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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Magro De Almeida, Joaquim

    Related profiles found in government register
  • Magro De Almeida, Joaquim
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese business consultant born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 95 Wilton Road Suite 717, Victoria, London, SW1V 1BZ

      IIF 108
    • Svs House, Oliver Grove, London, SE25 6EJ, England

      IIF 109
  • Magro De Almeida, Joaquim
    Portuguese business executive born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 30, Peel House, Suite 28, The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 110
    • Peel House, 30 The Downs, Suite 28, Altrincham, Altrincham, WA14 2PX, United Kingdom

      IIF 111 IIF 112
    • Peel House, 30 The Downs, Suite 28, Altrincham, WA14 2PX, United Kingdom

      IIF 113
    • 4, 6 Esq, Rua Ana Castro Osorio, Damaia De Cima, Amadora, 2720 038, Portugal

      IIF 114
    • 21, Botanic Avenue, Unit 3, Belfast, BT7 1JJ, Northern Ireland

      IIF 115
    • 111, West George Street, Glasgow, Lanarkshire, G2 1QX, Scotland

      IIF 116 IIF 117
    • 111, West George Street, Suite 17, Lanarkshire, Glasgow, G2 1QX, Scotland

      IIF 118
    • 1st Floor, 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 119
    • 2b, Oliver Grove, Svs House, London, SE25 6EJ, England

      IIF 120
    • 2b, Svs House, Oliver Grove, London, London, SE25 6EJ, England

      IIF 121
    • 95, Wilton Road, Ste 717, London, SW1V 1BZ, England

      IIF 122
    • 95, Wilton Road, Ste 717, London, SW1V 1BZ, United Kingdom

      IIF 123 IIF 124
    • 95, Wilton Road, Ste 718, London, SW1V 1BZ, United Kingdom

      IIF 125 IIF 126 IIF 127
    • 95, Wilton Road, Ste 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 137
    • 95 Wilton Road, Suite 717, Victoria, London, London, SW1V 1BZ

      IIF 138
    • 95, Wilton Road, Suite 717 Victoria, London, SW1V 1BZ

      IIF 139
    • 95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 140
    • 95, Wilton Road, Suite 718, Victoria, London, London, SW1V 1BZ, England

      IIF 141
    • 95 Wilton Road, Suite 718, Victoria, London, SW1V 1BZ

      IIF 142
    • 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 143 IIF 144
    • 18, Glenview Road, Tyldesley, Manchester, M29 8NH, England

      IIF 145
  • Magro De Almeida, Joaquim
    Portuguese business manager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese businessman born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 95, Wilton Road, Ste 717, London, London, SW1V 1BZ, United Kingdom

      IIF 165 IIF 166
    • 95, Wilton Road Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 167 IIF 168
  • Magro De Almeida, Joaquim
    Portuguese economist born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese executive manager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 4, Rua Ana De Castro Osorio, 6e, Damaia De Cima, Amadora, 2710-038, Portugal

      IIF 186
    • 21, Botanic Avenue, Unit 3, Belfast, BT7 1JJ, Northern Ireland

      IIF 187 IIF 188 IIF 189
    • 111, West George Street, Glasgow, Lanarkshire, G2 1QX, Scotland

      IIF 190 IIF 191 IIF 192
    • 1st Floor, 142a, Saintfield Road, Lisburn, Lisburn, BT27 6UH, Northern Ireland

      IIF 193
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 194
    • 95, Wilton Road, Ste 717, Victoria, London, SW1V 1BZ

      IIF 195
    • 95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 196
    • 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 197 IIF 198
    • Svs House, Oliver Grove, London, SE25 6EJ, United Kingdom

      IIF 199
    • 91a, Rua Bento Jesus Caraca, Samora Correia, 2135 209, Portugal

      IIF 200 IIF 201 IIF 202
  • Magro De Almeida, Joaquim
    Portuguese investment adviser born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 10, Brutton Street, Level 6, London, W1J 6PX, England

      IIF 205
  • Magro De Almeida, Joaquim
    Portuguese born in November 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 30, Peel House, 30 The Downs, Suite 28, Altrincham, Altrincham, WA14 2PX, United Kingdom

      IIF 206
  • Magro De Almeida, Joaquim
    Portuguese business executive born in November 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 30, Peel House, 30 The Downs, Suite 28, Altrincham, Altrincham, WA14 2PX, United Kingdom

      IIF 207
    • Peel House, 30 The Downs, Suite 28, Altrincham, WA14 2PX, United Kingdom

      IIF 208
  • Magro De Almeida, Joaquim
    Portuguese born in March 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • Suite 717-718, 95 Wilton Road, Victoria, London, SW1V 1BZ

      IIF 209
  • Magro De Almeida, Joaquim
    Portuguese none born in January 1949

    Resident in Portuguese

    Registered addresses and corresponding companies
    • Rua Ana De Castro Osorio, 4, 6 Esq Damaia De Cima, Amadora, 2720 038, Portugal

      IIF 210
  • De Almeida, Joaquim
    Portuguese executive manager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 2b, Svs House, Oliver Grove, London, SE25 6EJ, England

      IIF 211
  • Magro De Almeida, Joaquim
    Portuguese born in January 1949

    Resident in Scotland

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese tax advisor born in January 1949

    Resident in Canada

    Registered addresses and corresponding companies
    • 95, Suite 717, Wilton Road, London, London, SW1V 1BZ, United Kingdom

      IIF 217
    • 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 218 IIF 219 IIF 220
    • 95, Wilton Woad, Suite 718, London, London, SW1V 1BZ, United Kingdom

      IIF 221 IIF 222 IIF 223
    • 95, Wilton Woad, Suite 718, London, SW1V 1BZ, United Kingdom

      IIF 225
    • 157, Adelaide Street West, Ste 408, Toronto, ON M5H 4E7, Canada

      IIF 226
  • Magro De Almeida, Joaquim
    Portuguese business executive born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 95, Wilton Road, Suite 718, London, SW1V 1BZ, England

      IIF 227
  • Almeida, Joaquim
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Almeida, Joaquim
    Portuguese business executive born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 241 IIF 242
  • Almeida, Joaquim
    Portuguese business management born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • Peel House, 30 The Downs, Altrincham, London, WA14 2PX, United Kingdom

      IIF 243
  • Magro De Almeida, Joaquim
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese born in August 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • 157, Adelaide Street West, Ste 408, Toronto, M5H 4E7, Canada

      IIF 375 IIF 376
  • Magro De Almeida, Joaquim
    born in March 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 95 Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 377
  • De Almeida, Joaquim Magro
    Portuguese business manager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 95, Wilton Road, Suite 718 Victoria, London, SW1V 1BZ

      IIF 378
    • 14, Harper House, Slade Lane, Manchester, M19 2AF, England

      IIF 379
  • Magro De Almeida, Joaquim
    Portuguese born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese business executive born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese executive manager born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Magro Almeida, Joaquim
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 479
  • Magro De Almeia, Joaquim
    Portuguese business executive born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Wilton Road, Ste 717, London, SW1V 1BZ, United Kingdom

      IIF 480
  • Magro De Almeida, Joaquim
    born in January 2018

    Resident in Portugal

    Registered addresses and corresponding companies
    • 95 Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 481
  • Magro De Almeida, Joaquim
    born in January 2020

    Resident in Portugal

    Registered addresses and corresponding companies
    • 1st Floor 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 482
  • Magro De Almeida, Joaquim
    born in January 2024

    Resident in Portugal

    Registered addresses and corresponding companies
    • 1st Floor, 142a, Saintfield Road, Lisburn, Lisburn, BT27 6UH, Northern Ireland

      IIF 483
    • 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 484
  • Almeida, Joaquim Magro
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 95, Wilton Road, Ste 717, Victoria, London, SW1V 1BZ

      IIF 485
    • 95 Wilton Road Suite 717, Victoria, London, SW1V 1BZ

      IIF 486
    • Suite 717-718, 95 Wilton Road, Victoria, London, SW1V 1BZ

      IIF 487 IIF 488
  • Almeida, Joaquim Magro
    Portuguese business consultant born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • The Meridian, 4 Copthall House, Station Square, Coventry, CV1 2FL, England

      IIF 489
    • 95, Wilton Road, Ste 717, Victoria, London, SW1V 1BZ, England

      IIF 490
    • 95 Wilton Road, Suite 717, Victoria, London, London, SW1V 1BZ

      IIF 491
    • 95 Wilton Road, Suite 718, Victoria, London, SW1V 1BZ

      IIF 492
    • 95, Wilton Road, Suite 718 Victoria, London, SW1V 1BZ, England

      IIF 493 IIF 494
  • Almeida, Joaquim Magro
    Portuguese business executive born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 95, Wilton Road, Ste 717, Victoria, London, SW1V 1BZ

      IIF 495
    • 95, Wilton Road, Ste 717-718 Victoria, London, SW1V 1BZ

      IIF 496
    • 95 Wilton Road, Suite 717, Victoria, London, London, SW1V 1BZ

      IIF 497
    • 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, England

      IIF 498
    • 96a, Mile End Road, London, E1 4UN, England

      IIF 499
    • Svs House, 2b, Oliver Grove, London, SE25 6EJ, Great Britain

      IIF 500
  • Almeida, Joaquim Magro
    Portuguese business manager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 95, Wilton Road, Suite 717, Victoria, London, London, SW1V 1BZ

      IIF 501
  • Almeida, Joaquim Magro
    Portuguese consultant born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 95, Wilton Road, Suite 717 Victoria, London, SW1V 1BZ, England

      IIF 502
  • De Almeida, Joaquim Magro, M
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • De Almeida, Joaquim Magro, M
    Portuguese business adviser born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • De Almeida, Joaquim Magro, M
    Portuguese business executive born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP

      IIF 516
  • De Almeida, Joaquim Magro, M
    Portuguese executive manager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    born in February 2020

    Resident in Portugal

    Registered addresses and corresponding companies
    • 95, Wilton Road Ste 718, Victoria, London, SW1V 1BZ

      IIF 521
  • Magro De Almeida, Joaquim
    born in January 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 111, West George Street, Glasgow, Lanarkshire, G2 1QX, Scotland

      IIF 522
  • Magro De Almeida, Joaquim
    born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    born in January 1949

    Resident in Canada

    Registered addresses and corresponding companies
    • 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 550
  • Magro De Almeida, Joaquim
    born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
  • Almeida, Joaquim
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 95, Wilton Road, Ste 717, London, SW1V 1BZ, England

      IIF 560
    • 95, Wilton Road, Ste 718 Victoria, London, SW1V 1BZ

      IIF 561
  • Almeida, Joaquim
    Portuguese born in August 1967

    Resident in Canada

    Registered addresses and corresponding companies
  • Almeida, Joaquim Magro De
    Portuguese business executive born in January 1959

    Resident in Portugal

    Registered addresses and corresponding companies
    • 95, Wilton Road, Ste 718, Victoria, London, SW1V 1BZ, England

      IIF 566
  • Almeda, Joaquim
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 95, Wilton Road, Suite 717/718 Victoria, London, SW1V 1BZ

      IIF 567
  • Almeida, Joaquim Magro, Mr.
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 568
  • Almeida, Joaquim Magro, Mr.
    Portuguese business consultant born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 95, Wilton Road, Suite 717-718, Victoria, London, SW1V 1BZ, England

      IIF 569
  • Almeida, Joaquim Magro, Mr.
    Portuguese business executive born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 95, Wilton Road, Suite 717-718, Victoria, London, London, SW1V 1BZ

      IIF 570
  • De Almeida, Joaquim Magro
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 95, Wilton Road, Suite 717, London, SW1V 1BZ

      IIF 571
    • 95, Wilton Road, Suite 718, London, SW1V 1BZ, England

      IIF 572
    • 95, Wilton Road, Suite No 717-718 Victoria, London, SW1V 1BZ

      IIF 573
  • Almide, Joaquim
    Portuguese business manager born in August 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • 157, Adelaide Street West, Ste 408, Toronto, M5H 4E7, Canada

      IIF 574
  • Joaquim Almeida
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Joaquim De Almeida
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Mr Joaquim Almeida
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 102, Fulham Palace Road, London, W6 9PL, England

      IIF 617
    • 95 Wilton Road, Ste 717, Victoria, London, SW1V 1BZ

      IIF 618
    • 95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 619
    • Peel House, 30 The Downs, London, WA14 2PX, United Kingdom

      IIF 620
  • Almeida, Joaquim Magro
    Portuguese born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ

      IIF 621
    • Suite 717, 95 Wilton Road, Victoria, London, SW1V 1BZ

      IIF 622
    • Svs House, Oliver Grove, London, SE25 6EJ, England

      IIF 623
  • Almeida, Joaquim Magro
    Portuguese business consultant born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • Svs House, Oliver Grove, London, SE25 6EJ, England

      IIF 624
  • Almeida, Joaquim Magro
    Portuguese economist born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • 95 Wilton Road, Suite 717, Victoria, London, London, SW1V 1BZ

      IIF 625
  • Almeida, Joaquim Magro
    Portuguese solicitor born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • Suite 717-718, 95 Wilton Road, Victoria, London, SW1V 1BZ

      IIF 626
  • Almeida, Joaquim Magro De
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 95, Wilton Woad, Suite 718, London, London, SW1V 1BZ, United Kingdom

      IIF 627
  • Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim

    Registered addresses and corresponding companies
  • Magro, Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Mr Joaquim Almeida
    Portuguese born in October 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • 18, Glenview Road, Tyldesley, Manchester, M29 8NH, England

      IIF 759
  • Almeida, Joaquim Magro
    Portuguese director born in January 1948

    Resident in Spain

    Registered addresses and corresponding companies
    • 95 Wilton Road, Ste 717, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 760
  • Mr Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments 624
  • 1
    21ST CENTURY INVESTORS LIMITED
    11112219
    95, Wilton Road, Ste 717, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-14 ~ 2020-07-23
    IIF 156 - Director → ME
    Person with significant control
    2017-12-14 ~ 2020-07-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 2
    247 ENTERTAINMENT SOLUTIONS LLP
    OC450832
    95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-31 ~ now
    IIF 357 - LLP Designated Member → ME
    Person with significant control
    2024-01-31 ~ now
    IIF - Right to surplus assets - 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 3
    24H HOME EXPRESS DELIVERIES LIMITED
    NI656470
    1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2018-10-18 ~ now
    IIF 504 - Director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 606 - Ownership of shares – 75% or more OE
    IIF 606 - Ownership of voting rights - 75% or more OE
  • 4
    2I - IDEAL INVESTING LLP
    SO307469
    111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    2022-01-14 ~ now
    IIF 366 - LLP Designated Member → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 690 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 690 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 690 - Right to appoint or remove members OE
  • 5
    AAA MARKETING GROUP LIMITED
    10330057
    24 Osborn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-15 ~ 2020-07-28
    IIF 185 - Director → ME
  • 6
    ABA BUSINESS GROUP LIMITED
    NI644801
    1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2017-03-27 ~ now
    IIF 753 - Director → ME
  • 7
    ABC MANAGEMENT CONSULTORS LIMITED
    SC667116
    111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2020-07-10 ~ now
    IIF 393 - Director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 8
    ABERDOW LTD - now
    UK NET MARKETING GROUP LIMITED
    - 2020-10-08 SC577070
    27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-09-25 ~ 2020-10-07
    IIF 217 - Director → ME
  • 9
    ABERDUN LTD - now
    SWIFTMEDIA SERVICES LIMITED
    - 2020-10-08 SC577079
    27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-09-25 ~ 2020-10-02
    IIF 218 - Director → ME
  • 10
    ABSOLUTE LIVE CONCEPT LLP
    OC437090
    95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-27 ~ now
    IIF 548 - LLP Designated Member → ME
    Person with significant control
    2021-04-27 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove members OE
    IIF - Right to surplus assets - 75% or more OE
  • 11
    ABT EXECUTIVE MANAGEMENT LLP
    SO306427
    111 West George Street, Unit 17, Glasgow, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2018-05-22 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    2018-05-22 ~ now
    IIF - Ownership of voting rights - 75% or more OE
  • 12
    ACORN FISHING LIMITED - now
    ENP - EUROPEAN NATIONAL PARTNERS LTD
    - 2019-07-03 SC577077
    5-8 Bridge Street, Peterhead, Scotland
    Active Corporate (5 parents)
    Officer
    2017-09-25 ~ 2019-04-09
    IIF 220 - Director → ME
  • 13
    ADVANCED BUSINESS GROUP LIMITED
    13361001
    95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 14
    ADVANCED INTERNATIONAL INFRASTRUCTURE TECHNOLOGY GROUP (UK) LTD - now
    HOMETOWN REAL ESTATE MANAGEMENT LIMITED
    - 2021-10-28 08518878
    BISSCHOP APARTMENTS & SUITES LIMITED
    - 2017-05-18 08518878
    1 Springfield Road, Windsor, England
    Dissolved Corporate (4 parents)
    Officer
    2013-05-07 ~ 2021-10-27
    IIF - Director → ME
  • 15
    ADVANTAGE PREMIUM SOLUTIONS LP
    SL024375
    Suite 17, 111 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    2017-10-24 ~ now
    IIF 630 - Has significant influence or control OE
  • 16
    AGL - ASSET GROUP LIMITED
    12700694
    6 Worcester Point, Central Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-26 ~ 2020-12-02
    IIF 462 - Director → ME
    Person with significant control
    2020-06-26 ~ 2020-12-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 17
    AGRO ALPINE LIMITED - now
    ITECH BUSINESS EXPERTS LIMITED
    - 2024-09-09 15461274
    95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-02 ~ 2024-09-07
    IIF 82 - Director → ME
    Person with significant control
    2024-02-02 ~ 2024-09-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 18
    AJA ASSOCIATED LIMITED - now
    JCA CORPORATE ASSOCIATES LIMITED
    - 2024-04-26 09365019
    BSC CORPORATE ASSOCIATES LIMITED
    - 2023-12-20 09365019
    95 Wilton Road, Ste 717, Victoria, London
    Active Corporate (7 parents)
    Officer
    2015-01-02 ~ 2024-04-22
    IIF 495 - Director → ME
  • 19
    ALEXUS SYSTEMS LTD
    05728645
    95 Wilton Road, Suite 717, Victoria, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2012-09-12 ~ now
    IIF 568 - Director → ME
  • 20
    ALL SOURCE CONSULTORS LLP
    OC455627
    95 Wilton Road, Ste 718, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 328 - LLP Designated Member → ME
  • 21
    ALLIANCE 4 SAFE CHILDREN
    NI664076
    1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2019-09-02 ~ dissolved
    IIF 17 - Director → ME
    2019-09-02 ~ 2025-09-01
    IIF 734 - Secretary → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 798 - Right to appoint or remove directors OE
    IIF 798 - Ownership of voting rights - 75% or more OE
  • 22
    ALLIANCE CARE2CARE LIMITED
    - now 09192441
    MAXIM TRADER WE CARE PTE LTD
    - 2016-09-15 09192441
    95, Wilton Road, Ste 717 Victoria, London
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2016-09-12 ~ now
    IIF 485 - Director → ME
  • 23
    ALLIED MARKETING SERVICES LIMITED
    12566750
    4385, 12566750 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2020-04-21 ~ 2021-04-18
    IIF 1 - Director → ME
    Person with significant control
    2020-04-21 ~ 2021-04-19
    IIF 766 - Ownership of voting rights - 75% or more OE
    IIF 766 - Ownership of shares – 75% or more OE
  • 24
    ALLSTAR MANAGEMENT SERVICES LIMITED
    13038654
    Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-23 ~ 2025-01-01
    IIF 382 - Director → ME
    Person with significant control
    2020-11-23 ~ 2025-01-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 25
    ALTEENA TRADE GROUP LLP
    SO306426
    111 West George Street, Unit 17, Glasgow, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2018-05-22 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    2018-05-22 ~ now
    IIF - Ownership of voting rights - 75% or more OE
  • 26
    ANDERSON CAPITAL GROUP LIMITED
    10328519
    107 Aldersgate Street, Barbican, London, England
    Active Corporate (2 parents)
    Officer
    2016-08-15 ~ 2020-08-10
    IIF 177 - Director → ME
  • 27
    ANIMAL BEST FRIENDS
    11728758
    Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-14 ~ now
    IIF 6 - Director → ME
    2018-12-14 ~ 2024-09-03
    IIF 730 - Secretary → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 780 - Ownership of voting rights - 75% or more OE
  • 28
    APPLIED MARKETING GROUP LIMITED
    NI678986
    1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2021-05-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 660 - Ownership of voting rights - 75% or more OE
    IIF 660 - Right to appoint or remove directors OE
    IIF 660 - Ownership of shares – 75% or more OE
  • 29
    AQUA ENVIRONMENT RESOURCES LIMITED
    12611243
    4a Quendon Drive, Waltham Abbey, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-19 ~ 2021-04-19
    IIF 125 - Director → ME
    Person with significant control
    2020-05-19 ~ 2020-12-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 30
    ARGO TRADE LIMITED - now
    PCS TRADING GROUP LIMITED
    - 2020-08-24 10328509
    95 Wilton Road, Suite 717, Victoria, London, England
    Active Corporate (4 parents)
    Officer
    2016-08-15 ~ 2020-08-20
    IIF 179 - Director → ME
  • 31
    ARKEL INTERNATIONAL ENGINEERING AND CONSTRUCTION (UK) LTD - now
    GQ MILLENNIAL LIMITED
    - 2022-03-23 08217097
    GQ CAPITAL LIMITED
    - 2018-03-19 08217097
    GOLACE INVESTMENTS LIMITED
    - 2016-01-12 08217097
    56 Billy Buns Lane, Wombourne, Wolverhampton, England
    Dissolved Corporate (5 parents)
    Officer
    2012-09-17 ~ 2016-02-09
    IIF 514 - Director → ME
    2017-05-15 ~ 2022-03-22
    IIF 145 - Director → ME
  • 32
    ASHUR INTERNATIONAL ACCOUNTING, TAX & FINANCIAL SERVICES (UK) LTD - now
    SUSTAINABLE ENERGIES CONSULTORS LIMITED
    - 2021-10-29 10510867
    14 Harper House Slade Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-05 ~ 2021-10-27
    IIF 183 - Director → ME
  • 33
    ATLAS ENERGY PARTNERS LIMITED
    13360885
    95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-27 ~ now
    IIF 407 - Director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 34
    ATLAS MANAGEMENT GROUP LIMITED
    SC720029
    111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2022-01-17 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 691 - Ownership of voting rights - 75% or more OE
    IIF 691 - Right to appoint or remove directors OE
    IIF 691 - Ownership of shares – 75% or more OE
  • 35
    ATRIUM TAX ADVISORS LIMITED - now
    UTC - UNITED TAX CONSULTORS LIMITED
    - 2024-12-27 08605399
    EUROFINANZZA TAX LAW CENTER LIMITED
    - 2024-12-17 08605399
    EUROFINANZZA TAX & BUSINESS ADVISORS LIMITED - 2020-04-30
    2b Oliver Grove, Svs House, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2024-12-17 ~ 2024-12-23
    IIF 120 - Director → ME
    Person with significant control
    2024-12-17 ~ 2024-12-23
    IIF - Ownership of shares – 75% or more OE
  • 36
    AUTONOFOODS VENDING UK LIMITED
    11493082
    95 Wilton Road Suite 717, Victoria, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-31 ~ 2020-03-23
    IIF 474 - Director → ME
  • 37
    AXELROD MANAGEMENT LIMITED
    13038651
    Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-23 ~ 2024-01-01
    IIF 381 - Director → ME
    Person with significant control
    2020-11-23 ~ 2024-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 38
    AZURE ENVIRONMENT PROJECTS LIMITED
    12611231
    63 Titley Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-19 ~ 2020-12-10
    IIF 132 - Director → ME
    Person with significant control
    2020-05-19 ~ 2020-12-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 39
    B & B MARKETING SERVICES LLP
    OC420339
    95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    2017-12-14 ~ now
    IIF 312 - LLP Designated Member → ME
    Person with significant control
    2017-12-14 ~ now
    IIF - Right to appoint or remove members OE
    IIF - Right to surplus assets - 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 40
    BALBOA INDUSTRIES LIMITED
    SC659703
    111 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-04-21 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2020-04-21 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 41
    BARDI & MATINES DE BRASSE LTD - now
    BARDI & MATINES DE BRASSE PLC
    - 2022-07-01 12678902
    167-169 Great Portland Street, 5th Floor, London
    Active Corporate (6 parents)
    Officer
    2020-06-18 ~ 2021-02-16
    IIF 87 - Director → ME
    2020-06-18 ~ 2021-02-16
    IIF 748 - Secretary → ME
  • 42
    BAYSIDE INVEST & ASSOCIATES LIMITED
    12700721
    95 Wilton Road, Suite 718, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-06-26 ~ now
    IIF 420 - Director → ME
    Person with significant control
    2020-06-26 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 43
    BAYTEC HOLDINGS LIMITED
    NI644802
    1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2017-03-27 ~ now
    IIF 756 - Director → ME
  • 44
    BDS BUSINESS DEVELOPMENT SOLUTIONS LIMITED
    09369976
    95 Wilton Road Ste 717, Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    2014-12-30 ~ 2016-06-06
    IIF - Director → ME
  • 45
    BEACONSFIELD OPPORTUNITIES LLP - now
    MERIDIAN RESOURCES GROUP LLP
    - 2021-06-29 OC403608
    Suite 11 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, England
    Active Corporate (7 parents)
    Officer
    2018-03-06 ~ 2021-06-02
    IIF 377 - LLP Designated Member → ME
  • 46
    BEIJING HUAYOU ENGINEERING CONSTRUCTION SERVICES (UK) LTD - now
    VST VENTURA SYSTEMS & TECHNOLOGIES LIMITED
    - 2022-03-23 09369879
    56 Billy Buns Lane, Wombourne, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2014-12-30 ~ 2022-03-22
    IIF - Director → ME
    Person with significant control
    2021-01-01 ~ 2022-03-22
    IIF 759 - Ownership of shares – 75% or more OE
  • 47
    BELLMONT TRADING & ASSOCIATES LTD
    NI653230
    1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2018-05-23 ~ now
    IIF - Director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 48
    BELLMOST MARKETS LIMITED
    11444616
    Unit 5 Brook House 250/258, Barr Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-03 ~ 2020-06-26
    IIF 435 - Director → ME
    Person with significant control
    2018-07-03 ~ 2020-06-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - 75% or more OE
  • 49
    BEMAGICAL FINANCIAL BROKERS LLP
    NC001527
    1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2018-05-23 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    2018-05-23 ~ now
    IIF - Ownership of voting rights - 75% or more OE
  • 50
    BENBERG BROKERS LLP
    NC001526
    1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2018-05-23 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    2018-05-23 ~ now
    IIF - Ownership of voting rights - 75% or more OE
  • 51
    BERCOR ASSOCIATES LIMITED
    NI643605
    1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-02-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 52
    BEST BET MARKETING LLP
    OC437093
    95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-27 ~ now
    IIF 544 - LLP Designated Member → ME
    Person with significant control
    2021-04-27 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to surplus assets - 75% or more OE
    IIF - Right to appoint or remove members OE
  • 53
    BGA - BUSINESS GROWTH & ASSOCIATES LLP
    OC431678
    95 Wilton Road, Suite 718, Victoria, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-05-06 ~ 2025-03-09
    IIF 364 - LLP Designated Member → ME
    Person with significant control
    2020-05-06 ~ 2025-03-08
    IIF - Right to surplus assets - 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 54
    BIC - BUSINESS IMPROVEMENT CONSULTING LLP
    NC001523
    1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2018-05-23 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    2018-05-23 ~ now
    IIF - Ownership of voting rights - 75% or more OE
  • 55
    BIKEE LTD - now
    LEONARD QUAYSON CONSTRUCTION LTD - 2021-08-12
    TALIXMAN 4YOU LIMITED
    - 2020-08-03 11444639
    23 Elswick Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-03 ~ 2020-07-09
    IIF 434 - Director → ME
    Person with significant control
    2018-07-03 ~ 2020-07-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 56
    BIO ENERGY TECHNOLOGIES LLP
    OC415047 12935186
    95 Wilton Road Suite 718, Victoria, London, London, England
    Active Corporate (6 parents)
    Officer
    2018-01-14 ~ 2019-01-24
    IIF 351 - LLP Designated Member → ME
  • 57
    BIO ENVIRONMENT LIMITED
    13540200
    95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-07-30 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 670 - Ownership of shares – 75% or more OE
    IIF 670 - Right to appoint or remove directors OE
    IIF 670 - Ownership of voting rights - 75% or more OE
  • 58
    BIO ENVIRONMENT SYSTEMS LIMITED
    12611258
    63 Titley Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-19 ~ 2020-12-19
    IIF 133 - Director → ME
    Person with significant control
    2020-05-19 ~ 2020-12-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 59
    BIO SYSTEM EXPERTS LIMITED
    13542708
    95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-02 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 682 - Right to appoint or remove directors OE
    IIF 682 - Ownership of voting rights - 75% or more OE
    IIF 682 - Ownership of shares – 75% or more OE
  • 60
    BIO SYSTEMS & TECHNOLOGIES LIMITED
    13540202 11180415
    95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-07-30 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 663 - Ownership of voting rights - 75% or more OE
    IIF 663 - Ownership of shares – 75% or more OE
    IIF 663 - Right to appoint or remove directors OE
  • 61
    BIO WAVE SERVICES LIMITED
    12895358
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2020-09-22 ~ 2021-07-15
    IIF - Director → ME
    Person with significant control
    2020-09-22 ~ 2020-10-20
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 62
    BIO-TECH SYSTEMS & LOGISTICS LIMITED
    13548161
    95 Wilton Road, Suite 717, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 63
    BIOMED TECHNOLOGIES LIMITED
    14712975
    95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-07 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 686 - Ownership of voting rights - 75% or more OE
    IIF 686 - Ownership of shares – 75% or more OE
  • 64
    BIOTECH BUSINESS SOLUTIONS LP
    SL024376
    Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    2017-10-24 ~ now
    IIF 634 - Has significant influence or control OE
  • 65
    BIOTOPE ASIA LLP
    - now OC367498
    BIOTEPE ASIA LLP
    - 2014-11-10 OC367498
    JUMBO FIRST LLP
    - 2014-11-04 OC367498
    GOLD GOAT LLP
    - 2014-05-30 OC367498
    95 Wilton Road, Ste 717, Victoria, London
    Active Corporate (9 parents)
    Officer
    2014-10-26 ~ now
    IIF 321 - LLP Designated Member → ME
    2011-10-14 ~ 2012-03-27
    IIF 260 - LLP Designated Member → ME
    Person with significant control
    2019-01-03 ~ now
    IIF - Right to appoint or remove members OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to surplus assets - 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
  • 66
    BIT IT TECHNOLOGIES LIMITED
    13021108
    95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-11-15 ~ now
    IIF 422 - Director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 67
    BIT TECHNOLOGIES & SYSTEMS LIMITED
    NI670597
    Building 7 -hq Weavers Court Business Park, Linfield Road, Weavers Court, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2020-06-26 ~ 2025-09-23
    IIF 443 - Director → ME
    Person with significant control
    2020-06-26 ~ 2025-09-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 68
    BITPAY PAYMENT SYSTEMS LIMITED
    NI648425
    Unit 3, 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2017-10-03 ~ now
    IIF 564 - Director → ME
  • 69
    BIZWORKS & ASSOCIATES LIMITED
    11112353
    1 Wilton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-14 ~ 2020-07-24
    IIF 161 - Director → ME
    Person with significant control
    2017-12-14 ~ 2020-07-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 70
    BKR & ASSOCIATES LLP
    NC001525
    1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2018-05-23 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    2018-05-23 ~ now
    IIF - Ownership of voting rights - 75% or more OE
  • 71
    BLAZER DIRECT SOLUTIONS LLP
    OC459057
    95 Wilton Road, Ste 718, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    2025-12-05 ~ now
    IIF 368 - LLP Designated Member → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 701 - Right to appoint or remove members OE
    IIF 701 - Right to surplus assets - 75% or more OE
    IIF 701 - Ownership of voting rights - 75% or more OE
  • 72
    BLUEHARBOR ADVISORY LIMITED
    SC871687
    111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-12-03 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 706 - Right to appoint or remove directors OE
    IIF 706 - Ownership of shares – 75% or more OE
    IIF 706 - Ownership of voting rights - 75% or more OE
  • 73
    BLUEPEAK ESTATES LIMITED
    16887031
    95 Wilton Road, Ste 718, Victoria, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 707 - Ownership of voting rights - 75% or more OE
    IIF 707 - Ownership of shares – 75% or more OE
  • 74
    BMS - BORDER MANAGEMENT SYSTEMS LLP
    SO306658
    111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    2019-03-12 ~ now
    IIF 267 - LLP Designated Member → ME
    Person with significant control
    2019-03-12 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to surplus assets - 75% or more OE
  • 75
    BOHAI DRILLING (UK) LIMITED - now
    MERCANTILE BUSINESS OPTIONS LIMITED
    - 2022-08-16 09369957
    1 Glenview Road, Tyldesley, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2014-12-30 ~ 2022-08-12
    IIF - Director → ME
    Person with significant control
    2022-01-11 ~ 2022-08-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 76
    BRAMILT GLOBAL LTD
    05737257
    Suite 717-718 95 Wilton Road, Victoria, London
    Active Corporate (7 parents)
    Officer
    2018-03-20 ~ 2026-03-06
    IIF 209 - Director → ME
    2009-12-26 ~ 2014-03-31
    IIF 626 - Director → ME
    2026-03-06 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2018-03-20 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 77
    BREAD 4 THE WORLD
    12185061
    95 Wilton Road, Ste 717, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-02 ~ dissolved
    IIF 47 - Director → ME
    2019-09-02 ~ 2025-09-01
    IIF 738 - Secretary → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 78
    BRIGHTBRIDGE CONSULTING LIMITED
    NI735878
    1st Floor 142a Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-12-03 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 708 - Ownership of shares – 75% or more OE
    IIF 708 - Ownership of voting rights - 75% or more OE
  • 79
    BRIGHTON PROPERTY HOLDINGS LLP
    OC422529
    Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-05-21 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    2018-05-21 ~ now
    IIF - Ownership of voting rights - 75% or more OE
  • 80
    BSC & ASSOCIATES - CORPORATE SOLUTIONS LLP
    - now OC425546
    BSC & ASSOCIATES - CCORPORATE SOLUTIONS LLP - 2019-03-27
    95 Wilton Road, Ste 717, London, England
    Active Corporate (8 parents)
    Officer
    2021-07-01 ~ 2023-09-26
    IIF 560 - LLP Designated Member → ME
    2020-04-18 ~ 2020-05-19
    IIF 320 - LLP Designated Member → ME
  • 81
    BTL TRADE LIMITED
    - now 08097098
    ABFX FINANCIAL SERVICES LIMITED
    - 2013-07-03 08097098
    ABFX FINANCE LIMITED - 2012-07-19
    95 Wilton Road, Ste 717, Victoria, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-07-02 ~ dissolved
    IIF 490 - Director → ME
  • 82
    BTS BUSINESS TECHNOLOGIES & SYSTEMS LIMITED
    SC667420
    111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2020-07-14 ~ now
    IIF 388 - Director → ME
    Person with significant control
    2020-07-14 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 83
    BUSINESS CAPITAL HOLDINGS LLP
    OC450836
    95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-31 ~ now
    IIF 361 - LLP Designated Member → ME
    Person with significant control
    2024-01-31 ~ now
    IIF - Right to surplus assets - 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 84
    BUSINESS SUCCESS LIMITED
    NI659679
    1 Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ 2020-05-05
    IIF 189 - Director → ME
    Person with significant control
    2019-03-11 ~ 2020-05-05
    IIF 785 - Ownership of voting rights - 75% or more OE
    IIF 785 - Ownership of shares – 75% or more OE
  • 85
    BUSINESS TRADING (UK) LLP
    NC001767
    142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-01-30 ~ now
    IIF 289 - LLP Designated Member → ME
    Person with significant control
    2024-01-30 ~ now
    IIF - Right to surplus assets - 75% or more OE
    IIF - Right to appoint or remove members OE
    IIF - Ownership of voting rights - 75% or more OE
  • 86
    BUSINESS UNION CREDIT LIMITED
    NI648428
    Unit 3, 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2017-10-03 ~ now
    IIF 563 - Director → ME
  • 87
    CAMBRIA BUSINESS ADVISORS LLP
    SO308299
    111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-12-05 ~ now
    IIF 370 - LLP Designated Member → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 697 - Ownership of voting rights - 75% or more OE
    IIF 697 - Right to surplus assets - 75% or more OE
    IIF 697 - Right to appoint or remove members OE
  • 88
    CANDOR CAPITAL GROUP LIMITED
    NI669045 NI692917
    Ni669045: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2020-04-22 ~ 2020-10-10
    IIF 115 - Director → ME
    Person with significant control
    2020-04-22 ~ 2020-10-10
    IIF 790 - Ownership of shares – 75% or more OE
    IIF 790 - Ownership of voting rights - 75% or more OE
  • 89
    CAP CAPITAL HOLDING LTD - now
    VTS - VIRTUAL TECH-SYSTEMS LIMITED
    - 2026-01-29 13341718
    5 Brayford Square, London, England
    Active Corporate (2 parents)
    Officer
    2021-04-16 ~ 2026-01-28
    IIF 406 - Director → ME
    Person with significant control
    2021-04-16 ~ 2026-01-28
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 90
    CAPITAL FORMATION COMPANY LLP
    SO306267
    111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2017-12-14 ~ now
    IIF 278 - LLP Designated Member → ME
    Person with significant control
    2017-12-14 ~ now
    IIF - Right to surplus assets - 75% or more OE
    IIF - Right to appoint or remove members OE
    IIF - Ownership of voting rights - 75% or more OE
  • 91
    CAPSTAR MANAGEMENT GROUP LIMITED
    NI642922
    1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent, 10 offsprings)
    Officer
    2017-01-03 ~ now
    IIF 410 - Director → ME
    Person with significant control
    2017-01-03 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 92
    CAPSTONE TECHNOLOGIES LIMITED
    12707489
    6 Worcester Point, Central Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-30 ~ 2021-04-10
    IIF 466 - Director → ME
    Person with significant control
    2020-06-30 ~ 2020-12-11
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 93
    CARE2CARE RESEARCH & DEVELOPMENT
    12185045
    95 Wilton Road, Ste 717, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-02 ~ dissolved
    IIF 51 - Director → ME
    2019-09-02 ~ 2025-09-01
    IIF 741 - Secretary → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 94
    CARRIER EXECUTIVE DISTRIBUTORS LLP
    NC001558
    1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2020-02-24 ~ now
    IIF 294 - LLP Designated Member → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 615 - Right to surplus assets - 75% or more OE
    IIF 615 - Ownership of voting rights - 75% or more OE
  • 95
    CARRIER SPECIAL SERVICES LLP
    NC001557
    1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2020-02-24 ~ now
    IIF 295 - LLP Designated Member → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 616 - Right to surplus assets - 75% or more OE
    IIF 616 - Ownership of voting rights - 75% or more OE
  • 96
    CARRIERS ON YOUR WAY LLP
    SO306544
    111 West George, St 717, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-02-19 ~ now
    IIF 263 - LLP Designated Member → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 608 - Ownership of voting rights - 75% or more OE
    IIF 608 - Right to surplus assets - 75% or more OE
  • 97
    CASTON & ASSOCIATES SOLUTIONS LLP
    NC001629
    1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2020-04-22 ~ now
    IIF 253 - LLP Designated Member → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 796 - Ownership of voting rights - 75% or more OE
    IIF 796 - Right to surplus assets - 75% or more OE
  • 98
    CAV - CAPITAL ASSET VENTURES LLP
    SO307923
    111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2024-02-02 ~ now
    IIF 274 - LLP Designated Member → ME
    Person with significant control
    2024-02-02 ~ now
    IIF - Right to appoint or remove members OE
    IIF - Right to surplus assets - 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 99
    CBK SECURE INVESTMENTS LLP
    - now OC418244
    BERSIM & ASSOCIATES - EV MARKET ANALYSTS LLP
    - 2020-10-28 OC418244
    95 Wilton Road, Suite 717, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-07-19 ~ now
    IIF 305 - LLP Designated Member → ME
    Person with significant control
    2024-07-20 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 100
    CENTRAL DELIVERY CARRIERS LIMITED
    NI656474
    1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2018-10-18 ~ now
    IIF 506 - Director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 603 - Ownership of voting rights - 75% or more OE
    IIF 603 - Ownership of shares – 75% or more OE
  • 101
    CENTRAL KEY INNOVATIONS LLP
    - now OC420342
    CENTRAL KEY INOVATIONS LLP
    - 2022-05-12 OC420342
    95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    2017-12-14 ~ now
    IIF 310 - LLP Designated Member → ME
    Person with significant control
    2017-12-14 ~ now
    IIF - Right to appoint or remove members OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to surplus assets - 75% or more OE
  • 102
    CENTRAL POINT HOLDINGS LIMITED
    NI684881
    142a Saintfield Road, 1st Floor, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2022-01-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 642 - Ownership of shares – More than 50% but less than 75% OE
    IIF 642 - Ownership of voting rights - More than 50% but less than 75% OE
  • 103
    CENTURY BUSINESS CONSULTING LIMITED
    NI670659
    1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2020-06-30 ~ now
    IIF 398 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 104
    CENTURY CREATION & DESIGN LLP
    OC420348
    95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    2017-12-14 ~ now
    IIF 318 - LLP Designated Member → ME
    Person with significant control
    2017-12-14 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove members OE
    IIF - Right to surplus assets - 75% or more OE
  • 105
    CENTURY HOLDINGS & ASSOCIATES (UK) LIMITED
    11374364
    143-145 Gloucester Terrace, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-21 ~ 2020-06-19
    IIF - Director → ME
    Person with significant control
    2018-05-21 ~ 2020-06-19
    IIF - Ownership of shares – 75% or more OE
  • 106
    CENTURY INVESTING LIMITED - now
    2I IDEAL INNOVATIONS LIMITED
    - 2023-11-07 SC778366
    111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2023-08-08 ~ 2023-09-07
    IIF 203 - Director → ME
    Person with significant control
    2023-08-08 ~ 2023-09-07
    IIF 715 - Ownership of shares – 75% or more OE
    IIF 715 - Ownership of voting rights - 75% or more OE
  • 107
    CHELSEA GARDEN CENTRE SUPPLIES LLP
    - now OC323509
    SMARTLIFE CAPITAL RESOURCES LLP - 2010-11-02
    95 Wilton Road, Suite 717, Victoria, London
    Active Corporate (10 parents)
    Officer
    2012-09-28 ~ now
    IIF 479 - LLP Designated Member → ME
  • 108
    CHILD WATCH ASSISTANCE
    12185049
    95 Wilton Road, Ste 717, London, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-02 ~ dissolved
    IIF 50 - Director → ME
    2019-09-02 ~ 2025-09-01
    IIF 737 - Secretary → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 109
    CHILD'S DREAM ORGANISATION
    12185044
    95 Wilton Road, Ste 717, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-02 ~ dissolved
    IIF 52 - Director → ME
    2019-09-02 ~ 2025-09-01
    IIF 742 - Secretary → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 110
    CHINA NORTH HBP FOR PIPELINE & ENGINEERING SHANDONG (UK) LTD - now
    SALFORD CONTRACTORS LIMITED
    - 2021-10-28 06208188
    CFA CONSULTORS-COMPANY FORMATION AGENTS LIMITED
    - 2014-07-11 06208188
    BAYMOTORS IMPORT EXPORT KRAFTFAHRZEUGE LIMITED - 2007-07-26
    1 Springfield Road, Windsor, England
    Dissolved Corporate (11 parents, 4 offsprings)
    Officer
    2014-11-24 ~ 2021-10-27
    IIF 142 - Director → ME
    2012-03-31 ~ 2012-07-20
    IIF 492 - Director → ME
  • 111
    CHINESE OILFIELD SERVICES (UK) LIMITED - now
    WILTON BUSINESS SOLUTIONS LIMITED
    - 2022-08-16 09369933
    1 Glenview Road, Tyldesley, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2014-12-30 ~ 2022-08-12
    IIF - Director → ME
    Person with significant control
    2021-01-01 ~ 2022-08-12
    IIF 618 - Ownership of shares – 75% or more OE
    IIF 618 - Right to appoint or remove directors OE
    IIF 618 - Ownership of voting rights - 75% or more OE
  • 112
    CHOICE MEDIA SERVICES LIMITED
    SC667117
    111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-07-10 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 113
    CHROME ADVISORY SERVICES LIMITED
    NI673235
    1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2020-10-08 ~ now
    IIF 232 - Director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 576 - Ownership of shares – 75% or more OE
    IIF 576 - Ownership of voting rights - 75% or more OE
  • 114
    CHUANCHIN SICHUAN HENGYI OILFIELD SERVICES (UK) LTD - now
    GOLACE REAL ESTATE PROMOTERS LIMITED
    - 2022-04-26 08217159
    56 Billy Buns Lane, Wombourne, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-17 ~ 2022-04-22
    IIF 512 - Director → ME
  • 115
    CITADEL COMPANY TRADING UK LLP
    OC416276 OC412535
    86 Paul Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-07 ~ 2020-06-05
    IIF 540 - LLP Designated Member → ME
  • 116
    CITYVESTOR LLP
    OC423208
    30 The Downs, Ste 28, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2018-07-03 ~ now
    IIF 524 - LLP Designated Member → ME
    Person with significant control
    2018-07-03 ~ now
    IIF - Right to surplus assets - More than 50% but less than 75% OE
    IIF - Right to appoint or remove members OE
    IIF - Ownership of voting rights - 75% or more OE
  • 117
    CLAREMONT PARTNERS LLP
    NC001834
    142a, 1st Floor Saintfield Road, Lisburn, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-12-05 ~ now
    IIF 285 - LLP Designated Member → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 638 - Ownership of voting rights - 75% or more OE
    IIF 638 - Right to appoint or remove members OE
    IIF 638 - Right to surplus assets - 75% or more OE
  • 118
    CLEAN SYSTEMS & DISTRIBUTION LLP
    NC001631
    1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2020-04-22 ~ now
    IIF 257 - LLP Designated Member → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 788 - Ownership of voting rights - 75% or more OE
    IIF 788 - Right to surplus assets - 75% or more OE
  • 119
    CLEAR PATH DESIGNS LIMITED
    12611319
    63 Titley Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-19 ~ 2020-12-18
    IIF 134 - Director → ME
    Person with significant control
    2020-05-19 ~ 2020-12-18
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 120
    COINECTUS DIGITAL LLP
    SO306465
    111 West George, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-02 ~ now
    IIF 531 - LLP Designated Member → ME
    Person with significant control
    2018-07-02 ~ now
    IIF - Right to surplus assets - More than 50% but less than 75% OE
    IIF - Right to appoint or remove members OE
    IIF - Ownership of voting rights - 75% or more OE
  • 121
    COLUMBUS HOLDINGS MANAGEMENT LIMITED
    12610829
    34 York Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2020-05-19 ~ 2020-12-15
    IIF 54 - Director → ME
    Person with significant control
    2020-05-19 ~ 2020-12-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 122
    COLUMBUS MANAGEMENT SERVICES LIMITED
    NI644803
    1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2017-03-27 ~ now
    IIF 750 - Director → ME
  • 123
    COLUMBUS PROFESSIONAL CONSULTANCY LIMITED
    NI673231
    1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2020-10-08 ~ now
    IIF 229 - Director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 580 - Ownership of shares – 75% or more OE
    IIF 580 - Ownership of voting rights - 75% or more OE
  • 124
    COORDINATED FINANCIAL LLP
    OC420340
    95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    2017-12-14 ~ now
    IIF 316 - LLP Designated Member → ME
    Person with significant control
    2017-12-14 ~ now
    IIF - Right to appoint or remove members OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to surplus assets - 75% or more OE
  • 125
    CORE1 BUSINESS SOLUTIONS LIMITED
    11946697
    177b Queens Road, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-15 ~ 2020-05-13
    IIF 123 - Director → ME
    Person with significant control
    2019-04-15 ~ 2020-05-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 126
    COREVISTA CONSULTANTS LIMITED
    SC871688
    111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-12-03 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 695 - Right to appoint or remove directors OE
    IIF 695 - Ownership of shares – 75% or more OE
    IIF 695 - Ownership of voting rights - 75% or more OE
  • 127
    CORPORATE BUILDING CENTRE LLP
    OC420355
    95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    2017-12-15 ~ now
    IIF 319 - LLP Designated Member → ME
    Person with significant control
    2017-12-15 ~ now
    IIF - Right to appoint or remove members OE
    IIF - Right to surplus assets - 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 128
    CORPORATE TRAVEL CONSULTANTS LLP
    SO306269
    111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2017-12-14 ~ now
    IIF 284 - LLP Designated Member → ME
    Person with significant control
    2017-12-14 ~ now
    IIF - Right to appoint or remove members OE
    IIF - Right to surplus assets - 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 129
    COUNTRY REALTY LP
    SL024378
    Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    2017-10-24 ~ now
    IIF - Has significant influence or control OE
  • 130
    CREAMS NAJM LLP - now
    TIMELINE INVESTING LLP
    - 2025-04-14 OC440611
    5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-01-12 ~ 2025-03-09
    IIF 343 - LLP Designated Member → ME
    Person with significant control
    2022-01-12 ~ 2025-03-09
    IIF 666 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 666 - Right to appoint or remove members OE
    IIF 666 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 131
    CREATION TURBO LIMITED
    SC624148
    4-5 Summit House Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-03-12 ~ 2020-05-02
    IIF 190 - Director → ME
    Person with significant control
    2019-03-12 ~ 2020-05-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 132
    CREATIVE FINANCIAL INVESTORS LIMITED
    NI700373
    142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2023-08-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 647 - Ownership of voting rights - 75% or more OE
    IIF 647 - Ownership of shares – 75% or more OE
  • 133
    CREATIVE NEWS LIMITED
    13020280
    95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-11-15 ~ now
    IIF 421 - Director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 134
    CRESCENTOAK VENTURES LIMITED
    SC871684
    111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-12-03 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 703 - Ownership of voting rights - 75% or more OE
    IIF 703 - Right to appoint or remove directors OE
    IIF 703 - Ownership of shares – 75% or more OE
  • 135
    CRESCENTVIEW REAL ESTATE LIMITED
    16887034
    95 Wilton Road, Ste 718, Victoria, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 711 - Ownership of voting rights - 75% or more OE
    IIF 711 - Ownership of shares – 75% or more OE
    IIF 711 - Right to appoint or remove directors OE
  • 136
    CROWNPRO ASSET RESOURCES LIMITED
    NI734705
    142a, 1st Floor Saintfield Road, Lisburn, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-10-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 639 - Ownership of voting rights - 75% or more OE
    IIF 639 - Ownership of shares – 75% or more OE
  • 137
    CRYPTO CURRENCY TRADE LIMITED
    NI648532
    Ni648532: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2017-10-09 ~ 2019-07-25
    IIF 574 - Director → ME
  • 138
    CRYPTO VISION LIMITED
    11946815
    10 Sherwood Avenue, Potters Bar, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-15 ~ 2020-05-13
    IIF 480 - Director → ME
    Person with significant control
    2019-04-15 ~ 2020-05-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 139
    CRYSTAL TECHNICAL RESOURCES LLP
    OC437092
    95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-27 ~ now
    IIF 541 - LLP Designated Member → ME
    Person with significant control
    2021-04-27 ~ now
    IIF - Right to appoint or remove members OE
    IIF - Right to surplus assets - 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 140
    CST - CORPORATE SYSTEMS & TECHNOLOGIES LIMITED
    SC850372
    111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 141
    CUSTOM DATA SOLUTIONS LIMITED
    13021149
    95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-11-15 ~ now
    IIF 425 - Director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 142
    CUSTOM DUNDEE LIMITED - now
    MULTIMEDIA SYSTEMS LIMITED
    - 2020-09-10 SC577175
    27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-09-25 ~ 2020-09-08
    IIF 224 - Director → ME
  • 143
    CVC CYBERVISION SOLUTIONS LLP
    SO306424
    111 West George Street, Unit 17, Glasgow, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2018-05-22 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    2018-05-22 ~ now
    IIF - Ownership of voting rights - 75% or more OE
  • 144
    CYBER INVESTING LLP
    OC440608
    95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-12 ~ now
    IIF 342 - LLP Designated Member → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 665 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 665 - Right to appoint or remove members OE
    IIF 665 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 145
    DAQING DRILLING (UK) LIMITED - now
    ATLANTICUS PROJECTS & DEVELOPMENTS LIMITED
    - 2022-08-16 09369931
    1 Glenview Road, Tyldesley, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2014-12-30 ~ 2022-08-12
    IIF - Director → ME
    Person with significant control
    2022-01-11 ~ 2022-08-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 146
    DATA SYSTEMS & TECHNOLOGIES LLP
    OC446156
    Unit 2.02 High Weald House, Glovers End, Bexhill, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-05-29 ~ 2025-07-25
    IIF 359 - LLP Designated Member → ME
    Person with significant control
    2024-05-29 ~ 2025-07-25
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 147
    DATABIZ CAPITAL RESOURCES LTD
    NI653232
    1 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2018-05-23 ~ 2021-06-20
    IIF - Director → ME
    Person with significant control
    2018-05-23 ~ 2021-06-20
    IIF - Ownership of shares – 75% or more OE
  • 148
    DATAFIELD CONSULTING LIMITED
    SC597943
    111 West George Street, Unit 17, Glasgow, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-05-22 ~ 2020-07-27
    IIF - Director → ME
    Person with significant control
    2018-05-22 ~ 2020-07-27
    IIF - Ownership of shares – 75% or more OE
  • 149
    DEEP INTERNATIONAL OCEAN LLP
    NC001572
    1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2019-03-11 ~ now
    IIF 256 - LLP Designated Member → ME
    Person with significant control
    2019-03-11 ~ now
    IIF 793 - Right to surplus assets - 75% or more OE
    IIF 793 - Ownership of voting rights - 75% or more OE
    IIF 793 - Right to appoint or remove members OE
  • 150
    DEVONHIRST LIMITED - now
    DEVONHIRST GLOBAL LIMITED - 2023-06-07
    PRO DEVELOPMENT PARTNERS LIMITED
    - 2023-06-06 12704463
    Unity House, Suite 888 Westwood Park, Wigan, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-29 ~ 2023-06-06
    IIF 456 - Director → ME
    Person with significant control
    2020-06-29 ~ 2023-06-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 151
    DEXTER MANAGEMENT ASSOCIATES LLP
    - now NC001474
    ATRIUM LEGAL LAB LLP - 2019-10-21
    1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2022-01-04 ~ now
    IIF 292 - LLP Designated Member → ME
    Person with significant control
    2022-01-04 ~ now
    IIF - Ownership of voting rights - 75% or more OE
  • 152
    DIGITAL ONE E-COINZ LLP
    - now OC415959
    ROCKSTAR SERVICES LLP - 2018-08-07
    95 Wilron Road Suite 717, Victoria, London, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-02-19 ~ dissolved
    IIF 309 - LLP Designated Member → ME
  • 153
    DIVERSITY COMMUNICATION LP
    SL024379
    Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    2017-10-24 ~ now
    IIF 631 - Has significant influence or control OE
  • 154
    DO SOMETHING NOW
    11724019
    Peel House 30 The Downs, Unit 28, Altrincham, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-12 ~ now
    IIF 2 - Director → ME
    2018-12-12 ~ now
    IIF 723 - Secretary → ME
    Person with significant control
    2018-12-12 ~ now
    IIF 771 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 155
    DONORS ACADEMY
    11729925
    Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-17 ~ now
    IIF 4 - Director → ME
    2018-12-17 ~ 2026-02-01
    IIF 725 - Secretary → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 770 - Ownership of voting rights - 75% or more OE
  • 156
    DYNAMIC DESTINATIONS LP
    SL024380
    Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    2017-10-24 ~ now
    IIF 636 - Has significant influence or control OE
  • 157
    DYNAMIC E-SERVICES LIMITED
    NI670592
    27-45 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2020-06-26 ~ 2025-01-30
    IIF 445 - Director → ME
    Person with significant control
    2020-06-26 ~ 2025-01-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 158
    E-COMMERCE TECHNOLOGIES & SYSTEMS LIMITED
    - now 08287450
    E-COMMERCE NETWORK ENTERPRISE LIMITED - 2015-01-12
    1 Wilton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-20 ~ 2020-07-02
    IIF 195 - Director → ME
  • 159
    E-MARKETING TECHNOLOGIES LIMITED
    13038610
    50 Princes Street, Ipswich, England
    Active Corporate (3 parents)
    Officer
    2020-11-23 ~ 2025-07-10
    IIF 428 - Director → ME
    Person with significant control
    2020-11-23 ~ 2025-07-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 160
    E-PRIME TECHNOLOGIES LIMITED
    12705952
    6 Worcester Point, Central Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-30 ~ 2020-12-09
    IIF 458 - Director → ME
    Person with significant control
    2020-06-30 ~ 2020-12-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 161
    EAGLETON STATES LIMITED
    13038656
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Officer
    2020-11-23 ~ 2024-12-19
    IIF 433 - Director → ME
    Person with significant control
    2020-11-23 ~ 2024-12-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 162
    EARTH CLEAN PROJECTS LIMITED
    12611244
    34 York Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2020-05-19 ~ 2020-12-15
    IIF 43 - Director → ME
    Person with significant control
    2020-05-19 ~ 2020-12-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 163
    EARTH ENVIRONMENT PROJECTS LIMITED
    12610390
    4a Quendon Drive, Waltham Abbey, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-19 ~ 2020-12-10
    IIF 131 - Director → ME
    Person with significant control
    2020-05-19 ~ 2020-12-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 164
    EARTH GREEN DEVELOPMENTS LIMITED
    12610440
    9 Rheola Close, High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-19 ~ 2020-12-08
    IIF 135 - Director → ME
    Person with significant control
    2020-05-19 ~ 2020-12-08
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 165
    EASTERN UNITED FUNDING LIMITED
    12701439
    95 Wilton Road, Suite 718, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-06-29 ~ now
    IIF 411 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 166
    EBS CONSULTORES LLP
    OC433974
    30, Peel House, Suite 28 The Downs, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2022-06-09 ~ now
    IIF 761 - Right to appoint or remove members OE
  • 167
    ECNPROFX LLP
    - now OC354913
    PEARLTECH CONSULTANTS LLP
    - 2011-10-21 OC354913
    95 Wilton Road, Suite 718 Victoria, London
    Dissolved Corporate (4 parents)
    Officer
    2010-05-13 ~ 2011-10-24
    IIF 552 - LLP Designated Member → ME
  • 168
    ECO CHOICE RESOURCES LIMITED
    12610247
    24a Hoe Lane, Enfield, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-19 ~ 2020-12-09
    IIF 128 - Director → ME
    Person with significant control
    2020-05-19 ~ 2020-12-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 169
    ECO CREATIVE ENVIRONMENTAL LIMITED
    12895350
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-09-22 ~ 2021-07-15
    IIF - Director → ME
    Person with significant control
    2020-09-22 ~ 2020-10-21
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 170
    ECO EARTH TECHNOLOGIES LIMITED
    NI669686
    1 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2020-05-26 ~ 2021-06-20
    IIF 469 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-10-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 171
    ECO ENERGIES LTD
    12895354
    4385, 12895354 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-09-22 ~ 2021-07-15
    IIF - Director → ME
    Person with significant control
    2020-09-22 ~ 2020-10-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 172
    ECO NATURAL DEVELOPMENTS LIMITED
    12610401
    17 Cockerell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-19 ~ 2020-12-08
    IIF 130 - Director → ME
    Person with significant control
    2020-05-19 ~ 2020-12-08
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 173
    ECO PACIFIC SYSTEMS LIMITED
    NI669687
    1 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2020-05-26 ~ 2021-06-20
    IIF 463 - Director → ME
    Person with significant control
    2020-05-26 ~ 2021-06-20
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 174
    ECO RESOURCES LIMITED
    NI669682
    1 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2020-05-26 ~ 2021-06-20
    IIF 464 - Director → ME
    Person with significant control
    2020-05-26 ~ 2021-06-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 175
    ECO RIVER SYSTEMS LIMITED
    SC661815
    111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2020-05-21 ~ now
    IIF 385 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 176
    ECO VALUE TECHNOLOGIES LIMITED
    SC661752
    111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2020-05-21 ~ now
    IIF 415 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 177
    ECO-EDGE DEVELOPMENT LIMITED
    12895344
    4385, 12895344 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2020-09-22 ~ 2021-07-15
    IIF - Director → ME
    Person with significant control
    2020-09-22 ~ 2020-10-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 178
    ECOFRAME ENVIRONMENTAL LIMITED
    12895507
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2020-09-22 ~ 2021-07-15
    IIF - Director → ME
    Person with significant control
    2020-09-22 ~ 2020-10-25
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 179
    ECOGENICS TECHNOLOGIES AND SYSTEMS LIMITED
    SC661755
    111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2020-05-21 ~ 2025-11-10
    IIF 416 - Director → ME
    Person with significant control
    2020-05-21 ~ 2025-11-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 180
    ECOKNOW TECHNO SYSTEMS LIMITED
    SC661753
    111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2020-05-21 ~ now
    IIF 414 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 181
    ECOSTAR ENERGY LLP
    NC001681
    1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2021-05-04 ~ 2022-04-08
    IIF 300 - LLP Designated Member → ME
    Person with significant control
    2021-05-04 ~ 2022-04-08
    IIF 652 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 652 - Right to appoint or remove members OE
    IIF 652 - Right to surplus assets - More than 50% but less than 75% OE
  • 182
    EDGE BUSINESS CAPITAL LLP
    OC440607
    95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-12 ~ now
    IIF 345 - LLP Designated Member → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 677 - Right to appoint or remove members OE
    IIF 677 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 677 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 183
    EDGEBROOK CONSULTORS LIMITED
    11111781
    95, Wilton Road, Ste 717, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-14 ~ 2020-07-17
    IIF 152 - Director → ME
    Person with significant control
    2017-12-14 ~ 2020-07-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 184
    EFFECTIVE ENGINEERING SYSTEMS LIMITED
    NI670946
    21 Botanic Avenue, Unit 3, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2020-07-10 ~ now
    IIF 401 - Director → ME
    2020-07-10 ~ 2025-07-15
    IIF 744 - Secretary → ME
    Person with significant control
    2020-07-10 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 185
    EFIL - EURO FOREX INVESTMENT LIMITED
    08266670
    95 Wilton Road, Suite 717 Victoria, London
    Dissolved Corporate (3 parents)
    Officer
    2012-10-24 ~ 2012-10-31
    IIF - Director → ME
  • 186
    EGL - ENGINEERING GROUP LIMITED
    SC667115
    111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-07-10 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 187
    EGREEN BUSINESS TECHNOLOGIES LTD
    NI653228
    1 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2018-05-23 ~ 2021-06-20
    IIF - Director → ME
    Person with significant control
    2018-05-23 ~ 2020-10-12
    IIF - Ownership of shares – 75% or more OE
  • 188
    EM PARTNERS - EXECUTIVE MANAGEMENT LIMITED
    13041094
    Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-11-24 ~ 2025-08-25
    IIF 430 - Director → ME
    Person with significant control
    2020-11-24 ~ 2025-08-25
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 189
    EMS - EXECUTIVE MANAGEMENT SERVICES LLP
    OC456852
    95 Wilton Road, Ste 718, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-23 ~ now
    IIF 331 - LLP Designated Member → ME
    Person with significant control
    2025-05-23 ~ now
    IIF - Right to surplus assets - More than 50% but less than 75% OE
    IIF - Right to appoint or remove members OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 190
    ENERFIN LEGAL LAB LLP
    - now OC431766
    EUROFINANZZA CONSULTORES LLP
    - 2022-05-12 OC431766
    Peel House 30 The Downs, Unit 28, Altrincham, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-05-15 ~ now
    IIF 247 - LLP Designated Member → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 774 - Ownership of voting rights - 75% or more OE
    IIF 774 - Right to surplus assets - 75% or more OE
  • 191
    ENERSEA CONSULTING LLP
    - now OC331712
    ENERMAR LLP
    - 2016-05-21 OC331712 12654619
    95 Wilton Road, Suite 718, Victoria, London
    Active Corporate (6 parents)
    Officer
    2014-01-02 ~ 2017-05-02
    IIF - LLP Designated Member → ME
  • 192
    ENGASYNC LTD - now
    ENGA TRAVEL SOLUTIONS LTD - 2022-12-09
    HOSTENGA EUROPE LTD - 2022-03-14
    MIDDLE EAST TRAVEL SOLUTIONS LIMITED - 2022-02-09
    LCF WORLDWIDE LIMITED
    - 2019-10-18 09452741
    MIDDLE EAST TRADE MARKETS LIMITED
    - 2017-08-03 09452741
    AFRICA COMMODITIES SERVICES LIMITED
    - 2015-12-29 09452741
    4385, 09452741 - Companies House Default Address, Cardiff
    Dissolved Corporate (9 parents)
    Officer
    2015-12-23 ~ 2017-08-09
    IIF 566 - Director → ME
  • 193
    ENVIRONMENT 1ST LIMITED
    13547898
    95 Wilton Road, Suite 717, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2021-08-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 194
    ENVIRONMENT CARE SOLUTIONS LLP
    SO306423
    111 West George Street, Unit 17, Glasgow, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2018-05-22 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    2018-05-22 ~ now
    IIF - Ownership of voting rights - 75% or more OE
  • 195
    ENVIRONMENT CONSERVATION
    11728556
    1 Station Approach, Hereford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-14 ~ 2022-04-15
    IIF 186 - Director → ME
    2018-12-14 ~ 2022-04-15
    IIF 732 - Secretary → ME
    Person with significant control
    2018-12-14 ~ 2022-04-15
    IIF 783 - Ownership of voting rights - 75% or more OE
  • 196
    ENVIRONMENT SYSTEM EXECUTIVE LIMITED
    13542715
    95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 669 - Ownership of shares – 75% or more OE
    IIF 669 - Ownership of voting rights - 75% or more OE
    IIF 669 - Right to appoint or remove directors OE
  • 197
    ENVIRONMENTAL & SYSTEMS TECHNOLOGIES LLP
    SO306262
    111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2017-12-14 ~ now
    IIF 282 - LLP Designated Member → ME
    Person with significant control
    2017-12-14 ~ now
    IIF - Right to appoint or remove members OE
    IIF - Right to surplus assets - 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 198
    EST - ENERGY SYSTEMS & TECHNOLOGIES LIMITED
    - now 05785083
    PACIFIC TECHNOLOGIES & SYSTEMS LTD
    - 2020-01-02 05785083
    95 Wilton Road, Suite 718, London, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-11-26 ~ now
    IIF 78 - Director → ME
    2012-01-15 ~ 2015-12-05
    IIF 487 - Director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 199
    ETTONHALL PROPERTIES LLP
    NC001540
    1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2018-07-02 ~ now
    IIF 536 - LLP Designated Member → ME
    Person with significant control
    2018-07-02 ~ now
    IIF - Right to surplus assets - More than 50% but less than 75% OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove members OE
  • 200
    EUREUX LIMITED - now
    CENTRAL DISTRIBUTION EXPRESS LIMITED
    - 2020-03-25 11630906
    1 The Downs, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-18 ~ 2020-03-25
    IIF 517 - Director → ME
    Person with significant control
    2018-10-18 ~ 2020-03-25
    IIF 591 - Ownership of voting rights - 75% or more OE
    IIF 591 - Ownership of shares – 75% or more OE
  • 201
    EURO FOREX INVESTMENT LIMITED
    - now 03827349
    TWIC - TRANS WORLD INVESTMENT COORPORATION LIMITED
    - 2012-07-17 03827349
    FABRIC ARENA LIMITED - 2009-05-01
    BALEASE (UK) LIMITED - 2003-04-25
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (15 parents)
    Officer
    2012-07-17 ~ 2012-11-21
    IIF 205 - Director → ME
  • 202
    EUROFIN - TAX LAW CENTRE LIMITED
    - now 13700377
    PTLC - PREMIER TAX LAW CENTRE LIMITED
    - 2024-12-23 13700377
    EUROFIN - TAX LAW CENTRE LIMITED
    - 2024-12-17 13700377
    95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-26 ~ now
    IIF 84 - Director → ME
    2024-12-17 ~ 2024-12-22
    IIF 143 - Director → ME
    Person with significant control
    2024-12-17 ~ 2024-12-21
    IIF - Ownership of shares – 75% or more OE
    2025-07-26 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 203
    EUROPEAN DIRECT SOLUTIONS LIMITED
    NI648427
    3 Lawnakilla Way, Enniskillen, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2017-10-03 ~ 2025-11-20
    IIF 562 - Director → ME
  • 204
    EV DEALERS - ELECTRIC VEHICLES LIMITED - now
    GREEN MOTOR DEALERS LIMITED
    - 2017-02-03 10503292
    8 The Curve, London, England
    Dissolved Corporate (6 parents)
    Officer
    2016-11-30 ~ 2016-12-23
    IIF 211 - Director → ME
  • 205
    EVCHARGE - PRIVATE CHARGING STATIONS LLP
    OC418240
    95 Wilton Road, Suite 717, London, England
    Active Corporate (2 parents)
    Officer
    2017-07-19 ~ now
    IIF 307 - LLP Designated Member → ME
    Person with significant control
    2024-07-20 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 206
    EXECUTIVE CAPITAL RESOURCES LIMITED
    NI709402
    142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 207
    EXECUTIVE CORPORATE MANAGEMENT LLP
    SO306271
    111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2017-12-14 ~ now
    IIF 279 - LLP Designated Member → ME
    Person with significant control
    2017-12-14 ~ now
    IIF - Right to surplus assets - 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove members OE
  • 208
    EXECUTIVE EQUITY GROUP LIMITED
    13341728
    95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-16 ~ 2023-07-19
    IIF 408 - Director → ME
    Person with significant control
    2021-04-16 ~ 2023-07-19
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 209
    EXECUTIVE GLOBAL INVESTORS LIMITED
    SC797533
    111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 210
    EXECUTIVE LANDSCAPE & DESIGN LIMITED
    NI684876
    142a Saintfield Road, 1st Floor, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2022-01-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 645 - Ownership of voting rights - More than 50% but less than 75% OE
  • 211
    EXECUTIVE TRAVEL SPECIALISTS LLP
    OC450839
    95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-31 ~ now
    IIF 358 - LLP Designated Member → ME
    Person with significant control
    2024-01-31 ~ now
    IIF - Right to surplus assets - 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 212
    EXOS EUROPE LIMITED - now
    NEWEARTH ENVIRONMENT LIMITED
    - 2023-07-07 13544791
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2021-08-03 ~ 2023-04-04
    IIF 208 - Director → ME
    Person with significant control
    2021-08-03 ~ 2023-04-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 213
    EXPRESS TRACK DELIVERIES LIMITED
    NI656475
    1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2018-10-18 ~ now
    IIF 508 - Director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 604 - Ownership of shares – 75% or more OE
    IIF 604 - Ownership of voting rights - 75% or more OE
  • 214
    EZER LTD
    - now 05346131
    WAGNER UNIVERSAL BUSINESS LIMITED - 2009-09-17
    95 Wilton Road, Suite 717, London
    Active Corporate (3 parents)
    Officer
    2014-11-26 ~ now
    IIF 511 - Director → ME
  • 215
    FAIRMONT VENTURES LLP
    NC001835
    1st Floor 142a Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-12-05 ~ now
    IIF 372 - LLP Designated Member → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 710 - Right to surplus assets - 75% or more OE
    IIF 710 - Right to appoint or remove members OE
    IIF 710 - Ownership of voting rights - 75% or more OE
  • 216
    FAITH CAPITAL LIMITED
    13012242
    30, Peel House, Suite 28 The Downs, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-11-11 ~ 2024-11-28
    IIF 110 - Director → ME
    Person with significant control
    2020-11-11 ~ 2024-11-28
    IIF 762 - Ownership of voting rights - 75% or more OE
    IIF 762 - Ownership of shares – 75% or more OE
  • 217
    FASTECH GLOBAL LIMITED
    10328545
    24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-15 ~ 2020-06-24
    IIF 178 - Director → ME
  • 218
    FASTECH MARKETS LIMITED
    - now NI644806
    FASTECH HOLDINGS LIMITED
    - 2019-03-11 NI644806
    1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2017-03-27 ~ now
    IIF 749 - Director → ME
  • 219
    FASTWAY TRANSPORTATION LIMITED
    NI656471
    1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2018-10-18 ~ now
    IIF 505 - Director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 600 - Ownership of voting rights - 75% or more OE
    IIF 600 - Ownership of shares – 75% or more OE
  • 220
    FCM - FIRST CHOICE MARKETING LLP
    OC440609
    95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-12 ~ now
    IIF 348 - LLP Designated Member → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 667 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 667 - Right to appoint or remove members OE
    IIF 667 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 221
    FILICOR ASSOCIATES LIMITED
    NI643606
    1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-02-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 222
    FIN-CAPITAL INDUSTRIES LIMITED
    12705135
    2b Svs House, Oliver Grove, London, London, England
    Active Corporate (3 parents)
    Officer
    2020-06-30 ~ 2023-06-14
    IIF 121 - Director → ME
    2020-06-30 ~ 2022-03-07
    IIF 457 - Director → ME
    Person with significant control
    2020-06-30 ~ 2023-06-14
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    2020-06-30 ~ 2022-03-07
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 223
    FINANCEPTIVE LLP
    OC423213
    Peel House, 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-03 ~ dissolved
    IIF 529 - LLP Designated Member → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF - Right to surplus assets - More than 50% but less than 75% OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove members OE
  • 224
    FINANCIAL SERVICES CORPORATION LIMITED
    10978581
    2 Bedford Terrace, North Shields, Tyne And Wear, England
    Active Corporate (4 parents)
    Officer
    2017-09-23 ~ 2020-07-17
    IIF 222 - Director → ME
  • 225
    FINANCIAL VENTURES LIMITED
    SC666542
    111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-07-07 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 226
    FINANSTONE LLP
    OC423210
    Peel House, 30 The Downs, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-03 ~ now
    IIF 528 - LLP Designated Member → ME
    Person with significant control
    2018-07-03 ~ now
    IIF - Right to appoint or remove members OE
    IIF - Right to surplus assets - More than 50% but less than 75% OE
    IIF - Ownership of voting rights - 75% or more OE
  • 227
    FINCH & PARTNERS - BUSINESS SOLUTIONS LTD
    NI653226
    1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2018-05-23 ~ now
    IIF - Director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 228
    FINE WEB ADVERTISING LP
    SL024381
    Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    2017-10-24 ~ 2025-04-03
    IIF 629 - Has significant influence or control OE
  • 229
    FINIMPOR & ASSOCIATES LEGAL ADVISORY LIMITED
    - now NI643604
    FININPOR & ASSOCIATES LEGAL ADVISORY LIMITED
    - 2020-11-05 NI643604
    FREDICOR & ASSOCIATES LIMITED
    - 2020-11-04 NI643604
    1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2020-11-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-09-19 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 230
    FINIMPOR INVESTMENTS LLP
    - now OC354910
    NR FINANCE LLP
    - 2013-12-10 OC354910
    INTEGRATED INVESTMENT SOLUTIONS LLP
    - 2011-07-06 OC354910
    95 Wilton Road, Suite 717, London
    Active Corporate (7 parents)
    Officer
    2011-10-14 ~ 2012-05-26
    IIF 353 - LLP Designated Member → ME
    2010-05-13 ~ 2011-07-05
    IIF 557 - LLP Designated Member → ME
    2018-02-20 ~ now
    IIF 571 - LLP Designated Member → ME
  • 231
    FINIMPORT CORPORATE FINANCE LLP - now
    FINIMPOR CORPORATE FINANCE LLP
    - 2011-08-08 OC354908
    95 Wilton Road, Suite 718 Victoria, London
    Dissolved Corporate (4 parents)
    Officer
    2010-05-13 ~ 2011-05-31
    IIF 554 - LLP Designated Member → ME
  • 232
    FINMA MSK LP
    SL024377
    Suite 17, 111 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    2017-10-24 ~ now
    IIF 632 - Has significant influence or control OE
  • 233
    FINTECH EXPRESS LIMITED
    SC689002
    111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2021-02-12 ~ now
    IIF 214 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 234
    FIRST ITECH SOLUTIONS LLP
    NC001766
    142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-01-30 ~ now
    IIF 288 - LLP Designated Member → ME
    Person with significant control
    2024-01-30 ~ now
    IIF - Right to appoint or remove members OE
    IIF - Right to surplus assets - 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 235
    FIRST LIGHT VENTURES LIMITED
    SC689006
    111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    2021-02-12 ~ 2025-11-10
    IIF 212 - Director → ME
    Person with significant control
    2021-02-12 ~ 2025-11-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 236
    FIRST PROPERTY EXPERTS LLP
    NC001768
    142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-01-30 ~ now
    IIF 290 - LLP Designated Member → ME
    Person with significant control
    2024-01-30 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove members OE
    IIF - Right to surplus assets - 75% or more OE
  • 237
    FIRST UNION CAPITAL LTD. - now
    FIRST UNION CREDIT LIMITED
    - 2020-10-15 10978570
    86 Paul Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-23 ~ 2020-04-30
    IIF 226 - Director → ME
  • 238
    FIVE BROTHERS ENTERPRISE LTD - now
    II-NATURAL RESOURCES LIMITED
    - 2020-10-06 10510870
    LL-NATURAL RESOURCES LIMITED
    - 2017-01-31 10510870
    Carole, Southfield Road, Chislehurst, England
    Active Corporate (4 parents)
    Officer
    2016-12-05 ~ 2020-10-02
    IIF 171 - Director → ME
  • 239
    FORMINIC SYSTEMS LLP
    SO306464
    111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2018-07-02 ~ now
    IIF 533 - LLP Designated Member → ME
    Person with significant control
    2018-07-02 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to surplus assets - More than 50% but less than 75% OE
    IIF - Right to appoint or remove members OE
  • 240
    FORTUNE VISION LLP
    SO306659
    111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    2019-03-12 ~ now
    IIF 266 - LLP Designated Member → ME
    Person with significant control
    2019-03-12 ~ now
    IIF - Right to surplus assets - 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 241
    FORTUNEHERE LLP
    OC423209
    Peel House, 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-03 ~ dissolved
    IIF 526 - LLP Designated Member → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to surplus assets - More than 50% but less than 75% OE
    IIF - Right to appoint or remove members OE
  • 242
    FORVIS MAZARS SA LIMITED - now
    MAZARS SA LIMITED - 2025-02-17
    EMITEC GLOBAL LIMITED
    - 2023-03-03 07474131
    LOVE CLICKS FUTURE (WORLDWIDE) HOLDING LIMITED
    - 2019-06-21 07474131
    EMITEC 2000 LIMITED
    - 2018-11-08 07474131
    102 Fulham Palace Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-12-01 ~ 2023-02-17
    IIF - Director → ME
    2010-12-20 ~ 2014-12-01
    IIF - Secretary → ME
    Person with significant control
    2021-01-01 ~ 2023-02-17
    IIF 617 - Ownership of voting rights - 75% or more OE
    IIF 617 - Right to appoint or remove directors OE
    IIF 617 - Ownership of shares – 75% or more OE
  • 243
    FRANKLIN TECHNOLOGIES LLP
    OC396137
    95 Wilton Road, Ste 718 Victoria, London
    Active Corporate (5 parents)
    Officer
    2014-10-28 ~ now
    IIF 561 - LLP Designated Member → ME
  • 244
    FRECOR & ASSOCIATES - GREEN ENERGY SYSTEMS LLP
    OC418241
    95 Wilton Road, Suite 718, London, England
    Active Corporate (4 parents)
    Officer
    2017-07-19 ~ now
    IIF 306 - LLP Designated Member → ME
  • 245
    FREE ENVIRONMENT LIMITED
    13542624
    95 Wilton Road, Suite 717, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-02 ~ 2022-10-13
    IIF 163 - Director → ME
    Person with significant control
    2021-08-02 ~ 2022-10-13
    IIF 679 - Ownership of voting rights - 75% or more OE
    IIF 679 - Right to appoint or remove directors OE
    IIF 679 - Ownership of shares – 75% or more OE
  • 246
    FRESH AURORA LLP
    SO306660
    111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    2019-03-12 ~ now
    IIF 269 - LLP Designated Member → ME
    Person with significant control
    2019-03-12 ~ now
    IIF - Right to surplus assets - 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 247
    FRONTIER CAPITAL FUNDING LIMITED
    13362330
    95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-28 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 248
    FUNDING4U CAPITAL RESOURCES LLP
    SO306265
    111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2017-12-14 ~ now
    IIF 277 - LLP Designated Member → ME
    Person with significant control
    2017-12-14 ~ now
    IIF - Right to surplus assets - 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove members OE
  • 249
    GARDEN RESOURCES LLP
    OC420346
    95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    2017-12-14 ~ now
    IIF 317 - LLP Designated Member → ME
    Person with significant control
    2017-12-14 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to surplus assets - 75% or more OE
    IIF - Right to appoint or remove members OE
  • 250
    GARIBALA UK LIMITED - now
    EURO MARKETING SOLUTIONS LIMITED
    - 2020-04-17 11111240
    86 Paul Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-12-14 ~ 2020-04-16
    IIF 153 - Director → ME
    Person with significant control
    2017-12-14 ~ 2020-04-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 251
    GATECROSS REAL ESTATE LLP
    NC001536
    1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2018-07-02 ~ now
    IIF 539 - LLP Designated Member → ME
    Person with significant control
    2018-07-02 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to surplus assets - More than 50% but less than 75% OE
    IIF - Right to appoint or remove members OE
  • 252
    GATEWAY BUSINESS DEVELOPMENT LLP
    SO306264
    111 West George, Suite17, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2017-12-14 ~ 2020-04-02
    IIF 275 - LLP Designated Member → ME
    Person with significant control
    2017-12-14 ~ now
    IIF - Right to appoint or remove members OE
    IIF - Right to surplus assets - 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 253
    GBS BUSINESS SYSTEMS LIMITED
    13020319
    95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-11-15 ~ now
    IIF 423 - Director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 254
    GDP GLOBAL DEVELOPMENT PROJECTS LIMITED
    09369929
    Peel House, 30 The Downs, Unit 28, Altrincham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-12-30 ~ 2019-10-31
    IIF 760 - Director → ME
  • 255
    GDS - GATEWAY DEVELOPMENT SERVICES LIMITED
    11374368
    152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-21 ~ 2020-08-13
    IIF - Director → ME
  • 256
    GEM CAPITAL MARKETS SOLUTIONS LLP
    - now OC416161
    SHOP ENVIOUS GEMS LLP
    - 2020-10-28 OC416161
    95 Wilton Road, Suite 717, London, England
    Active Corporate (4 parents)
    Officer
    2020-03-21 ~ now
    IIF 333 - LLP Designated Member → ME
  • 257
    GENEVE FINANCIAL SERVICES LLP
    - now OC313440
    GENEVE PRUDENTIAL FINANCIAL SERVICES LLP
    - 2011-05-25 OC313440
    95 Wilton Road Suite 718, Victoria, London
    Dissolved Corporate (13 parents)
    Officer
    2010-03-09 ~ 2016-05-31
    IIF - LLP Designated Member → ME
  • 258
    GEO JADE PETROLEUM SERVICES (UK) LIMITED - now
    STOCKTRADE SOLUTIONS LIMITED
    - 2022-08-16 09369918
    11 Glenview Road, Tyldesley, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2014-12-30 ~ 2022-08-12
    IIF - Director → ME
    Person with significant control
    2021-01-01 ~ 2022-08-12
    IIF 619 - Ownership of shares – 75% or more OE
  • 259
    GES - GREEN ENERGY SOLUTIONS LLP
    NC001706
    142a Saintfield Road, 1st Floor, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2022-01-10 ~ now
    IIF 286 - LLP Designated Member → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 643 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 643 - Right to surplus assets - More than 25% but not more than 50% OE
  • 260
    GG - GOLDMARK GLOBAL LLP
    SO307182
    111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    2021-03-11 ~ now
    IIF 522 - LLP Designated Member → ME
    Person with significant control
    2021-03-11 ~ now
    IIF - Right to appoint or remove members OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to surplus assets - More than 50% but less than 75% OE
  • 261
    GHG - GLOBAL HOLDING GROUP LLP
    NC001741
    1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-05-29 ~ 2025-11-25
    IIF 483 - LLP Designated Member → ME
    2025-11-25 ~ now
    IIF 299 - LLP Designated Member → ME
    Person with significant control
    2024-05-29 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 262
    GLOBAL ASSET ADVISORS LIMITED
    13844284
    95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-01-12 ~ 2024-11-15
    IIF 75 - Director → ME
    Person with significant control
    2022-01-12 ~ 2024-11-15
    IIF 664 - Ownership of voting rights - 75% or more OE
    IIF 664 - Ownership of shares – 75% or more OE
    IIF 664 - Right to appoint or remove directors OE
  • 263
    GLOBAL ASSET CONSULTORS LIMITED
    14712895
    95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-07 ~ 2024-03-15
    IIF 197 - Director → ME
    Person with significant control
    2023-03-07 ~ 2024-03-15
    IIF 683 - Ownership of shares – 75% or more OE
    IIF 683 - Ownership of voting rights - 75% or more OE
  • 264
    GLOBAL BUSINESS TAX CONSULTING LLP
    SO307470
    111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    2022-01-14 ~ now
    IIF 367 - LLP Designated Member → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 692 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 692 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 692 - Right to appoint or remove members OE
  • 265
    GLOBAL CAPITAL CENTER LLP
    - now OC328127
    GLOBALMARK VIRTUAL OFFICES LLP
    - 2010-01-08 OC328127
    MOBILCAR IMPORT & EXPORT LLP - 2007-12-19
    95 Wilton Road, Suite No 717-718 Victoria, London
    Active Corporate (11 parents)
    Officer
    2018-02-20 ~ 2024-09-16
    IIF 573 - LLP Designated Member → ME
    2009-12-26 ~ 2011-04-04
    IIF - LLP Member → ME
    2009-12-26 ~ 2010-10-26
    IIF - LLP Member → ME
  • 266
    GLOBAL CAPITAL FUNDING LLP
    OC440624
    79 Tonbridge Road, Hildenborough, Tonbridge, England
    Active Corporate (4 parents)
    Officer
    2022-01-12 ~ 2023-12-21
    IIF 346 - LLP Designated Member → ME
    Person with significant control
    2022-01-12 ~ 2023-12-21
    IIF 668 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 668 - Right to appoint or remove members OE
    IIF 668 - Right to surplus assets - More than 25% but not more than 50% OE
  • 267
    GLOBAL LUX PROPERTY LIMITED
    12333502
    95 Wilton Road, Ste 717, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-05-07 ~ 2020-06-22
    IIF 165 - Director → ME
  • 268
    GLOBAL TECH INDUSTRIES LIMITED
    13844291
    4385, 13844291 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2022-01-12 ~ 2022-04-06
    IIF 85 - Director → ME
    Person with significant control
    2022-01-12 ~ 2022-04-06
    IIF 688 - Right to appoint or remove directors OE
    IIF 688 - Ownership of voting rights - 75% or more OE
    IIF 688 - Ownership of shares – 75% or more OE
  • 269
    GLS - GREEN LIGHT SERVICES LLP
    OC431541
    95 Wilton Road, Ste 718, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-04-21 ~ now
    IIF 322 - LLP Designated Member → ME
    Person with significant control
    2020-04-21 ~ now
    IIF - Right to surplus assets - 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 270
    GMR INDUSTRIES LLP
    OC396136
    95 Wilton Road, Ste 718 Victoria, London
    Active Corporate (5 parents)
    Officer
    2023-10-15 ~ now
    IIF 325 - LLP Designated Member → ME
  • 271
    GOLACE PROPERTY & PROJECT DEVELOPMENT LIMITED - now
    CHUANCHIN SICHUAN HENGYI OILFIELD SERVICES (UK) LTD - 2022-04-25
    GOLACE PROPERTY & PROJECT DEVELOPMENT LIMITED - 2022-03-23
    CRYPTOFIN BROKERAGE LIMITED
    - 2020-06-22 08217122
    GOLACE PROPERTY & PROJECT DEVELOPMENT LIMITED
    - 2020-01-13 08217122
    95 Wilton Road, Ste 717, London, England
    Active Corporate (7 parents)
    Officer
    2020-01-29 ~ 2020-06-19
    IIF 124 - Director → ME
    2012-09-17 ~ 2016-10-31
    IIF 515 - Director → ME
    2019-02-20 ~ 2019-11-18
    IIF - Director → ME
  • 272
    GOLDEN GATE & PARTNERS LIMITED
    12722846
    2 Strudwick Court, Binfield Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-06 ~ 2021-07-15
    IIF 452 - Director → ME
    Person with significant control
    2020-07-06 ~ 2020-10-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 273
    GOLDEN PATH INVESTORS LIMITED
    SC597850
    86 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-05-22 ~ 2020-09-11
    IIF - Director → ME
    Person with significant control
    2018-05-22 ~ 2020-09-11
    IIF - Ownership of shares – 75% or more OE
  • 274
    GOLDENBAY HOLDINGS LIMITED
    NI735875
    142a, 1st Floor Saintfield Road, Lisburn, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-12-03 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 712 - Ownership of voting rights - 75% or more OE
    IIF 712 - Ownership of shares – 75% or more OE
  • 275
    GOLDMAN BUSINESS SOLUTIONS LIMITED
    13038662
    Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-23 ~ 2021-08-10
    IIF 427 - Director → ME
    Person with significant control
    2020-11-23 ~ 2021-08-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 276
    GRAND PACIFIC REAL ESTATE LIMITED
    NI684878
    142a Saintfield Road, 1st Floor, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2022-01-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 646 - Ownership of voting rights - 75% or more OE
  • 277
    GRAND VISTA INVESTMENTS LIMITED
    12610784
    95 Wilton Road, Ste 718, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-05-19 ~ 2021-02-08
    IIF 126 - Director → ME
    Person with significant control
    2020-05-19 ~ 2021-02-08
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 278
    GRANDVIEW RESOURCES LIMITED
    NI678985
    1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2021-05-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 653 - Right to appoint or remove directors OE
    IIF 653 - Ownership of voting rights - 75% or more OE
    IIF 653 - Ownership of shares – 75% or more OE
  • 279
    GREAT WALL DRILLING (UK) LIMITED - now
    ABA CORPORATE SERVICES LIMITED
    - 2022-08-16 09765757
    1 Glenview Road, Tyldesley, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2017-09-17 ~ 2022-08-12
    IIF 498 - Director → ME
  • 280
    GREEN BIO-TECHNOLOGIES LIMITED
    12935186 OC415047
    4385, 12935186 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2020-10-07 ~ 2021-07-15
    IIF 240 - Director → ME
    Person with significant control
    2020-10-07 ~ 2020-10-26
    IIF 590 - Ownership of voting rights - 75% or more OE
    IIF 590 - Ownership of shares – 75% or more OE
  • 281
    GREEN CHOICE ENVIRONMENT LIMITED
    12935203
    4385, 12935203 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2020-10-07 ~ 2021-07-15
    IIF 238 - Director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

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 22 March 2026 and licensed under the Open Government Licence v3.0.