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

Ms Ekaterina Plasek

    Related profiles found in government register
  • Ms Ekaterina Plasek
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 1
  • Ms Ekaterina Plasek
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walden Manor, Waldens Road, Orpington, Kent, BR5 4EU, United Kingdom

      IIF 2
  • Mr Richard Plasek
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Elder Close, Great Suffolk Street, London, London, SE1 0BL, United Kingdom

      IIF 3
    • icon of address 72, 72 Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 4
    • icon of address 72, Great Suffolk Street, London, SE1 0BL

      IIF 5 IIF 6 IIF 7
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 11 IIF 12 IIF 13
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 15 IIF 16
    • icon of address Xeinadin, 8th Floor, Becket House, 36, Old Jewry, London, EC2R 8DD, England

      IIF 17 IIF 18
    • icon of address 487, Blackfen Road, Sidcup, Kent, DA15 9NP, England

      IIF 19
  • Mr Richard Plasek
    Slovak born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 20
    • icon of address 72, Great Suffolk Street, London, SE10BL, United Kingdom

      IIF 21
  • Plasek, Ekaterina
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walden Manor, Waldens Road, Orpington, Kent, BR5 4EU, United Kingdom

      IIF 22
  • Plasek, Richard
    British accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bowater Road, London, SE18 5TF, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 70, - 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 27
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 28
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 29
  • Plasek, Richard
    British accounts manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Elder Close, Sidcup, Kent, DA15 8HQ, England

      IIF 30
  • Plasek, Richard
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Great Suffolk Street, London, SE1 0BL

      IIF 31
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 32 IIF 33
  • Plasek, Richard
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, 72 Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 34
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 35 IIF 36 IIF 37
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 45
    • icon of address Ground Floor, 17 Bowater Road, London, SE18 5TF, United Kingdom

      IIF 46
    • icon of address Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 47
    • icon of address 6, Elder Close, Sidcup, DA15 8HQ, United Kingdom

      IIF 48 IIF 49
    • icon of address 180, Valca, Valca, Slovakia

      IIF 50
  • Plasek, Richard
    British management accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 51
  • Plasek, Richard
    British professional born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bowater Road, Ground Floor, London, SE18 5TF, United Kingdom

      IIF 52
    • icon of address 17, Bowater Road, London, SE18 5TF, United Kingdom

      IIF 53
    • icon of address Helrik Ground, 17 Bowater Road, London, SE18 5TF, United Kingdom

      IIF 54
    • icon of address Helrik Ground Floor, 17 Bowater Road, London, SE18 5TF

      IIF 55
    • icon of address Helrik Ground Floor, 17 Bowater Road, London, SE18 5TF, United Kingdom

      IIF 56
    • icon of address 487, Blackfen Road, Sidcup, Kent, DA15 9NP, England

      IIF 57
  • Mr Richard Plasek
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Tallis Grove, London, SE7 7LB

      IIF 58
    • icon of address 72, Great Suffolk Street, London, SE1 0BL

      IIF 59
    • icon of address 6, Elder Close, Sidcup, DA15 8HQ, England

      IIF 60
  • Mr Richard Plasek
    British born in December 1973

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address Xeinadin, 8th Floor, Becket House, 36, Old Jewry, London, EC2R 8DD, England

      IIF 61
  • Plasek, Richard
    Slovak director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Great Suffolk Street, London, SE10BL, United Kingdom

      IIF 62
  • Mr Richard Plasek
    Slovak born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Plasek, Richard
    British accountant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Great Suffolk Street, London, SE1 0BL

      IIF 71
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 72
  • Plasek, Richard
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 73 IIF 74
  • Plasek, Richard
    British company director born in December 1973

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 75
  • Plasek, Richard
    Slovak accountant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Plasek, Richard
    Slovak director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bowater Road, London, SE18 5TF, England

      IIF 86
    • icon of address 72, Great Suffolk Street, London, SE1 0BL

      IIF 87
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 88
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 89
  • Plasek, Richard
    Slovak professional born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bowater Road, London, SE18 5TF, United Kingdom

      IIF 90
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 91
  • Plasek, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 17, Bowater Road, London, SE18 5TF

      IIF 92
    • icon of address 17, Bowater Road, London, SE18 5TF, Uk

      IIF 93
  • Plasek, Richard

    Registered addresses and corresponding companies
    • icon of address 134 Hither Farm Road, London, SE3 9QU

      IIF 94
    • icon of address 17, Bowater Road, London, SE18 5TF, United Kingdom

      IIF 95
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 96
    • icon of address Helrik, Ground Floor, 17 Bowater Road, London, SE18 5TF, United Kingdom

      IIF 97
  • Plasek, Richard
    Slovak

    Registered addresses and corresponding companies
    • icon of address 134 Hither Farm Road, London, SE3 9QU

      IIF 98
  • Plasek, Richard
    Slovak professional

    Registered addresses and corresponding companies
  • Plaser, Richard
    Slovak professional

    Registered addresses and corresponding companies
    • icon of address 134 Hither Farm Road, London, SE3 9QU

      IIF 101
child relation
Offspring entities and appointments
Active 36
  • 1
    TELLYGENT LTD - 2022-04-25
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 2
    CITYSCENE ASSOCIATES LIMITED - 2008-10-17
    icon of address Helrik Ground Floor, 17 Bowater Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 93 - Secretary → ME
  • 3
    icon of address 72 Great Suffolk Street, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    750 GBP2024-09-30
    Officer
    icon of calendar 2016-09-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 72 Great Suffolk Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,749 GBP2019-04-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    EURO BUSINESS CORPORATION LTD. - 2009-09-28
    icon of address Henrik, Ground Floor 17 Bowater Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 92 - Secretary → ME
  • 7
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,063 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 8
    icon of address 72 Great Suffolk Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,005 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 17 Bowater Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 90 - Director → ME
  • 10
    icon of address 72 Great Suffolk Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -124,507 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 11
    KP PROPERTY SOLUTIONS LIMITED - 2023-01-11
    icon of address 72 Great Suffolk Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -297,625 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 72 Great Suffolk Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    11,107 GBP2016-12-31
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 91 - Director → ME
  • 15
    icon of address 72 Great Suffolk Street, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 72 Great Suffolk Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -4,862 GBP2024-12-31
    Officer
    icon of calendar 2020-05-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    IPZEN LTD
    - now
    DOMAIN PARTNERS LTD - 2016-06-16
    icon of address 72 Great Suffolk Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    583,915 GBP2024-08-31
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 72 Great Suffolk Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    MERR BUSINESS CONSULTING LTD - 2013-03-08
    MERR BUSINESS CONSULTING LTD - 2013-04-19
    LOUW AND CO PROPERTY LTD - 2013-04-18
    icon of address 72 Great Suffolk Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    174,850 GBP2024-07-31
    Officer
    icon of calendar 2008-07-28 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 72 Great Suffolk Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -269,734 GBP2025-02-28
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 72 Great Suffolk Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -473 GBP2024-03-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Walden Manor, Waldens Road, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -177,645 GBP2024-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,902 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 24
    NSN CHAUFFERS LTD - 2014-04-09
    NSN SYSTEMS LTD - 2014-04-02
    icon of address 72 Great Suffolk Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -307,829 GBP2024-03-31
    Officer
    icon of calendar 2013-03-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 26
    icon of address 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    454,450 GBP2020-05-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 12 - Has significant influence or controlOE
  • 27
    icon of address 72 Great Suffolk Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-02-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 28
    icon of address Suite 90 24-28, St Leonards's, Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-11 ~ dissolved
    IIF 98 - Secretary → ME
  • 29
    icon of address Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,171 GBP2024-09-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 72 Great Suffolk Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,948 GBP2024-12-31
    Officer
    icon of calendar 2012-09-19 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Helrik Ground Floor, 17 Bowater Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2004-06-09 ~ dissolved
    IIF 99 - Secretary → ME
  • 33
    WFF SOUTH LONDON LIMITED - 2025-04-29
    icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    402,554 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 17 Bowater Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 80 - Director → ME
  • 35
    icon of address Helrik Ground Floor, 17 Bowater Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 46 - Director → ME
  • 36
    icon of address 33 Tallis Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
Ceased 34
  • 1
    06134674 LTD - 2016-07-05
    icon of address Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,534,075 GBP2024-03-31
    Officer
    icon of calendar 2010-08-26 ~ 2010-09-20
    IIF 97 - Secretary → ME
  • 2
    ASTEROIDS RAIN LTD - 2016-07-04
    icon of address Central House Office 3.2 Care Of Italian Accountants Limited, 1 Ballards Lane, Finchley Central, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,301 GBP2018-10-31
    Officer
    icon of calendar 2013-10-04 ~ 2014-01-27
    IIF 81 - Director → ME
    icon of calendar 2013-10-04 ~ 2014-01-15
    IIF 95 - Secretary → ME
  • 3
    OXFORD WHO'S WHO - 2014-02-21
    OXFORD ENCYLOPEDIA LTD - 2014-02-27
    OXFORD ENCYCLOPEDIA LTD - 2016-11-15
    icon of address Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,601 GBP2024-08-31
    Officer
    icon of calendar 2013-08-21 ~ 2018-12-01
    IIF 48 - Director → ME
  • 4
    icon of address 72 Great Suffolk Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,277 GBP2018-01-31
    Officer
    icon of calendar 2012-01-06 ~ 2012-04-19
    IIF 79 - Director → ME
  • 5
    HELRIK & LOUW PAYROLL COMPANY LIMITED - 2020-12-03
    BRAN AGENCIES LIMITED - 2012-03-14
    icon of address 17 Bowater Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,120 GBP2023-02-28
    Officer
    icon of calendar 2012-02-22 ~ 2014-01-01
    IIF 82 - Director → ME
  • 6
    DIMLI LOGISTIC LIMITED - 2014-04-30
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ 2015-01-12
    IIF 30 - Director → ME
  • 7
    icon of address Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,490,000 GBP2024-06-30
    Officer
    icon of calendar 2016-07-01 ~ 2020-07-14
    IIF 96 - Secretary → ME
  • 8
    NSN SECURITY (LONDON) LTD - 2015-07-14
    NSN SERVICE LTD - 2013-11-19
    NSN CORPORATION LONDON LTD - 2021-08-24
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -876,433 GBP2022-03-31
    Officer
    icon of calendar 2013-03-18 ~ 2020-05-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2020-05-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    368 GBP2020-10-31
    Officer
    icon of calendar 2013-10-10 ~ 2021-01-01
    IIF 86 - Director → ME
  • 10
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,063 GBP2024-04-30
    Officer
    icon of calendar 2020-08-14 ~ 2020-09-02
    IIF 32 - Director → ME
  • 11
    icon of address Helrik Ground Floor, 17 Bowater Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-26 ~ 2010-10-01
    IIF 54 - Director → ME
  • 12
    icon of address 134 Hither Farm Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-19 ~ 2008-05-01
    IIF 100 - Secretary → ME
    icon of calendar 2007-11-19 ~ 2008-08-01
    IIF 101 - Secretary → ME
  • 13
    icon of address 17 Groundfloor, Bowater Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-13 ~ 2008-06-09
    IIF 76 - Director → ME
  • 14
    icon of address 72 Great Suffolk Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -124,507 GBP2025-04-30
    Officer
    icon of calendar 2016-09-02 ~ 2021-01-01
    IIF 51 - Director → ME
  • 15
    KP PROPERTY SOLUTIONS LIMITED - 2023-01-11
    icon of address 72 Great Suffolk Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-04-03 ~ 2022-12-26
    IIF 36 - Director → ME
  • 16
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -297,625 GBP2023-03-31
    Officer
    icon of calendar 2017-05-10 ~ 2022-07-01
    IIF 50 - Director → ME
  • 17
    icon of address 72 Great Suffolk Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -4,862 GBP2024-12-31
    Officer
    icon of calendar 2003-10-13 ~ 2019-02-04
    IIF 28 - Director → ME
    icon of calendar 2003-10-13 ~ 2004-12-20
    IIF 94 - Secretary → ME
  • 18
    icon of address First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,022 GBP2024-08-31
    Officer
    icon of calendar 2009-08-21 ~ 2009-09-02
    IIF 53 - Director → ME
  • 19
    IPZEN LTD
    - now
    DOMAIN PARTNERS LTD - 2016-06-16
    icon of address 72 Great Suffolk Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    583,915 GBP2024-08-31
    Officer
    icon of calendar 2012-08-22 ~ 2012-09-12
    IIF 23 - Director → ME
  • 20
    icon of address 487 Blackfen Road, Sidcup, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    437,633 GBP2024-12-31
    Officer
    icon of calendar 2010-01-15 ~ 2010-03-01
    IIF 56 - Director → ME
  • 21
    OXFORD WHO'S WHO LIMITED - 2013-08-15
    icon of address 276 Hempstead Road, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,998 GBP2024-08-31
    Officer
    icon of calendar 2013-08-13 ~ 2020-12-14
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ 2020-12-14
    IIF 65 - Ownership of shares – 75% or more OE
  • 22
    icon of address 70 - 72, Great Suffolk Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2012-01-05 ~ 2014-05-01
    IIF 27 - Director → ME
  • 23
    icon of address 17 Bowater Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ 2012-09-10
    IIF 26 - Director → ME
  • 24
    icon of address Walden Manor, Waldens Road, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -177,645 GBP2024-12-31
    Officer
    icon of calendar 2023-02-08 ~ 2023-09-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ 2023-09-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 25
    icon of address Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,902 GBP2024-09-30
    Officer
    icon of calendar 2022-12-01 ~ 2023-01-01
    IIF 44 - Director → ME
  • 26
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ 2021-02-10
    IIF 33 - Director → ME
  • 27
    icon of address 134 Hither Farm Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-14 ~ 2008-06-09
    IIF 78 - Director → ME
  • 28
    DOREX UK LTD - 2014-08-01
    icon of address 72 Great Suffolk Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ 2015-03-01
    IIF 39 - Director → ME
  • 29
    icon of address Helrik Ground Floor, 17 Bowater Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-08 ~ 2005-07-10
    IIF 77 - Director → ME
  • 30
    icon of address 487 Blackfen Road, Sidcup, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-07-20 ~ 2009-08-03
    IIF 25 - Director → ME
  • 31
    icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62,977 GBP2024-08-31
    Officer
    icon of calendar 2014-08-01 ~ 2019-11-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-11-14
    IIF 63 - Ownership of shares – 75% or more OE
  • 32
    icon of address 72 Great Suffolk Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -258,323 GBP2025-02-28
    Officer
    icon of calendar 2017-07-31 ~ 2023-10-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2021-03-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 33
    WFF SOUTH LONDON LIMITED - 2025-04-29
    icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    402,554 GBP2024-11-30
    Officer
    icon of calendar 2007-11-15 ~ 2020-05-05
    IIF 57 - Director → ME
  • 34
    Company number 06816483
    Non-active corporate
    Officer
    icon of calendar 2009-02-11 ~ 2010-02-28
    IIF 52 - 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.