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 Sansao De Jesus Pina Rodrigues

    Related profiles found in government register
  • Mr Sansao De Jesus Pina Rodrigues
    Portuguese born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Sansao De Jesus Pina Rodrigues
    Portuguese born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Clapham Road, London, SW9 9BE, England

      IIF 21
  • Mr Sansao De Jesus Pina Rodrigues
    Portuguese born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Clapham Road, London, London, SW9 9BE, England

      IIF 22
    • icon of address 225, Clapham Road, London, SW9 9BE, England

      IIF 23 IIF 24 IIF 25
    • icon of address 225, Clapham Road, London, SW9 9BE, United Kingdom

      IIF 27
    • icon of address Charan House, 18 Union Road, Suite 4, London, SW4 6JP, England

      IIF 28
    • icon of address Sjpr Accountants Ltd, Charan House, Suite 4 18 Union Road, London, SW4 6JP, England

      IIF 29
    • icon of address 17, Jonson Close, Mitcham, CR4 1DP, United Kingdom

      IIF 30
  • Pina Rodrigues, Sansao De Jesus
    Portuguese company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Jesus Pina Rodrigues, Sansao
    Portuguese company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • De Jesus Pina Rodrigues, Sansao
    Portuguese company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Widegate Street, London, E1 7HP, United Kingdom

      IIF 56
  • Rodrigues, Sansao De Jesus Pina
    Portuguese accountant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Clapham Road, London, SW9 9BE, England

      IIF 57
  • Rodrigues, Sansao De Jesus Pina
    Portuguese company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Clapham Road, London, SW9 9BE, United Kingdom

      IIF 58
  • Rodrigues, Sansao De Jesus Pina
    Portuguese director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Jonson Close, Mitcham, Surrey, CR4 1DP, England

      IIF 59
  • De Jesus Pina Rodrigues, Sansao
    British financial director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Clapham Road, London, SW9 9BE, England

      IIF 60
  • Pina Rodrigues, Sansao De Jesus
    Portuguese accountant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Clapham Road, London, SW9 9BE, England

      IIF 61
    • icon of address 225, Clapham Road, London, SW9 9BE, United Kingdom

      IIF 62
    • icon of address Charan House, 18 Union Road, Suite 4 1st Floor, London, SW4 6JP, England

      IIF 63
    • icon of address Sjpr Accountants Ltd, Charan House, Suite 4 18 Union Road, London, SW4 6JP, England

      IIF 64
  • Pina Rodrigues, Sansao De Jesus
    Portuguese co-director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shakespeare Business Centre, 245a Coldharbour Lane, Brixton, London, London, SW9 8RR, United Kingdom

      IIF 65
  • Pina Rodrigues, Sansao De Jesus
    Portuguese company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Union Road, Charan House, Suite 4, London, SW4 6JP, England

      IIF 66 IIF 67
    • icon of address 18, Union Road, Charan House, Suite 4, London, SW4 6JP, United Kingdom

      IIF 68
    • icon of address 225, Clapham Road, London, SW9 9BE, England

      IIF 69 IIF 70 IIF 71
    • icon of address 225, Clapham Road, London, SW9 9BE, United Kingdom

      IIF 72
    • icon of address 17 Jonson Close, Jonson Close, Mitcham, CR4 1DP, England

      IIF 73
  • Pina Rodrigues, Sansao De Jesus
    Portuguese nominee director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 74
  • Pina Rodrigues, Sansao De Jesus
    Portuguese company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Clapham Road, London, SW9 9BE, United Kingdom

      IIF 75
  • De Jesus Pina Rodrigues, Sansao
    Portuguese company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charan House, 18 Union Road, Suite 4, London, SW4 6JP, England

      IIF 76
  • Pina Rodrigues, Sansao De Jesus
    Portugal company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Lichfield House, Camberwell, London, London, SE5 9ET, England

      IIF 77
  • Pina Rodrigues, Sansao De Jesus

    Registered addresses and corresponding companies
    • icon of address 5, Lichfield House, Denmark Road, London, SE5 9ET, United Kingdom

      IIF 78
    • icon of address 225, Clapham Road, Stockwell, London, SW9 9BE, England

      IIF 79
  • Pina Rodrigues, Sansao De Jesus
    British

    Registered addresses and corresponding companies
    • icon of address 225, Clapham Road, Stockwell, London, SW9 9BE, England

      IIF 80
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 225 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,958 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 225 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,240 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 225 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 225 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 225 Clapham Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address 225 Clapham Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,000 GBP2025-01-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 225 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Shakespeare Business Centre, 245a Coldharbour Lane, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 78 - Secretary → ME
  • 9
    PONTE FINANCE LTD - 2025-04-22
    icon of address 225 Clapham Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 225 Clapham Road, Stockwell, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    490,495 GBP2024-02-29
    Officer
    icon of calendar 2014-02-16 ~ now
    IIF 57 - Director → ME
    icon of calendar 2025-03-14 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SJPR COURIER SERVICES LTD - 2019-01-28
    SJPR 01 LTD - 2017-04-04
    FERNANDA CRISTINA ALVES ROSARIO LTD - 2016-07-19
    icon of address 225 Clapham Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    141,866 GBP2025-01-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 225 Clapham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 40 - Director → ME
  • 13
    ONE CURRENCY LTD - 2018-02-13
    icon of address 225 Clapham Road, Stockwell, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,000 GBP2024-11-30
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    SJPR NORTH LONDON LTD - 2017-10-09
    SJPR LTD - 2018-10-25
    icon of address C/o Sjpr Accountants Ltd 225, Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    179 GBP2025-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 15
    SJPR INVESTIMENT CLUB LTD - 2020-03-19
    icon of address 225 Clapham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    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
  • 16
    icon of address 225 Clapham Road, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 225 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2025-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 225 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,000 GBP2024-09-30
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 225 Clapham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -107,663 GBP2021-11-30
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 225 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,216 GBP2024-09-30
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    SJPR COURIER LTD - 2024-02-07
    SJPR NORTH INVESTMENTS LTD - 2021-08-17
    icon of address 225 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -680 GBP2025-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    icon of address 225 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,240 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-03-03
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-03-30
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    WAY LANGUAGE COURSE WOKING LTD - 2020-07-03
    SJPR SOUTH LONDON LTD - 2020-07-08
    WAY LANGUAGE COURSES WOKING LTD - 2019-05-15
    SJPR LIVERPOOL PROPERTIES LTD - 2020-07-24
    icon of address 37 Farm Drive, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-07-02 ~ 2020-07-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-07-23
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address 37 Farm Drive, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,176 GBP2024-09-30
    Officer
    icon of calendar 2016-11-05 ~ 2017-03-13
    IIF 67 - Director → ME
  • 5
    icon of address 225 Clapham Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-17 ~ 2021-04-11
    IIF 58 - Director → ME
  • 6
    icon of address 225 Clapham Road, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -127,618 GBP2019-12-31
    Officer
    icon of calendar 2014-02-04 ~ 2014-03-31
    IIF 65 - Director → ME
    icon of calendar 2017-01-10 ~ 2017-10-23
    IIF 73 - Director → ME
  • 7
    icon of address 225 Clapham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,805 GBP2023-05-31
    Officer
    icon of calendar 2021-01-03 ~ 2021-07-26
    IIF 35 - Director → ME
  • 8
    GC CAPITAL VENTURES LTD - 2024-10-15
    icon of address 50 Biscay Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    241 GBP2024-12-31
    Officer
    icon of calendar 2021-08-25 ~ 2024-10-14
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2024-10-14
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    icon of address 63 Grosvenor Street, Lower Ground, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ 2016-03-16
    IIF 59 - Director → ME
  • 10
    icon of address Charan House 18 Union Road, Suite 6, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ 2019-05-04
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2019-03-10
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MAXIMO DELIVERY UK LTD - 2017-06-09
    UNIVERSAL GROUP GRS LTD - 2016-05-26
    UNIVERSAL ENVIRONMENT LTD - 2015-06-02
    icon of address 116 Rhodeswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-24 ~ 2015-12-09
    IIF 66 - Director → ME
  • 12
    icon of address C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -24,706 GBP2023-04-30
    Officer
    icon of calendar 2015-04-20 ~ 2015-07-10
    IIF 63 - Director → ME
  • 13
    icon of address 221 Grove Road, Bow Wharf Unit P20, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,032 GBP2021-09-30
    Officer
    icon of calendar 2017-09-21 ~ 2017-12-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2017-12-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-23 ~ 2015-01-30
    IIF 74 - Director → ME
  • 15
    BULL LEGACY LTD - 2020-07-22
    icon of address 14 Tiller Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,580 GBP2021-09-30
    Officer
    icon of calendar 2020-06-02 ~ 2020-07-21
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-21
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    icon of address 225 Clapham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ 2020-06-04
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-06-04
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PARANAE IMPORT AND EXPORT LTD - 2021-04-15
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ 2020-10-15
    IIF 75 - Director → ME
    icon of calendar 2020-10-15 ~ 2021-03-29
    IIF 71 - Director → ME
  • 18
    ALL DELIVERY LTD - 2021-07-12
    icon of address 100 Coburg Crescent, Brixton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,221 GBP2021-08-31
    Officer
    icon of calendar 2020-08-28 ~ 2020-08-28
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ 2020-08-28
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -209,239 GBP2021-02-28
    Officer
    icon of calendar 2017-05-16 ~ 2018-05-01
    IIF 56 - Director → ME
    icon of calendar 2016-09-23 ~ 2016-09-26
    IIF 68 - Director → ME
  • 20
    PENGE ROAD LTD - 2024-01-03
    icon of address Apartment A302 1 Aybrook Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,307 GBP2024-10-31
    Officer
    icon of calendar 2020-10-16 ~ 2023-12-20
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ 2023-12-04
    IIF 19 - Ownership of shares – 75% or more OE
  • 21
    DB GEST LTD - 2020-08-05
    icon of address 82 Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,396 GBP2021-04-30
    Officer
    icon of calendar 2020-10-01 ~ 2021-10-31
    IIF 54 - Director → ME
  • 22
    icon of address 55 Glisson Road 55 Glisson Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ 2023-03-07
    IIF 60 - Director → ME
  • 23
    icon of address 225 Clapham Road, Stockwell, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    490,495 GBP2024-02-29
    Officer
    icon of calendar 2012-02-16 ~ 2012-03-16
    IIF 77 - Director → ME
    icon of calendar 2012-03-16 ~ 2025-03-14
    IIF 80 - Secretary → ME
  • 24
    icon of address 225 Clapham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -107,663 GBP2021-11-30
    Officer
    icon of calendar 2019-11-12 ~ 2022-06-29
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2020-06-29
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 25
    icon of address 225 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ 2023-01-20
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ 2020-08-28
    IIF 16 - Ownership of shares – 75% or more OE
  • 26
    GOOD VIBES STUDIOS LTD - 2025-02-19
    icon of address 182-184 High Street North, Office 11760, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,534 GBP2024-01-31
    Officer
    icon of calendar 2020-10-19 ~ 2021-09-15
    IIF 55 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.