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

Winkler, Hugo

child relation
Offspring entities and appointments
Active 151
  • 1
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of shares – 75% or moreOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
  • 2
    ABAKUS INVEST PLC - 2023-06-15
    PTG SOLUTIONS GROUP PLC - 2025-06-17
    icon of address Suite A Bank House 81, St Judes Road, Egham
    Active Corporate (4 parents)
    Equity (Company account)
    12,500 GBP2024-09-30
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 294 - Director → ME
  • 3
    INTERSTATE DEVELOPMENTS LTD - 2020-07-24
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-09-03 ~ now
    IIF 297 - Director → ME
  • 4
    HARBOUR ABRAHAMS SECURITIES LIMITED - 2021-02-22
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 477 - Secretary → ME
  • 5
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 325 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite A, Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,547 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 239 - Director → ME
  • 11
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,413 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    999,188 GBP2024-07-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 309 - Director → ME
  • 13
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
  • 14
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 252 - Director → ME
  • 15
    CHILHAM ENERGY DEVELOPMENT LTD - 2019-02-05
    CHILHAM SERVICES LTD - 2018-08-23
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,072 GBP2021-06-30
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 60 - Director → ME
  • 16
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
  • 17
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
  • 18
    icon of address 50 Regent Court, 1 North Bank, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 216 - Director → ME
  • 19
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 213 - Director → ME
  • 20
    icon of address Suite A Bank House, 81 Judes Road, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Right to appoint or remove directorsOE
  • 21
    KTL BUILDING PRODUCTS LIMITED - 2001-03-02
    OTC CONSULTANTS UK LTD - 2025-03-14
    BOLDEN COMPUTING LIMITED - 2025-02-24
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2025-09-20 ~ now
    IIF 258 - Director → ME
    icon of calendar 2025-03-11 ~ now
    IIF 490 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-20 ~ now
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Right to appoint or remove directorsOE
  • 22
    EXTRAJET LTD - 2024-10-10
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    318 GBP2024-03-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 23
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 430 - Ownership of shares – 75% or moreOE
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
  • 24
    ABRAHAMS PORTFOLIO MANAGEMENT LIMITED - 2021-05-27
    BRITANNICA MANAGEMENT LTD - 2023-07-06
    BRITANNICA FINANCE LTD - 2021-05-31
    HARBOUR ABRAHAMS PORTFOLIO MANAGEMENT LIMITED - 2021-02-22
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2025-09-20 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2025-09-20 ~ now
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 421 - Ownership of shares – 75% or moreOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Right to appoint or remove directorsOE
  • 26
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    191,507 GBP2023-06-30
    Officer
    icon of calendar 2020-02-02 ~ dissolved
    IIF 483 - Secretary → ME
  • 28
    icon of address South Lodge, 35 Circus Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 314 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 461 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 461 - Right to appoint or remove membersOE
    IIF 461 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 246 - Director → ME
  • 30
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 338 - Ownership of shares – 75% or moreOE
  • 32
    CROMWELL SECRETARIAL SERVICES LIMITED - 2006-01-16
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-11-28 ~ now
    IIF 56 - Director → ME
  • 33
    VVS ESTATES LIMITED - 2005-11-09
    TRINACRIA ESTATES LIMITED - 1996-01-03
    icon of address 665 Finchley Road, London
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 399 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Bank House Suite A, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 456 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,100 GBP2025-08-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 147 - Director → ME
  • 36
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-07-31
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 426 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Right to appoint or remove directorsOE
  • 39
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 95 - Director → ME
  • 40
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12,500 GBP2020-10-31
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 82 - Director → ME
  • 41
    BANDERAS, EMMERSON & STERN LEGAL CONSULTANTS LIMITED - 2006-10-19
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2016-11-13 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 407 - Ownership of shares – 75% or moreOE
  • 42
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 382 - Ownership of shares – 75% or moreOE
    IIF 382 - Ownership of shares – 75% or more as a member of a firmOE
  • 43
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 3 - Director → ME
  • 44
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,133 GBP2017-11-30
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 133 - Director → ME
  • 47
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 70 - Director → ME
  • 48
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of shares – 75% or moreOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
  • 50
    icon of address Regent Court, 1 North Bank, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 135 - Director → ME
  • 51
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14 GBP2025-02-28
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 404 - Ownership of shares – 75% or moreOE
    IIF 404 - Right to appoint or remove directorsOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2025-06-30
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
  • 55
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Sandringham Court, 99 Maida Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 380 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
  • 60
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 172 - Director → ME
  • 61
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,791 GBP2022-03-31
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 221 - Director → ME
    icon of calendar 2023-02-28 ~ dissolved
    IIF 489 - Secretary → ME
  • 62
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 63
    YOUGLE LTD - 2025-09-11
    HYDE PROXTEAM LIMITED - 2025-09-10
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,049 GBP2024-12-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Right to appoint or remove directorsOE
    IIF 463 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Regent Court, 1 North Bank, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 447 - Ownership of shares – 75% or moreOE
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 218 - Director → ME
  • 67
    MAB SECRETARIES LIMITED - 2017-03-08
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 124 - Director → ME
  • 68
    PRO MARITIM LTD - 2016-01-13
    INTERSTATE DEVELOPMENTS LIMITED - 2012-07-09
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-15 ~ dissolved
    IIF 79 - Director → ME
  • 69
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 14 - Director → ME
  • 70
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
  • 71
    GENETIC COMPUTING CONSULTANTS LTD - 2022-02-24
    icon of address West Tower, Pan Peninsula Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 72
    AB-T ASSOCIATES LIMITED - 2005-01-19
    HOT DISTRIBUTION LIMITED - 2013-10-01
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,066 GBP2018-12-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 400 - Ownership of shares – 75% or moreOE
  • 73
    LIQUID BROTHERS LTD - 2022-02-11
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 17 - Director → ME
  • 74
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 352 - Ownership of shares – 75% or moreOE
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address 3 London Road, Sunninghill, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Right to appoint or remove directorsOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,721 GBP2019-01-31
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 123 - Director → ME
  • 79
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Right to appoint or remove directorsOE
    IIF 466 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-03-11 ~ now
    IIF 274 - Director → ME
  • 81
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 99 - Director → ME
  • 82
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 665 Finchley Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2015-04-03 ~ now
    IIF 67 - Director → ME
  • 84
    OBJECT EXHIBITION & FAIR CONSTRUCTION LIMITED - 2002-09-03
    icon of address 665 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    248,694 GBP2024-12-31
    Officer
    icon of calendar 2017-11-18 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 337 - Ownership of shares – 75% or moreOE
  • 85
    EXCLUSIVE COMMUNICATIONS LIMITED - 1990-02-15
    EXCLUSIVE COMMUNICATIONS & FOREIGN TRADE AGENCY LTD - 2006-08-15
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 589 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 177 - Director → ME
  • 86
    ISSUEWALK LIMITED - 2003-07-03
    icon of address 665 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    145,241 GBP2024-03-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 142 - Director → ME
  • 87
    CROMWELL CORPORATE MANAGEMENT LIMITED - 2013-04-29
    HARPER SHIPPING AND TRADING LIMITED - 2009-07-21
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 303 - Director → ME
  • 88
    BAKER & BAKER CONSULTING GROUP LIMITED - 2011-02-23
    MAGIC KLAUS LIMITED - 2004-05-27
    icon of address 665 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 122 - Director → ME
  • 89
    icon of address 420 Finchley Road, London
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 46 - Director → ME
  • 90
    FLUITHEQ LIMITED - 2013-11-22
    icon of address 665 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2013-11-22 ~ now
    IIF 188 - Director → ME
  • 91
    icon of address 420 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 93 - Director → ME
  • 92
    icon of address 665 Finchley Road, London
    Dissolved Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 201 - Director → ME
    icon of calendar 1999-02-08 ~ dissolved
    IIF 384 - Secretary → ME
  • 93
    IMPELLO MANAGEMENT SERVICES LIMITED - 2025-06-03
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 418 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 284 - Director → ME
  • 95
    icon of address 60 Windsor Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 25 - Director → ME
  • 96
    MOVESECURE (UK) LIMITED - 2016-05-31
    AFFORDABLE COMPANY SERVICES LIMITED - 2012-06-06
    EYES OF THE GULF LIMITED - 2009-06-06
    GRAND DEVELOPMENTS LIMITED - 2006-08-30
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,623 GBP2024-08-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 436 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
  • 98
    icon of address Suite 323 58 Belsize Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 202 - Director → ME
  • 99
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 104 - Director → ME
  • 101
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
  • 102
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
    IIF 398 - Right to appoint or remove directorsOE
  • 103
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,200 GBP2023-11-30
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 425 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 105
    ABRAHAMS PORTFOLIO MANAGEMENT LTD - 2023-07-07
    BRITANNICA MANAGEMENT LTD - 2025-03-14
    BRITANNICA MANAGEMENT LTD - 2021-05-28
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,750 GBP2024-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 262 - Director → ME
  • 106
    icon of address Suite 29 58 Acacia Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 90 - Director → ME
  • 107
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 255 - Director → ME
  • 108
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 487 - Secretary → ME
  • 109
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 485 - Secretary → ME
  • 110
    PEERGLOW LIMITED - 2023-11-27
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -101 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
    IIF 406 - Right to appoint or remove directorsOE
  • 111
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
  • 112
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 160 - Director → ME
  • 113
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
  • 115
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 13 - Director → ME
  • 116
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 110 - Director → ME
  • 117
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 109 - Director → ME
  • 118
    icon of address 169 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,107 GBP2021-11-30
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 478 - Secretary → ME
  • 119
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Right to appoint or remove directorsOE
  • 120
    RUDIUS FINANCE AND INVESTMENT LTD - 2019-10-10
    MACOOR PUBLIC RELATIONS LIMITED - 2018-08-22
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 459 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 153 - Director → ME
  • 122
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 71 - Director → ME
  • 123
    TRUEOBJECTIVE LIMITED - 2023-02-01
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -84,376 GBP2021-12-31
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 313 - Director → ME
  • 124
    BITTWATT FINANCIAL INVESTMENTS PLC - 2020-08-05
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,500 GBP2022-10-31
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 189 - Director → ME
  • 125
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
  • 126
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
  • 127
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 238 - Director → ME
  • 128
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 266 - Director → ME
  • 129
    TOP MEDICAL SUPPORT LTD - 2015-08-11
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,536 GBP2015-12-31
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 269 - Director → ME
  • 130
    TRACOR GLOBAL LTD - 2024-01-31
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Ownership of shares – 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
  • 131
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
  • 132
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
    IIF 377 - Right to appoint or remove directorsOE
  • 133
    UNITED ENGINEERING OVERSEAS LIMITED - 2018-03-07
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 408 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
  • 136
    icon of address Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
  • 138
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -220,197 GBP2024-04-30
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 18 - Director → ME
  • 139
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 379 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 665 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 138 - Director → ME
  • 141
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 142
    MAHALAXMY FUND - 2007-05-08
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,273 GBP2024-08-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 417 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 143
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 295 - Director → ME
  • 144
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 275 - Director → ME
  • 145
    SMART SKIN CENTER LIMITED - 2013-07-04
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 445 - Ownership of shares – 75% or moreOE
  • 146
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 241 - Director → ME
  • 147
    XXAR LTD
    - now
    CELOX LTD - 2019-11-04
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 88 - Director → ME
  • 148
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 299 - Director → ME
  • 149
    icon of address 3 London Road, Sunninghill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 117 - Director → ME
  • 150
    Company number 03969319
    Non-active corporate
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 219 - Director → ME
  • 151
    Company number 05739855
    Non-active corporate
    Officer
    icon of calendar 2007-05-24 ~ now
    IIF 33 - Director → ME
Ceased 170
  • 1
    ALEXANDER CONSULTING LIMITED - 1992-09-09
    ALEXANDER CONSULTING INTERNATIONAL MERGERS & ACQUISITIONS LIMITED - 1992-03-26
    icon of address First Floor, 64 Baker Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-03-19 ~ 1993-06-01
    IIF 473 - Secretary → ME
  • 2
    INTERSTATE DEVELOPMENTS LTD - 2020-07-24
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-24
    IIF 152 - Director → ME
    icon of calendar 2017-07-05 ~ 2017-12-19
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 336 - Ownership of shares – 75% or more OE
    icon of calendar 2017-07-05 ~ 2017-12-19
    IIF 363 - Ownership of shares – 75% or more OE
    IIF 363 - Ownership of voting rights - 75% or more OE
  • 3
    HARBOUR ABRAHAMS SECURITIES LIMITED - 2021-02-22
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-07-30 ~ 2021-01-24
    IIF 75 - Director → ME
    icon of calendar 2021-05-08 ~ 2021-05-19
    IIF 481 - Secretary → ME
    icon of calendar ~ 1993-08-02
    IIF 470 - Secretary → ME
  • 4
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-01 ~ 2024-02-06
    IIF 107 - Director → ME
    icon of calendar 2020-01-13 ~ 2024-02-06
    IIF 482 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2024-02-06
    IIF 411 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ 2025-08-28
    IIF 170 - Director → ME
  • 6
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-08-08
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-08-08
    IIF 455 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    50,000 GBP2022-01-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-10-14
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-08-08
    IIF 468 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-22 ~ 2015-07-02
    IIF 302 - Director → ME
  • 9
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-12 ~ 2012-01-12
    IIF 198 - Director → ME
  • 10
    icon of address 286c Chase Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ 2016-11-10
    IIF 131 - Director → ME
  • 11
    ARKANUM INTERNATIONAL PLC - 2016-03-21
    DEKURON INTERNATIONAL PLC - 2016-08-09
    EUROSWISS UNIVERSITAET PLC - 2013-01-25
    NAMENDO INTERNATIONAL PLC - 2015-08-11
    NAMENDO MEDICAL INTERNATIONAL PLC - 2015-06-04
    icon of address Suite 323 258 Belsize Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-29 ~ 2016-03-14
    IIF 85 - Director → ME
    icon of calendar 2014-07-24 ~ 2015-08-10
    IIF 191 - Director → ME
    icon of calendar 2015-09-15 ~ 2016-09-16
    IIF 486 - Secretary → ME
  • 12
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-02 ~ 2015-01-23
    IIF 225 - Director → ME
  • 13
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-02 ~ 2012-06-21
    IIF 211 - Director → ME
  • 14
    icon of address 61 Bridge Street Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,202,000 GBP2024-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2018-04-13
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2018-04-13
    IIF 450 - Ownership of shares – 75% or more OE
    IIF 450 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,413 GBP2024-03-31
    Officer
    icon of calendar 2017-04-28 ~ 2018-02-19
    IIF 22 - Director → ME
    icon of calendar 2018-06-18 ~ 2018-12-17
    IIF 24 - Director → ME
  • 16
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2019-11-29 ~ 2024-01-01
    IIF 176 - Director → ME
  • 17
    icon of address Regent Court, 1 North Bank, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-12-28 ~ 2019-12-01
    IIF 184 - Director → ME
  • 18
    icon of address 811 Great Horton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2021-08-25
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2021-08-26
    IIF 439 - Ownership of voting rights - 75% or more OE
    IIF 439 - Ownership of shares – 75% or more OE
  • 19
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-22 ~ 2012-11-20
    IIF 200 - Director → ME
  • 20
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ 2017-01-30
    IIF 316 - LLP Designated Member → ME
  • 21
    icon of address Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,212 GBP2023-11-30
    Officer
    icon of calendar 2014-11-18 ~ 2016-01-20
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-04-01
    IIF 475 - Ownership of voting rights - 75% or more OE
    IIF 475 - Ownership of shares – 75% or more OE
  • 22
    CHILHAM ENERGY DEVELOPMENT LTD - 2019-02-05
    CHILHAM SERVICES LTD - 2018-08-23
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,072 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-08-22 ~ 2018-12-19
    IIF 446 - Right to appoint or remove directors OE
    IIF 446 - Ownership of voting rights - 75% or more OE
    IIF 446 - Ownership of shares – 75% or more OE
  • 23
    MDML EUROPE LTD - 2019-02-12
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2012-12-10 ~ 2013-01-25
    IIF 187 - Director → ME
  • 24
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2021-02-25 ~ 2023-03-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2023-03-01
    IIF 393 - Ownership of voting rights - 75% or more OE
    IIF 393 - Ownership of shares – 75% or more OE
    IIF 393 - Right to appoint or remove directors OE
  • 25
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-03 ~ 2015-01-14
    IIF 154 - Director → ME
  • 26
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2023-07-28
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2019-04-01
    IIF 452 - Ownership of shares – 75% or more OE
    IIF 452 - Ownership of voting rights - 75% or more OE
  • 27
    NEW ENERGY INVEST PLC - 2018-05-29
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,500 GBP2025-07-31
    Officer
    icon of calendar 2015-07-25 ~ 2016-06-20
    IIF 307 - Director → ME
    icon of calendar 2016-07-28 ~ 2018-05-28
    IIF 106 - Director → ME
    icon of calendar 2015-07-25 ~ 2015-10-01
    IIF 491 - Secretary → ME
  • 28
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ 2025-08-01
    IIF 48 - Director → ME
  • 29
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate
    Equity (Company account)
    500,000 GBP2022-07-31
    Officer
    icon of calendar 2018-10-03 ~ 2019-06-07
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2019-06-07
    IIF 414 - Ownership of shares – 75% or more OE
    IIF 414 - Right to appoint or remove directors OE
    IIF 414 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2019-06-01
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2018-08-24
    IIF 415 - Ownership of voting rights - 75% or more OE
    IIF 415 - Ownership of shares – 75% or more OE
  • 31
    ABRAHAMS PORTFOLIO MANAGEMENT LIMITED - 2021-05-27
    BRITANNICA MANAGEMENT LTD - 2023-07-06
    BRITANNICA FINANCE LTD - 2021-05-31
    HARBOUR ABRAHAMS PORTFOLIO MANAGEMENT LIMITED - 2021-02-22
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2017-12-29 ~ 2021-01-24
    IIF 156 - Director → ME
    icon of calendar 2021-12-06 ~ 2023-07-07
    IIF 162 - Director → ME
    icon of calendar 2013-07-30 ~ 2017-12-29
    IIF 171 - Director → ME
    icon of calendar ~ 1993-08-02
    IIF 472 - Secretary → ME
    icon of calendar 2021-05-08 ~ 2021-05-19
    IIF 484 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ 2021-01-24
    IIF 333 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-06 ~ 2023-07-07
    IIF 420 - Ownership of shares – 75% or more OE
  • 32
    icon of address 665 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-04 ~ 2001-10-04
    IIF 386 - Secretary → ME
  • 33
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-17 ~ 2012-11-21
    IIF 203 - Director → ME
  • 34
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    777,945,962 GBP2023-04-30
    Officer
    icon of calendar 2022-04-20 ~ 2022-10-17
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2022-10-17
    IIF 448 - Ownership of voting rights - 75% or more OE
    IIF 448 - Ownership of shares – 75% or more OE
    IIF 448 - Right to appoint or remove directors OE
  • 35
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-01 ~ 2011-09-17
    IIF 204 - Director → ME
  • 36
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2019-07-10
    IIF 163 - Director → ME
  • 37
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    191,507 GBP2023-06-30
    Officer
    icon of calendar 2020-02-02 ~ 2020-08-27
    IIF 150 - Director → ME
  • 38
    icon of address 665 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2018-08-25 ~ 2022-09-01
    IIF 111 - Director → ME
  • 39
    icon of address 17 Linden Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    281 GBP2024-11-30
    Officer
    icon of calendar 2013-04-23 ~ 2017-12-20
    IIF 159 - Director → ME
    icon of calendar 2017-12-21 ~ 2018-11-07
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-11-07
    IIF 335 - Ownership of shares – 75% or more OE
  • 40
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Equity (Company account)
    -38,145 GBP2016-12-31
    Officer
    icon of calendar 2013-06-18 ~ 2015-03-03
    IIF 178 - Director → ME
    icon of calendar 2015-08-06 ~ 2016-07-14
    IIF 54 - Director → ME
    icon of calendar 2003-01-10 ~ 2003-08-01
    IIF 35 - Director → ME
  • 41
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ 2025-08-13
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ 2025-08-13
    IIF 366 - Ownership of voting rights - 75% or more OE
    IIF 366 - Right to appoint or remove directors OE
    IIF 366 - Ownership of shares – 75% or more OE
  • 42
    icon of address Unit 2 Cody Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2018-04-25 ~ 2021-01-22
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2021-01-22
    IIF 453 - Ownership of voting rights - 75% or more OE
    IIF 453 - Ownership of shares – 75% or more OE
  • 43
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2005-09-26 ~ 2006-01-04
    IIF 385 - Secretary → ME
  • 44
    icon of address Bank House Suite A, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ 2023-08-02
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2023-08-02
    IIF 458 - Ownership of shares – 75% or more OE
  • 45
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2025-05-29 ~ 2025-06-30
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ 2025-06-30
    IIF 457 - Ownership of voting rights - 75% or more OE
    IIF 457 - Ownership of shares – 75% or more OE
    IIF 457 - Right to appoint or remove directors OE
  • 46
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,100 GBP2025-08-31
    Officer
    icon of calendar 2020-08-11 ~ 2021-10-29
    IIF 103 - Director → ME
  • 47
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-26 ~ 2015-07-14
    IIF 250 - Director → ME
  • 48
    STAND GREEN LTD - 2017-12-04
    icon of address 52 Derby Court, Derby Street, Newcastle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    507,616 GBP2017-09-30
    Officer
    icon of calendar 2013-08-05 ~ 2018-03-10
    IIF 139 - Director → ME
  • 49
    HALLIFORD COMMUNICATIONS LIMITED - 2017-11-07
    icon of address 3 The Precinct, High Street, Egham, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-31 ~ 2010-11-01
    IIF 45 - Director → ME
    icon of calendar 2012-07-06 ~ 2018-10-01
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-10-01
    IIF 444 - Ownership of shares – 75% or more OE
  • 50
    icon of address 665 Finchley Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-05
    IIF 308 - Director → ME
  • 51
    BALLINGDON SERVICES LTD - 2018-05-18
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2018-05-18 ~ 2018-05-18
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ 2018-05-18
    IIF 469 - Right to appoint or remove directors OE
    IIF 469 - Ownership of voting rights - 75% or more OE
    IIF 469 - Ownership of shares – 75% or more OE
  • 52
    POISON SISTER'S, PUB & RECORDLABEL LIMITED - 1992-06-19
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-08-02
    IIF 496 - Secretary → ME
  • 53
    SET UP SYSTEMS LIMITED - 2009-09-22
    SET UP SYSTEMS LTD - 2025-02-04
    FIRST BUSINESS SOLUTIONS LIMITED - 2011-11-03
    icon of address 122-126 Kilburn High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-04-02 ~ 2025-02-03
    IIF 96 - Director → ME
  • 54
    icon of address 665 Finchley Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-08 ~ 2018-11-01
    IIF 108 - Director → ME
  • 55
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2021-10-11 ~ 2022-01-05
    IIF 144 - Director → ME
  • 56
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2021-02-24 ~ 2023-03-01
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2023-03-01
    IIF 329 - Right to appoint or remove directors OE
    IIF 329 - Ownership of shares – 75% or more OE
    IIF 329 - Ownership of voting rights - 75% or more OE
  • 57
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,193,319 USD2023-12-31
    Officer
    icon of calendar 2020-08-03 ~ 2021-06-09
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2021-04-15
    IIF 449 - Ownership of shares – 75% or more OE
  • 58
    icon of address Suite 29 58 Acacia Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-03 ~ 2021-10-01
    IIF 315 - LLP Designated Member → ME
  • 59
    icon of address 665 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-01 ~ 1993-08-02
    IIF 471 - Secretary → ME
  • 60
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-08-02
    IIF 474 - Secretary → ME
  • 61
    icon of address Sandringham Court, 99 Maida Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-05 ~ 2023-06-30
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ 2023-06-30
    IIF 376 - Ownership of shares – 75% or more OE
    IIF 376 - Right to appoint or remove directors OE
    IIF 376 - Ownership of voting rights - 75% or more OE
  • 62
    HEALTH MEDIA LTD - 2025-10-20
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-17 ~ 2025-10-20
    IIF 247 - Director → ME
  • 63
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,791 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-05-11 ~ 2023-05-25
    IIF 465 - Ownership of shares – 75% or more OE
  • 64
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-13 ~ 2013-09-16
    IIF 78 - Director → ME
  • 65
    VERTICAL TARGET LTD - 2015-06-25
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-16 ~ 2015-03-23
    IIF 173 - Director → ME
  • 66
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2008-12-01
    IIF 30 - Director → ME
  • 67
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-11 ~ 2015-01-23
    IIF 32 - Director → ME
  • 68
    IDL INTERIORS & DRY LINING LTD - 2014-07-22
    IDL MANAGEMENT LTD - 2015-03-11
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-16 ~ 2013-06-20
    IIF 285 - Director → ME
    icon of calendar 2014-07-23 ~ 2015-03-11
    IIF 129 - Director → ME
  • 69
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ 2017-09-01
    IIF 276 - Director → ME
  • 70
    HTS GLOBAL PRODUCTION (UK) LTD - 2018-10-26
    icon of address 420 Finchley Road, London, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2018-09-18 ~ 2022-04-01
    IIF 114 - Director → ME
    icon of calendar 2020-02-14 ~ 2022-04-01
    IIF 480 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2022-04-01
    IIF 405 - Ownership of shares – 75% or more OE
  • 71
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-05 ~ 2014-04-08
    IIF 205 - Director → ME
  • 72
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2024-04-03
    IIF 125 - Director → ME
  • 73
    MAB SECRETARIES LIMITED - 2017-03-08
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2014-04-17 ~ 2016-07-29
    IIF 479 - Secretary → ME
  • 74
    PRO MARITIM LTD - 2016-01-13
    INTERSTATE DEVELOPMENTS LIMITED - 2012-07-09
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-06 ~ 2015-10-01
    IIF 100 - Director → ME
  • 75
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-03 ~ 2012-10-02
    IIF 305 - Director → ME
  • 76
    NO NAME FINANCE LTD - 2022-03-10
    EMMECI LTD - 2021-07-15
    BRANSON ASSOCIATES LTD - 2023-02-18
    icon of address Bank House, Suite A, 81 Judes Road, Egham, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,158 GBP2023-09-30
    Officer
    icon of calendar 2022-03-08 ~ 2022-08-22
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-08-22
    IIF 442 - Ownership of shares – 75% or more OE
  • 77
    icon of address 665 Finchley Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-31 ~ 2016-10-07
    IIF 53 - Director → ME
  • 78
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2019-11-07
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2019-11-07
    IIF 396 - Ownership of shares – 75% or more OE
    IIF 396 - Ownership of voting rights - 75% or more OE
  • 79
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-10-04 ~ 2015-12-01
    IIF 41 - Director → ME
  • 80
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2013-11-12 ~ 2022-07-07
    IIF 280 - Director → ME
  • 81
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2019-12-23
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2019-12-23
    IIF 409 - Right to appoint or remove directors OE
    IIF 409 - Ownership of shares – 75% or more OE
    IIF 409 - Ownership of voting rights - 75% or more OE
  • 82
    icon of address 127 Hitcham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,655 GBP2020-09-30
    Officer
    icon of calendar 2019-11-15 ~ 2019-11-15
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2019-12-18
    IIF 401 - Ownership of shares – 75% or more OE
  • 83
    GENETIC COMPUTING CONSULTANTS LTD - 2022-02-24
    icon of address West Tower, Pan Peninsula Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2022-03-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2022-03-01
    IIF 431 - Ownership of voting rights - 75% or more OE
    IIF 431 - Ownership of shares – 75% or more OE
  • 84
    COI-CHEMICAL & OIL INDUSTRIES LTD - 2015-05-12
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2019-02-01
    IIF 196 - Director → ME
    icon of calendar 2019-03-01 ~ 2019-05-27
    IIF 132 - Director → ME
  • 85
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2019-11-08 ~ 2020-07-01
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2020-07-01
    IIF 437 - Ownership of voting rights - 75% or more OE
    IIF 437 - Ownership of shares – 75% or more OE
  • 86
    VEGAMEX LIMITED - 2018-01-08
    icon of address Chelsea House Chelsea Street, New Basford, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,253 GBP2024-11-30
    Officer
    icon of calendar 2012-07-16 ~ 2017-12-29
    IIF 208 - Director → ME
  • 87
    AB-T ASSOCIATES LIMITED - 2005-01-19
    HOT DISTRIBUTION LIMITED - 2013-10-01
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,066 GBP2018-12-31
    Officer
    icon of calendar 2013-09-30 ~ 2014-06-25
    IIF 87 - Director → ME
  • 88
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-01 ~ 2011-09-01
    IIF 39 - Director → ME
  • 89
    LIQUID BROTHERS LTD - 2022-02-11
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-25 ~ 2025-01-20
    IIF 324 - Right to appoint or remove directors OE
    IIF 324 - Ownership of shares – 75% or more OE
    IIF 324 - Ownership of voting rights - 75% or more OE
  • 90
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,721 GBP2019-01-31
    Officer
    icon of calendar 2014-01-28 ~ 2014-06-25
    IIF 227 - Director → ME
  • 91
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-22 ~ 2021-11-20
    IIF 69 - Director → ME
  • 92
    OBJECT EXHIBITION & FAIR CONSTRUCTION LIMITED - 2002-09-03
    icon of address 665 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    248,694 GBP2024-12-31
    Officer
    icon of calendar 2003-12-01 ~ 2015-01-16
    IIF 31 - Director → ME
  • 93
    EXCLUSIVE COMMUNICATIONS LIMITED - 1990-02-15
    EXCLUSIVE COMMUNICATIONS & FOREIGN TRADE AGENCY LTD - 2006-08-15
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 589 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-09-01
    IIF 494 - Secretary → ME
  • 94
    ISSUEWALK LIMITED - 2003-07-03
    icon of address 665 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    145,241 GBP2024-03-31
    Officer
    icon of calendar 1996-11-19 ~ 1999-07-01
    IIF 28 - Director → ME
    icon of calendar ~ 1996-11-19
    IIF 493 - Secretary → ME
  • 95
    icon of address 420 Finchley Road, London
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-04-26 ~ 1999-06-30
    IIF 36 - Director → ME
    icon of calendar 1994-02-11 ~ 2008-11-03
    IIF 389 - Secretary → ME
  • 96
    FLUITHEQ LIMITED - 2013-11-22
    icon of address 665 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-08-02
    IIF 492 - Secretary → ME
  • 97
    icon of address 420 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-11-25 ~ 1999-07-01
    IIF 44 - Director → ME
  • 98
    icon of address Office Q, 35a Astbury Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    28,135 GBP2024-12-31
    Officer
    icon of calendar 2015-02-02 ~ 2017-01-19
    IIF 51 - Director → ME
    icon of calendar 2011-03-10 ~ 2013-10-31
    IIF 206 - Director → ME
  • 99
    NEWPRIME MANAGEMENT LIMITED - 2010-08-25
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    36,853 GBP2024-12-31
    Officer
    icon of calendar 2006-08-04 ~ 2009-01-01
    IIF 40 - Director → ME
  • 100
    icon of address 4385, 10513259 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -49,051 GBP2023-12-31
    Officer
    icon of calendar 2023-10-01 ~ 2024-07-01
    IIF 292 - Director → ME
  • 101
    icon of address 85 Great Portlands Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ 2016-11-23
    IIF 174 - Director → ME
  • 102
    NETBOND ENTERPRISES LTD - 2025-02-03
    BCP BUILDING-CONSULTING-PROPERTY TRADING LTD - 2013-01-23
    NETBOND ENTERPRISES LIMITED - 2011-11-17
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-11-28 ~ 2025-02-03
    IIF 115 - Director → ME
  • 103
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2025-02-01
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2025-02-01
    IIF 424 - Ownership of shares – 75% or more OE
  • 104
    MOVESECURE (UK) LIMITED - 2016-05-31
    AFFORDABLE COMPANY SERVICES LIMITED - 2012-06-06
    EYES OF THE GULF LIMITED - 2009-06-06
    GRAND DEVELOPMENTS LIMITED - 2006-08-30
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,623 GBP2024-08-31
    Officer
    icon of calendar 2007-09-05 ~ 2016-02-01
    IIF 390 - Secretary → ME
  • 105
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-13 ~ 2014-07-17
    IIF 209 - Director → ME
  • 106
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2023-06-02 ~ 2023-07-28
    IIF 296 - Director → ME
  • 107
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-17 ~ 2013-05-02
    IIF 199 - Director → ME
  • 108
    icon of address Suite A, Bank House, 81 St. Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-07-13 ~ 2020-09-01
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-09-01
    IIF 476 - Ownership of shares – More than 25% but not more than 50% OE
  • 109
    icon of address 50 Regent Court, 1 North Bank, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-18 ~ 2013-11-26
    IIF 223 - Director → ME
  • 110
    icon of address Suite 453 Hyde Street, 16 City Business Centre, Winchester, Hants., England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-14 ~ 2024-11-01
    IIF 20 - Director → ME
  • 111
    icon of address Suite 54 464 Edgware Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    182,721 GBP2024-12-31
    Officer
    icon of calendar 2011-01-25 ~ 2011-09-14
    IIF 259 - Director → ME
    icon of calendar 2012-02-22 ~ 2015-06-23
    IIF 210 - Director → ME
  • 112
    DAN INVESTMENT & TRADING LIMITED - 2019-09-30
    DAN INTERNATIONAL TRADING & CONSULTING LTD - 2020-04-01
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-08-28 ~ 2019-05-01
    IIF 164 - Director → ME
  • 113
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-23 ~ 2012-02-06
    IIF 47 - Director → ME
  • 114
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-08-31 ~ 2025-11-05
    IIF 121 - Director → ME
  • 115
    EHEAT GLOBAL LTD - 2014-06-16
    EHEAT LTD - 2013-10-17
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2014-07-10
    IIF 34 - Director → ME
  • 116
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-14 ~ 2010-06-01
    IIF 381 - Director → ME
  • 117
    ABRAHAMS PORTFOLIO MANAGEMENT LTD - 2023-07-07
    BRITANNICA MANAGEMENT LTD - 2025-03-14
    BRITANNICA MANAGEMENT LTD - 2021-05-28
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,750 GBP2024-12-31
    Officer
    icon of calendar 2018-07-03 ~ 2019-08-26
    IIF 167 - Director → ME
    icon of calendar 2022-02-17 ~ 2023-07-05
    IIF 83 - Director → ME
    icon of calendar 2020-01-01 ~ 2021-05-01
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2019-08-26
    IIF 441 - Ownership of voting rights - 75% or more OE
    IIF 441 - Ownership of shares – 75% or more OE
  • 118
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate
    Equity (Company account)
    20,701 GBP2019-04-30
    Officer
    icon of calendar 2018-08-16 ~ 2020-12-31
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2018-08-17
    IIF 412 - Ownership of voting rights - 75% or more OE
    IIF 412 - Ownership of shares – 75% or more OE
    IIF 412 - Right to appoint or remove directors OE
    icon of calendar 2020-01-09 ~ 2020-12-31
    IIF 443 - Ownership of shares – 75% or more OE
  • 119
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-18 ~ 2015-12-09
    IIF 207 - Director → ME
  • 120
    PATIAN INTERNATIONAL LTD - 2025-10-06
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-18 ~ 2025-08-27
    IIF 2 - Director → ME
  • 121
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2019-03-04
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2019-03-04
    IIF 435 - Ownership of shares – 75% or more OE
    IIF 435 - Ownership of voting rights - 75% or more OE
  • 122
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2024-11-04 ~ 2025-10-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2025-10-01
    IIF 451 - Right to appoint or remove directors OE
    IIF 451 - Ownership of shares – 75% or more OE
    IIF 451 - Ownership of voting rights - 75% or more OE
  • 123
    VVS ADVERTISING LIMITED - 2010-04-07
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-28 ~ 2012-07-18
    IIF 388 - Secretary → ME
  • 124
    THULE CONSULTING AND MANAGING LIMITED - 2016-02-26
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-01-25 ~ 2023-02-25
    IIF 179 - Director → ME
  • 125
    MOVESECURE LIMITED - 2014-08-28
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-22 ~ 2016-09-15
    IIF 98 - Director → ME
    icon of calendar 2013-12-02 ~ 2013-12-02
    IIF 271 - Director → ME
  • 126
    BACKVIEW LTD - 2021-11-22
    icon of address 15 Northfields Prospect, Northfields, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-02-28
    Officer
    icon of calendar 2021-02-24 ~ 2021-11-21
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-11-21
    IIF 332 - Right to appoint or remove directors OE
    IIF 332 - Ownership of shares – 75% or more OE
    IIF 332 - Ownership of voting rights - 75% or more OE
  • 127
    EQUITY CUBE LTD - 2021-08-02
    icon of address 15 Northfields Prospect Northfields, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -548,685 GBP2024-02-27
    Officer
    icon of calendar 2021-02-25 ~ 2021-07-16
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-07-16
    IIF 392 - Ownership of voting rights - 75% or more OE
    IIF 392 - Ownership of shares – 75% or more OE
    IIF 392 - Right to appoint or remove directors OE
  • 128
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-03-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-03-30
    IIF 394 - Right to appoint or remove directors OE
    IIF 394 - Ownership of voting rights - 75% or more OE
    IIF 394 - Ownership of shares – 75% or more OE
  • 129
    RESOURCE OUTSOURCE (T/A THE PAYE HUB) LIMITED - 2019-06-07
    TAILORED UMBRELLAPAY LIMITED - 2019-06-03
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-11
    IIF 168 - Director → ME
  • 130
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-25 ~ 2013-09-16
    IIF 268 - Director → ME
  • 131
    WORLDWIDE FORMATION & MANAGEMENT LIMITED - 2012-09-17
    PRICELESS CORPORATE MANAGEMENT LTD - 2018-01-19
    icon of address Suite A, Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2013-04-01 ~ 2018-01-04
    IIF 141 - Director → ME
  • 132
    ELITE VOICES LIMITED - 2016-03-01
    RISING ENERGY LIMITED - 2019-07-16
    GOLDFIELDS GLOBAL LTD - 2018-10-10
    icon of address Suite A, Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2016-02-29 ~ 2017-12-21
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2017-12-21
    IIF 422 - Ownership of shares – 75% or more OE
  • 133
    RISING RESOURCES UK PTY LIMITED - 2018-10-10
    CHIDDING SERVICES LTD - 2018-10-09
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-10-02 ~ 2018-10-04
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2018-10-04
    IIF 427 - Ownership of shares – 75% or more OE
    IIF 427 - Right to appoint or remove directors OE
    IIF 427 - Ownership of voting rights - 75% or more OE
  • 134
    icon of address 169 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,107 GBP2021-11-30
    Officer
    icon of calendar 2020-03-10 ~ 2022-05-27
    IIF 148 - Director → ME
  • 135
    RUDIUS FINANCE AND INVESTMENT LTD - 2019-10-10
    MACOOR PUBLIC RELATIONS LIMITED - 2018-08-22
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 2005-03-01
    IIF 495 - Secretary → ME
  • 136
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ 2017-10-24
    IIF 97 - Director → ME
    icon of calendar 2012-07-18 ~ 2013-12-01
    IIF 488 - Secretary → ME
  • 137
    TAILORED ACCOUNTING LIMITED - 2018-10-31
    TAILORED PAY LIMITED - 2019-06-03
    SEAMLESS OUTSOURCING (T/A SEAMLESS UMBRELLA) LIMITED - 2019-06-07
    icon of address 85 Great Portland Street, Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-11
    IIF 185 - Director → ME
  • 138
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-11-30 ~ 2025-10-13
    IIF 440 - Ownership of shares – 75% or more OE
  • 139
    TRUEOBJECTIVE LIMITED - 2023-02-01
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -84,376 GBP2021-12-31
    Officer
    icon of calendar 2019-04-16 ~ 2019-04-16
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-04-16
    IIF 395 - Ownership of voting rights - 75% or more OE
    IIF 395 - Ownership of shares – 75% or more OE
    IIF 395 - Right to appoint or remove directors OE
  • 140
    icon of address Suite 323 258 Belsize Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-05 ~ 2015-10-22
    IIF 84 - Director → ME
  • 141
    CASTLE FINANCE LIMITED - 2013-02-07
    icon of address 1 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-23 ~ 1996-01-01
    IIF 383 - Director → ME
  • 142
    icon of address 665 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2020-06-19
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2020-06-19
    IIF 454 - Ownership of voting rights - 75% or more OE
    IIF 454 - Ownership of shares – 75% or more OE
  • 143
    BITTWATT FINANCIAL INVESTMENTS PLC - 2020-08-05
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,500 GBP2022-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2019-09-30
    IIF 64 - Director → ME
  • 144
    T2 OUTSOURCING LIMITED - 2019-06-03
    T2 OUTSOURCING (T/A TAILORED UMBRELLA) LIMITED - 2019-06-07
    icon of address 27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    82,602 GBP2021-07-30
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-11
    IIF 169 - Director → ME
  • 145
    TAILORED RESOURCES (T/A TAILORED RESOURCING) LIMITED - 2019-06-07
    TAILORED RESOURCES LIMITED - 2019-06-03
    icon of address 85 Great Portland Street, Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-11
    IIF 112 - Director → ME
  • 146
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-20 ~ 2013-03-15
    IIF 230 - Director → ME
  • 147
    icon of address 30 Arminger Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,641 GBP2024-03-31
    Officer
    icon of calendar 2014-03-12 ~ 2016-10-26
    IIF 231 - Director → ME
  • 148
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2016-04-22
    IIF 181 - Director → ME
  • 149
    BCU LTD. - 2025-02-04
    icon of address Bank House Suite A, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2020-07-20
    IIF 94 - Director → ME
    icon of calendar 2021-06-26 ~ 2025-02-04
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2020-07-20
    IIF 340 - Ownership of shares – 75% or more OE
  • 150
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ 2024-04-05
    IIF 281 - Director → ME
    icon of calendar 2023-05-15 ~ 2023-05-15
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2023-05-15
    IIF 344 - Right to appoint or remove directors OE
    IIF 344 - Ownership of shares – 75% or more OE
    IIF 344 - Ownership of voting rights - 75% or more OE
  • 151
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-14 ~ 2013-09-16
    IIF 248 - Director → ME
  • 152
    DEKURON WORLDWIDE LTD - 2021-01-19
    icon of address 122-126 Kilburn High Road, London, United Kingdom
    Active Corporate (1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-12-07 ~ 2022-09-30
    IIF 289 - Director → ME
    icon of calendar 2023-10-05 ~ 2024-08-30
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ 2024-08-30
    IIF 467 - Ownership of shares – 75% or more OE
    IIF 467 - Ownership of voting rights - 75% or more OE
    IIF 467 - Right to appoint or remove directors OE
    icon of calendar 2021-12-07 ~ 2022-09-07
    IIF 462 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-19 ~ 2021-07-06
    IIF 464 - Ownership of shares – 75% or more OE
    IIF 464 - Ownership of voting rights - 75% or more OE
  • 153
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2009-08-07 ~ 2010-04-19
    IIF 42 - Director → ME
  • 154
    icon of address Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-09 ~ 2023-06-30
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2023-06-30
    IIF 372 - Ownership of voting rights - 75% or more OE
    IIF 372 - Right to appoint or remove directors OE
    IIF 372 - Ownership of shares – 75% or more OE
  • 155
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-25 ~ 2016-05-18
    IIF 91 - Director → ME
    icon of calendar 2016-07-28 ~ 2017-05-03
    IIF 197 - Director → ME
  • 156
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -220,197 GBP2024-04-30
    Officer
    icon of calendar 2018-06-18 ~ 2019-01-18
    IIF 21 - Director → ME
    icon of calendar 2017-04-28 ~ 2018-02-19
    IIF 23 - Director → ME
  • 157
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-25 ~ 2014-03-01
    IIF 298 - Director → ME
  • 158
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ 2023-11-03
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ 2023-11-03
    IIF 434 - Ownership of voting rights - 75% or more OE
    IIF 434 - Right to appoint or remove directors OE
    IIF 434 - Ownership of shares – 75% or more OE
  • 159
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-11-27 ~ 2022-07-26
    IIF 50 - Director → ME
  • 160
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2022-11-09
    IIF 137 - Director → ME
  • 161
    MAHALAXMY FUND - 2007-05-08
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,273 GBP2024-08-31
    Officer
    icon of calendar 2003-05-14 ~ 2016-09-04
    IIF 37 - Director → ME
    icon of calendar 2007-06-14 ~ 2016-09-04
    IIF 387 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2019-02-22
    IIF 334 - Ownership of voting rights - 75% or more OE
  • 162
    icon of address 33rd Floor, 25 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-28 ~ 2004-03-01
    IIF 27 - Director → ME
  • 163
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-04 ~ 2016-10-06
    IIF 126 - Director → ME
  • 164
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2016-03-21 ~ 2019-01-29
    IIF 130 - Director → ME
  • 165
    XXAR LTD
    - now
    CELOX LTD - 2019-11-04
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2016-09-14
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2023-11-01
    IIF 402 - Ownership of shares – 75% or more OE
  • 166
    icon of address 2nd Floor, 43 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ 2014-02-14
    IIF 183 - Director → ME
  • 167
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2017-11-17 ~ 2018-04-11
    IIF 192 - Director → ME
    icon of calendar 2015-02-27 ~ 2016-01-20
    IIF 140 - Director → ME
  • 168
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 391 - Ownership of shares – 75% or more OE
    IIF 391 - Ownership of voting rights - 75% or more OE
    IIF 391 - Right to appoint or remove directors OE
  • 169
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-01 ~ 2025-01-01
    IIF 9 - Director → ME
  • 170
    Company number 05819243
    Non-active corporate
    Officer
    icon of calendar 2006-05-17 ~ 2011-05-25
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.