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

Sinclair, David Grant

    Related profiles found in government register
  • Sinclair, David Grant
    British c.a. born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roman House, 296 Golders Green Road, London, NW11 9PT

      IIF 1
  • Sinclair, David Grant
    British chartered accountant born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sinclair, David Grant
    British company director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roman House, 296 Golders Green Road, London, NW11 9PT

      IIF 23
  • Sinclair, David Grant
    British corporate finance born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, England

      IIF 24
  • Sinclair, David Grant
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, England

      IIF 25
    • icon of address Roman House, 296 Golders Green Road, London, NW11 9PT, United Kingdom

      IIF 26
  • Sinclair, David
    British retired journalist born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Barnes Green, Livingston, EH54 8PP, United Kingdom

      IIF 27
  • Sinclair, David Grant
    British accountant born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, England

      IIF 28
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, United Kingdom

      IIF 29
    • icon of address Churchill House, Churchill House, 120 Bunns Lane, London, NW7 2BA, United Kingdom

      IIF 30
  • Sinclair, David Grant
    British chartered accountant born in February 1948

    Resident in England

    Registered addresses and corresponding companies
  • Sinclair, David Grant
    British company director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, England

      IIF 58
  • Sinclair, David Grant
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
  • David Sinclair
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, United Kingdom

      IIF 85
  • Sinclair, David
    British retired journalist born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65, Barnes Green, Livingston, EH54 8PP, United Kingdom

      IIF 86
  • David Grant Sinclair
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, United Kingdom

      IIF 87 IIF 88
  • Sinclair, David Grant
    British

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2AP, United Kingdom

      IIF 89
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, England

      IIF 90
    • icon of address Roman House, 296 Golders Green Road, London, NW11 9PT

      IIF 91 IIF 92 IIF 93
  • Sinclair, David Grant
    British c.a.

    Registered addresses and corresponding companies
    • icon of address Roman House, 296 Golders Green Road, London, NW11 9PT

      IIF 94
  • Sinclair, David Grant
    British chartered accountant

    Registered addresses and corresponding companies
  • Sinclair, David Grant
    British co director

    Registered addresses and corresponding companies
    • icon of address Roman House, 296 Golders Green Road, London, NW11 9PT

      IIF 98
  • Sinclair, David Alexander
    Scottish communications consultant born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, George Square, Glasgow, G2 1QQ

      IIF 99
  • Sinclair, David Alexander
    Scottish director born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Wing, 1st Floor, Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire, ML4 3NR, United Kingdom

      IIF 100
  • Sinclair, David Alexander
    Scottish managing director born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Wing, 1st Floor, Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire, ML4 3NR

      IIF 101
  • Sinclair, David Grant

    Registered addresses and corresponding companies
  • Mr David Grant Sinclair
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
  • Sinclair, David
    Other

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, England

      IIF 166
  • Sinclair, David

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA

      IIF 167
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, England

      IIF 168
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, United Kingdom

      IIF 169
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Churchill House, 120 Bunns Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2016-01-13 ~ dissolved
    IIF 104 - Secretary → ME
  • 5
    ART ENTHUSE LTD - 2023-07-05
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 9
    WEALTH CREATOR CHINA LIMITED - 2013-09-03
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -499,739 GBP2024-08-31
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 10
    AXIS CORPORATE FINANCE LIMITED - 2001-02-16
    SINCLAIR SILVERMAN CORPORATE FINANCE LIMITED - 2003-05-23
    icon of address Churchill House, 120 Bunns Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -432,200 GBP2024-11-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 67 - Director → ME
    icon of calendar 2006-11-15 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2011-06-20 ~ dissolved
    IIF 102 - Secretary → ME
  • 12
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 70 - Director → ME
  • 13
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2016-05-26 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 159 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-17 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-10-17 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 69 - Director → ME
  • 17
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 88 - Has significant influence or controlOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 Liverpool Gardens, Worthing, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -87,011 GBP2019-12-31
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2004-04-13 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 165 - Has significant influence or controlOE
  • 21
    icon of address Churchill House Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 1997-06-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Churchill House, 120 Bunns Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -609,258 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 39 - Director → ME
    icon of calendar 2016-06-02 ~ now
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 28
    GALOO INVESTMENT LIMITED - 2012-06-20
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64,861 GBP2023-06-30
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 85 - Has significant influence or controlOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-11-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,355 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 87 - Has significant influence or controlOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-09 ~ 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
  • 35
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2007-05-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 1912 Capitol Avenue, Cheyenne, Wyoming 82001, Usa, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-04-15 ~ now
    IIF 31 - Director → ME
  • 37
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 53 - Director → ME
  • 38
    icon of address Churchill House, Bunns Lane, London, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Roman House, 296 Golders Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 26 - Director → ME
  • 41
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2016-01-13 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 49 - Director → ME
  • 43
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200,000 GBP2018-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,602 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-08-26 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    139,568 GBP2017-03-31
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 99 - Director → ME
  • 46
    icon of address Churchill House, 120 Bunns Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -13,244 GBP2024-10-31
    Officer
    icon of calendar 2006-10-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 47
    DMI HOTELS LIMITED - 2017-05-30
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,112 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 47 - Director → ME
  • 51
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 150 - Ownership of shares – More than 50% but less than 75%OE
  • 52
    SPAEN ENTERPRISES LTD - 2018-10-19
    FOOTPRINTS CONNECT LIMITED - 2017-09-23
    icon of address East Wing, 1st Floor, Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    823 GBP2017-03-31
    Officer
    icon of calendar 2018-09-02 ~ dissolved
    IIF 101 - Director → ME
  • 53
    icon of address East Wing, 1st Floor Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 100 - Director → ME
  • 54
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 120 Bunns Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 55 - Director → ME
Ceased 55
  • 1
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-01
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    EMERGING MARKETS INFORMATION LTD - 2017-03-28
    DIRECT FX LIMITED - 2010-12-14
    CAPRICORN COMMUNICATIONS LIMITED - 1996-06-20
    INFORMATION PUBLISHING LIMITED - 1993-07-26
    icon of address 5 Highgate Road, Kentish Town, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2010-10-13
    IIF 9 - Director → ME
    icon of calendar 1999-08-31 ~ 2010-10-13
    IIF 91 - Secretary → ME
  • 4
    icon of address First Floor Suite Unit 17 Salmon Fields Business Village, Royton, Oldham, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-28 ~ 2008-04-30
    IIF 12 - Director → ME
    icon of calendar 2008-03-28 ~ 2008-04-30
    IIF 98 - Secretary → ME
  • 5
    ART ENTHUSE LTD - 2023-07-05
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-04 ~ 2025-02-11
    IIF 58 - Director → ME
  • 6
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2007-11-14
    IIF 93 - Secretary → ME
  • 7
    icon of address 2120 Carey Avenue, Cheyenne, Wyoming 82001, United States Of America, United States
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-01-17 ~ 2009-11-09
    IIF 13 - Director → ME
    icon of calendar 1995-01-17 ~ 2009-11-18
    IIF 96 - Secretary → ME
  • 8
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-01-06 ~ 2009-11-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    AUTOCASH LIMITED - 2000-01-18
    icon of address Roman House, 296 Golders Green Road, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-03-16 ~ 2010-12-31
    IIF 6 - Director → ME
  • 10
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-30 ~ 2015-06-15
    IIF 166 - Secretary → ME
  • 11
    AXIS CORPORATE FINANCE LIMITED - 2001-02-16
    SINCLAIR SILVERMAN CORPORATE FINANCE LIMITED - 2003-05-23
    icon of address Churchill House, 120 Bunns Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -432,200 GBP2024-11-30
    Officer
    icon of calendar 2001-03-19 ~ 2009-12-24
    IIF 11 - Director → ME
  • 12
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-28 ~ 2015-05-30
    IIF 42 - Director → ME
  • 13
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ 2017-03-31
    IIF 48 - Director → ME
    icon of calendar 2015-11-04 ~ 2017-03-31
    IIF 105 - Secretary → ME
  • 14
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ 2018-04-18
    IIF 56 - Director → ME
  • 15
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-17 ~ 2007-06-06
    IIF 21 - Director → ME
    icon of calendar 2005-08-17 ~ 2007-06-06
    IIF 107 - Secretary → ME
  • 16
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-23 ~ 2017-12-31
    IIF 34 - Director → ME
  • 17
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 1998-07-16 ~ 2015-05-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-01
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-05-11 ~ 1999-06-11
    IIF 1 - Director → ME
    icon of calendar 1998-05-11 ~ 1998-10-30
    IIF 94 - Secretary → ME
  • 19
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ 2018-12-31
    IIF 84 - Director → ME
  • 20
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2005-07-20 ~ 2013-03-26
    IIF 16 - Director → ME
  • 21
    ECONOMIC MANAGEMENT LIMITED - 2007-04-19
    icon of address 1 Liverpool Gardens, Worthing, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -844,231 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-07-31 ~ 2009-11-09
    IIF 20 - Director → ME
  • 22
    HSK LAW LTD - 2016-07-26
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ 2016-06-02
    IIF 28 - Director → ME
  • 23
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,355 GBP2021-08-31
    Officer
    icon of calendar 2016-08-25 ~ 2025-02-11
    IIF 51 - Director → ME
  • 24
    CORPORA PLC - 2007-07-20
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2003-07-02 ~ 2004-04-06
    IIF 23 - Director → ME
  • 25
    INTERNEXUS PLC - 2005-01-27
    METRIC OBJECT PUBLISHING PLC - 1997-11-03
    icon of address 30 Oakdene Road, Orpington, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,678 GBP2016-04-30
    Officer
    icon of calendar 1992-07-23 ~ 1993-08-01
    IIF 15 - Director → ME
    icon of calendar 1992-07-23 ~ 1995-11-08
    IIF 97 - Secretary → ME
  • 26
    icon of address Amelie House, Golders Green Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2003-11-19 ~ 2008-05-22
    IIF 19 - Director → ME
    icon of calendar 2003-11-19 ~ 2008-05-22
    IIF 95 - Secretary → ME
  • 27
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-09 ~ 2020-06-01
    IIF 77 - Director → ME
  • 28
    PUBLIC COMPANY FORMATIONS LIMITED - 2018-06-06
    icon of address 337 Athlon Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    288,019 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    CALLSAVERS PUBLIC LIMITED COMPANY - 1998-04-09
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1991-12-10 ~ 2015-05-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 1991-11-28 ~ 2015-05-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-07-01
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address Roman House, 296 Golders Green Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-12-31
    IIF 8 - Director → ME
  • 35
    icon of address 29 Harcourt Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    349,674 GBP2024-03-31
    Officer
    icon of calendar ~ 2007-12-31
    IIF 108 - Secretary → ME
  • 36
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ 2020-06-01
    IIF 65 - Director → ME
  • 37
    LONDON ASIA PACIFIC PLC - 1998-08-28
    LIFEHOMES ASSURED TENANCIES PLC - 1996-04-16
    EUROPRIZE PUBLIC LIMITED COMPANY - 1990-01-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-06-11
    IIF 18 - Director → ME
  • 38
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,602 GBP2021-08-31
    Officer
    icon of calendar 2019-08-26 ~ 2025-02-11
    IIF 75 - Director → ME
  • 39
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    icon of address 5 Technology Park, Colindeep Lane, Colindeep Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,038 GBP2021-05-31
    Officer
    icon of calendar 1995-12-05 ~ 2013-04-20
    IIF 10 - Director → ME
  • 41
    DIRECT FOREIGN EXCHANGE LIMITED - 2011-08-01
    DIRECT FOREIGN EXCHANGE PLC - 2006-05-31
    ASHBURY PUBLIC LIMITED COMPANY - 1996-09-04
    icon of address 5 Highgate Road, Kentish Town, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2011-07-22
    IIF 14 - Director → ME
    icon of calendar 1999-08-31 ~ 2011-07-22
    IIF 92 - Secretary → ME
  • 42
    AXIS CORPORATE FINANCE PLC - 2000-10-02
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    DMI HOTELS LIMITED - 2017-05-30
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-05-26 ~ 2019-01-18
    IIF 80 - Director → ME
  • 44
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,112 GBP2020-12-31
    Officer
    icon of calendar 2019-12-11 ~ 2025-02-11
    IIF 72 - Director → ME
  • 45
    icon of address Church House, Candahar Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ 2018-04-12
    IIF 83 - Director → ME
    icon of calendar 2019-08-16 ~ 2019-12-05
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ 2018-04-12
    IIF 152 - Ownership of shares – 75% or more OE
  • 46
    SPIN ADVISORS LIMITED - 2017-03-23
    icon of address Churchill House, 120 Bunns Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -347,166 GBP2023-12-31
    Officer
    icon of calendar 2020-06-10 ~ 2022-01-28
    IIF 32 - Director → ME
  • 47
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-09 ~ 2018-04-18
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2017-12-31
    IIF 157 - Ownership of shares – 75% or more OE
  • 48
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    icon of address 16 Robertson Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    22,686 GBP2018-03-31
    Officer
    icon of calendar 2016-04-17 ~ 2023-03-28
    IIF 27 - Director → ME
    icon of calendar 2016-06-22 ~ 2016-06-22
    IIF 86 - Director → ME
  • 50
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-04-27
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,616 GBP2024-12-31
    Officer
    icon of calendar 1994-07-25 ~ 2009-11-09
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-01
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ 2015-05-30
    IIF 44 - Director → ME
  • 53
    UNIVERSAL REAL ESTATE KNOWLEDGE ACCESS LTD - 2017-10-03
    UNIFIED UNIVERSAL REAL-ESTATE AFFILIATION LIMITED - 2017-09-27
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -245,038 GBP2016-11-30
    Officer
    icon of calendar 2014-01-31 ~ 2015-02-12
    IIF 52 - Director → ME
    icon of calendar 2014-01-31 ~ 2016-11-10
    IIF 169 - Secretary → ME
  • 54
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ 2018-04-18
    IIF 76 - Director → ME
    icon of calendar 2018-05-02 ~ 2018-12-31
    IIF 78 - Director → ME
  • 55
    icon of address Tropic Isle Building, Po Box 438, Raod Town, Tortola Bvi, Virgin Islands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-04-27 ~ 2005-04-30
    IIF 7 - 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.