logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Angelo Joao Barbosa De Miranda Alvim Teles

    Related profiles found in government register
  • Mr Angelo Joao Barbosa De Miranda Alvim Teles
    Portuguese born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Barbosa De Miranda Alvim Teles, Angelo Joao
    Portuguese professional services born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Mr Anshul Jain
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Ringlet Drive, Newcastle Upon Tyne, NE13 9ES, United Kingdom

      IIF 3
  • Mr James Harry John Phipson
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Adam Street, London, WC2N 6LE, England

      IIF 4
    • icon of address 63, Bermondsey Street, London, SE1 3XF, England

      IIF 5 IIF 6
    • icon of address 63, Bermondsey Street, London, SE1 3XF, United Kingdom

      IIF 7
    • icon of address 63, Bermondsey Street (c/o Dragon Argent), London, SE1 3XF, England

      IIF 8
    • icon of address 66, Old Compton Street, Soho, London, W1D 4UH, England

      IIF 9
    • icon of address C/o Dragon Argent Limited, 63, Bermondsey Street, London, SE1 3XF, United Kingdom

      IIF 10
  • Mr Jeyaprakash Jebapandian
    Indian born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Providence Park, Southampton, SO16 7QW, United Kingdom

      IIF 11
  • Driver, Jacqueline Diane
    British consultant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Gateway 14-19, Provision, Mastmaker Court 32 Mastmaker Road, London, E14 9UB

      IIF 12
  • Driver, Jacqueline Diane
    British professional services born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Canada Square, London, E14 5GL, United Kingdom

      IIF 13
  • Mr Jatinder Choda
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ruddlesway, Windsor, Berkshire, SL4 5SF, United Kingdom

      IIF 14
  • Driver, Jacqueline Diane
    born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Canada Square, London, E14 5GL, Uk

      IIF 15
    • icon of address Kpmg Llp, 15 Canada Square, London, E14 5GL, Uk

      IIF 16
  • Jeyaprakash Jebapandian
    Indian born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Providence Park, Southampton, Hampshire, SO16 7QW, United Kingdom

      IIF 17
  • Miss Jagruti Madhavji Pankhania
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-4a, Blackburn Road, Accrington, BB5 1HD, England

      IIF 18
  • Mr James Phipson
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pankhania, Jagruti Madhavji
    British professional services born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-4a, Blackburn Road, Accrington, BB5 1HD, England

      IIF 31
  • Sinclair, Janet Mclaren
    British recruitment consultant born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Crealock Grove, Woodford Green, Essex, E4 9AW

      IIF 32
  • Choda, Jatinder
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ruddlesway, Windsor, Berkshire, SL4 5SF, United Kingdom

      IIF 33
  • Macmillan, Phillip John
    British professional services born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rossmoyne, Lydford, Okehampton, EX20 4BW, England

      IIF 34
  • Phipson, James Harry John
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Bermondsey Street, London, SE1 3XF, England

      IIF 35
    • icon of address 63, Bermondsey Street (c/o Dragon Argent), London, SE1 3XF, England

      IIF 36
    • icon of address C/o Dragon Argent, 63 Bermondsey Street, London, SE1 3XF, United Kingdom

      IIF 37
    • icon of address C/o Dragon Argent Limited, 63 Bermondsey Street, London, SE1 3XF, England

      IIF 38
    • icon of address C/o Dragon Argent Limited, 63, Bermondsey Street, London, SE1 3XF, United Kingdom

      IIF 39
  • Phipson, James Harry John
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bunhill Row, London, EC1Y 8LP, United Kingdom

      IIF 40
    • icon of address 63, Bermondsey Street, London, SE1 3XF, England

      IIF 41 IIF 42 IIF 43
    • icon of address 63, Bermondsey Street, London, SE1 3XF, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 66, Lincoln's Inn Fields, London, WC2A 3LH, England

      IIF 49
    • icon of address Allan House, 10 John Princes Street, London, W1G 0JW, England

      IIF 50
    • icon of address C/o Dragon Argent, 63, Bermondsey Street, London, Greater London, SE1 3XF, United Kingdom

      IIF 51
    • icon of address C/o Dragon Argent Limited, 63, Bermondsey Street, London, SE1 3XF, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Phipson, James, Harry, John,
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Grosvenor Street, Grosvenor Street, London, W1K 3JG, England

      IIF 55
  • Mr Jatinder Choda
    United Kingdom born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ruddlesway, Windsor, SL4 5SF, England

      IIF 56
  • Phipson, James
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phipson, James
    British professional services born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bunhill Row, London, EC1Y 8LP, United Kingdom

      IIF 112
  • Jain, Anshul
    British it consultant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Ringlet Drive, Newcastle Upon Tyne, NE13 9ES, United Kingdom

      IIF 113
  • Jain, Anshul
    British it professional born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Ringlet Drive, Newcastle Upon Tyne, NE13 9ES, United Kingdom

      IIF 114
  • Lorey, Benjamin
    Welsh bjl office interiors born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, 13 Clos Waun Wen, Swansea, Swansea, SA6 6EF, United Kingdom

      IIF 115
  • Choda, Jatinder
    United Kingdom professional services born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ruddlesway, Windsor, SL4 5SF, England

      IIF 116
  • Jebapandian, Jeyaprakash
    Indian director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Providence Park, Southampton, Hampshire, SO16 7QW, United Kingdom

      IIF 117
    • icon of address 57 Providence Park, Southampton, SO16 7QW, United Kingdom

      IIF 118
  • Mr John Martin Little
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Sheen Court, Richmond, TW10 5DH, England

      IIF 119
  • Mr Benjamin Cameron Read
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Templecombe Drive, Bolton, BL1 7TA, England

      IIF 120
    • icon of address Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, England

      IIF 121 IIF 122
  • Mr Benjamin Cameron Read
    English born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Terrace, Bolton, Greater Manchester, BL1 7LA, England

      IIF 123
  • Miss Jacqueline Diane Driver
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, 1 Prodigal Square, Hackney, London, E8 1FX, United Kingdom

      IIF 124
  • Mr Phillip John Macmillan
    United Kingdom born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Ms Jacquie Diane Driver
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentley High Street Primary School, High Street, Bentley, Doncaster, South Yorkshire, DN5 0AA, United Kingdom

      IIF 127
  • Mr Benjamin James Reynolds
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Lodge, 76 Mill Farm Drive, Stroud, GL5 4LA, England

      IIF 128 IIF 129
    • icon of address Mountview Court, 1148 High Road, Whetstone, N20 0RA

      IIF 130
  • Mrs Joanne Louise Stanton
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Ridgeway, Bracknell, Berkshire, RG12 9QU, United Kingdom

      IIF 131
  • Ms Janet Mclaren Sinclair
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 500 High Road, Woodford Green, Essex, IG8 0PN, United Kingdom

      IIF 132
  • Read, Benjamin Cameron
    British accounts manager born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Templecombe Drive, Bolton, BL1 7TA, England

      IIF 133
    • icon of address Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, England

      IIF 134
  • Read, Benjamin Cameron
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
  • Read, Benjamin Cameron
    British financial consultant born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, England

      IIF 137
  • Read, Benjamin Cameron
    British property developer born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Templecombe Drive, Bolton, BL1 7TA, England

      IIF 138
  • Read, Benjamin Cameron
    English professional services born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Terrace, Bolton, Greater Manchester, BL1 7LA, England

      IIF 139
  • Read, Benjamin Cameron
    English property developer born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Terrace, Bolton, BL1 7LA, England

      IIF 140
  • Mr Ben Read
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Moor Lane, Bolton, BL1 4TA, England

      IIF 141
    • icon of address 1, Park Terrace, Bolton, BL1 7LA, England

      IIF 142
  • Mr Jeyaprakash Jebapandian
    Indian born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Brunswick Gardens, Ilford, IG6 2QU, England

      IIF 143
    • icon of address 52 Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 144
    • icon of address 57, Providence Park, Southampton, SO16 7QW, England

      IIF 145
  • Mr John Martin
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Oldfield Crescent, Chester, Cheshire, CH4 7PE, England

      IIF 146
  • Driver, Jacqueline Diane
    British accountant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Spiller House, Prodigal Square, Hackney, London, E8 1FX, United Kingdom

      IIF 147
  • Driver, Jacquie Diane
    British chartered accountant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Diocesan House, 36 Causton Street, London, SW1P 4AU

      IIF 148 IIF 149
  • Driver, Jacquie Diane
    British chief strategy officer born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Deanery, Deans Court, London, EC4V 5AA, England

      IIF 150
  • Mr Benjamin Andrew Walker
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts., EN4 9EB, United Kingdom

      IIF 151
  • Mr Benjamin Walker
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 152
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 153
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 154
  • Mr Mark Benjamin Broadbent
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chestnut Way, Godalming, GU7 1TN, England

      IIF 155
  • Stanton, Joanne Louise
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Stanton, Joanne Louise
    British professional services born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Ridgeway, Bracknell, Berkshire, RG12 9QU, United Kingdom

      IIF 160
  • Broadbent, Mark Benjamin
    British professional services born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chestnut Way, Godalming, Surrey, GU7 1TN, England

      IIF 161
  • Little, John Martin
    British professional services born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG, England

      IIF 162
  • Martin, Dalmar John
    British professional services born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bell House, 57 West Street, Dorking, RH4 1BS, England

      IIF 163
  • Mr Benjamin Michael Lorey
    Welsh born in August 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 116, Glantawe Street, Morriston, Swansea, SA6 8BP, Wales

      IIF 164 IIF 165 IIF 166
    • icon of address 52, Manselton Road, Manselton, Swansea, SA5 8PG, Wales

      IIF 167
  • Reynolds, Benjamin James
    British business owner born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Mill Farm Drive, Stroud, GL5 4LA, England

      IIF 168
  • Reynolds, Benjamin James
    British professional services born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Lodge, 76 Mill Farm Drive, Stroud, GL5 4LA, England

      IIF 169
  • Reynolds, Benjamin James
    British technical born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Lodge, 76 Mill Farm Drive, Stroud, GL5 4LA, England

      IIF 170
    • icon of address Mountview Court, 1148 High Road, Whetstone, N20 0RA

      IIF 171
  • Walker, Benjamin Andrew
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts., EN4 9EB, United Kingdom

      IIF 172
  • Walker, Benjamin Andrew
    British professional services born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 173
  • Driver, Jacqueline
    British accountant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, 1 Prodigal Square, Hackney, London, E8 1FX, United Kingdom

      IIF 174
  • Driver, Jacqueline
    British chartered accountant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Trull Farm Buildings, Tetbury, Gloucestershire, GL8 8SQ

      IIF 175
  • Mr Anshul Jain
    Indian born in May 1972

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 83, Cobalt Place, London, SW11 3DD, England

      IIF 176
  • Mr James Phipson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Bermondsey Street, London, SE1 3XF, England

      IIF 177
  • Mr Kanwarjit Singh Sandhu
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 178
  • Read, Ben
    British managing director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Moor Lane, Bolton, BL1 4TA, England

      IIF 179
    • icon of address 1, Park Terrace, Bolton, BL1 7LA, England

      IIF 180
  • Sinclair, Janet Mclaren
    British professional services born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Lockheart Lodge, 1 Gordon Road, London, E4 6BS

      IIF 181
  • Macmillan, Phillip John
    British corporate finance born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Lister Court, 28 Godstone Road, Purley, Surrey, CR8 2JY

      IIF 182 IIF 183
  • Macmillan, Phillip John
    English property developer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rossmoyne, Lydford, Okehampton, EX20 4BW, England

      IIF 184
  • Martin, John
    British professional services born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Oldfield Crescent, Chester, Cheshire, CH4 7PE, United Kingdom

      IIF 185
  • Walker, Benjamin
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 186
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 187
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 188
  • Assi, Ajay Singh
    British producer born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cherry Orchard Road, Birmingham, B20 2LB, United Kingdom

      IIF 189
  • Assi, Ajay Singh
    British professional services born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cherry Orchard Road, Birmingham, B20 2LB, United Kingdom

      IIF 190
  • Driver, Jacquie
    British accountant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Trull Farm Buildings, Trull, Tetbury, Gloucestershire, GL8 8SQ

      IIF 191
  • Lorey, Benjamin Michael
    Welsh building services born in August 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Beacons View Road, Clase, Swansea, SA6 7HJ, Wales

      IIF 192
  • Lorey, Benjamin Michael
    Welsh business owner born in August 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 175, Chemical Road, Morriston, Swansea, SA6 6JQ, United Kingdom

      IIF 193
  • Lorey, Benjamin Michael
    Welsh businessman born in August 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 52, Manselton Road, Manselton, Swansea, SA5 8PG, Wales

      IIF 194
  • Lorey, Benjamin Michael
    Welsh carpenter born in August 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 116, Glantawe Street, Morriston, Swansea, SA6 8BP, Wales

      IIF 195
    • icon of address 222-223, Neath Road, Landore, Swansea, SA1 2JG, Wales

      IIF 196
    • icon of address 52, Manselton Road, Manselton, Swansea, SA5 8PG, Wales

      IIF 197
  • Lorey, Benjamin Michael
    Welsh carpentry and building born in August 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 222-223, Neath Road, Landore, Swansea, SA1 2JG, Wales

      IIF 198
  • Lorey, Benjamin Michael
    Welsh company director born in August 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 116, Glantawe Street, Morriston, Swansea, SA6 8BP, Wales

      IIF 199 IIF 200
  • Lorey, Benjamin Michael
    Welsh professional services born in August 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 52, Manselton Road, Manselton, Swansea, SA5 8PG, Wales

      IIF 201
  • Sandhu, Kanwarjit Singh
    Indian professional services born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 202
  • Tamlin, Lindsay Jane
    South African professional services

    Registered addresses and corresponding companies
    • icon of address 58 Wynter Street, London, SW11 2TZ

      IIF 203
  • Thompson, Priya
    British professional services born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Printers Piece, Haddenham, Aylesbury, Buckinghamshire, HP17 8NF, England

      IIF 204
  • Jebapandian, Jeyaprakash
    Indian general manager born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Brunswick Gardens, Ilford, IG6 2QU, England

      IIF 205
  • Jebapandian, Jeyaprakash
    Indian it consultant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Providence Park, Southampton, SO16 7QW, England

      IIF 206
  • Jebapandian, Jeyaprakash
    Indian professional services born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 207
  • Sinclair, Janet Mclaren
    British recruitment consultant

    Registered addresses and corresponding companies
    • icon of address 15 Crealock Grove, Woodford Green, Essex, E4 9AW

      IIF 208
  • Walker, Hugo Benjamin

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 209
  • Phipson, James
    British

    Registered addresses and corresponding companies
  • Phipson, James
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Victor Wharf, Clink Street, London, SE1 9DW

      IIF 212
  • Walker, Benjamin Andrew

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 213
    • icon of address 29, Hereford Road, Flat 3, London, W2 4TF, England

      IIF 214
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 215
    • icon of address Flat 3, 29 Hereford Road, London, W2 4TF, England

      IIF 216 IIF 217
  • Jain, Anshul
    Indian director born in May 1972

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 83, Cobalt Place, London, SW11 3DD, England

      IIF 218
  • Jain, Anshul
    Indian professional services born in May 1972

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 42 Rusthall Avenue, Chiswick, London, W4 1BP, United Kingdom

      IIF 219
  • Lorey, Benjamin Michael

    Registered addresses and corresponding companies
    • icon of address Liberty House, Neath Road, Landore, Swansea, SA1 2JG, Wales

      IIF 220
  • Pankhania, Jagruti Madhavji

    Registered addresses and corresponding companies
    • icon of address 4, Blackburn Road, Accrington, Lancashire, BB5 1HD, England

      IIF 221
  • Walker, Benjamin

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 222
  • Phipson, James

    Registered addresses and corresponding companies
    • icon of address 63, Bermondsey Street, London, SE1 3XF, England

      IIF 223
child relation
Offspring entities and appointments
Active 105
  • 1
    icon of address First Floor Flat 42 Rusthall Avenue, Chiswick, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 219 - Director → ME
  • 2
    icon of address 2 Cherry Orchard Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 189 - Director → ME
  • 3
    icon of address 57 Providence Park, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,195 GBP2024-11-30
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 186 - Director → ME
    icon of calendar 2025-04-24 ~ now
    IIF 209 - Secretary → ME
    icon of calendar 2025-04-11 ~ now
    IIF 222 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 152 - Ownership of shares – More than 50% but less than 75%OE
    IIF 152 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    432,546 GBP2023-12-31
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 35 - Director → ME
  • 7
    icon of address 38 Oldfield Crescent, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Moor Lane, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 136 - Director → ME
  • 9
    icon of address 1 Moor Lane, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-15 ~ now
    IIF 135 - Director → ME
  • 10
    ALPHA INTERIOR SOULTIONS LTD - 2014-04-08
    icon of address 222-223 Neath Road, Landore, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 196 - Director → ME
  • 11
    ALPHATENX UK LTD - 2024-09-19
    icon of address C/o Dragon Argent, 63, Bermondsey Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 51 - Director → ME
  • 12
    icon of address Leonard Curtis House Bury New Road, Elms Square, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address 21 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 83 - Director → ME
  • 14
    icon of address 2 Cherry Orchard Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 190 - Director → ME
  • 15
    WHJT CONSULTING MANAGEMENT LIMITED - 2024-03-04
    WHJT MANAGEMENT LIMITED - 2023-05-24
    WHJT EXHIBITION LIMITED - 2023-08-22
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 173 - Director → ME
    icon of calendar 2023-08-18 ~ now
    IIF 215 - Secretary → ME
  • 16
    icon of address 222-223 Neath Road, Landore, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 198 - Director → ME
  • 17
    icon of address 13 13 Clos Waun Wen, Swansea, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 115 - Director → ME
  • 18
    icon of address 116 Glantawe Street, Morriston, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 19
    ECO LOFTS AND STORAGE LTD - 2023-02-13
    icon of address 116 Glantawe Street, Morriston, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 116 Glantawe Street, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 21
    icon of address 116 Glantawe Street, Morriston, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 21 Bunhill Row, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 21 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 89 - Director → ME
  • 24
    icon of address 21 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 88 - Director → ME
  • 25
    icon of address Willow Lodge, 76 Mill Farm Drive, Stroud, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,651 GBP2021-04-30
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    DRAGON ARGENT LIMITED - 2018-02-06
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,460 GBP2024-06-30
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 63 Bermondsey Street, London, England
    Dissolved Corporate (3 parents, 30 offsprings)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2009-02-17 ~ dissolved
    IIF 60 - Director → ME
  • 30
    icon of address 63 Bermondsey Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,255 GBP2024-06-30
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 47 - Director → ME
  • 31
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 28 - Has significant influence or controlOE
  • 32
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (2 parents, 36 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 104 - Director → ME
    icon of calendar 2017-12-01 ~ now
    IIF 223 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 33
    icon of address C/o Clink Secretarial Ltd, 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 111 - Director → ME
  • 34
    icon of address 63 Bermondsey Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 63 Bermondsey Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    150.38 GBP2024-06-30
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 36
    CLINK LIMITED - 2018-02-06
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    253,821 GBP2024-06-30
    Officer
    icon of calendar 2004-06-17 ~ now
    IIF 43 - Director → ME
  • 37
    icon of address 52 Manselton Road, Manselton, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 201 - Director → ME
  • 38
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -278,902 GBP2016-06-30
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 99 - Director → ME
  • 39
    icon of address 21 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 78 - Director → ME
  • 40
    icon of address 21 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 70 - Director → ME
  • 41
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    46,739 GBP2024-06-29
    Officer
    icon of calendar 2013-11-08 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,157 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 178 - Has significant influence or controlOE
  • 43
    CBS FINANCE LIMITED - 2016-06-28
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2010-03-12 ~ now
    IIF 44 - Director → ME
  • 44
    icon of address 21 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 94 - Director → ME
  • 45
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2020-09-30
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 151 - Has significant influence or controlOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 92 - Director → ME
  • 47
    icon of address 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 72 - Director → ME
  • 48
    icon of address C/o Dragon Argent Limited, 63, Bermondsey Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,962 GBP2024-07-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    DR SPURSTOWE AND BISHOP WOOD ALMSHOUSES CHARITY - 2017-02-17
    HACKNEY PARISH ALMHOUSES CHARITY - 2017-08-21
    icon of address 6 Trull Farm Buildings, Tetbury, Gloucestershire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 175 - Director → ME
  • 50
    icon of address C/o Dragon Argent Limited, 63, Bermondsey Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,961 GBP2024-12-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 52 - Director → ME
  • 51
    icon of address 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.10 GBP2018-12-31
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 79 - Director → ME
  • 52
    HELPERBY THERAPEUTICS GROUP PLC - 2010-07-02
    ENERGYLYNX PUBLIC LIMITED COMPANY - 2004-11-17
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,472,930 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 49 - Director → ME
  • 53
    BIOTHERAPIES LIMITED - 2003-02-04
    icon of address 63 Bermondsey Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -791,586 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 48 - Director → ME
  • 54
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address 21 Bunhill Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 67 - Director → ME
  • 56
    icon of address Church House 1 Prodigal Square, Hackney, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    143,807 GBP2024-03-31
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 89 Ringlet Drive, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 113 - Director → ME
  • 58
    icon of address 52 Gabrielle House 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,880 GBP2017-05-31
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 35 Ruddlesway, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 35 Ruddlesway, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,070 GBP2024-04-30
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,864 GBP2024-01-31
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 119 - Has significant influence or controlOE
  • 62
    icon of address 11 Ryecroft Lane, Worsley, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 140 - Director → ME
  • 63
    icon of address London Diocesan House, 36 Causton Street, London
    Active Corporate (49 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 148 - Director → ME
  • 64
    icon of address London Diocesan House, 36 Causton Street, London
    Active Corporate (49 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 149 - Director → ME
  • 65
    icon of address 63 Bermondsey Street (c/o Dragon Argent), London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -152,988 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address Rossmoyne, Lydford, Okehampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    249 GBP2022-03-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 83 Cobalt Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,929 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Rossmoyne, Lydford, Okehampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    60 GBP2024-10-31
    Officer
    icon of calendar 2010-10-27 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
  • 70
    icon of address Willow Lodge, 76 Mill Farm Drive, Stroud, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 63 Grosvenor Street Grosvenor Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 109 - Director → ME
  • 72
    icon of address 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 91 - Director → ME
  • 73
    icon of address C P House 97 -107 Uxbridge Road, Ealing, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2024-03-31
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 45 - Director → ME
  • 74
    icon of address C/o Dragon Argent Limited, 63 Bermondsey Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,376 GBP2023-12-31
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 38 - Director → ME
  • 75
    icon of address Simple Accounting Nw Ltd, 4 Blackburn Road, Accrington, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,860 GBP2024-03-31
    Officer
    icon of calendar 2010-02-15 ~ now
    IIF 31 - Director → ME
    icon of calendar 2010-02-15 ~ now
    IIF 221 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Has significant influence or controlOE
  • 76
    icon of address 3 Chestnut Way, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    29,254 GBP2024-04-30
    Officer
    icon of calendar 2011-04-12 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 77
    ST JOHN'S HACKNEY MANAGEMENT COMPANY LIMITED - 2020-06-23
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    59 GBP2024-05-24
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 147 - Director → ME
  • 78
    icon of address Mountview Court, 1148 High Road, Whetstone
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address 1 Moor Lane, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 80
    icon of address 4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 81
    icon of address 57 Providence Park, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address 57 Providence Park, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,274 GBP2024-02-29
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 500 High Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    28,916 GBP2016-10-31
    Officer
    icon of calendar 2006-10-13 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Clink Limited, 21 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -143,522 GBP2016-06-30
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 65 - Director → ME
  • 85
    icon of address 4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 100 - Director → ME
  • 86
    CHALET RETREATS LTD - 2015-11-02
    icon of address Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,023,013 GBP2018-06-01 ~ 2019-05-31
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 50 - Director → ME
  • 87
    icon of address 63 Grosvenor Street Grosvenor Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 55 - Director → ME
  • 88
    icon of address C/o Dragon Argent Limited, 63, Bermondsey Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,890,971 GBP2024-12-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 39 - Director → ME
  • 89
    SYNERGY INVESTING LIMITED - 2023-04-04
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,221 GBP2024-07-31
    Officer
    icon of calendar 2022-07-24 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-07-24 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 1 Park Terrace, Bolton, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 91
    icon of address Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 138 - Director → ME
  • 92
    icon of address 80 Templecombe Drive, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,327 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address The Old Deanery, Deans Court, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 150 - Director → ME
  • 95
    icon of address 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 74 - Director → ME
  • 96
    icon of address 9 Printers Piece, Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 204 - Director → ME
  • 97
    TYROLESE (623) LIMITED - 2007-10-02
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -114,610 GBP2024-06-30
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 102 - Director → ME
  • 98
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,736,910 GBP2024-06-30
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 108 - Director → ME
  • 99
    icon of address 80 Ringlet Drive, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 23 Brunswick Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 1 Park Terrace, Bolton, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -243 GBP2021-03-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 123 - Has significant influence or controlOE
  • 103
    icon of address 66 Old Compton Street, Soho, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 104
    VICTOR WHARF RTM LTD - 2010-03-31
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2009-11-13 ~ now
    IIF 57 - Director → ME
  • 105
    WHJT ASSETS BETA LIMITED - 2023-05-24
    WHJT MGMT LTD - 2023-06-09
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 214 - Secretary → ME
Ceased 58
  • 1
    C6 DATA INTELLIGENCE LTD - 2020-02-14
    icon of address C/o Ion 10 Queen St Place, 2nd Floor, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-06 ~ 2015-11-06
    IIF 82 - Director → ME
  • 2
    INTELLIGENCE INFORMATION SYSTEMS LIMITED - 2012-04-19
    C6 INTELLIGENCE INFORMATION SYSTEMS LIMITED - 2020-02-14
    icon of address C/o Ion 10 Queen St Place, 2nd Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-08 ~ 2015-11-06
    IIF 64 - Director → ME
  • 3
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    432,546 GBP2023-12-31
    Officer
    icon of calendar 2014-01-06 ~ 2014-05-21
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-02-03
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    UTOPUS (UK) LIMITED - 2009-03-17
    icon of address 29 Mayford Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    122,641 GBP2024-11-30
    Officer
    icon of calendar 2009-03-12 ~ 2010-05-01
    IIF 58 - Director → ME
    icon of calendar 2004-11-10 ~ 2009-03-12
    IIF 210 - Secretary → ME
  • 5
    icon of address 16 Churchill Way, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-09-08 ~ 2012-11-28
    IIF 81 - Director → ME
  • 6
    icon of address 21 Beacons View Road, Clase, Swansea, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2016-10-20 ~ 2018-07-01
    IIF 192 - Director → ME
  • 7
    icon of address Liberty House Neath Road, Landore, Swansea, Wales
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    25,029 GBP2016-04-30
    Officer
    icon of calendar 2016-07-16 ~ 2018-07-01
    IIF 194 - Director → ME
    icon of calendar 2015-12-01 ~ 2016-03-11
    IIF 220 - Secretary → ME
  • 8
    FAVELA CHIC LIMITED - 2010-12-01
    icon of address 5 Chelsea Farmhouse Studios, Milmans Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,676 GBP2022-04-05
    Officer
    icon of calendar 2009-02-16 ~ 2010-03-30
    IIF 61 - Director → ME
  • 9
    C6 ENHANCED INTELLIGENCE LTD - 2020-02-14
    icon of address C/o Ion 10 Queen St Place, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2015-11-06
    IIF 87 - Director → ME
  • 10
    BEYOND ANALYSIS LIMITED - 2010-10-05
    icon of address Woodcock House, High Street Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2009-04-01
    IIF 212 - Secretary → ME
  • 11
    icon of address 23 Marshall Road Marshall Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2013-07-18 ~ 2016-11-01
    IIF 110 - Director → ME
  • 12
    STURGESS ENTERPRISES LIMITED - 1999-06-09
    CITY GATEWAY LIMITED - 2012-01-05
    icon of address Menzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2012-05-24
    IIF 13 - Director → ME
  • 13
    CLAZ LTD
    - now
    COCO STYLING LTD - 2013-12-03
    icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,043 GBP2020-09-30
    Officer
    icon of calendar 2011-03-03 ~ 2011-11-01
    IIF 86 - Director → ME
  • 14
    icon of address 4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-12-27
    IIF 77 - Director → ME
  • 15
    CLINK LIMITED - 2018-02-06
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    253,821 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-02-08
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    icon of address 63 Bermondsey Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    46,739 GBP2024-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-14
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    HUDSON INVESTMENT LIMITED - 2002-08-27
    icon of address 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2008-03-01
    IIF 59 - Director → ME
  • 18
    icon of address 2 Lister Court, 28 Godstone Road, Purley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    27,289 GBP2024-09-30
    Officer
    icon of calendar 2007-02-13 ~ 2010-07-12
    IIF 182 - Director → ME
  • 19
    icon of address The Trust Partnership, 6 Trull Farm Buildings, Trull, Tetbury, Gloucestershire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-11-28 ~ 2019-12-23
    IIF 191 - Director → ME
  • 20
    icon of address 39 Cotton Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2015-03-17 ~ 2016-04-20
    IIF 96 - Director → ME
  • 21
    icon of address 39 Cotton Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-24
    Officer
    icon of calendar 2015-03-23 ~ 2016-04-20
    IIF 66 - Director → ME
  • 22
    icon of address Highland Management Limited, 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2010-06-01
    IIF 84 - Director → ME
  • 23
    IBM GLOBAL FINANCING ASSET MANAGEMENT LTD - 2013-06-07
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-01 ~ 2020-05-06
    IIF 157 - Director → ME
  • 24
    icon of address 20 York Road, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-01 ~ 2021-04-19
    IIF 158 - Director → ME
  • 25
    IBM UNITED KINGDOM DATA PROCESSING SYSTEMS HOLDINGSLIMITED - 1983-02-24
    IBM UNITED KINGDOM FINANCE LIMITED - 1987-06-29
    icon of address Building C Ibm Hursley Office, Hursley Park Road, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-01 ~ 2020-02-24
    IIF 159 - Director → ME
  • 26
    IBM UNITED KINGDOM DATA PROCESSING SYSTEMS RENTALS LIMITED - 1983-01-10
    icon of address Building C Ibm Hursley Office, Hursley Park Road, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-01 ~ 2020-02-24
    IIF 156 - Director → ME
  • 27
    icon of address Bentley High Street Primary School High Street, Bentley, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-03-20 ~ 2021-10-13
    IIF 127 - Right to appoint or remove directors OE
  • 28
    C6 INTELLIGENCE INFORMATION SYSTEMS LTD - 2012-04-19
    icon of address 10 Queen Street Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2015-11-06
    IIF 98 - Director → ME
  • 29
    FLORIPA LTD - 2016-06-28
    PINAWA LIMITED - 2020-01-27
    icon of address 63 Bermondsey Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,261 GBP2022-09-30
    Officer
    icon of calendar 2011-09-27 ~ 2015-06-01
    IIF 76 - Director → ME
  • 30
    icon of address 15 Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2012-03-31
    IIF 15 - LLP Member → ME
  • 31
    icon of address 15 Canada Square, London
    Active Corporate (443 parents, 15 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2012-03-31
    IIF 16 - LLP Member → ME
  • 32
    KYC6 LTD
    - now
    C6 INTELLIGENCE LTD - 2015-03-30
    icon of address 10 Queen Street Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2015-11-06
    IIF 80 - Director → ME
  • 33
    icon of address 2 Lister Court, 28 Godstone Road, Purley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    36,077 GBP2024-09-30
    Officer
    icon of calendar 2007-02-13 ~ 2010-07-12
    IIF 183 - Director → ME
  • 34
    icon of address 25 Deeside Road, Earlsfield, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-23 ~ 2008-04-05
    IIF 203 - Secretary → ME
  • 35
    icon of address 63 Grosvenor Street Grosvenor Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-11-11 ~ 2016-11-11
    IIF 24 - Has significant influence or control OE
  • 36
    icon of address 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2011-07-01
    IIF 71 - Director → ME
  • 37
    icon of address 21 Ground Floor, Bunhill Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2010-01-01
    IIF 63 - Director → ME
  • 38
    Q TECHNICAL SERVICES LIMITED - 2012-04-13
    icon of address 4385, 07373630 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    295,746 GBP2022-03-31
    Officer
    icon of calendar 2010-09-13 ~ 2011-01-01
    IIF 73 - Director → ME
  • 39
    icon of address 1 The Ridgeway, Bracknell, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    92,261 GBP2025-03-31
    Officer
    icon of calendar 2016-02-08 ~ 2024-03-01
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-01
    IIF 131 - Has significant influence or control OE
  • 40
    CHALET RETREATS LTD - 2015-11-02
    icon of address Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,023,013 GBP2018-06-01 ~ 2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 22 - Right to appoint or remove directors OE
  • 41
    ASCENT SOLAR INVESTMENTS LIMITED - 2011-06-22
    icon of address 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-13 ~ 2011-07-01
    IIF 95 - Director → ME
  • 42
    CITY GATEWAY 14-19 PROVISION - 2018-07-16
    icon of address 32 Mastmaker Court Mastmaker Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-19 ~ 2017-07-19
    IIF 12 - Director → ME
  • 43
    icon of address 175 Chemical Road, Morriston, Swansea, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-02-02 ~ 2018-07-01
    IIF 193 - Director → ME
  • 44
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,703 GBP2024-03-31
    Officer
    icon of calendar 2022-01-31 ~ 2022-02-17
    IIF 168 - Director → ME
  • 45
    icon of address 1 Adam Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    258,400 GBP2017-12-31
    Officer
    icon of calendar 2016-07-27 ~ 2017-01-31
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2016-07-27
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 46
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -365,232 GBP2016-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2017-01-31
    IIF 112 - Director → ME
  • 47
    KNIGHTON SEARCH LIMITED - 2000-09-26
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,375 GBP2024-02-28
    Officer
    icon of calendar 1999-10-21 ~ 2005-02-28
    IIF 32 - Director → ME
    icon of calendar 1997-06-16 ~ 2005-02-28
    IIF 208 - Secretary → ME
  • 48
    icon of address 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ 2016-10-04
    IIF 68 - Director → ME
  • 49
    icon of address 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-06-23 ~ 2016-06-30
    IIF 93 - Director → ME
  • 50
    icon of address 66 Old Compton Street, Soho, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ 2025-04-04
    IIF 54 - Director → ME
  • 51
    icon of address 27d Hurlington Studios Ranelagh Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    433 GBP2017-03-31
    Officer
    icon of calendar 2008-03-27 ~ 2008-04-04
    IIF 62 - Director → ME
  • 52
    DTW CONTRACTS LTD - 2011-06-15
    icon of address 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2011-07-01
    IIF 75 - Director → ME
  • 53
    VELOCITY HEATING AND PLUMBING LTD - 2011-05-25
    icon of address 21 Bunhill Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2011-07-01
    IIF 97 - Director → ME
  • 54
    WHJT DELTA LTD - 2024-07-09
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ 2024-12-03
    IIF 213 - Secretary → ME
  • 55
    icon of address 167-169 , Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-06-07 ~ 2024-12-03
    IIF 216 - Secretary → ME
  • 56
    WHJT EXHIBITION MANAGEMENT LIMITED - 2024-04-24
    WHJT BETA LTD - 2023-06-01
    icon of address Brookfield Court Selby Road, Garforth, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-07 ~ 2024-12-03
    IIF 217 - Secretary → ME
  • 57
    icon of address Unit 10-12 116 Putney Bridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2009-07-20
    IIF 211 - Secretary → ME
  • 58
    KINGSNYMPTON MANAGEMENT COMPANY (KINGSTON) LIMITED - 1992-01-15
    icon of address The Bell House, 57 West Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-07-25 ~ 2023-06-08
    IIF 163 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.