logo
explain how to read the page

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

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

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

Baddeley, David Mark

    Related profiles found in government register
  • Baddeley, David Mark
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Stockport Road, Altrincham, WA15 8ET, United Kingdom

      IIF 1
    • 37, Shimbrooks, Great Leighs, Chelmsford, CM3 1SG, England

      IIF 2
    • Unit 9 Highnam Business Centre, Newent Road, Gloucester, GL2 8DN

      IIF 3
    • Irradion House Unit 4, Marlborough Park, Harpenden, Herts, AL5 1DZ, England

      IIF 4
    • 279, Green Lane, London, SE9 3TB, England

      IIF 5 IIF 6
    • 2911, 301 Deansgate, Manchester, M3 4LT, United Kingdom

      IIF 7
    • Office 229, 275 Deansgate, Manchester, M3 4EL, England

      IIF 8 IIF 9
    • David Baddeley, Hilton House, Block A, Lord Street, Stockport, SK1 3NA, England

      IIF 10
    • Hilton House, Block A, Lord Street, Stockport, SK1 3NA, England

      IIF 11
  • Baddeley, David Mark
    British chief executive officer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3BD

      IIF 12
  • Baddeley, David Mark
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Baddeley, David Mark
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Baddeley, David
    British financial adviser born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12 Stockport Road, Altrincham, Cheshire, WA15 8ET

      IIF 47
  • Baddeley, David
    British managing director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Stockport Road, Altrincham, Cheshire, WA15 8ET, United Kingdom

      IIF 48
    • Office 229, 275 Deansgate, Manchester, M3 4EL, England

      IIF 49
  • Baddeley, David
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cornwall Road, Herne Bay, CT6 7SY, England

      IIF 50
  • Baddeley, David
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 229, 275 Deansgate, Manchester, M3 4EL, England

      IIF 51
  • Baddeley, David
    British managing director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, City Road East, Manchester, M15 4PN

      IIF 52
  • Mr David Baddeley
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • David Baddeley, Hilton House, Block A, Lord Street, Stockport, SK1 3NA, England

      IIF 53
  • Baddeley, David
    British

    Registered addresses and corresponding companies
    • 12 Stockport Road, Altrincham, Cheshire, WA15 8ET

      IIF 54
  • Mr David Mark Baddeley
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Baddeley
    British born in December 2020

    Resident in England

    Registered addresses and corresponding companies
    • Office 229, 275 Deansgate, Manchester, M3 4EL, England

      IIF 86
child relation
Offspring entities and appointments 37
  • 1
    ALOE VERA ONLINE LIMITED
    09869908
    2911 301 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-12 ~ dissolved
    IIF 25 - Director → ME
  • 2
    BLUE DIAMOND MARKETING LIMITED
    09312391
    4 Cornwall Road, Herne Bay, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-06-04 ~ 2020-12-01
    IIF 35 - Director → ME
    2020-12-01 ~ 2021-04-13
    IIF 21 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-12-01
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 3
    BRIT DIGITECH LIMITED - now
    SATIVA INDICA FARMS LIMITED
    - 2020-10-09 11509224
    Cornish Suite, House 3 Cornish & Sussex Suite, House 3, Lynderswood Business Park, Lynderswood Lane, Black Notley, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    640 GBP2024-08-31
    Officer
    2020-06-04 ~ 2020-10-08
    IIF 2 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-10-08
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 4
    BRIT PACKAGING AND LOGISTICS LTD - now
    BRIT PACKAGING LTD - 2024-01-05
    BRIT-DIGTECH LIMITED - 2020-10-21
    UK THC SUPPLIERS LIMITED
    - 2020-10-05 11508883
    8 Broadfield Close, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,283 GBP2024-08-31
    Officer
    2020-06-04 ~ 2020-09-04
    IIF 23 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-10-04
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 5
    BWD HOLDINGS LIMITED
    10440076
    12 Stockport Road, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,052 GBP2024-03-31
    Officer
    2016-10-22 ~ now
    IIF 1 - Director → ME
  • 6
    CANNAGROW WHOLESALE LTD - now
    CANNAGROW LIMITED
    - 2023-03-30 11510382
    Irradion House Unit 4, Marlborough Park, Harpenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2022-08-31
    Officer
    2020-06-04 ~ 2020-10-22
    IIF 4 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-10-22
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 7
    CLB ESTATES LIMITED
    12078329
    David Baddeley Hilton House, Block A, Lord Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,901 GBP2024-07-30
    Officer
    2019-07-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    2019-07-01 ~ 2024-07-31
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 8
    CLB FINANCIAL SOLUTIONS LIMITED
    - now 06934249
    AMCG ASSOCIATES LIMITED
    - 2014-09-02 06934249 SC758938... (more)
    SIMPLE FINANCIAL SOLUTIONS LIMITED
    - 2014-08-30 06934249 09852753... (more)
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2009-06-15 ~ 2010-10-26
    IIF 47 - Director → ME
    2012-03-14 ~ dissolved
    IIF 52 - Director → ME
    2009-06-15 ~ 2010-10-26
    IIF 54 - Secretary → ME
  • 9
    CLB MEDIA LIMITED
    07730597
    Suite 4 Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    20,014 GBP2015-08-31
    Officer
    2012-08-06 ~ 2014-01-01
    IIF 48 - Director → ME
    2015-06-01 ~ 2016-01-01
    IIF 27 - Director → ME
    2017-01-24 ~ 2017-01-31
    IIF 18 - Director → ME
  • 10
    CLEARANCE GIANT LTD - now
    DEVERSORII GRP LIMITED
    - 2023-10-17 08684351
    Independence House, Adelaide Street, Heywood, England
    Active Corporate (9 parents)
    Equity (Company account)
    -6,368 GBP2024-09-30
    Officer
    2020-06-03 ~ 2020-12-20
    IIF 34 - Director → ME
    2020-12-20 ~ 2021-04-16
    IIF 20 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-12-20
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 11
    DAVIDS INSOLVENCY LIMITED
    - now 11980850
    SOUL IN A BOWL LIMITED
    - 2020-08-05 11980850
    42 Manor Road, Salford, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,149 GBP2021-05-31
    Officer
    2019-05-07 ~ 2021-03-01
    IIF 9 - Director → ME
    Person with significant control
    2019-05-07 ~ 2021-03-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 12
    DP NUTRACEUTICALS LIMITED
    08676795
    4 Cornwall Road, Herne Bay, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-06-03 ~ 2020-12-20
    IIF 37 - Director → ME
    2020-12-20 ~ 2021-05-25
    IIF 19 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-12-20
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 13
    GB FINANCIAL GROUP LTD
    - now 11507520
    GB FINANCIAL SOLUTIONS LIMITED - 2019-07-18
    ESPACE PROPERTY GROUP LIMITED - 2019-04-16
    279 Green Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,877 GBP2024-12-31
    Officer
    2020-11-09 ~ 2021-06-02
    IIF 6 - Director → ME
    2020-09-07 ~ 2020-09-14
    IIF 5 - Director → ME
  • 14
    KELLY HOMES (ADBASTON) LIMITED - now
    PESAR LIMITED
    - 2020-11-27 08345550
    GGH 13 LTD - 2013-01-17
    55 Meaford Road, Barlaston, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2020-06-03 ~ 2020-11-26
    IIF 45 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-11-26
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 15
    KELLY HOMES (MEIR HEATH) LIMITED - now
    MICROPC SOLUTIONS LIMITED
    - 2020-11-27 08703517
    55 Meaford Road, Barlaston, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2020-06-04 ~ 2020-11-26
    IIF 46 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-11-26
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 16
    KELLY HOMES 2020 (STOKE-ON-TRENT) LIMITED - now
    BIG TRADE LIMITED
    - 2020-11-27 10020779
    55 Meaford Road, Barlaston, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    2020-06-04 ~ 2020-11-26
    IIF 44 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-11-26
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 17
    KUYAKEE LIMITED
    - now 08344216
    GGH 9 LTD - 2013-01-17
    60 Flagg Court, South Shields, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2020-06-03 ~ 2020-11-27
    IIF 33 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-11-27
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 18
    LEBIAS LIMITED
    - now 08344320
    GGH 10 LTD - 2013-01-23
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2020-06-03 ~ 2020-12-03
    IIF 36 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-12-03
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 19
    LIV WELLNESS LIMITED
    - now 09198231
    ZYLENT MUSCLE HEALTH LTD - 2014-12-16
    14 Tredwell Mills, Upper Park Gate, Bradford, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-12-01 ~ 2021-04-16
    IIF 22 - Director → ME
    2020-06-04 ~ 2020-12-01
    IIF 38 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-12-01
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 20
    M3 PERSONNEL LIMITED
    09838494
    Suite 9, 275 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-23 ~ dissolved
    IIF 43 - Director → ME
  • 21
    MANDOLORIAN HEALTH LIMITED
    - now 09198374
    MURANO HEALTH LTD - 2014-12-16
    4 Cornwall Road, Herne Bay, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-06-04 ~ 2020-12-20
    IIF 30 - Director → ME
    2020-12-20 ~ 2021-04-13
    IIF 13 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-12-20
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 22
    NORTHEAST NATURALS LTD
    09198531
    4 Cornwall Road, Herne Bay, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-12-01 ~ 2021-04-13
    IIF 16 - Director → ME
    2020-06-04 ~ 2020-12-01
    IIF 40 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-12-01
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 23
    NU START HEALTH LIMITED
    09327564
    4 Cornwall Road, Herne Bay, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-12-01 ~ 2021-04-13
    IIF 14 - Director → ME
    2020-06-04 ~ 2020-12-01
    IIF 41 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-12-01
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 24
    PALOMA DIGITAL LIMITED
    09562886
    Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    108,250 GBP2022-04-30
    Officer
    2015-04-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 25
    PALOMA HOLDINGS LTD
    11703534
    62-66 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    23,863 GBP2023-04-30
    Officer
    2018-11-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 26
    PNP11 LIMITED
    11976370 12020264... (more)
    Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    19,000 GBP2021-05-31
    Officer
    2021-01-01 ~ 2021-04-13
    IIF 50 - Director → ME
    2020-12-03 ~ 2020-12-21
    IIF 51 - Director → ME
    Person with significant control
    2020-12-03 ~ 2020-12-21
    IIF 86 - Ownership of shares – 75% or more OE
    2021-01-01 ~ 2021-04-13
    IIF 58 - Ownership of shares – 75% or more OE
  • 27
    PTM SOLUTIONS LIMITED
    - now 09327661
    NEW MORNING HEALTH LIMITED
    - 2021-02-09 09327661
    Hilton House, Block A, Lord Street, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    -96,524 GBP2024-11-30
    Officer
    2021-01-01 ~ now
    IIF 11 - Director → ME
    2020-06-04 ~ 2020-12-01
    IIF 39 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-12-01
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    2020-01-01 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
  • 28
    QUOTIVA LIMITED
    09859521
    Office 229 275 Deansgate, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -177,952 GBP2022-11-30
    Officer
    2015-11-05 ~ 2019-07-01
    IIF 7 - Director → ME
    2021-08-01 ~ 2021-08-01
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    2021-08-01 ~ 2021-08-01
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    2021-03-30 ~ 2021-05-01
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SATIN INDUSTRIAL LTD - now
    SATIVA INDICA SUPPLIERS LIMITED
    - 2021-05-19 11509125
    1 Argyle Street, Bath, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    2020-06-04 ~ 2021-04-16
    IIF 29 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-12-01
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 30
    SIMPLE EXECUTRY TRUSTS LIMITED
    - now 09558094
    SACHAMANGO MEDIA LIMITED
    - 2015-11-12 09558094
    131 North Warehouse Gloucester Docks, Gloucester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -14,432 GBP2019-12-31
    Officer
    2015-04-23 ~ 2016-09-08
    IIF 3 - Director → ME
  • 31
    SIMPLE FINANCIAL CLAIMS LIMITED
    08125472
    Office 229 275 Deansgate, Manchester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,077 GBP2016-08-31
    Officer
    2012-07-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SIMPLE FINANCIAL SOLUTIONS LIMITED
    - now 09852753 06934249... (more)
    MAYA PROPERTY MANAGEMENT LIMITED
    - 2017-05-30 09852753
    2020 ONLINE SOLUTIONS LIMITED
    - 2016-08-12 09852753
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,338 GBP2019-04-30
    Officer
    2015-11-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 33
    SUITED AGENCIES LIMITED
    11710989
    429-433 Pinner Road, Harrow, England
    Active Corporate (7 parents, 13 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-05-17 ~ 2020-05-26
    IIF 42 - Director → ME
    Person with significant control
    2020-05-17 ~ 2020-05-26
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 34
    UK DEBT EXPERT LIMITED - now
    CARRINGTON DEAN LIMITED - 2022-10-19
    SIMPLE FINANCIAL SOLUTIONS LIMITED
    - 2017-03-15 SC382881 09852753... (more)
    AMCG ASSOCIATES LIMITED - 2014-08-30
    4 West Regent Street, Glasgow, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    453,922 GBP2024-06-30
    Officer
    2014-09-01 ~ 2014-09-30
    IIF 24 - Director → ME
  • 35
    UNA VITA LIMITED
    08489792
    Apt 4 187 Kentmere Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-11-26 ~ 2015-12-02
    IIF 17 - Director → ME
  • 36
    YAMOO LTD - now
    SHADOWHAWK TACTICAL LIMITED
    - 2023-10-04 10059160
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    838 GBP2024-03-31
    Officer
    2020-12-01 ~ 2021-04-13
    IIF 15 - Director → ME
    2020-06-04 ~ 2020-12-01
    IIF 32 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-12-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 37
    YEVAK LIMITED
    - now 08344373
    GGH 11 LTD - 2013-01-17
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2020-06-03 ~ 2020-12-03
    IIF 31 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-12-03
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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