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 Robert Samuel Djima

    Related profiles found in government register
  • Mr Robert Samuel Djima
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9, Dacre Street, St. James’s Park, London, SW1H 0DJ, England

      IIF 1
  • Mr Robert Djima
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Dacre Street, London, SW1H 0DJ, England

      IIF 2
    • 9, Dacre Street, London, SW1H 0DJ, England

      IIF 3 IIF 4
    • White City Warehouse, 62 Wood Lane, London, W12 7RH, England

      IIF 5
  • Robert Djima
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat E, 110 Bluehouse Lane, Oxted, RH8 0AR, England

      IIF 6
  • Djima, Robert Samuel
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 50 Barrow Road, Barrow Road, London, SW16 5PG, United Kingdom

      IIF 7
    • Flat 299, Building 50, Argyll Road, London, SE18 6PP, England

      IIF 8
  • Djima, Robert Samuel
    British ceo born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 43, Shepherd's Bush Road, London, W6 7LU

      IIF 9
    • 9, Dacre Street, London, SW1H 0DJ, England

      IIF 10
    • Flat 6 Rosemont Mansions, Lithos Road, London, NW3 6DY, United Kingdom

      IIF 11
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Djima, Robert Samuel
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Dacre Street, London, SW1H 0DJ, England

      IIF 13
    • 9, Dacre Street, London, SW1H 0DJ, England

      IIF 14 IIF 15
  • Djima, Robert Samuel
    British consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Rosemont Mansions, Lithos Rd, London, NW3 6DY, England

      IIF 16
  • Djima, Robert Samuel
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • 7 - 9, Dacre Street, London, SW1H 0DJ, United Kingdom

      IIF 18 IIF 19
    • 7-9, Dacre Street, London, SW1H 0DJ, United Kingdom

      IIF 20
    • Rosemont Mansion, Flat 6, Lithos Road, London, NW3 6DY, England

      IIF 21
    • Flat E, 110 Bluehouse Lane, Oxted, RH8 0AR, England

      IIF 22
  • Mr Robert Djima
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Fittick Place, Cove Bay, Aberdeen, AB12 3PB, United Kingdom

      IIF 23 IIF 24
  • Mr Roberto Djima
    English born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • First Central 200, Flats2houses, 2 Lakeside Drive, London, NW10 7FQ, England

      IIF 25
  • Mr Roberto Rudie
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 26
    • White City Warehouse, 62 Wood Lane, London, W12 7RH, England

      IIF 27 IIF 28
  • Mr Roberto Ishaq Bello Rudie
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Rosemont Mansions, Lithos Road, London, NW3 6DY, England

      IIF 29 IIF 30 IIF 31
    • White City Warehouse, 62 Wood Lane, Wood Lane, London, W12 7RH, England

      IIF 32
  • Djima, Robert
    British chief executive born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Rosemont Mansions, Lithos Road, London, NW3 6DY, England

      IIF 33
  • Djima, Robert
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Ryefield, Unit 139 Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 34
    • 9, Dacre Street, London, SW1H 0DJ, England

      IIF 35
  • Djima, Robert
    British company secretary/director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • White City Warehouse, 62 Wood Lane, London, W12 7RH, England

      IIF 36
  • Djima, Robert
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Rosemont Mansions, Lithos Road, London, NW3 6DY, England

      IIF 37
  • Mr Robert Djima
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Fittick Place, Cove Bay, Aberdeen, AB12 3PB, United Kingdom

      IIF 38
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • 50, Barrow Road, London, SW16 5PG, England

      IIF 40
    • 7 - 9, Dacre Street, London, SW1H 0DJ, England

      IIF 41
    • Flat 6, Rosemont Mansions, Lithos Rd, London, NW3 6DY, England

      IIF 42
    • 9, Dacre Street, Westminster, London, SW1H 0DJ, United Kingdom

      IIF 43
  • Rudie, Roberto Ishaq Bello
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Rosemont Mansions, Lithos Road, London, NW3 6DY, England

      IIF 44 IIF 45 IIF 46
    • Kd1.10 Knowledge Dock, University Of East London, University Way, London, E16 2RD, England

      IIF 47
    • 3, St Mary's Road, Luton, Bedfordshire, LU1 3JA

      IIF 48
  • Rudie, Roberto
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 49
    • White City Warehouse, 62 Wood Lane, London, W12 7RH, England

      IIF 50
    • White City Warehouse, Wood Lane, London, W12 7RH, England

      IIF 51
  • Rudie, Roberto
    British business person born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • White City Warehouse, 62 Wood Lane, Wood Lane, London, W12 7RH, England

      IIF 52
  • Rudie, Roberto
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 51a, Cotleigh Road, London, NW6 2NN, England

      IIF 53
  • Robert Djima
    British born in December 1973

    Resident in United Kingdom

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

      IIF 54
    • 7-9, Dacre Street, London, SW1H0DJ, United Kingdom

      IIF 55
    • Flat 6 Rosemont Mansions, Lithos Road, London, NW3 6DY, United Kingdom

      IIF 56
  • Djima, Robert
    British director born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Djima, Robert
    British director born in December 1973

    Resident in London

    Registered addresses and corresponding companies
    • 33, Beaconsfield Road, Willesden, London, NW10 2JE

      IIF 60
  • Roberto Rudie
    British born in December 1973

    Resident in United Kingdom

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

      IIF 61
  • Djima, Robert
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 62
  • Djima, Robert
    British consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flats2houses, 6th Floor, 2 Lakeside Drive, London, NW10 7FQ, United Kingdom

      IIF 63
    • Flat 14, G T House, 24-26, Rothesay Road, Luton, LU1 1QX, United Kingdom

      IIF 64
  • Djima, Robert
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Fittick Place, Cove Bay, Aberdeen, AB12 3PB, United Kingdom

      IIF 65
    • Sipher Accounting & Tax, Victory Way, Regus, Crossways, Dartford, DA2 6QD, United Kingdom

      IIF 66
    • 18, Primrose Hill Court, King Henrys Road, London, NW3 3QS, United Kingdom

      IIF 67
    • 50, Barrow Road, London, SW16 5PG, England

      IIF 68
    • 7 - 9, Dacre Street, London, SW1H 0DJ, England

      IIF 69
  • Djima, Robert
    British owner born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hawthorn Way, Chigwell, Essex, IG7 4GP, United Kingdom

      IIF 70
  • Djima, Robert
    British pr & consultancy born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 71
  • Djima, Robert
    British sales born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hawthorn Way, Chigwell, Essex, IG7 4GP, England

      IIF 72
  • Rudie, Roberto
    British born in December 1973

    Resident in United Kingdom

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

      IIF 73
  • Rudie, Roberto
    British consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Wood Lane, Wood Lane, London, W12 7RH, England

      IIF 74
child relation
Offspring entities and appointments
Active 35
  • 1
    St Laurence House, 2 Gridiron Place, Upminster, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-30 ~ dissolved
    IIF 60 - Director → ME
  • 2
    33 Beaconsfield Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2024-05-02 ~ dissolved
    IIF 52 - Director → ME
  • 3
    43 Shepherd's Bush Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-22 ~ dissolved
    IIF 9 - Director → ME
  • 4
    7 - 9 Dacre Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-11-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    9 Dacre Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    9 Dacre Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    61 Spencer Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CATALYST IN COMMUNITIES LTD - 2023-01-13
    CATALYST IN THE COMMUNITY LTD - 2011-05-26
    Kd1.10 Knowledge Dock University Of East London, University Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    124,745 GBP2021-11-30
    Officer
    2025-03-20 ~ now
    IIF 47 - Director → ME
  • 9
    9 Dacre Street, Westminster, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    9 Dacre Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-10 ~ dissolved
    IIF 35 - Director → ME
  • 11
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    18 Primrose Hill Court, King Henrys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 67 - Director → ME
  • 13
    7-9 Dacre Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-09 ~ dissolved
    IIF 71 - Director → ME
  • 15
    7-9 Dacre Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-16 ~ dissolved
    IIF 12 - Director → ME
  • 16
    Sipher Accounting & Tax Victory Way, Regus, Crossways, Dartford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-09-25 ~ dissolved
    IIF 66 - Director → ME
  • 17
    9 Dacre Street, Westminster, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 18
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (3 parents)
    Officer
    2024-05-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    Flat 6 Rosemont Mansions, Lithos Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -149 GBP2024-04-30
    Officer
    2024-05-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-05-05 ~ now
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    33 Fittick Place, Cove Bay, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-11 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    7 - 9 Dacre Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-16 ~ dissolved
    IIF 18 - Director → ME
  • 23
    THE LUTON CARNIVAL ARTS DEVELOPMENT TRUST LIMITED - 2004-10-11
    HERMTAPE LIMITED - 1998-04-23
    3 St Mary's Road, Luton, Bedfordshire
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,220,443 GBP2024-03-31
    Officer
    2022-10-14 ~ now
    IIF 48 - Director → ME
  • 24
    Flat 6 Rosemont Mansions, Lithos Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    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
  • 25
    Flat E, 110 Bluehouse Lane, Oxted, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    7-9 Dacre Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 27
    Flat 6 Rosemont Mansions, Lithos Road, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,247 GBP2024-09-30
    Officer
    2024-05-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-05-05 ~ now
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 28
    First Central 200 Flats2houses, 2 Lakeside Drive, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 29
    33 Fittick Place, Cove Bay, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-16 ~ dissolved
    IIF 58 - Director → ME
  • 30
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-10 ~ dissolved
    IIF 62 - Director → ME
  • 31
    50 Barrow Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-23 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Flat 6 Rosemont Mansions, Lithos Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-10 ~ dissolved
    IIF 53 - Director → ME
  • 33
    61 Spencer Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 34
    7 - 9 Dacre Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-13 ~ dissolved
    IIF 19 - Director → ME
  • 35
    DOMUS PROPERTY BROKERS LTD - 2013-10-22
    9 Dacre Street, St. James’s Park, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-05-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-06-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    1 Hawthorn Way, Chigwell, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-16 ~ 2016-03-11
    IIF 72 - Director → ME
  • 2
    19 Brookwood House Webber Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2018-11-08 ~ 2020-10-05
    IIF 16 - Director → ME
    Person with significant control
    2018-11-08 ~ 2020-10-05
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    62 Wood Lane, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-15 ~ 2024-10-23
    IIF 74 - Director → ME
    2023-07-12 ~ 2024-05-05
    IIF 37 - Director → ME
    Person with significant control
    2024-07-19 ~ 2024-10-24
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Flat 14, G T House, 24-26 Rothesay Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-13 ~ 2018-11-02
    IIF 64 - Director → ME
  • 5
    33 Fittick Place, Cove Bay, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,751 GBP2018-08-31
    Officer
    2017-08-02 ~ 2018-01-10
    IIF 57 - Director → ME
    Person with significant control
    2017-08-02 ~ 2018-01-10
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    Flats2houses, 6th Floor 2 Lakeside Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ 2018-11-02
    IIF 63 - Director → ME
  • 7
    207 Regent Street, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2017-02-07 ~ 2018-11-04
    IIF 70 - Director → ME
  • 8
    Flat 6 Rosemont Mansions, Lithos Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -149 GBP2024-04-30
    Officer
    2023-04-14 ~ 2024-05-05
    IIF 36 - Director → ME
    Person with significant control
    2023-04-14 ~ 2024-05-05
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    Forest Edge Longdown, Marchwood, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2020-05-13 ~ 2020-05-15
    IIF 8 - Director → ME
  • 10
    KCV WEALTH MANAGEMENT LIMITED - 2023-06-06
    CLEAN ENVIRONMENTAL TECHNOLOGIES LIMITED - 2023-04-17
    Ryefield Unit 139 Airport House, Purley Way, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,925 GBP2024-11-30
    Officer
    2023-04-14 ~ 2023-05-29
    IIF 34 - Director → ME
  • 11
    Flat 6 Rosemont Mansions, Lithos Road, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,247 GBP2024-09-30
    Officer
    2020-09-13 ~ 2024-04-05
    IIF 10 - Director → ME
    Person with significant control
    2020-09-13 ~ 2024-05-05
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 12
    33 Fittick Place, Cove Bay, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ 2018-04-04
    IIF 59 - Director → ME
    Person with significant control
    2018-03-05 ~ 2018-04-04
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 13
    Flat 6 Rosemont Mansions, Lithos Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-29 ~ 2024-03-14
    IIF 33 - Director → ME
  • 14
    50 Barrow Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    61,586 GBP2023-07-31
    Officer
    2020-10-01 ~ 2020-10-14
    IIF 7 - 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.