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

Ashlee James Warfield

    Related profiles found in government register
  • Ashlee James Warfield
    British born in September 1996

    Resident in China

    Registered addresses and corresponding companies
    • No.99, Shenandalu, Guandgogn, 518000, China

      IIF 1
  • Ashlee James Warfield
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 2
  • Ahlee James Warfield
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 275, New North Road, London, N1 7AA, England

      IIF 3
  • Mr Ashlee James Warfield
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 33, Angelina Street, Birmingham, B12 0RL, England

      IIF 4
    • 14956417 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 15158487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 65, Bessborough Road, Harrow, HA1 3BS, England

      IIF 7
  • Ashlee James Warfield
    Spanish born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15315925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Ashlee Warfield
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ordsall Lane, Salford, M5 3WJ, England

      IIF 9
  • Mr Mr Ashlee James Warfield
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 10 IIF 11
    • 15359182 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 15602003 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 15618812 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Mr Ashlee James Warfield
    English born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 15
    • 29, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 16
    • 39, Mill Lan, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 17
    • 39 Mill Lane, 39 Mill Lane, Bristol, Portbury, BS20 7TX, England

      IIF 18
    • 39, Mill Lane, Bristol, Somerset, BS20 7TX, United Kingdom

      IIF 19
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 20 IIF 21 IIF 22
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 117, Macclesfield Road, Buxton, SK17 9AA, England

      IIF 27
    • 56, Fen Road, Cambridge, CB4 1TX, England

      IIF 28
    • 15027460 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 15406360 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 15415709 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 15416052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 15529091 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33 IIF 34
    • 129, Camberwell Grove, London, SE5 8JH, England

      IIF 35
  • Mr Ashlee James Warfield
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 489, Harehills Lans, Leeds, LS9 6LQ, United Kingdom

      IIF 36
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 37
    • Lychett House 13, Freeland Park,wareham, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 38
    • 59, Exeter Rd, Smethwick, B66 3QU, United Kingdom

      IIF 39
  • Mr Ashlee James, Warfield
    British director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 40
  • Mr James Ashlee
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 41
  • Mr. Ashlee James
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 42
  • Warfield, Ashlee James
    British general manager born in September 1996

    Resident in China

    Registered addresses and corresponding companies
    • No.99, Shenandalu, Guandgogn, 518000, China

      IIF 43
  • Ashlee, James
    British business person born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 44
  • Ashlee James
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Longstone Avenue, London, NW10 3UL, United Kingdom

      IIF 45
  • Warfield, Ahlee James
    British accountant born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 275, New North Road, London, N1 7AA, England

      IIF 46
  • James, Ashlee, Mr.
    British director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 47
  • Warfield, Ashlee
    British company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ordsall Lane, Salford, M5 3NG, England

      IIF 48
  • Warfield, Ashlee James
    British company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • Room2, The Hatchery Ni Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 49
    • 33, Angelina Street, Birmingham, B12 0RL, England

      IIF 50
    • 307, Windermere Road, Bradford, BD7 4RG, England

      IIF 51 IIF 52 IIF 53
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 55
  • Warfield, Ashlee James
    British director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15158487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • Unit #3687, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 57
  • Warfield, Ashlee James
    British self employed born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Brittan Place, Portbury, Bristol, BS20 7TZ, England

      IIF 58
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 59
  • Khan, Md Sahil
    Indian marketing director born in January 1996

    Resident in India

    Registered addresses and corresponding companies
    • Unit #3687, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 60
  • Mr Md Sahil Khan
    Indian born in September 1996

    Resident in India

    Registered addresses and corresponding companies
    • Unit #3687, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 61
  • Warfield, Mr Ashlee James
    British administrator born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15359182 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
  • Warfield, Mr Ashlee James
    British company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14956417 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
    • 65, Bessborough Road, Harrow, HA1 3BS, England

      IIF 64
  • Warfield, Mr Ashlee James
    British factory worker born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15602003 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
  • Warfield, Mr Ashlee James
    British general manager born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 66
  • Warfield, Mr Ashlee James
    British manager born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 67
    • 15618812 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
  • James, Warfield Ashlee
    English administrator born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39 Mill Lane, 39 Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 69
  • James, Warfield Ashlee
    English director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 70
  • Warfield, Ashlee James
    English accountant born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 71
  • Warfield, Ashlee James
    English builder born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, Avon, BS20 7TX, United Kingdom

      IIF 72
  • Warfield, Ashlee James
    English clerical assistant born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15425778 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
  • Warfield, Ashlee James
    English company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 29, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 74
    • 39 Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 75
    • 56, Fen Road, Cambridge, CB4 1TX, England

      IIF 76
    • 15027460 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
    • 15415709 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
    • 15416052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 79
  • Warfield, Ashlee James
    English designer born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 117, Macclesfield Road, Buxton, SK17 9AA, England

      IIF 80
  • Warfield, Ashlee James
    English director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39 Mill Lane, 39 Mill Lane, Bristol, Portbury, BS20 7TX, England

      IIF 81
    • 39, Mill Lane, Bristol, Somerset, BS20 7TX, United Kingdom

      IIF 82
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 83 IIF 84
    • 15406360 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
    • 129, Camberwell Grove, London, SE5 8JH, England

      IIF 86
  • Warfield, Ashlee James
    English graphic designer born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15529091 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
  • Warfield, Ashlee James
    English sales person born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 88
    • 15529091 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
  • Warfield, Ashlee James
    English self-employed born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 90
  • Warfield, Ashlee James
    English seller born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lan, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 91
  • Warfield, Ashlee James
    Spanish company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15315925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
  • James, Ashlee
    British company director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Longstone Avenue, London, NW10 3UL, United Kingdom

      IIF 93
  • Mr Warfield Mr Ashlee James
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 94
  • Mr Warfield Ashlee James
    English born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39 Mill Lane, 39 Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 95
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, England

      IIF 96
  • Warfield, Ashlee James
    British company director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lychett House 13, Freeland Park,wareham, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 97
    • 59, Exeter Rd, Smethwick, B66 3QU, United Kingdom

      IIF 98
  • Warfield, Ashlee James
    British freelancer born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 489, Harehills Lans, Leeds, LS9 6LQ, United Kingdom

      IIF 99
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 100
  • Warfield, Mr Ashlee James
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 101 IIF 102
  • Warfield, Ashlee

    Registered addresses and corresponding companies
    • 39, Mill Lane, Portbury, Bristol, Avon, BS20 7TX, United Kingdom

      IIF 103
  • Warfield, Ashlee James

    Registered addresses and corresponding companies
    • 39, Mill Lan, Portbury, Bristol, BS20 7TX, United Kingdom

      IIF 104
    • 489, Harehills Lans, Leeds, LS9 6LQ, United Kingdom

      IIF 105
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 47
  • 1
    129 Camberwell Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-28 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    21 St. Thomas Street, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    39 Mill Lane, Bristol, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    4385, 15315925 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-29 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2023-11-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    39 Mill Lane, Portbury, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-10 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2023-11-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 6
    39 Mill Lane, Portbury, Bristol, England
    Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 7
    Office 998 321-323 High Road Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    117 Macclesfield Road, Buxton, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-06 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    4385, 15406360 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-11 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2024-01-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    59 Exeter Rd, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-01 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    Unit #2168, 275 New North Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    4385, 15003517 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2024-01-01 ~ dissolved
    IIF 53 - director → ME
  • 13
    39 Mill Lane, Portbury, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-13 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    2 Frederick Street, Kings Cross, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 100 - director → ME
    2023-12-12 ~ now
    IIF 106 - secretary → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    Lychett House 13 Freeland Park,wareham, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    5 Ordsall Lane, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    -5,462 GBP2019-11-30
    Officer
    2022-12-16 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    39 Mill Lane, Portbury, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 18
    4385, 15618812 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    33 Angelina Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    56 Fen Road, Cambridge, England
    Corporate (1 parent)
    Officer
    2024-01-27 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 21
    39 Mill Lane, Portbury, Bristol, England
    Corporate (1 parent)
    Officer
    2024-06-15 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 22
    39 Mill Lane 39 Mill Lane, Portbury, Bristol, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 23
    30 Longstone Avenue, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 24
    39 Mill Lane, Portbury, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-02 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 25
    4385, 15359182 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-18 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 26
    4385, 15416052 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 27
    65 Bessborough Road, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-22 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 28
    4385, 15027460 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 29
    39 Mill Lane, Portbury, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-15 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 30
    2 Frederick Street, Kings Cross, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 99 - director → ME
    2023-12-13 ~ now
    IIF 105 - secretary → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 31
    39 Mill Lane, Portbury, Bristol, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 32
    4385, 15529091 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2024-03-07 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2024-03-07 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 33
    4385, 15425778 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2024-03-03 ~ dissolved
    IIF 73 - director → ME
  • 34
    39 Mill Lan, Portbury, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 91 - director → ME
    2022-10-28 ~ dissolved
    IIF 104 - secretary → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 35
    4385, 15415709 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 36
    Unit #3687 275 New North Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-02 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 37
    39 Mill Lane, Portbury, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-30 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 38
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 39
    4385, 15602003 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-29 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2024-03-29 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 40
    39 Mill Lane, Portbury, Bristol, Avon, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 41
    4385, 15348361 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-13 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 42
    39 Mill Lane, Portbury, Bristol, Avon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 72 - director → ME
    2022-06-21 ~ dissolved
    IIF 103 - secretary → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 43
    International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 44
    4385, 14956417 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-23 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2023-06-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 45
    4385, 15767049 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-06-07 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2024-06-07 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 46
    29 Mill Lane, Portbury, Bristol, England
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 47
    4385, 15158487 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    29564 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-12 ~ 2024-04-12
    IIF 101 - director → ME
  • 2
    4385, 15332569 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-01 ~ 2024-10-23
    IIF 54 - director → ME
  • 3
    S.1119 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-12-19 ~ 2024-08-01
    IIF 51 - director → ME
  • 4
    Room2 The Hatchery Ni Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-10-02 ~ 2024-11-06
    IIF 49 - director → ME
  • 5
    4385, 15529091 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2024-02-28 ~ 2024-02-29
    IIF 89 - director → ME
    Person with significant control
    2024-02-28 ~ 2024-02-29
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 6
    Hmrc, 77 Victoria Street, Grimsby, England
    Corporate (1 parent)
    Officer
    2024-01-11 ~ 2024-11-05
    IIF 52 - director → ME
  • 7
    Unit #3687 275 New North Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-14 ~ 2025-02-02
    IIF 57 - director → ME
  • 8
    VERIZONE LIMITED - 2024-11-01
    SELLER4765 LTD - 2024-10-29
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-15 ~ 2024-04-03
    IIF 58 - director → ME
    2024-04-04 ~ 2024-10-09
    IIF 59 - director → ME
  • 9
    14 Leinster Gardens, London, England
    Corporate (1 parent)
    Officer
    2024-11-22 ~ 2024-11-22
    IIF 102 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.