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

Figgest, Thomas

    Related profiles found in government register
  • Figgest, Thomas
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Shooters Hill, London, SE18 4LG, United Kingdom

      IIF 1
  • Figgest, Thomas
    British managing director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Shooters Hill, Greater London, London, SE18 4LG, United Kingdom

      IIF 2
    • 23, Shooters Hill, London, SE18 4LG, United Kingdom

      IIF 3
  • Figgest, Thomas
    English none born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Shooters Hill, Greater London, SE18 4LG, United Kingdom

      IIF 4
  • Degannes, Dominic
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 5
  • Mr Thomas Figgest
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Reece
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Beryl Road, London, W6 8JT, United Kingdom

      IIF 9
  • Johnson, Reece
    British salesman born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Beryl Road, London, W68JT, United Kingdom

      IIF 10
  • Reece Johnson
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 11
  • Mr Thomas Figgest
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Shooters Hill, London, SE18 4LG

      IIF 12
  • Mr Dominic Degannes
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Townmead Road, London, SW6 2JX

      IIF 13
  • Degannes, Dominic Abraham
    British shop owner born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Cyrpus House, Townmeand Rd, London, SW6 2JX, United Kingdom

      IIF 14
  • Johnson, Reece Michael
    British ceo born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, E, Castletown Road, London, W14 9HQ, England

      IIF 15
  • Johnson, Reece Michael
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32e, Castletown Road, London, W14 9HQ, United Kingdom

      IIF 16
    • 6th, Floor 113-123, Upper Richmond Road, London, SW15 2TL, England

      IIF 17
    • 707, High Road, Finchley, London, N12 0BT, United Kingdom

      IIF 18
  • Johnson, Reece Michael
    British managing director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trent Management Research House, Fraser Road, Perivale, Greenford, UB6 7AQ, United Kingdom

      IIF 19
    • 32e, Castletown Road, London, W14 9HQ, England

      IIF 20
  • Lord Reece Michael Johnson
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24-26, Regent Place, Birmingham, B1 3NJ, United Kingdom

      IIF 21
    • 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 22 IIF 23
    • 111, Power Road, Unit 155, London, W4 5PT, England

      IIF 24
    • Unit 155, 111 Power Road, London, W4 5PY, England

      IIF 25
    • First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, United Kingdom

      IIF 26 IIF 27
    • 84 Hilton Road, Hilton Road, Lanesfield, Wolverhampton, WV4 6DR, England

      IIF 28
  • Degannes, Dominic
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat C, 9, Thorndike Close, London, SW10 0ST, England

      IIF 29
  • Figgest, Thomas

    Registered addresses and corresponding companies
    • 23, Shooters Hill, Greater London, London, SE18 4LG, United Kingdom

      IIF 30
    • 23, Shooters Hill, London, Greater London, SE18 4LG, United Kingdom

      IIF 31
    • 23, Shooters Hill, London, SE18 4LG, United Kingdom

      IIF 32 IIF 33
  • Johnson, Reece
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 517, Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 34
  • Johnson, Reece Michael, Lord
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, United Kingdom

      IIF 35
  • Johnson, Reece Michael, Lord
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24-26, Regent Place, Birmingham, West Midlands, B1 3NJ, United Kingdom

      IIF 36
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 37 IIF 38 IIF 39
    • 111, Power Road, Unit 155, London, W4 5PT, England

      IIF 40
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Unit 155, 111 Power Road, London, W4 5PY, England

      IIF 44 IIF 45
    • 84 Hilton Road, Hilton Road, Lanesfield, Wolverhampton, WV4 6DR, England

      IIF 46
  • Dominic Degannes
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat C, 9, Thorndike Close, London, SW10 0ST, England

      IIF 47
  • Degannes, Dominic

    Registered addresses and corresponding companies
    • 23 Cyprus House, 183 Townmead Road, Fulham, London, SW6 2JX, England

      IIF 48
  • Degannes, Dominic Abraham
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 183, Townmead Road, London, SW6 2JX, England

      IIF 49
    • Office 7, 35-37 Ludgate Hill, London, EC4M 8BW, England

      IIF 50
  • Degannes, Dominic Abraham
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 39, Melbourne Road, High Wycombe, HP13 7HE, England

      IIF 51
    • 23 Cyprus House 183, Townmead Road, Fulham, London, SW6 2JX, England

      IIF 52
  • Degannes, Dominic Abraham
    British manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Reece, Lord

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24-26, Regent Place, Birmingham, West Midlands, B1 3NJ, United Kingdom

      IIF 55
    • 111, Power Road, Unit 155, London, W4 5PT, England

      IIF 56
    • Unit 155, 111 Power Road, London, W4 5PY, England

      IIF 57
    • 84 Hilton Road, Hilton Road, Lanesfield, Wolverhampton, WV4 6DR, England

      IIF 58
  • Mr Dominic Abraham Degannes
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ochi Management Limited, 226 Uxbridge Road, London, W12 7JD, England

      IIF 59
    • Flat 23 Cyprus House, 183 Townmead Road, London, SW6 2JX, England

      IIF 60
    • Office 7, 35-37 Ludgate Hill, London, EC4M 8BW, England

      IIF 61
  • Johnson, Reece

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 62 IIF 63 IIF 64
    • Trent Management Research House, Fraser Road, Perivale, Greenford, UB6 7AQ, United Kingdom

      IIF 65
    • 32e, Castletown Road, London, W14 9HQ, United Kingdom

      IIF 66
    • 6th, Floor 113-123, Upper Richmond Road, London, SW15 2TL, England

      IIF 67
    • 707, High Road, Finchley, London, N12 0BT, United Kingdom

      IIF 68
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 69 IIF 70 IIF 71
child relation
Offspring entities and appointments
Active 29
  • 1
    Office 7 35-37 Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 20 - Director → ME
  • 3
    145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-09-09 ~ dissolved
    IIF 14 - Director → ME
  • 4
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-05 ~ dissolved
    IIF 5 - Director → ME
  • 5
    32e Castletown Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 16 - Director → ME
    2014-08-28 ~ dissolved
    IIF 66 - Secretary → ME
  • 6
    39 Melbourne Road, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -140,540 GBP2021-11-30
    Officer
    2019-11-11 ~ now
    IIF 51 - Director → ME
  • 7
    707 High Road, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-02 ~ dissolved
    IIF 18 - Director → ME
    2015-04-02 ~ dissolved
    IIF 68 - Secretary → ME
  • 8
    First Floor Swan Buildings, 20 Swan Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-03-09 ~ now
    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
  • 9
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-28 ~ dissolved
    IIF 1 - Director → ME
    2018-02-28 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2018-02-28 ~ 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
  • 10
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ dissolved
    IIF 3 - Director → ME
    2018-09-04 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2018-09-04 ~ 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
  • 11
    FORCENTRY LTD - 2023-09-13
    First Floor Swan Buildings, 20 Swan Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    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
  • 12
    Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-01-16 ~ 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
  • 13
    9c Thorndike Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-09 ~ dissolved
    IIF 52 - Director → ME
    2017-01-09 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2016-09-07 ~ 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
    IIF 13 - Has significant influence or controlOE
  • 15
    32 E, Castletown Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-31 ~ dissolved
    IIF 15 - Director → ME
  • 16
    Holden House, Holden Road, Leigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-12-02 ~ dissolved
    IIF 44 - Director → ME
  • 17
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 54 - Director → ME
  • 18
    Hillier Hopkins Llp, 1st Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    -68,709 GBP2023-07-31
    Officer
    2010-07-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    32 Castletown Road, Flat E, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-31 ~ dissolved
    IIF 34 - Director → ME
  • 20
    23 Shooters Hill, Greater London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-28 ~ dissolved
    IIF 2 - Director → ME
    2017-12-28 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2017-12-28 ~ 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
  • 21
    32e Castletown Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 9 - Director → ME
  • 22
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-01 ~ dissolved
    IIF 19 - Director → ME
    2013-11-01 ~ dissolved
    IIF 65 - Secretary → ME
  • 23
    6th Floor 113-123, Upper Richmond Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-15 ~ dissolved
    IIF 17 - Director → ME
    2012-03-15 ~ dissolved
    IIF 67 - Secretary → ME
  • 24
    The Fold, 114 Station Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,584 GBP2018-04-30
    Officer
    2017-09-29 ~ dissolved
    IIF 4 - Director → ME
    2017-09-29 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2017-04-24 ~ 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
  • 25
    111 Power Road, Unit 155, London, England
    Active Corporate (1 parent)
    Officer
    2019-07-01 ~ now
    IIF 40 - Director → ME
    2019-04-08 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2020-05-01 ~ now
    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
  • 26
    Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-01 ~ dissolved
    IIF 42 - Director → ME
    2016-07-01 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    SL MEDIA GROUP LTD - 2021-09-28
    ULASI GROUP LTD - 2018-10-29
    Unit 155 111 Power Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2017-10-09 ~ dissolved
    IIF 45 - Director → ME
    2017-10-09 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 28
    226 Uxbridge Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2025-03-14 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 29
    42 Beryl Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-04 ~ dissolved
    IIF 10 - Director → ME
Ceased 8
  • 1
    WINCHESTER SECRETARIES LIMITED - 2015-12-22
    7-15 Greatorex Street, London
    Dissolved Corporate (1 parent)
    Officer
    2015-12-21 ~ 2015-12-21
    IIF 49 - Director → ME
  • 2
    Fatima Luqmaan 4th Floor Silverstream House, 45 Fitzroy Street Fitzroria, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-09 ~ 2022-07-29
    IIF 36 - Director → ME
    2020-03-09 ~ 2022-07-26
    IIF 55 - Secretary → ME
    Person with significant control
    2020-03-09 ~ 2022-07-29
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    76 Queens Road, Buckhurst Hill, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-22 ~ 2016-08-23
    IIF 37 - Director → ME
    2015-12-22 ~ 2016-08-22
    IIF 63 - Secretary → ME
  • 4
    Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-16 ~ 2017-06-16
    IIF 38 - Director → ME
    2017-01-16 ~ 2017-06-30
    IIF 64 - Secretary → ME
  • 5
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-07 ~ 2017-01-10
    IIF 43 - Director → ME
    2016-09-07 ~ 2017-01-10
    IIF 70 - Secretary → ME
  • 6
    The Fold, 114 Station Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,584 GBP2018-04-30
    Officer
    2017-04-24 ~ 2017-09-30
    IIF 41 - Director → ME
    2017-04-24 ~ 2017-09-29
    IIF 69 - Secretary → ME
  • 7
    36 Bedder Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,384 GBP2018-11-30
    Officer
    2017-11-01 ~ 2019-12-04
    IIF 39 - Director → ME
    2017-11-01 ~ 2019-12-04
    IIF 62 - Secretary → ME
    Person with significant control
    2017-11-01 ~ 2019-12-04
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,702 GBP2023-09-30
    Officer
    2022-09-23 ~ 2023-04-14
    IIF 46 - Director → ME
    2022-09-23 ~ 2023-04-14
    IIF 58 - Secretary → ME
    Person with significant control
    2022-09-23 ~ 2023-04-14
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
© 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.