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

Sara-louise Robinson

    Related profiles found in government register
  • Sara-louise Robinson
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15985793 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 15991712 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 15993241 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 16002893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 16003604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 16099792 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 16099864 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 16100691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 16100723 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 16100734 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 16100736 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 16100743 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 16106443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 16130412 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 16130452 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 16131104 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 16131120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 16131255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 16131310 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 16131346 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 16131421 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 16131513 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 16131605 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 16131833 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 16131887 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 16131888 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 16131892 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 16131924 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 16131936 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 16131944 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 16131988 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 16132051 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 16134082 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 16141707 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Robinson, Sara
    British trade facilitator born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Finchley House, 707 High Road, North Finchley, London, N12 0BT, England

      IIF 35
  • Robinson, Sara-louise
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15985793 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 15991712 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 15993241 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 16002893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • 16003604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 16099792 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 16099864 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • 16100691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • 16100723 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • 16100734 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • 16100736 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • 16100743 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • 16106443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • 16130412 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • 16130452 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • 16131104 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • 16131120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • 16131255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • 16131310 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • 16131346 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • 16131421 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • 16131513 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 16131605 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 16131833 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • 16131887 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • 16131888 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • 16131892 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • 16131924 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
    • 16131936 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
    • 16131944 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
    • 16131988 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
    • 16132051 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
    • 16134082 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
    • 16141707 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
  • Mx Sara Louise Robinson
    Northern Irish born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 122, Doagh Road, Newtownabbey, BT37 9QP, Northern Ireland

      IIF 70
    • 122a, Doagh Road, Newtownabbey, BT37 9QP, Northern Ireland

      IIF 71
    • 122b, Mcnabneys Unit 9 122b Doagh Road, Newtownabbey, Antrim, BT37 9QP, United Kingdom

      IIF 72 IIF 73 IIF 74
    • 122b, Mcnabney's Unit 9 Doagh Road, Newtownabbey, Antrim, BT37 9QP, Northern Ireland

      IIF 75
  • Robinson, Sara Louise
    born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Finchley House, 707 High Road, North Finchley, London, N12 0BT

      IIF 76
  • Robinson, Sara Louise
    British commodities trader born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Finchley House, 707 High Road, North Finchley, London, N12 0BT

      IIF 77
  • Robinson, Sara Louise
    British marketing consultant born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 707, High Road, London, N12 0BT, United Kingdom

      IIF 78
  • Robinson, Sara Louise
    Northern Irish commercial director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mcnabney's Unit 7, 122b Doagh Road, Newtownabbey, County Antrim, BT37 9QP

      IIF 79
  • Robinson, Sara Louise
    Northern Irish none born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mcnabney's Unit 7, 122b Doagh Road, Newtownabbey, County Antrim, BT37 9QP

      IIF 80
  • Robinson, Sara Louise
    Northern Irish property born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 18, Slievetrue Road, Slievetrue Road, Newtownabbey, County Antrim, BT36 5BS, Northern Ireland

      IIF 81
  • Robinson, Sara-louise

    Registered addresses and corresponding companies
    • Finchley House, 707 High Road, North Finchley, London, N12 0BT

      IIF 82
  • Robinson, Sara Louise, Mx
    Northern Irish born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 122, Doagh Road, Newtownabbey, BT37 9QP, Northern Ireland

      IIF 83
  • Robinson, Sara Louise, Mx
    Northern Irish company director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 122b, Mcnabneys Unit 9 122b Doagh Road, Newtownabbey, Antrim, BT37 9QP, United Kingdom

      IIF 84 IIF 85 IIF 86
    • 122b, Mcnabney's Unit 9 Doagh Road, Newtownabbey, Antrim, BT37 9QP, Northern Ireland

      IIF 87
  • Robinson, Sara Louise, Mx
    Northern Irish director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 122a, Doagh Road, Newtownabbey, BT37 9QP, Northern Ireland

      IIF 88
child relation
Offspring entities and appointments 46
  • 1
    AGI 01 LTD
    16131887
    4385, 16131887 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    ANN 01 LTD
    16141707
    4385, 16141707 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    B K DECOR LIMITED
    06736814
    145 - 157, St. John Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2009-09-22 ~ 2012-02-01
    IIF 78 - Director → ME
  • 4
    CO WKS LTD
    15985793
    4385, 15985793 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2024-09-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    E K WEBB AND PARTNERS LLP
    OC372882
    Finchley House 707 High Road, North Finchley, London
    Dissolved Corporate (7 parents)
    Officer
    2012-02-27 ~ 2012-03-10
    IIF 76 - LLP Designated Member → ME
  • 6
    ECAI 01 LTD
    16130452
    4385, 16130452 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    ENIGMA CI LTD
    16131888
    4385, 16131888 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    GAYLE CHILDS HOLDINGS LIMITED
    07031637
    Finchley House 707 High Road, North Finchley, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2010-08-21 ~ dissolved
    IIF 77 - Director → ME
    2010-08-23 ~ dissolved
    IIF 82 - Secretary → ME
  • 9
    ICEO LTD
    16100723
    4385, 16100723 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    KORD 01 LTD
    16131936
    4385, 16131936 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    MAD TEC LTD
    16099864
    4385, 16099864 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    MT ACQUIRE LTD
    16131833
    4385, 16131833 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    MT DEMERGE LTD
    16134082
    4385, 16134082 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    MT MERGE LTD
    16131605
    4385, 16131605 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    NATHAN CAPITAL MANAGEMENT LTD
    07926413 08031794
    E K Webb And Company, 2 Dacre Terrace, Londonderry, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-01-31 ~ 2012-07-18
    IIF 35 - Director → ME
  • 16
    OK DEVELOP LTD
    16106443
    4385, 16106443 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    OR AC 01 LTD
    16132051
    4385, 16132051 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    OR AGRI LTD
    16099792
    4385, 16099792 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    OR AGRI RD LTD
    16131944
    4385, 16131944 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 20
    OR BOX LTD
    16002893
    4385, 16002893 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    OSLR GLOBAL LTD
    NI662478
    122a Doagh Road, Newtownabbey, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2019-06-24 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 22
    OSLR UNIVERSAL LTD
    NI667420
    122b Mcnabneys Unit 9 122b Doagh Road, Newtownabbey, Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 23
    PARENT BOX LTD
    16003604
    4385, 16003604 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 24
    PEE LTD
    16130412
    4385, 16130412 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 25
    PHDV LTD
    16100743
    4385, 16100743 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 26
    PIPT LTD
    16100736
    4385, 16100736 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 27
    PQC LTD
    16131255
    4385, 16131255 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 28
    PREALT LTD
    16100691
    4385, 16100691 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 29
    PST01 LTD
    16131104
    4385, 16131104 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 30
    QBIT LTD
    16131120
    4385, 16131120 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 31
    QECPS LTD
    16131310
    4385, 16131310 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 32
    QECPS R&D LTD
    16131421
    4385, 16131421 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 33
    QKD CYBERNETICS LTD
    16131513
    4385, 16131513 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 34
    QUANTA LEGAL LTD
    NI667418
    122b Mcnabneys Unit 9 122b Doagh Road, Newtownabbey, Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 35
    QUANTUM UNIVERSAL LAW LTD
    NI667419
    122b Mcnabneys Unit 9 122b Doagh Road, Newtownabbey, Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 36
    SARA L ROBINSON NORTHERN IRELAND COMMUNITY INTEREST PLC
    NI633482
    Mcnabney's Unit 7, 122b Doagh Road, Newtownabbey, County Antrim
    Dissolved Corporate (8 parents)
    Officer
    2016-02-01 ~ 2016-08-01
    IIF 79 - Director → ME
    2015-11-01 ~ 2015-11-01
    IIF 80 - Director → ME
  • 37
    SLRKNOCKAGH LTD
    NI622871
    18 Slievetrue Road, Slievetrue Road, Newtownabbey, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 81 - Director → ME
  • 38
    SLRNI LTD
    NI667921
    122b Mcnabney's Unit 9 Doagh Road, Newtownabbey, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2020-02-24 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 39
    SOURCE 01 LTD
    16131892 10265684, 11540322, 12363087... (more)
    4385, 16131892 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 40
    THE RESEARCH LTD
    16131988
    4385, 16131988 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 41
    THE123 LTD
    15991712
    4385, 15991712 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 42
    TRKT LTD
    16100734
    4385, 16100734 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 43
    UB 01 LTD
    16131924
    4385, 16131924 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 44
    ULTRABEAD LTD
    NI674506
    122 Doagh Road, Newtownabbey, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-24
    Officer
    2020-11-25 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 45
    WANG KHAN STERN (UK) LTD
    15993241
    4385, 15993241 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 46
    Y2Q COMPUTATION LTD
    16131346
    4385, 16131346 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 20 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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