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

Bell, Andrew

    Related profiles found in government register
  • Bell, Andrew
    British businessman born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Adam Street, 2/f, Adam Street, London, WC2N 6LE, England

      IIF 1
    • icon of address 125 New King's Road, Flat 1, London, SW6 4SL, United Kingdom

      IIF 2
  • Bell, Andrew
    British company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Eastbourne Mews, London, W2 6LQ

      IIF 3
  • Bell, Andrew
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 4
    • icon of address 115 Eastbourne Mews, London, W2 6LQ

      IIF 5 IIF 6
    • icon of address Ivybridge House, Adam Street, London, WC2N 6LE, England

      IIF 7
    • icon of address Third Floor, 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 8
  • Bell, Andrew
    British company consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 9
  • Bell, Andrew
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 10
  • Bell, Andrew
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Olympus House, Quedgeley, Gloucester, Gloucester, GL2 4NF, United Kingdom

      IIF 11
    • icon of address 1st Floor Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 12 IIF 13 IIF 14
    • icon of address 1st Floor, Olympus House, Quedgeley, Gloucester, Gloucester, Gloucester, GL2 4NF, United Kingdom

      IIF 15 IIF 16
    • icon of address Olympus House, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

      IIF 17
    • icon of address Bank Chambers, 1-3 Woodford Ave, Ilford, Essex, IG2 6UF, England

      IIF 18
    • icon of address 86-92, Stewarts Road, London, SW8 4UG, England

      IIF 19
  • Bell, Andrew
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Malcolm Road, Shirley, Solihull, B90 2AH, England

      IIF 20
    • icon of address 43, Old Hill Gardens, Monkspath, Solihull, West Midlands, B70 4NN, United Kingdom

      IIF 21
  • Bell, Andrew
    British events management & producer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Malcolm Road, 18 Malcolm Road, Shirley, B90 2AH, United Kingdom

      IIF 22
  • Bell, Andrew
    British painter born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Crusader Avenue, Glasgow, G13 2JP, United Kingdom

      IIF 23
  • Bell, Andrew
    British promoter born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Malcolm Road, Solihull, B90 2AH, England

      IIF 24
  • Bell, Andrew
    British shotblaster/sprayer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Crusader Avenue, Glasgow, G13 2JP, United Kingdom

      IIF 25
  • Bell, Andrew
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 26
  • Bell, Andrew
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Market Street, Dalton-in-furness, LA15 8AA, United Kingdom

      IIF 27
    • icon of address 3-4, Daltongate Business Centre, Daltongate, Ulverston, Cumbria, LA12 7AJ, United Kingdom

      IIF 28
  • Bell, Andrew
    British self employed born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Mr Andrew Bell
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Adam Street, 2/f, Adam Street, London, WC2N 6LE, England

      IIF 30
  • Bell, Andrew
    British ceo born in February 1955

    Resident in England

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

      IIF 31
  • Mr Andrew Bell
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Olympus House, Quedgeley, Gloucester, Gloucester, GL24NF, United Kingdom

      IIF 32
    • icon of address 1st Floor Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 33 IIF 34 IIF 35
    • icon of address 1st Floor, Olympus House, Quedgeley, Gloucester, Gloucester, Gloucester, GL2 4NF, United Kingdom

      IIF 37
    • icon of address Beever And Struthers One Express 1, George Leigh Street, Manchester, M4 5DL

      IIF 38
    • icon of address 7, St Petersgate, Stockport, SK1 1EB

      IIF 39
  • Mr Andrew Bell
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Crusader Avenue, Glasgow, G13 2JP, United Kingdom

      IIF 40 IIF 41
    • icon of address 18 Malcolm Road, 18 Malcolm Road, Shirley, B90 2AH, United Kingdom

      IIF 42
    • icon of address 18 Malcolm Road, Shirley, Solihull, B90 2AH, England

      IIF 43
    • icon of address 18, Malcolm Road, Shirley, Solihull, West Midlands, B90 2AH, England

      IIF 44
    • icon of address 18 Malcolm Road, Solihull, B90 2AH, England

      IIF 45
    • icon of address 18, Malcolm Road, Shirley, West Midlands, B90 2AH, England

      IIF 46
  • Bell, Andrew
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 10 Sabre Close, Quedgeley, Gloucester, GL2 4NZ, England

      IIF 47
    • icon of address 8 Coldbath Square, London, London, EC1R 5HL, United Kingdom

      IIF 48
  • Bell, Andrew
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Lower Trinity Street, Digbeth, Birmingham, West Midlands, B9 4AG, United Kingdom

      IIF 49
  • Bell, Andrew
    British event co ordinator born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Malcolm Road, Shirley, West Midlands, B90 2AH, United Kingdom

      IIF 50
  • Bell, Andrew
    British event management born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Malcolm Road, Shirley, West Midlands, B90 2AH, England

      IIF 51
  • Mr Andrew Bell
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, West Hill Park, Merton Lane, London, N6 6ND, United Kingdom

      IIF 52
  • Andrew Bell
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, West Hill Park, London, N6 6ND, United Kingdom

      IIF 53
  • Andrew Bell
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 54
  • Bell, Andrew
    British banker born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, West Hill Park, London, N6 6ND

      IIF 55
  • Bell, Andrew
    British co director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, West Hill Park, London, N6 6ND

      IIF 56
  • Bell, Andrew
    British consultancy born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, West Hill Park, Merton Lane, London, N6 6ND, United Kingdom

      IIF 57
  • Bell, Andrew
    British consultant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, West Hill Park, London, N6 6ND, United Kingdom

      IIF 58
  • Bell, Andrew
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Andrew
    British none born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, England

      IIF 64
  • Bell, Andrew
    British retired born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Andrew
    British venture capitalist born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, West Hill Park, London, N6 6ND

      IIF 70
  • Bell, Andrew
    British businessman born in February 1955

    Registered addresses and corresponding companies
    • icon of address 11, Cedar Road, Farnborough, Hampshire, GU14 7AU

      IIF 71
  • Mr Andrew Bell
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Market Street, Dalton-in-furness, LA15 8AA, United Kingdom

      IIF 72
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 73
    • icon of address 3-4, Daltongate Business Centre, Daltongate, Ulverston, Cumbria, LA12 7AJ, United Kingdom

      IIF 74
  • Bell, Andrew
    British furniture installer born in February 1982

    Registered addresses and corresponding companies
    • icon of address 43, Old Hall Gardens, Monkspath, Birmingham, West Midlands, B90 4NN

      IIF 75
  • Bell, Andy
    British asset management born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hildreth Street, Balham, London, SW12 9RQ, England

      IIF 76
    • icon of address 2, Battersea Rise, London, SW11 1ED, England

      IIF 77
    • icon of address Former Public Loo, The Pavement, Clapham Common South Side, London, SW4 7AA, England

      IIF 78
  • Bell, Andy
    British banking born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 34, Elgin Avenue, London, W9 1JQ, England

      IIF 79
  • Bell, Andy
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 1-3 Woodford Avenue, Gants Hill, Essex, Essex, IG2 6UF, United Kingdom

      IIF 80
  • Bell, Andy
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 1-3 Woodford Avenue, Gants Hill, Essex, Essex, IG2 6UF, England

      IIF 81
    • icon of address 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 82 IIF 83 IIF 84
    • icon of address 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 85 IIF 86
    • icon of address 1/3, 1/3 Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6UF, United Kingdom

      IIF 87
    • icon of address Bank Chambers, 1/3 Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6UF, England

      IIF 88
    • icon of address Bank Chambers, 1/3 Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6UF, United Kingdom

      IIF 89 IIF 90 IIF 91
  • Bell, Andy
    United Kingdom asset management born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Entree Restaurant & Bar, 2 Battersea Rise, London, SW11 1ED, England

      IIF 92
  • Bell, Andy
    United Kingdom entrepreneur born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Clapham Manor St, London, SW4 6DZ, United Kingdom

      IIF 93
  • Bell, Andrew
    Scottish painter born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 374, Lincoln Avenue, Glasgow, G13 3NA, Scotland

      IIF 94
  • Bell, Andrew
    English company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Malcolm Road, Shirley, Solihull, West Midlands, B90 2AH, England

      IIF 95
  • Bell, Andrew
    British businessman

    Registered addresses and corresponding companies
    • icon of address 115 Eastbourne Mews, London, W2 6LQ

      IIF 96
  • Bell, Andrew, Dr
    Irish doctor born in August 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Glastry Road, Kircubbin, Newtownards, BT22 2QX, Northern Ireland

      IIF 97
  • Mr Andrew Bell
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 98
    • icon of address 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 99
    • icon of address 8 Coldbath Square, London, London, EC1R 5HL, United Kingdom

      IIF 100
  • Mr Andy Bell
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 101 IIF 102
  • Mr. Andrew Bell
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Browning Close, London, W9 1BW, England

      IIF 103
  • Andrew Bell
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympus House, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

      IIF 104
  • Bell, Andrew

    Registered addresses and corresponding companies
    • icon of address 1, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 105
    • icon of address 39, West Hill Park, London, N6 6ND, United Kingdom

      IIF 106
  • Bell, Andrew Ronald Mcmillan
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, Ireland

      IIF 107
    • icon of address Aldwych House, 71-91 Aldwych, London, WC2B 4HN

      IIF 108
    • icon of address Aldwych House 71-91, Aldwych, London, WC2B 4HN, England

      IIF 109 IIF 110 IIF 111
    • icon of address Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 112
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 113
  • Bell, Andrew Ronald Mcmillan
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 114 IIF 115 IIF 116
    • icon of address 201, Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT

      IIF 117
    • icon of address 71-91, Aldwych House, London, WC2B 4HN, United Kingdom

      IIF 118
    • icon of address 71-91, Aldwych, London, WC2B 4HN, United Kingdom

      IIF 119 IIF 120
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 121
  • Mr Andrew Bell
    Scottish born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 374, Lincoln Avenue, Glasgow, G13 3NA, Scotland

      IIF 122
  • Dr Andrew Bell
    Irish born in August 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Glastry Road, Kircubbin, Newtownards, BT22 2QX, Northern Ireland

      IIF 123
  • Mr Andrew Ronald Mcmillan Bell
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldwych House, 71-91 Aldwych, London, WC2B 4HN

      IIF 124
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address 18 Malcolm Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3-4 Daltongate Business Centre, Daltongate, Ulverston, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47,838 GBP2025-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    NO.7 MEDICAL AESTHETICS LTD - 2020-09-21
    icon of address 7 Glastry Road, Kircubbin, Newtownards, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Aldwych House 71-91 Aldwych, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -151,375 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 110 - Director → ME
  • 5
    icon of address 70 Market Street, Dalton-in-furness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 6
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 58 - Director → ME
    icon of calendar 2017-07-17 ~ now
    IIF 106 - Secretary → ME
  • 8
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,989 GBP2019-09-26
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 77 - Director → ME
  • 10
    icon of address 8 Coldbath Square, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 11
    icon of address 61 Crusader Avenue, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    153 GBP2018-06-30
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address Olympus House Olympus Park, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 93 - Director → ME
  • 15
    icon of address Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 89 - Director → ME
  • 16
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1st Floor, Olympus House Quedgeley, Gloucester, Gloucester, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-09-30
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    49,623 GBP2024-06-29
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Bank Chambers, 1-3 Woodford Ave, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 18 - Director → ME
  • 20
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,582 GBP2024-09-30
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    31,979 GBP2024-09-30
    Officer
    icon of calendar 2013-04-11 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,453 GBP2024-09-30
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,367 GBP2024-09-30
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 84 - Director → ME
  • 24
    icon of address Beever And Struthers One Express 1, George Leigh Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -26,881 GBP2021-09-30
    Officer
    icon of calendar 2015-01-09 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Bank Chambers 1/3 Woodford Avenue, Gants Hill, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 88 - Director → ME
  • 26
    icon of address Aldwych House, 71-91 Aldwych, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2 Wandon Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -212,213 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 119 - Director → ME
  • 28
    icon of address Carlyle House, 78 Chorley New Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    261,607 GBP2024-09-30
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 18 Malcolm Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 30
    icon of address 55 Gower Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-08 ~ dissolved
    IIF 3 - Director → ME
  • 31
    RED DRAGON COAL (ENTERPRISES) LIMITED - 2016-05-07
    NAMA GREENLAND (OPERATIONS) LIMITED - 2014-02-26
    icon of address 1 Adam Street, 2/f, Adam Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -15 GBP2015-04-30
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 1st Floor Olympus House Quedgeley, Quedgeley, Gloucester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 2 Wandon Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -117,062 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 120 - Director → ME
  • 34
    NEW BALLARAT GOLD CORPORATION PLC - 2025-08-06
    icon of address 71-91 Aldwych House Aldwych, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 107 - Director → ME
  • 35
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,494 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 374 Lincoln Avenue, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 1st Floor, Olympus House Quedgeley, Gloucester, Gloucester, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,791 GBP2024-09-30
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 61 Crusader Avenue, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 18 Malcolm Road, Shirley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 18 Malcolm Road Shirley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 50 - Director → ME
  • 41
    icon of address 18 Malcolm Road 18 Malcolm Road, Shirley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 42
    RED ROCK RESOURCES LIMITED - 2005-05-19
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2004-09-08 ~ now
    IIF 112 - Director → ME
  • 43
    icon of address 71-91 Aldwych House, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,889,940 GBP2024-06-30
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 118 - Director → ME
  • 44
    icon of address Aldwych House 71-91 Aldwych, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -419 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 109 - Director → ME
  • 45
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-03-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 18 Malcolm Road Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,074 GBP2019-09-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 43 - Has significant influence or controlOE
  • 47
    icon of address 2nd Floor, Bollin House, Bollin Link, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    56,585 GBP2018-09-30
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 90 - Director → ME
  • 48
    icon of address Unit 1 Warstone Centre 156-157 Warstone Lane, Hockley, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 75 - Director → ME
  • 49
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 50
    ROCKFLOW LIMITED - 2011-08-12
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,591,712 GBP2017-12-30
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 4 - Director → ME
  • 51
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -102,462 GBP2019-09-30
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 91 - Director → ME
  • 52
    icon of address 1/3 1/3 Woodford Avenue, Gants Hill, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 87 - Director → ME
  • 53
    icon of address Unit 2 Lower Trinity Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 49 - Director → ME
  • 54
    icon of address 2nd Floor Bollin House, Bollin Walk, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 80 - Director → ME
  • 55
    icon of address Aldwych House 71-91 Aldwych, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -419 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 111 - Director → ME
  • 56
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,176 GBP2024-09-30
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 7 St Petersgate, Stockport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -405,445 GBP2020-09-30
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 58
    icon of address 86-92 Stewarts Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 19 - Director → ME
  • 59
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -22,098 GBP2022-11-30
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 10 - Director → ME
Ceased 32
  • 1
    icon of address 1 Franchise Street, Kidderminster, Worcs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ 2014-04-09
    IIF 21 - Director → ME
  • 2
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-17 ~ 2018-07-16
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    icon of address Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -119,934 GBP2021-09-30
    Officer
    icon of calendar 2015-01-08 ~ 2023-03-21
    IIF 76 - Director → ME
  • 4
    icon of address Bank Chambers 1-3 Woodford Avenue, Gants Hill, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -1,814 GBP2024-03-31
    Officer
    icon of calendar 2016-10-11 ~ 2016-10-21
    IIF 92 - Director → ME
  • 5
    CHURCHILL MINING LIMITED - 2005-02-24
    icon of address Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-11-02 ~ 2005-02-11
    IIF 5 - Director → ME
  • 6
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-28 ~ 2023-11-23
    IIF 47 - Director → ME
  • 7
    REGENCY MINES PLC - 2020-08-05
    REGENCY MINES LIMITED - 2004-11-24
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-09-10 ~ 2019-09-12
    IIF 113 - Director → ME
  • 8
    BROOMCO (4168) LIMITED - 2008-11-17
    ELAN HOMES LIMITED - 2012-10-12
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents, 42 offsprings)
    Officer
    icon of calendar 2011-03-01 ~ 2012-05-31
    IIF 64 - Director → ME
  • 9
    icon of address 10 Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.10 GBP2018-06-30
    Officer
    icon of calendar 2015-07-14 ~ 2016-02-01
    IIF 105 - Secretary → ME
  • 10
    FIRST DEVELOPMENT RESOURCES LIMITED - 2022-08-18
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-29 ~ 2021-11-15
    IIF 115 - Director → ME
  • 11
    ALLIED ENERGY SERVICES LTD - 2020-07-10
    CORCEL LIMITED - 2020-08-04
    icon of address Salisbury House, London Wall, London, England And Wales, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,402 GBP2023-06-30
    Officer
    icon of calendar 2018-03-16 ~ 2019-09-12
    IIF 31 - Director → ME
  • 12
    ESTEQ LIMITED - 2020-04-20
    icon of address Salisbury House, London Wall, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    90,595 GBP2024-06-30
    Officer
    icon of calendar 2017-11-10 ~ 2020-02-17
    IIF 121 - Director → ME
  • 13
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-29 ~ 2020-09-30
    IIF 63 - Director → ME
  • 14
    GREATLAND GOLD LIMITED - 2006-05-12
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-05-24 ~ 2016-08-14
    IIF 8 - Director → ME
  • 15
    GOLDEN METAL RESOURCES PLC - 2024-07-04
    GOLDEN METAL RESOURCES LIMITED - 2022-03-08
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-22 ~ 2021-09-22
    IIF 116 - Director → ME
  • 16
    PRECIS (2361) LIMITED - 2003-08-22
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-10 ~ 2007-09-03
    IIF 70 - Director → ME
  • 17
    SEQUINWOOD LIMITED - 2005-09-27
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (8 parents, 265 offsprings)
    Equity (Company account)
    3,688,532 GBP2024-12-31
    Officer
    icon of calendar 2005-09-19 ~ 2008-04-02
    IIF 56 - Director → ME
  • 18
    MAGYAR MINING PLC - 2009-01-06
    ST ISTVAN GOLD PLC - 2004-07-28
    icon of address Wework Aldgate Tower Aspermont Media Att: Alex Kent, 2 Leman Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    255,659 GBP2016-12-31
    Officer
    icon of calendar 2002-12-16 ~ 2008-12-12
    IIF 71 - Director → ME
    icon of calendar 2002-12-16 ~ 2004-07-15
    IIF 96 - Secretary → ME
  • 19
    MEIF II CP HOLDINGS 1A LIMITED - 2007-03-23
    DIVINESIGN LIMITED - 2007-03-13
    icon of address 18 St Swithin's Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-21 ~ 2016-12-05
    IIF 67 - Director → ME
  • 20
    icon of address C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-21 ~ 2016-12-05
    IIF 68 - Director → ME
  • 21
    icon of address The Bailey, 16 Old Bailey, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-21 ~ 2016-12-05
    IIF 65 - Director → ME
  • 22
    icon of address The Bailey, 16 Old Bailey, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-21 ~ 2016-12-05
    IIF 66 - Director → ME
  • 23
    NAMA GREENLAND LTD - 2014-03-10
    icon of address Unit6f Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,653 GBP2022-11-30
    Officer
    icon of calendar 2011-05-29 ~ 2018-06-29
    IIF 7 - Director → ME
  • 24
    icon of address The Bailey, 16 Old Bailey, London, England
    Active Corporate (6 parents, 23 offsprings)
    Officer
    icon of calendar 2012-06-21 ~ 2016-12-05
    IIF 69 - Director → ME
  • 25
    FLOCKBRIDGE PLC - 2003-10-22
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2007-06-28
    IIF 61 - Director → ME
  • 26
    PIXIEMIST LIMITED - 2003-10-22
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2007-02-21 ~ 2007-06-28
    IIF 60 - Director → ME
  • 27
    REFAL 508 LIMITED - 1997-07-25
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-21 ~ 2007-06-28
    IIF 62 - Director → ME
  • 28
    ROWANDELL LIMITED - 1995-10-30
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2007-06-28
    IIF 59 - Director → ME
  • 29
    POWER CAPITAL INVESTMENTS LIMITED - 2023-09-10
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    238,819 GBP2024-12-31
    Officer
    icon of calendar 2021-05-03 ~ 2022-02-09
    IIF 114 - Director → ME
  • 30
    SULA GOLD PLC - 2012-02-29
    AFRICAN BATTERY METALS PLC - 2019-06-21
    SULA IRON & GOLD PLC - 2018-01-16
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2019-02-15 ~ 2021-09-30
    IIF 117 - Director → ME
  • 31
    THOR MINING LIMITED - 2005-06-06
    THOR MINING PLC - 2023-01-16
    icon of address Salisbury House, London Wall, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2005-10-26
    IIF 6 - Director → ME
  • 32
    MODELDECK LIMITED - 2004-11-25
    icon of address First Floor, 12 Arthur Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-25 ~ 2006-06-30
    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 26 August 2025 and licensed under the Open Government Licence v3.0.