logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr. Adrian Stewart Duncan

    Related profiles found in government register
  • Mr. Adrian Stewart Duncan
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Trevor Street, London, SW7 1DU, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 83, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 5
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 6
    • Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 7
  • Mr Adrian Stewart Duncan
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Victoria Street, London, SW1H 0HW, England

      IIF 8 IIF 9
  • Mr Adrian Duncan
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 10
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, England

      IIF 11
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 12
  • Mr Adrian Duncan
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 13
  • Duncan, Adrian Stewart
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 14 IIF 15
    • Level 19, Portland House, Bressenden Place, London, SW1E 5RS, United Kingdom

      IIF 16
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 17
  • Duncan, Adrian Stewart
    British accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 19, Portland House, Bressenden Place, London, SW1E 5RS, United Kingdom

      IIF 18
    • Queensbury House, 106 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 19
    • Suite 3, Brown Europe House, Gleaming Wood Drive, Lordswood, Chatham, Kent, ME5 8RZ

      IIF 20
    • Level 19, Portland House, Bressenden Place, London, SW1E 5RS, United Kingdom

      IIF 21
  • Duncan, Adrian Stewart
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Victoria Street, London, SW1H 0HW, England

      IIF 22 IIF 23
    • Flat 2, 15, Collingham Road, London, SW5 0NU, England

      IIF 24
    • Flat 2, 15, Collingham Road, London, SW5 0NU, United Kingdom

      IIF 25
  • Duncan, Adrian Stewart
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Trevor Street, London, SW7 1DU, United Kingdom

      IIF 26 IIF 27
    • 5 Trevor Street, Trevor Street, London, SW7 1DU, United Kingdom

      IIF 28
    • 83, Victoria Street, London, SW1H 0HW, England

      IIF 29 IIF 30
  • Duncan, Adrian Stewart, Mr.
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Trevor Street, London, SW7 1DU, England

      IIF 31
    • 5, Trevor Street, London, SW7 1DU, United Kingdom

      IIF 32 IIF 33
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 34
  • Duncan, Adrian Stewart, Mr.
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Savants, 3rd Floor, Queensbury House, 106 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 35
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 36 IIF 37
  • Duncan, Adrian Stewart, Mr.
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Queensbury House, Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 38
    • C/o Clifton Page Wood Ltd, Level 3, Queensbury House, 106 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 39 IIF 40
    • Level 3, Queensbury House, 106 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 41
    • Suite 18, Brown Europe House, Gleaming Wood Drive, Lordswood, Chatham, Kent, ME5 8RZ, United Kingdom

      IIF 42
    • 5, Trevor Street, London, SW7 1DU, England

      IIF 43
    • 5 Trevor Street, Trevor Street, London, SW7 1DU, United Kingdom

      IIF 44
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 45 IIF 46
    • The Barn, Tilford Road, Surrey, GU9 8HU, United Kingdom

      IIF 47 IIF 48
  • Mrs Rachel Duncan
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3 Brown Europe House, Gleaming Wood Drive, Lordswood, Chatham, Kent, ME5 8RZ, England

      IIF 49
    • 39, Chestnut Road, London, London, SE27 9EZ

      IIF 50
    • 83, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 51
  • Mr Adrian Duncan
    Australian born in July 1967

    Resident in United Kingdom

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

      IIF 52
  • Duncan, Adrian
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 3, Queensbury House, 106 Queens Road, Brighton, East Sussex, BN1 3XF, United Kingdom

      IIF 53
    • 83, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 54
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, England

      IIF 55
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 56
  • Mr Adrian Duncan
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clifton Page Wood Limited Unit 3 Gordon Mews, Gordon Mews, Gordon Close, Portslade, Brighton, BN41 1HU, England

      IIF 57
    • 83, Victoria Road, London, London, SW1H OHW, England

      IIF 58
    • 83, Victoria Road, London, SW1H OHW, England

      IIF 59
  • Duncan, Adrian Stewart
    Australian accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3 Brown Europe House, Gleaming Wood Drive, Lordswood, Chatham, Kent, ME5 8RZ, England

      IIF 60
  • Duncan, Rachel Adrian
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, Queensbury House 106, Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 61
  • Duncan, Rachel
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Chestnut Road, London, London, SE27 9EZ

      IIF 62
  • Duncan, Rachel
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vaughan Chambers, Vaughan Road, Harpenden, AL5 4EE, England

      IIF 63
  • Duncan, Rachel
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queensbury House, 3rd Floor, 106 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 64
    • Portland House, Level 19 Bressenden Place, London, SW1E 5RS, United Kingdom

      IIF 65
  • Duncan, Adrian Stewart
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 61, Queen's Gate, London, SW7 5JP, England

      IIF 66
  • Duncan, Adrian Stewart
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 83, Victoria Street, London, SW1H 0HW, England

      IIF 67
  • Mrs Rachel Duncan
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Accounts And Legal Consultants, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, England

      IIF 68
    • C/o Savants, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 69
  • Duncan, Adrian
    Australian born in July 1967

    Resident in United Kingdom

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

      IIF 70
  • Duncan, Adrian
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 83, Victoria Road, London, London, SW1H 0HW, England

      IIF 71
    • 83, Victoria Road, London, SW1H 0HW, England

      IIF 72
  • Duncan, Adrian Stewart
    Australian company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 73
  • Duncan, Adrian Stewart
    Australian director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, Queensbury House 106, Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 74
  • Duncan, Rachel
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Accounts And Legal Consultants, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, England

      IIF 75
  • Duncan, Rachel
    British solicitor born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • A And L, Suite 1-3, Hop Exchange, 24 Southwark Street, London, SE1 1TY, England

      IIF 76 IIF 77
child relation
Offspring entities and appointments 48
  • 1
    07839653 LTD
    - now 07839653
    SAVANTS LONDON LTD
    - 2014-01-13 07839653
    5 Trevor Street, Trevor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-08 ~ dissolved
    IIF 21 - Director → ME
  • 2
    ACCOUNTS AND LEGAL CONSULTANTS LTD
    08356292
    A And L, Suite 1-3 Hop Exchange, 24 Southwark Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -2,051,087 GBP2024-06-30
    Officer
    2023-07-22 ~ 2024-02-29
    IIF 77 - Director → ME
    2019-03-08 ~ 2023-07-26
    IIF 76 - Director → ME
  • 3
    AIR LONDON LIMITED
    10108715
    Accounts And Legal Consultants, The Hop Exchange, 24 Southwark Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,052 GBP2024-06-30
    Officer
    2016-04-07 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 4
    AUTOMATION HOLDINGS LIMITED
    12954112
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    2020-10-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    AVN PICKTREE LIMITED
    04444034
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (6 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    63,066 GBP2015-12-31
    Officer
    2015-02-02 ~ dissolved
    IIF 73 - Director → ME
  • 6
    BUSINESS VIRTUAL OUTSOURCING SERVICES LIMITED
    - now 07839317
    ABC PAYROLL LTD
    - 2013-12-03 07839317
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-30
    Officer
    2011-11-08 ~ dissolved
    IIF 18 - Director → ME
  • 7
    CACHO REALISATIONS LIMITED
    - now 05748123
    JACKAL ADVISORY LTD.
    - 2015-07-13 05748123
    JACKAL CAPITAL LIMITED
    - 2009-02-05 05748123
    Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2006-03-20 ~ dissolved
    IIF 24 - Director → ME
  • 8
    CHATHAM BOOKKEEPING LIMITED
    10111282
    Suite 18, Brown Europe House, Gleaming Wood Drive, Lordswood, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-07 ~ dissolved
    IIF 42 - Director → ME
  • 9
    CLIFTON PAGE WOOD LIMITED
    09182802
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    717 GBP2017-01-31
    Officer
    2014-10-16 ~ dissolved
    IIF 36 - Director → ME
    2014-08-20 ~ 2014-10-16
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 69 - Ownership of shares – 75% or more OE
  • 10
    CONTRACT ACCOUNTANT UK LIMITED
    10180973
    The Barn, Tilford Road, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 47 - Director → ME
  • 11
    DP&KS VENTURES LIMITED
    09237684
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    152,000 GBP2017-02-28
    Officer
    2014-09-26 ~ dissolved
    IIF 38 - Director → ME
  • 12
    DREWCLARK LIMITED
    - now 05604285
    H & D BUSINESS DEVELOPMENT LIMITED - 2011-04-26
    HARDING & DREW BUSINESS DEVELOPMENT LIMITED - 2010-12-16
    Suite 3, Brown Europe House Gleaming Wood Drive, Lordswood, Chatham, Kent
    Active Corporate (9 parents)
    Equity (Company account)
    1,496 GBP2024-12-31
    Officer
    2015-08-28 ~ 2017-03-10
    IIF 20 - Director → ME
  • 13
    DUNCAN PROCESSING SOLUTIONS LIMITED
    09387038
    Level 3, Queensbury House, 106 Queens Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-13 ~ dissolved
    IIF 53 - Director → ME
  • 14
    DUNCAN VENTURES LIMITED
    09218690
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    167,000 GBP2017-02-28
    Officer
    2014-10-03 ~ 2015-12-15
    IIF 35 - Director → ME
    2016-02-02 ~ dissolved
    IIF 37 - Director → ME
    2014-09-15 ~ 2014-10-03
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    FARNHAM BOOKKEEPING LIMITED
    10171515
    The Barn, Tilford Road, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-10 ~ dissolved
    IIF 48 - Director → ME
  • 16
    FUNDING FLOW INVESTMENTS LIMITED
    12214105
    83 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-18 ~ dissolved
    IIF 22 - Director → ME
  • 17
    FUNDING FLOW LENDING LIMITED
    12214084
    83 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-18 ~ dissolved
    IIF 23 - Director → ME
  • 18
    FUNDING FLOW MINI BOND NO 1 LIMITED
    12211557
    83 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-17 ~ dissolved
    IIF 67 - Director → ME
  • 19
    GLOBAL FINANCE AND ACCOUNTING LIMITED
    08959897
    C/o Clifton Page Wood Limited Unit 3 Gordon Mews, Gordon Close, Portslade, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-03-26 ~ 2016-02-01
    IIF 19 - Director → ME
  • 20
    GLOBAL FINTECH SOLUTIONS LIMITED
    10173470
    5 Trevor Street, Trevor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-11 ~ dissolved
    IIF 44 - Director → ME
  • 21
    LEGAL AND ACCOUNTING SERVICES LIMITED
    08827158
    5 Trevor Street, Trevor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-12-30 ~ dissolved
    IIF 28 - Director → ME
  • 22
    LENDOO LIMITED
    - now 12365306
    FUNDING FLOW P2P LENDING LIMITED
    - 2020-01-20 12365306
    C/o Savants, 83 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
  • 23
    LINKED IN BUILDERS LIMITED
    09400197
    Level 3, Queensbury House, 106 Queens Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-21 ~ dissolved
    IIF 41 - Director → ME
  • 24
    LINKEDIN VIRTUAL ASSISTANCE LIMITED
    - now 11013121
    BBM LONDON LIMITED
    - 2019-03-13 11013121
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,500 GBP2019-10-31
    Officer
    2017-10-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-10-13 ~ 2018-07-04
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    2018-07-04 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 25
    LONDON VULTURE CAPITAL PTY LTD
    11999027
    83 Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 26
    LONDON VULTURE CAPITAL SECURITY TRUSTEE PTY LTD
    11998466
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 27
    PRIME WASTE LIMITED
    11731507
    C/o, Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2018-12-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 28
    PROFESSIONAL SERVICES HOLDINGS LIMITED
    09610297
    Suite 3 Brown Europe House Gleaming Wood Drive, Lordswood, Chatham, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    287 GBP2019-07-31
    Officer
    2015-05-27 ~ 2017-03-06
    IIF 60 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    RECYCLING ABC LIMITED
    11731536
    C/o, Savants, 83 Victoria Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -70,009 GBP2019-12-31
    Officer
    2018-12-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 30
    RECYCLING ABC WASTE MANAGEMENT LIMITED
    13263186
    16 Manordene Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -29,652 GBP2023-12-31
    Officer
    2021-03-12 ~ 2021-04-01
    IIF 27 - Director → ME
    Person with significant control
    2021-03-12 ~ 2021-04-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 31
    SAMSON LEGAL LIMITED
    11255912 13176262
    39 Chestnut Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    2018-03-14 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 50 - Has significant influence or control over the trustees of a trust OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 32
    SAMSON LEGAL LIMITED
    13176262 11255912
    61 Queen's Gate, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-06-15 ~ dissolved
    IIF 66 - Director → ME
  • 33
    SAVANTS ADVISORY LIMITED
    - now 07839621
    SAVANTS BUSINESS RECOVERY AND INSOLVENCY LTD
    - 2015-03-11 07839621
    Savants, 83 Victoria Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    283 GBP2017-03-31
    Officer
    2011-11-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2017-03-31
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 34
    SAVANTS BUSINESS SALES LIMITED
    12957138
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-16 ~ now
    IIF 31 - Director → ME
  • 35
    SAVANTS COVENANT ADVISORY LIMITED
    10591672
    Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (3 parents)
    Equity (Company account)
    10,335 GBP2020-01-31
    Officer
    2017-01-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-01-30 ~ 2017-03-30
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 51 - Has significant influence or control as a member of a firm OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    SAVANTS DIGITAL LIMITED
    12948372
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-13 ~ now
    IIF 14 - Director → ME
  • 37
    SAVANTS FINANCE LIMITED
    12948584
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-13 ~ now
    IIF 15 - Director → ME
  • 38
    SAVANTS HOLDING LIMITED
    12934723
    83 Victoria Street, London, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2020-10-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 39
    SAVANTS LEGAL LIMITED
    12940548
    83 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-09 ~ dissolved
    IIF 29 - Director → ME
  • 40
    SAVANTS MANAGEMENT CONSULTING LIMITED
    12951334
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 43 - Director → ME
  • 41
    SAVANTS RESTRUCTURING LIMITED
    11716277
    Office D Beresford House, Town Quay, Southampton
    In Administration Corporate (2 parents)
    Equity (Company account)
    159,689 GBP2019-12-31
    Officer
    2018-12-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-12-07 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 42
    SMALL CLAIMS LAWYERS LTD
    08867508
    3rd Floor, Queensbury House 106, Queens Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-29 ~ dissolved
    IIF 74 - Director → ME
    IIF 61 - Director → ME
  • 43
    THANOS SOLUTIONS LTD
    16521451
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 44
    UK ACCOUNTING SERVICES LIMITED
    09955312
    C/o Clifton Page Wood Ltd Level 3, Queensbury House, 106 Queens Road, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-18 ~ dissolved
    IIF 40 - Director → ME
  • 45
    UK INSOLVENCY ASSISTANT LIMITED
    09886964
    C/o Savants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-01-20 ~ 2017-05-17
    IIF 63 - Director → ME
    2015-11-24 ~ 2016-01-20
    IIF 39 - Director → ME
    2017-05-17 ~ dissolved
    IIF 45 - Director → ME
  • 46
    VULTURE FINANCE LTD
    12194247
    83 Victoria Road, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2019-09-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 47
    VULTURE FINANCE MINI BOND NO 1 LTD
    12194238
    83 Victoria Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-06 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 48
    WE BUILD YOUR DATABASE LIMITED
    08644545
    Flat 2 15, Collingham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-09 ~ dissolved
    IIF 25 - Director → ME

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.