logo
explain how to read the page

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

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

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

Pardo Fernandez, Miguel

    Related profiles found in government register
  • Pardo Fernandez, Miguel
    Spanish born in December 1982

    Resident in United Kingdom

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

      IIF 1
  • Fernandez Fernandez, Jorge
    Spanish born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-7, Temple Avenue, Suite 259 Temple Chambers, London, EC4Y 0DA, England

      IIF 2
  • Acevedo, Juan Jose
    Spanish born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, St. James's Drive, London, SW17 7RP, England

      IIF 3
  • Hernandez Fernandez, Jose Salvador
    Spanish company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bloomsbury Place, London, WC1A 2QA, United Kingdom

      IIF 4
  • Gonzalez Martin, Sara
    Spanish sara gonzalez born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Royal Court, 56 Bugle Street, Southampton, SO14 2DX, England

      IIF 5
  • Mr Gary Aranda Dickens
    Spanish born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 6
  • Mr Juan Jose Acevedo
    Spanish born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, St. James's Drive, London, SW17 7RP, England

      IIF 7
  • Mr Armiche Fernandez-sanchez
    Spanish born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 8
  • Mr Miguel Pardo Fernandez
    Spanish born in December 1982

    Resident in United Kingdom

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

      IIF 9
  • Mr Tony Ofori Amponsah Mensah
    Spanish born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Gordon Road, Whitehall, Bristol, BS5 7DL, United Kingdom

      IIF 10
  • Sandra Davinia Munoz Lobaco
    Spanish born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bryn Gollen, Rhydymwyn, Mold, CH7 5QZ, United Kingdom

      IIF 11
  • Munoz Lobaco, Sandra Davinia
    Spanish director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bryn Gollen, Rhydymwyn, Mold, CH7 5QZ, United Kingdom

      IIF 12
  • Francisco Javier Holguera Blanco
    Spanish born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 13
  • Holguera Blanco, Francisco Javier
    Spanish born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 14
  • Maldonado Vargas, Jose
    Spanish computer engineer born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 15
  • Aranda Dickens, Gary
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 16
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Jose Francisco Jose Maldonado Vargas
    Spanish born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 18
  • Lobaco, Sandra Davinia Munoz
    Spanish artist born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mensah Amponsah, Tony Ofori
    Spanish born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 65, Sundew Road, Emersons Green, Bristol, BS16 7NP, United Kingdom

      IIF 20
  • Munoz Loba, Sandra Davinia
    Spanish company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gary Aranda Dickens
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Gonzalez Martin, Sara
    British,spanish born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Orchard End, Whitchers Meadow, Alderbury, Salisbury, SP5 3TL, England

      IIF 23
  • Mr Tony Ofori Mensah Amponsah
    Spanish born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 119, Gordon Road, Whitehall, Bristol, BS5 7DL, England

      IIF 24
  • Mrs Sandra Davinia Munoz Loba
    Spanish born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 17, Fawe Street, London, E14 6FD, England

      IIF 25
  • Ms Sara Gonzalez Martin
    British,spanish born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Orchard End, Whitchers Meadow, Alderbury, Salisbury, SP5 3TL, England

      IIF 26
  • Ms Sandra Davinia Munoz Lobaco
    Spanish born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15232876 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Munoz Loba, Sandra Davinia

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 15
  • 1
    ARTFUL STROKES LIMITED
    15232876
    4385, 15232876 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 2
    ARTSLANE LIMITED
    10906627
    1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Turnover/Revenue (Company account)
    12,580 GBP2017-08-09 ~ 2018-12-31
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
  • 3
    ASKJA LIMITED
    10455757
    C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    206,424 GBP2023-11-30
    Officer
    2016-11-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 13 - Has significant influence or control OE
  • 4
    CORUXA LIMITED
    16305306
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EAST CLUB LIMITED
    07816694
    135 St. James's Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    140,812 GBP2024-10-31
    Officer
    2011-10-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MEDRAME LIMITED
    10369070
    4385, 10369070: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,350 GBP2016-12-31
    Officer
    2016-09-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    OBAN EARTHWORKS LIMITED
    10778286
    3-7 Temple Avenue, Suite 259 Temple Chambers, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,281,015 GBP2024-12-31
    Officer
    2019-11-09 ~ now
    IIF 2 - Director → ME
  • 8
    PQF & SIHANIC LTD
    07798314
    3 London Wall Buildings, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-10-05 ~ 2011-10-05
    IIF 4 - Director → ME
  • 9
    SANDRA BEAUTY LTD
    14688000
    4385, 14688000 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 21 - Director → ME
    2023-02-24 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 10
    SANDRA DAVINIA FORMATIONS LTD
    14792472
    4385, 14792472 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-04-11 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 11
    SHIFTGUARD LTD
    16723202
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 12
    4385, 11904036: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2019-03-25 ~ dissolved
    IIF 5 - Director → ME
  • 13
    Orchard End Whitchers Meadow, Alderbury, Salisbury, England
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    TUETEGO LTD
    10506878
    124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,850 GBP2024-12-31
    Officer
    2016-12-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    WAZZ HEALTHCARE LTD
    10947651
    65 Sundew Road, Emersons Green, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,790 GBP2024-09-30
    Officer
    2017-09-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-09-20 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    2017-09-05 ~ 2017-09-20
    IIF 10 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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