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

Linhart, Harald Rolf

    Related profiles found in government register
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • New Flats, Frankfurter Str. 65, Ruesselsheim, Hessen, 65428, Germany

      IIF 1 IIF 2 IIF 3
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23, King Street, Cambridge, CB1 1AH, England

      IIF 4
    • 14, Lower Street, Stansted, CM24 8LY, England

      IIF 5
  • Linhart, Harald Rolf, Mr.
    German banker born in March 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • Courtyard, Windhill, The Old Monastery, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 6
    • Suite 5 Courtyard The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND

      IIF 7
    • The Courtyard, The Old Monastery, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 8
    • The Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, England

      IIF 9
    • New Flats, Ruesselsheimer Str. 105, Ruesselsheim, Hessen, 65428, Germany

      IIF 10
    • Endeavour House, Coopers End Road, London Stansted Airport, Stansted, Essex, CM24 1SJ, United Kingdom

      IIF 11
  • Linhart, Harald, Mr.
    German banker born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lower Street, Castle Walk, Stansted, CM24 8LY, England

      IIF 12
  • Linhart, Harald
    German director born in March 1958

    Registered addresses and corresponding companies
    • Carl-zeiss-str. 14-18, Bad Camberg, Hessen, 65520, Germany

      IIF 13
  • Linhart, Harald Rolf
    German

    Registered addresses and corresponding companies
    • 2a, Northfields, Normans Way, Stansted, CM24 8DH, United Kingdom

      IIF 14
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Linhart, Harald Rolf, Mr.
    German banker born in March 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Endeavour House, Coopers End Road, London Stansted Airport, Stansted, CM24 1SJ, England

      IIF 89
  • Linhart, Harald Rolf
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 17, 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, CM24 1SJ, England

      IIF 90
    • Castle Walk, Flat 14, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 91
    • Flat 14, Castle Walk, Lower Street, Stansted, CM24 8LY, United Kingdom

      IIF 92
  • Linhart, Harald Rolf
    born in March 1958

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • Suite 5, Courtyard, The Old Monastry, Windhill, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 93
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • 5 Courtyard The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND, Republic Of Ireland

      IIF 94
    • Suite 5 Courtyard The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND, Republic Of Ireland

      IIF 95
  • Mr. Harald Rolf Linhart
    German born in March 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 96
    • The Courtyard, Windhill The Old Monastery, Suite 5, Bishop's Stortford, Herts, CM23 2ND

      IIF 97
  • Harald Rolf Linhart
    German born in March 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • Suite 5, Courtyard, The Old Monastery, Windhill, Bishop's Stortford, CM23 2ND, Ireland

      IIF 98
  • Linhart, Harald
    German banker born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Walk, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 99
  • Linhart, Harald Rolf, Mr.
    German banker born in March 1958

    Resident in United Kingdom

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

      IIF 100
    • Vauxhall Business Centre Ltd, 334, Kennington Lane, London, SE11 5HY, England

      IIF 101
    • 14, Castle Walk, Castle Walk, London-stansted, CM24 8LY, United Kingdom

      IIF 102 IIF 103 IIF 104
    • 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 108
    • 14, Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, United Kingdom

      IIF 109
  • Linhart, Harald, Mr.
    German banker born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, Courtyard, The Old Monastery, Windhill, Bishop’s Stortford, CM23 2ND, England

      IIF 110
    • Courtyard, Windhill, Old Monastery, Bishop's Stortford, Essex, CM23 2ND, United Kingdom

      IIF 111
    • Courtyard, Windhill, Old Monastery, Suie 5, Bishop's Stortford, CM23 2ND, England

      IIF 112
    • Courtyard, Windhill, Old Monastery, Suite 5, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 113 IIF 114 IIF 115
    • Courtyard, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 116 IIF 117
    • Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, England

      IIF 118
    • Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 119 IIF 120 IIF 121
    • Suite 5, Courtyard, The Old Monastery, Windhill, Bishop's Stortford, Herfortshire, CM23 2ND

      IIF 125
    • The Courtyard, The Old Monastery, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, England

      IIF 126
    • The Courtyard, Windhill, Old Monastery, Suite 5, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 127
    • The Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 128 IIF 129
    • The Courtyard, Windhill The Old Monastery, Suite 5, Bishop's Stortford, Herts, CM23 2ND

      IIF 130
    • 132, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 131
  • Linhart, Harald, Mr.
    German nominee director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, Courtyard, The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 132
  • Linhart, Harald Rolf

    Registered addresses and corresponding companies
    • 2a, Northfields, Normans Way, Stansted, CM24 8DH, United Kingdom

      IIF 133 IIF 134
  • Linhart, Harald Rolf, Mr.
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Walk, Castle Walk, London-stansted, CM24 8LY, United Kingdom

      IIF 135
    • 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 136
  • Mr. Harald Rolf Linhart
    German born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23, King Street, Cambridge, CB1 1AH, England

      IIF 137
  • Mr. Harald Rolf Linhart
    German born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 138
  • Linhart, Harald

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 139
    • Castle Walk, Flat 14, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 140
  • Mr. Harald Linhart
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtyard, Windhill, Old Monastery, Bishop's Stortford, Essex, CM23 2ND, United Kingdom

      IIF 141
    • 132, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 142
    • 14, Lower Street, Castle Walk, Stansted, CM24 8LY, England

      IIF 143
    • Castle Walk, Lower Street, Stansted, Essex, CM24 8LY, England

      IIF 144
  • Harald Linhart
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Walk, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 145
  • Mr Harald Rolf Linhart
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Harald Rolf Linhart
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 44
  • 1
    61 Bridge Street, Kington, Herefordshire
    Corporate (1 parent)
    Equity (Company account)
    100 EUR2023-07-24
    Officer
    2022-10-25 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 2
    Carion Capital Partners, Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 115 - director → ME
  • 3
    61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-30 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 4
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2023-07-26 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 5
    61 Bridge Street, Kington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2023-07-26 ~ now
    IIF 62 - director → ME
  • 6
    Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2013-05-01 ~ dissolved
    IIF 70 - director → ME
  • 7
    AKTIEN-CLUB LTD - 2024-04-24
    LACKNER & LACKNER CONSULTANTS LTD - 2022-01-12
    TRADIX TRADING LTD. - 2021-07-09
    LACKNER & LACKNER CONSULTANTS LTD - 2021-06-29
    61 Bridge Street, Kington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-01-31
    Officer
    2023-07-31 ~ now
    IIF 58 - director → ME
  • 8
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 9
    ASENA CAPITAL LIMITED - 2012-09-20
    I-PBX PHONE SYSTEMS (UK) LIMITED - 2012-06-19
    MAGNA GLOBAL ENERGY LIMITED - 2011-12-05
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 89 - director → ME
  • 10
    61 Bridge Street, Kington, Herefordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-01-31
    Officer
    2022-01-18 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 11
    MES CONSULT LIMITED - 2014-01-02
    Suite 17, 3rd Floor, Endeavour House Coopers End Road, London Stansted Airport, Stansted, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-03-19 ~ dissolved
    IIF 11 - director → ME
  • 12
    PLB CORPORATE CONSULTANTS LTD - 2023-09-15
    61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-17 ~ now
    IIF 82 - director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 13
    Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-19 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 14
    14 Castle Walk, Lower Street, Stansted, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 15
    Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 134 - secretary → ME
  • 16
    NOBLE HOUSE CHINA LTD - 2024-07-15
    GOLDSTORE GOLDMAN LTD - 2023-11-03
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2024-07-11 ~ now
    IIF 109 - director → ME
  • 17
    Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-09 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 18
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-27 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 19
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-05 ~ dissolved
    IIF 91 - llp-designated-member → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to surplus assets - 75% or moreOE
    IIF 197 - Right to appoint or remove membersOE
  • 20
    PAN21.COM SERVICES AG - 2024-04-24
    61 Bridge Street, Kington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2023-07-25 ~ now
    IIF 56 - director → ME
  • 21
    PAN21.COM ENTERPRISES LTD - 2024-04-24
    61 Bridge Street, Kington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-07-25 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 22
    UBL LIMITED - 2024-04-25
    61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-04 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 23
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-04-28 ~ dissolved
    IIF 88 - director → ME
    2023-04-28 ~ dissolved
    IIF 140 - secretary → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    PROTEC CAPITAL LIMITED - 2023-02-22
    WESTERN CROSS TRADING LIMITED - 2020-05-05
    MEDITEC REPAIR CENTER LTD - 2020-01-17
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-01 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 25
    PAN21.COM EUROPE LTD - 2024-04-29
    MOSER AUTOMOBILE LTD. - 2017-07-03
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2022-06-24 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 26
    LINHART SEUSS IVSAN LAW PARTNERS LTD - 2024-03-24
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 77 - director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 27
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved corporate (4 parents)
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 138 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 138 - Has significant influence or control as a member of a firmOE
    IIF 138 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 138 - Right to appoint or remove members as a member of a firmOE
  • 28
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-01-28 ~ dissolved
    IIF 135 - llp-designated-member → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    LSI LINHART SPENCER IVSAN LTD LTD - 2024-03-27
    LSI LINHART SEUSS IVSAN LTD - 2024-03-22
    61 Bridge Street, Kington, England
    Corporate (1 parent)
    Equity (Company account)
    180 GBP2023-11-30
    Officer
    2022-11-16 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 30
    14 Castle Walk, Lower Street, Stansted, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 31
    Carion Capital Partners Uk, Courtyard, Windhill, Old Monastery, Bishop's Stortford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directors as a member of a firmOE
    IIF 141 - Has significant influence or control as a member of a firmOE
  • 32
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 EUR2023-05-24
    Officer
    2022-05-27 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 33
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2021-11-03 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 34
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-19 ~ now
    IIF 79 - director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-06-14 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 36
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 99 - director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 37
    14 Castle Walk Lower Street, Stansted, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
  • 38
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    300 GBP2023-05-31
    Officer
    2021-05-26 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 39
    LIGHTHOUSE MANAGEMENT (EUROPE) LTD - 2024-12-10
    LIGHTHOUSE IT SERVICES LTD. - 2024-04-24
    61 Bridge Street, Kington, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-15 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 40
    LSI SOLUTIONS LTD - 2022-05-23
    FIRMENAKTIE.DE LTD - 2021-12-20
    STANSTED CAPITAL LIMITED - 2018-10-25
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000,000 GBP2023-05-31
    Officer
    2023-07-31 ~ dissolved
    IIF 61 - director → ME
  • 41
    Carion Capital Partners, Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-30 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directors as a member of a firmOE
    IIF 147 - Has significant influence or control as a member of a firmOE
  • 42
    Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-09 ~ dissolved
    IIF 113 - director → ME
  • 43
    61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2025-04-02 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 44
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-04 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
Ceased 87
  • 1
    WATERFORD NORTHEAST LIMITED - 2011-10-26
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved corporate (1 parent)
    Officer
    2008-02-29 ~ 2011-10-26
    IIF 71 - director → ME
  • 2
    BOOBFORCE.COM MEDIA LIMITED - 2011-06-24
    INTERTIPPLUS LIMITED - 2009-04-27
    Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2008-09-03 ~ 2011-07-31
    IIF 63 - director → ME
  • 3
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved corporate (2 parents)
    Officer
    2008-07-28 ~ 2012-06-01
    IIF 65 - director → ME
  • 4
    61 Bridge Street, Kington, Herefordshire
    Corporate (1 parent)
    Equity (Company account)
    100 EUR2023-07-24
    Officer
    2022-07-19 ~ 2022-08-17
    IIF 24 - director → ME
    Person with significant control
    2022-07-19 ~ 2022-08-17
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 5
    NATIONWIDE PARSTEL LTD - 2020-01-22
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-07 ~ 2021-02-12
    IIF 106 - director → ME
    Person with significant control
    2019-05-07 ~ 2021-02-12
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
  • 6
    Mail Boxes Etc, 19-21 Crawford Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 EUR2017-11-30
    Officer
    2016-11-16 ~ 2017-06-01
    IIF 127 - director → ME
  • 7
    Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-11 ~ 2022-11-21
    IIF 31 - director → ME
    Person with significant control
    2022-11-11 ~ 2022-11-21
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 8
    14 Castle Walk, Castle Walk, London-stansted, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-15 ~ 2021-02-12
    IIF 104 - director → ME
    Person with significant control
    2020-02-15 ~ 2021-02-12
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 9
    Carion Capital Partners Uk, Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-09 ~ 2017-09-01
    IIF 114 - director → ME
  • 10
    5 The Crescent, Haslingden, Rossendale
    Dissolved corporate (2 parents)
    Officer
    2010-12-17 ~ 2011-01-14
    IIF 68 - director → ME
    2010-12-17 ~ 2011-01-14
    IIF 133 - secretary → ME
  • 11
    16 North Street, Bishop's Stortford, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-03 ~ 2023-01-09
    IIF 87 - director → ME
    Person with significant control
    2021-11-03 ~ 2023-01-09
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
  • 12
    Carion Development (uk), Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-18 ~ 2016-04-01
    IIF 118 - director → ME
  • 13
    61 Bridge Street, Kington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-26 ~ 2021-03-21
    IIF 54 - director → ME
    Person with significant control
    2020-06-26 ~ 2021-03-21
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 14
    ALTANA LIMITED - 2024-04-24
    MEDMEXX AG - 2023-12-28
    23 King Street, Cambridge, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-14 ~ 2025-01-15
    IIF 5 - director → ME
    Person with significant control
    2023-08-14 ~ 2025-01-15
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 15
    PROTEC-CAPITAL.COM HOLDINGS (UK) LIMITED - 2018-07-10
    NEW CO. COMPUTER LIMITED - 2017-11-10
    4385, 09878937: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2015-11-18 ~ 2016-01-02
    IIF 9 - director → ME
  • 16
    PAN-CAPITAL.DE INVESTMENT AND HOLDING LIMITED - 2016-11-21
    T-LINE ENERGYDRINKS LIMITED - 2016-10-06
    71-75 Shelton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-12-31
    Officer
    2015-12-10 ~ 2016-02-02
    IIF 6 - director → ME
  • 17
    MIZ LIMITED - 2009-05-07
    53 Brook Road, Stansted
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,422 GBP2022-06-30
    Officer
    2004-06-08 ~ 2005-07-04
    IIF 13 - director → ME
  • 18
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-20 ~ 2016-09-01
    IIF 132 - director → ME
  • 19
    Piccadilly, Blackett Street, Manchester, England
    Corporate (2 parents)
    Officer
    2024-09-09 ~ 2024-09-17
    IIF 34 - director → ME
    Person with significant control
    2024-09-09 ~ 2024-09-17
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 20
    Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-02-11 ~ 2015-04-07
    IIF 90 - llp-designated-member → ME
  • 21
    UBL LIMITED - 2020-06-01
    WIDO POWER LTD - 2018-07-03
    205 Old Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-02 ~ 2016-04-01
    IIF 7 - director → ME
  • 22
    Carion Capital Partners, The Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ 2016-07-01
    IIF 129 - director → ME
  • 23
    16 North Street, Bishop's Stortford, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-23 ~ 2023-01-26
    IIF 29 - director → ME
    Person with significant control
    2022-06-23 ~ 2023-01-26
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 24
    Castle Walk, Flat 14, Lower Street, Stansted, Essex, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-29 ~ 2022-11-30
    IIF 83 - director → ME
    Person with significant control
    2021-12-29 ~ 2022-11-30
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 25
    Castle Walk, Flat 14, Lower Street, Stansted, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2022-12-31
    Officer
    2021-12-29 ~ 2022-11-30
    IIF 85 - director → ME
    Person with significant control
    2021-12-29 ~ 2022-11-30
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 26
    LIGHTHOUSE MANAGEMENT (HONG KONG) LIMITED - 2018-02-09
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-06 ~ 2018-03-01
    IIF 95 - director → ME
  • 27
    JUERGEN FLIERL LTD. - 2020-06-25
    88 Lower Marsh, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-11 ~ 2021-02-09
    IIF 107 - director → ME
    Person with significant control
    2019-01-11 ~ 2021-02-09
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 28
    Carion Development (uk), Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-17 ~ 2016-06-30
    IIF 121 - director → ME
  • 29
    Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-20 ~ 2024-05-08
    IIF 74 - director → ME
    Person with significant control
    2023-01-20 ~ 2024-05-08
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
  • 30
    14 Castle Walk, Lower Street, Stansted, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-27 ~ 2021-07-28
    IIF 52 - director → ME
  • 31
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,894 EUR2024-02-28
    Officer
    2015-02-18 ~ 2015-08-18
    IIF 3 - director → ME
  • 32
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,845 EUR2024-02-28
    Officer
    2015-02-19 ~ 2015-08-18
    IIF 1 - director → ME
  • 33
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,238 EUR2024-02-28
    Officer
    2015-02-20 ~ 2015-08-18
    IIF 2 - director → ME
  • 34
    19 North Street, Sworders Yard, Bishop's Stortford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-07-31 ~ 2024-01-18
    IIF 59 - director → ME
    2021-03-24 ~ 2021-07-06
    IIF 42 - director → ME
    Person with significant control
    2021-03-24 ~ 2021-07-06
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 35
    Carion Capital Partners, Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-12-30 ~ 2016-04-01
    IIF 123 - director → ME
  • 36
    NOBLE HOUSE CHINA LTD - 2024-07-15
    GOLDSTORE GOLDMAN LTD - 2023-11-03
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-19 ~ 2022-08-22
    IIF 81 - director → ME
    Person with significant control
    2022-08-19 ~ 2022-08-22
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
  • 37
    DIGITAL SIGNAGE INTERNATIONAL LTD. - 2011-11-24
    53 Brook Road, 53 Brook Road, Stansted, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2009-07-08 ~ 2011-07-01
    IIF 69 - director → ME
  • 38
    73 Cornhill, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,000,000 GBP2020-02-29
    Officer
    2016-06-24 ~ 2016-09-15
    IIF 120 - director → ME
  • 39
    PALUDDA KERDSABAY LTD. - 2020-06-25
    15 Ingestre Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-15 ~ 2021-02-09
    IIF 105 - director → ME
    Person with significant control
    2019-01-15 ~ 2021-02-09
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 40
    4385, 14062776 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-22 ~ 2022-05-08
    IIF 21 - director → ME
    Person with significant control
    2022-04-22 ~ 2022-05-08
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 41
    E & E EVENTS LTD. - 2020-06-25
    405 Kings Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 EUR2020-01-31
    Officer
    2019-01-09 ~ 2021-01-01
    IIF 103 - director → ME
    Person with significant control
    2019-01-09 ~ 2021-01-01
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
  • 42
    LINHART IVSAN LLP - 2017-10-31
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-05-05 ~ 2018-03-01
    IIF 92 - llp-designated-member → ME
    Person with significant control
    2017-05-05 ~ 2018-03-01
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 202 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 202 - Right to appoint or remove members OE
  • 43
    PAN21.COM SERVICES AG - 2024-04-24
    61 Bridge Street, Kington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-06-16 ~ 2021-03-21
    IIF 38 - director → ME
    Person with significant control
    2020-06-16 ~ 2021-03-21
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 44
    PAN21.COM ENTERPRISES LTD - 2024-04-24
    61 Bridge Street, Kington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-10 ~ 2021-03-21
    IIF 53 - director → ME
    Person with significant control
    2021-03-10 ~ 2021-03-21
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
  • 45
    14 Castle Walk Lower Street, London-stansted, United Kingdom
    Corporate (1 parent)
    Officer
    2021-05-05 ~ 2021-05-07
    IIF 40 - director → ME
    Person with significant control
    2021-05-05 ~ 2021-05-07
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 46
    PROTEC CAPITAL LIMITED - 2023-02-22
    WESTERN CROSS TRADING LIMITED - 2020-05-05
    MEDITEC REPAIR CENTER LTD - 2020-01-17
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2019-01-17 ~ 2021-03-21
    IIF 37 - director → ME
    Person with significant control
    2019-01-17 ~ 2021-03-21
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 47
    PAN21.COM EUROPE LTD - 2024-04-29
    MOSER AUTOMOBILE LTD. - 2017-07-03
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2018-12-06 ~ 2021-10-01
    IIF 45 - director → ME
    Person with significant control
    2018-12-06 ~ 2021-09-20
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors as a member of a firm OE
    IIF 214 - Has significant influence or control as a member of a firm OE
  • 48
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved corporate (4 parents)
    Officer
    2018-03-15 ~ 2019-07-01
    IIF 136 - llp-designated-member → ME
    2017-06-06 ~ 2018-03-01
    IIF 93 - llp-designated-member → ME
  • 49
    62 The Street, Ashtead, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,388 GBP2024-01-31
    Officer
    2022-01-10 ~ 2024-05-08
    IIF 86 - director → ME
    Person with significant control
    2022-01-10 ~ 2024-05-08
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 50
    Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-29 ~ 2024-05-08
    IIF 36 - director → ME
    Person with significant control
    2023-08-29 ~ 2024-05-09
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 51
    14 Castle Walk, Lower Street, Stansted, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-18 ~ 2021-06-21
    IIF 50 - director → ME
  • 52
    PAN21.COM NEW COMPANY FORMATIONS LIMITED - 2015-09-17
    PAN21.COM UNTERNEHMENSBERATUNG LIMITED - 2014-07-04
    TRANS WORLD CARGO LIMITED - 2011-10-19
    Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-03-18 ~ 2012-01-01
    IIF 73 - director → ME
  • 53
    PAN21.COM CORPORATE CONSULTANCY (UK) LIMITED - 2019-03-12
    16 North Street, Bishops Stortford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-08 ~ 2016-06-19
    IIF 126 - director → ME
  • 54
    Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-27 ~ 2022-10-28
    IIF 30 - director → ME
    Person with significant control
    2022-10-27 ~ 2022-10-28
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 55
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-14 ~ 2024-06-23
    IIF 35 - director → ME
  • 56
    Carion Capital Partners, The Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-15 ~ 2016-05-01
    IIF 128 - director → ME
  • 57
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-08-28
    IIF 94 - director → ME
  • 58
    AOKIJI LTD. - 2016-12-07
    Carion Development (uk), The Courtyard, The Old Monastery Windhill, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-18 ~ 2016-09-15
    IIF 8 - director → ME
  • 59
    CARION CAPITAL PARTNERS (UK) LIMITED - 2018-10-25
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2015-10-21 ~ 2018-03-01
    IIF 116 - director → ME
  • 60
    UNIVERSAL EXPORTS IMPORTS LIMITED - 2011-10-19
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved corporate (2 parents)
    Officer
    2009-03-03 ~ 2012-01-01
    IIF 67 - director → ME
  • 61
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-04 ~ 2024-12-10
    IIF 139 - secretary → ME
  • 62
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-12 ~ 2018-03-01
    IIF 16 - director → ME
    Person with significant control
    2017-05-12 ~ 2018-03-01
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors as a member of a firm OE
    IIF 146 - Has significant influence or control as a member of a firm OE
  • 63
    LSI SOLUTIONS LTD - 2022-05-23
    FIRMENAKTIE.DE LTD - 2021-12-20
    STANSTED CAPITAL LIMITED - 2018-10-25
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000,000 GBP2023-05-31
    Officer
    2017-11-01 ~ 2018-03-01
    IIF 15 - director → ME
  • 64
    Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-11 ~ 2024-05-08
    IIF 76 - director → ME
    Person with significant control
    2022-10-11 ~ 2024-05-08
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
  • 65
    PAN21.CO.UK CONSULTANCY LIMITED - 2013-02-22
    PAN21.COM UNTERNEHMENSBERATUNGS LIMITED - 2011-08-01
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved corporate (1 parent)
    Officer
    2009-06-10 ~ 2013-01-01
    IIF 14 - secretary → ME
  • 66
    Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-09 ~ 2024-05-08
    IIF 32 - director → ME
    Person with significant control
    2022-03-09 ~ 2024-05-08
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 67
    Courtyard Windhill, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-22 ~ 2017-06-01
    IIF 117 - director → ME
  • 68
    Heron Tower, Unit 14705, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-15 ~ 2018-11-23
    IIF 17 - director → ME
  • 69
    Suite 5 Courtyard, The Old Monastery, Windhill, Bishop’s Stortford, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-16 ~ 2017-06-01
    IIF 110 - director → ME
  • 70
    101 Clerkenwell Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-21 ~ 2020-07-14
    IIF 102 - director → ME
    Person with significant control
    2020-01-21 ~ 2020-07-14
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 71
    1 Mayfair Place, Born & Co,1st Floor, Devonshire House, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-01-21 ~ 2024-05-08
    IIF 18 - director → ME
    Person with significant control
    2023-01-21 ~ 2024-05-08
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 72
    BE4-INVESTMENTS.COM LIMITED - 2012-08-28
    TRI-FINANCE.COM LIMITED - 2011-01-27
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2008-09-23 ~ 2012-05-04
    IIF 72 - director → ME
  • 73
    1 ROOM RESIDENCY LTD. - 2016-06-09
    102 South Street, Bishop's Stortford, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-15 ~ 2017-02-22
    IIF 122 - director → ME
    2016-06-16 ~ 2016-12-30
    IIF 124 - director → ME
    Person with significant control
    2016-12-01 ~ 2017-02-22
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors as a member of a firm OE
    IIF 96 - Has significant influence or control as a member of a firm OE
  • 74
    14 Castle Walk Lower Street, London-stansted, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    2021-04-30 ~ 2023-06-05
    IIF 41 - director → ME
    Person with significant control
    2021-04-30 ~ 2023-06-05
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 75
    UBL LIMITED - 2021-04-30
    AKTIEN-CLUB LTD - 2020-06-02
    ZARO HOLDINGS LIMITED - 2018-10-25
    SALZBURG LTD - 2018-04-09
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved corporate (1 parent, 7 offsprings)
    Equity (Company account)
    10,000,000 GBP2022-08-31
    Officer
    2018-04-01 ~ 2021-03-21
    IIF 44 - director → ME
    Person with significant control
    2018-04-01 ~ 2021-03-21
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors as a member of a firm OE
    IIF 171 - Has significant influence or control as a member of a firm OE
  • 76
    14 Castle Walk Lower Street, London-stansted, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    2021-04-30 ~ 2023-06-05
    IIF 43 - director → ME
    Person with significant control
    2021-04-30 ~ 2023-06-05
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 77
    14 Castle Walk, Lower Street, Stansted, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-13 ~ 2023-06-05
    IIF 47 - director → ME
    Person with significant control
    2021-08-13 ~ 2023-06-05
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 78
    Carion Capital Partners, The Courtyard, Windhill, The Old Monastery, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ 2016-04-01
    IIF 131 - director → ME
  • 79
    SMART PHONE MARKETING LTD - 2023-08-17
    4385, 14058154 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 EUR2023-04-23
    Officer
    2022-04-20 ~ 2022-04-25
    IIF 23 - director → ME
    Person with significant control
    2022-04-20 ~ 2023-03-16
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 80
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-08 ~ 2017-03-15
    IIF 112 - director → ME
    Person with significant control
    2017-02-15 ~ 2017-03-15
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors as a member of a firm OE
    IIF 142 - Has significant influence or control as a member of a firm OE
  • 81
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate
    Officer
    2022-09-09 ~ 2024-05-08
    IIF 78 - director → ME
    Person with significant control
    2022-09-09 ~ 2024-05-08
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 82
    DOHOBLUE LTD - 2024-12-20
    4385, 15407877 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-12 ~ 2024-11-07
    IIF 75 - director → ME
    Person with significant control
    2024-01-12 ~ 2024-11-07
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 83
    PAN21.COM (EUROPE) LIMITED - 2011-08-11
    VITA BUSINESS LIMITED - 2011-08-01
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-26 ~ 2011-08-11
    IIF 64 - director → ME
  • 84
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2010-11-26
    IIF 66 - director → ME
  • 85
    PAN21.COM SERVICES LTD - 2021-02-08
    SOUTH EAST DAWN LTD - 2020-06-01
    PAN21.COM SERVICES LIMITED - 2019-03-12
    EXCLUSIVE TRAVELS & HOLIDAYS LTD. - 2016-10-31
    155 Minories, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2020-05-20 ~ 2021-02-10
    IIF 57 - director → ME
    2018-04-01 ~ 2019-03-12
    IIF 108 - director → ME
    2016-10-29 ~ 2018-03-01
    IIF 125 - director → ME
    2015-09-16 ~ 2016-02-01
    IIF 10 - director → ME
    Person with significant control
    2018-11-28 ~ 2019-03-12
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors as a member of a firm OE
    IIF 172 - Has significant influence or control as a member of a firm OE
    2021-02-06 ~ 2021-02-09
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 86
    61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-18 ~ 2024-11-28
    IIF 51 - director → ME
    Person with significant control
    2021-06-18 ~ 2024-11-28
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 87
    BIESOLD TRANSPORT LTD - 2016-08-26
    4385, 10159800: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 EUR2019-05-31
    Officer
    2018-07-16 ~ 2021-03-10
    IIF 101 - director → ME
    2016-08-25 ~ 2018-03-01
    IIF 130 - director → ME
    Person with significant control
    2016-11-01 ~ 2018-03-01
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Has significant influence or control as a member of a firm OE
    2018-11-27 ~ 2021-03-10
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Has significant influence or control over the trustees of a trust 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.