Floor 3, 6-8 Bonhill Street, London, EC2A 4BX, England

      IIF 4
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 5
  • Mr Charles Edward Harris
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Bonhill Street, Floor 3, London, EC2A 4BX, United Kingdom

      IIF 6
  • Harris, Charles Edward
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6 - 8, Bonhill Street, Floor 3, London, EC2A 4BX, United Kingdom

      IIF 7
    • 6-8, Bonhill Street, 2nd Floor, London, EC2A 4BX, England

      IIF 8
    • 6-8, Bonhill Street, London, EC2A 4BX, England

      IIF 9 IIF 10
    • Floor 5, 68 Great Eastern Street, London, EC2A 2JT, England

      IIF 11
    • Workers League, 6-8, Bonhill Street, London, EC2A 4BX, England

      IIF 12
  • Harris, Charles Edward
    British commercial director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Oast, Hendal Farm, Groombridge, East Sussex, TN3 9NU, England

      IIF 13
  • Harris, Charles Edward
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Wool Road, London, SW20 0HN, United Kingdom

      IIF 14
    • Floor 3, 628 Bonhill Street, London, EC2A 4BX, England

      IIF 15
  • Mr Charles Harris
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Trelawn Road, London, E10 5QD, United Kingdom

      IIF 16
    • 2, Trelawn Road, London, E105QD, England

      IIF 17
    • 2 Trelawn Road, Trelawn Road, London, E10 5QD, United Kingdom

      IIF 18
    • Floor 3, 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 19
  • Harris, Charles
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor 6-8, Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 20
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 21 IIF 22
  • Harris, Charles
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Floor 3, 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 23
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 24
  • Mr Matthew Nathan Kemp
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 6-8 Bonhill St, London, EC2A 4BX, England

      IIF 25
    • 3rd Floor, 6-8 Bonhill Street, London, EC2A 4BX, England

      IIF 26
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 27 IIF 28 IIF 29
  • Matthew Nathan Kemp
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 30
  • Kemp, Mat Nathan
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 6-8 Bonhill Street, London, EC2A 4BX, England

      IIF 31
  • Kemp, Mat Nathan
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor 6-8, Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 32 IIF 33
  • Kemp, Matthew Nathan
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 68b Manor Park, Hither Green, London, SE13 5RL

      IIF 34
    • 68b, Manor Park, London, SE13 5RL, England

      IIF 35 IIF 36
    • Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 37
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 38
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 39
  • Kemp, Matthew Nathan
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 6-8 Bonhill St, London, EC2A 4BX, England

      IIF 40
  • Kemp, Matthew Nathan
    British designer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 68b, Manor Park, Hither Green, London, SE13 5RL, United Kingdom

      IIF 41
  • Kemp, Matthew Nathan
    British executive born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 42
  • Harris, Edward Charles
    British company director born in May 1911

    Registered addresses and corresponding companies
    • Orchards The Firs, Kenilworth Road, Coventry, CV5 6QD

      IIF 43
  • Harris, Edward Charles
    British director born in May 1911

    Registered addresses and corresponding companies
    • Orchards The Firs, Kenilworth Road, Coventry, CV5 6QD

      IIF 44
  • Harris, Charles Edward
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 6-8 Bonhill Street, London, EC2A 4BX, England

      IIF 45
  • Harris, Charles Edward
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Bonhill Street, Floor 3, London, EC2A 4BX, United Kingdom

      IIF 46
    • 77, Millais Road, London, E11 4EZ, England

      IIF 47
  • Harris, Charles Edward
    British founder born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Bonhill Street, Floor 3, London, EC2A 4BX, England

      IIF 48
  • Harris, Charles Edward
    British marketing born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 3, 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 49
  • Harris, Charles
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 3, 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 50
    • Floor 3, 6-8 Bonhill Street, London, England, Ec2a 4bx, London, County (optional), EC2A 4BX, United Kingdom

      IIF 51
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 52
  • Harris, Charles
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Trelawn Road, London, E10 5QD, United Kingdom

      IIF 53
  • Harris, Charles
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Trelawn Road, London, E10 5QD, England

      IIF 54
    • 34, - 35, Great Sutton Street, London, EC1V 0DX, England

      IIF 55
  • Harris, Charles
    British marketing born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Trelawn Road, London, E105QD, England

      IIF 56
    • 2 Trelawn Road, Trelawn Road, London, E10 5QD, United Kingdom

      IIF 57
  • Harris, Charles
    British sales director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Elgin Avenue, London, W9 2NE, United Kingdom

      IIF 58
  • Harris, Charlie
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 59
  • Harris, Charlie
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34-35, Great Sutton Street, London, EC1V 0DX, England

      IIF 60
    • 3rd Floor 6-8, Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 61
  • Kemp, Mat
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 62
  • Kemp, Matthew Nathan
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 6-8 Bonhill Street, London, EC2A 4BX, England

      IIF 63
    • 3rd Floor, 6-8, Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 64
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 65
  • Kemp, Matthew Nathan
    British marketing born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 3, 6-8, Bonhill Street, London, London City Of, EC2A 4BX, United Kingdom

      IIF 66
  • Harris, Charles

    Registered addresses and corresponding companies
    • 2, 2 Trelawn Road, London, County (optional), E10 5QD, United Kingdom

      IIF 67
    • 6-8, Bonhill Street, London, EC2A4BX, England

      IIF 68
    • Floor 3, 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 29
  • 1
    34 GSS LIMITED
    - now 06737350
    RTN EUROPE LIMITED - 2012-05-29
    John Turner Fca, 400 Thames Valley Park Drive, Reading, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,492 GBP2015-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    5TH FLOOR BONHILL LIMITED
    12238001
    3rd Floor 6-8 Bonhill Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-01 ~ dissolved
    IIF 33 - Director → ME
    IIF 61 - Director → ME
  • 3
    BREAD & SUGAR LIMITED
    08081258
    12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    787 GBP2018-05-31
    Officer
    2012-05-24 ~ dissolved
    IIF 58 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    CEH CREATIVE LIMITED
    09020698
    12 Hatherley Road, Sidcup, Kent
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    161,945 GBP2024-05-31
    Officer
    2014-05-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CJB LONDON LTD
    11655112
    29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CLEAN NETWORK LONDON LTD
    - now 13718128
    CRESCIVE GROUP LTD
    - 2024-03-03 13718128
    BEN LEARY LTD - 2022-11-18 12437879
    6-8 Bonhill Street, London, County (optional), England
    Active Corporate (2 parents)
    Equity (Company account)
    45,108 GBP2024-11-30
    Officer
    2023-07-07 ~ now
    IIF 12 - Director → ME
  • 7
    CREATE RESPONSE LTD
    13866056 10233324
    2 Trelawn Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-01-23 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CRO DEVELOPMENTS LTD
    12012699
    3rd Floor 6-8 Bonhill Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-12-11 ~ dissolved
    IIF 32 - Director → ME
  • 9
    EATOPIA LTD
    12290642
    3rd Floor 6-8 Bonhill Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2019-10-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    FLAIRHURST INVESTMENTS LIMITED
    00796655
    12 Hatherley Road, Sidcup, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    723,679 GBP2024-12-31
    Officer
    2013-03-29 ~ now
    IIF 11 - Director → ME
  • 11
    HARRIS DURAN & CO LTD
    09858854
    Floor 3 6-8 Bonhill Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2020-11-30
    Officer
    2015-11-05 ~ dissolved
    IIF 23 - Director → ME
    2015-11-05 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    INVESTAWAY LTD
    12134759
    12 Hatherley Road, Sidcup, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,356 GBP2024-08-31
    Officer
    2022-01-03 ~ now
    IIF 51 - Director → ME
  • 13
    JACKS LONDON CLEANING LIMITED
    08569139
    Floor 3 6 Bonhill Street, Bonhill Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-14 ~ dissolved
    IIF 60 - Director → ME
  • 14
    LANSDOWN (RO) LTD
    11248306
    1 Kings Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -26,231 GBP2025-03-31
    Officer
    2019-11-20 ~ now
    IIF 64 - Director → ME
  • 15
    MEATOPIA (UK) LTD
    09424334
    12 Hatherley Road, Sidcup, England
    Active Corporate (2 parents)
    Equity (Company account)
    233,672 GBP2025-02-28
    Officer
    2015-07-01 ~ now
    IIF 35 - Director → ME
  • 16
    MEATROPOLIS LIMITED
    08385142
    12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-02-01 ~ dissolved
    IIF 42 - Director → ME
  • 17
    NIP & CLUCK LTD
    14721820
    1 Albert Street, Whitstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,343 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 56 - Director → ME
    2023-03-10 ~ now
    IIF 68 - Secretary → ME
  • 18
    SWALLOWS N DAGGERS (GLOBAL) LIMITED
    11080368
    6 - 8 Bonhill Street, Floor 3, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -92,425 GBP2019-03-31
    Officer
    2017-11-23 ~ now
    IIF 7 - Director → ME
  • 19
    TEAM PIE LIMITED
    06209266
    12 Hatherley Road, Sidcup, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    53,272 GBP2024-04-30
    Officer
    2014-01-06 ~ now
    IIF 20 - Director → ME
    2007-04-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 20
    THE CLEAN WORKS LIMITED
    09308063
    12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,440 GBP2019-11-30
    Officer
    2014-11-12 ~ dissolved
    IIF 24 - Director → ME
  • 21
    THE FASHION BUREAU LTD
    - now 16062383
    THE FACILITIES NETWORK LTD - 2024-12-09
    6-8 Bonhill Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-23 ~ now
    IIF 10 - Director → ME
  • 22
    THE MEAT INSPECTORS LTD
    11831050
    3rd Floor 6-8 Bonhill Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    424 GBP2024-02-29
    Officer
    2019-02-18 ~ now
    IIF 62 - Director → ME
    IIF 59 - Director → ME
  • 23
    TURNER & GEORGE LTD
    - now 07106161
    THE EAST LONDON STEAK CO LIMITED
    - 2014-11-13 07106161
    CARNIVORE DIRECT LIMITED - 2010-04-15
    467 Rainham Road South, Dagenham
    Active Corporate (4 parents)
    Equity (Company account)
    96,812 GBP2024-12-31
    Officer
    2013-11-01 ~ now
    IIF 37 - Director → ME
  • 24
    URBAN LAWNS LTD
    11936378
    Floor 3 6-8 Bonhill Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-10 ~ dissolved
    IIF 53 - Director → ME
  • 25
    VOLT ENTERTAINMENT LTD
    12918359
    3rd Floor 6-8 Bonhill St, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 26
    WHATIFCOMMUNICATIONS LTD
    13748000
    2 Trelawn Road, Trelawn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 57 - Director → ME
    2021-11-17 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    WORKBOX STUDIOS LIMITED
    10809919
    12 Hatherley Road, Sidcup, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2020-09-01 ~ now
    IIF 21 - Director → ME
    IIF 65 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    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 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    WORKER X LIMITED
    10712067
    3rd Floor 6-8 Bonhill Street Bonhill Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    657,945 GBP2024-04-30
    Officer
    2018-03-07 ~ now
    IIF 45 - Director → ME
    2018-04-10 ~ now
    IIF 36 - Director → ME
  • 29
    WORKHOUSE#ONE LIMITED
    08230455
    12 Hatherley Road, Sidcup, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -38,465 GBP2022-09-30
    Officer
    2012-09-26 ~ now
    IIF 52 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    34 GSS LIMITED
    - now 06737350
    RTN EUROPE LIMITED
    - 2012-05-29 06737350
    John Turner Fca, 400 Thames Valley Park Drive, Reading, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,492 GBP2015-03-31
    Officer
    2010-10-01 ~ 2016-12-12
    IIF 15 - Director → ME
  • 2
    FLAIRHURST INVESTMENTS LIMITED
    00796655
    12 Hatherley Road, Sidcup, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    723,679 GBP2024-12-31
    Officer
    ~ 1997-12-30
    IIF 44 - Director → ME
  • 3
    INSIDE KNOWLEDGE (GLOBAL) LTD
    11464067
    10 Stamford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-13 ~ 2019-01-28
    IIF 46 - Director → ME
    Person with significant control
    2018-07-13 ~ 2019-01-28
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    JACK'S CONTRACTS LTD
    08487525
    34 - 35, Great Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-15 ~ 2013-06-12
    IIF 55 - Director → ME
  • 5
    SEVERN MOTOR YACHT CLUB(HOLDINGS)COMPANY LIMITED(THE)
    00331906
    34 Imperial Square, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    ~ 1995-11-29
    IIF 43 - Director → ME
  • 6
    STARK NAKED LIMITED
    11033426
    146 Blyth Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    2017-10-26 ~ 2019-01-18
    IIF 49 - Director → ME
    IIF 66 - Director → ME
  • 7
    SWALLOWS & DAGGERS LIMITED
    09317851
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    58,339 GBP2016-11-30
    Officer
    2014-11-19 ~ 2017-03-16
    IIF 13 - Director → ME
  • 8
    TECHSPACE UWD LIMITED - now
    SEEN DIGITAL LTD
    - 2015-02-10 07191109
    25 Luke Street 25 Luke Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -354,637 GBP2023-03-31
    Officer
    2011-08-01 ~ 2012-12-10
    IIF 14 - Director → ME
  • 9
    TETRIS PROPERTIES LTD
    13054664
    Floor 3 6-8 Bonhill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-01 ~ 2021-12-02
    IIF 50 - Director → ME
    Person with significant control
    2020-12-01 ~ 2021-12-02
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    THE TAPE AGENCY LIMITED
    10441488
    Bellarmine House, 14 Upper Church Street, Chepstow, Monmouthshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -44,354 GBP2024-10-31
    Officer
    2025-09-18 ~ 2025-11-26
    IIF 8 - Director → ME
  • 11
    URBAN LAWNS LTD
    11936378
    Floor 3 6-8 Bonhill Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-04-10 ~ 2020-10-27
    IIF 16 - Right to appoint or remove directors OE
  • 12
    WORKBOX STUDIOS LIMITED
    10809919
    12 Hatherley Road, Sidcup, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2017-06-21 ~ 2020-01-16
    IIF 38 - Director → ME
    IIF 22 - Director → ME
  • 13
    WORKER X LIMITED
    10712067
    3rd Floor 6-8 Bonhill Street Bonhill Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    657,945 GBP2024-04-30
    Officer
    2018-03-07 ~ 2018-05-01
    IIF 63 - Director → ME
    2018-04-10 ~ 2018-06-04
    IIF 47 - 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.