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

Mrs Nicola Jane Cheater

    Related profiles found in government register
  • Mrs Nicola Jane Cheater
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Gracechurch Street, Rpgcc, London, EC3V 0BT, England

      IIF 1
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 2
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, United Kingdom

      IIF 3
    • 62, Wilson Street, London, EC2A 2BU

      IIF 4
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 5 IIF 6 IIF 7
    • 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 15
    • 62 Wilson Street, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 16
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 17
    • Rpgcc 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 18
    • 19, Thorpe Close, Wickford, SS12 9PN, England

      IIF 19
  • Mrs Nicola Jane Cheater
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14-16, Dowgate Hill, London, EC4R 2SU, England

      IIF 20
    • 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 21 IIF 22 IIF 23
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 25
    • 5th Floor, 14-16, Dowgate Hill, London, EC4R 2SU, United Kingdom

      IIF 26 IIF 27
    • C/o Rpgcc 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 28
    • 2-4, Eastern Road, Romford, RM1 3PJ, England

      IIF 29 IIF 30
    • Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 31
  • Cheater, Nicola Jane
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, East Hanningfield Road, Rettendon Common, Chelmsford, CM3 8EQ, England

      IIF 32
    • 35, Piccadilly, London, W1J 0LP, England

      IIF 33
    • 40, Gracechurch Street, Rpgcc, London, EC3V 0BT, England

      IIF 34
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 35
    • 62, Wilson Street, London, EC2A 2BU

      IIF 36
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 37 IIF 38 IIF 39
    • 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 47 IIF 48
    • 62, Wilson Street, London, Uk, EC2A 2BU, United Kingdom

      IIF 49
    • 62 Wilson Street, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 50
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 51 IIF 52
    • Rpgcc 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 53
    • Victory House, 400, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 54
    • 100, Longwater Avenue, Green Park, Reading, RG2 6GP, England

      IIF 55
    • 2-4, Eastern Road, Romford, RM1 3PJ, England

      IIF 56
    • 19, Thorpe Close, Wickford, Essex, SS12 9PN, England

      IIF 57 IIF 58
    • 19, Thorpe Close, Wickford, Essex, SS12 9PN, United Kingdom

      IIF 59
    • 19, Thorpe Close, Wickford, SS12 9PN, England

      IIF 60 IIF 61
    • 19, Thorpe Close, Wickford, SS12 9PN, United Kingdom

      IIF 62 IIF 63
  • Cheater, Nicola Jane
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, United Kingdom

      IIF 64
  • Cheater, Nicola Jane
    born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cheater, Nicola Jane
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 39, Long Acre, London, WC2E 9LG

      IIF 68
    • 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 69
    • C/o Rpgcc 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 70 IIF 71
  • Cheater, Nicola Jane
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 72 IIF 73
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 74
    • 5th Floor, 14-16, Dowgate Hill, London, EC4R 2SU, United Kingdom

      IIF 75
  • Cheater, Nicola Jane
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 76
  • Cheater, Nicola Jane
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 77
    • 5th Floor 14-16, Dowgate Hill, London, EC4R 2SU, England

      IIF 78
    • 5th Floor, 14-16, Dowgate Hill, London, EC4R 2SU, United Kingdom

      IIF 79
  • Cheater, Nicola
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 62 Wilson St, Wilson Street, London, EC2A 2BU, England

      IIF 80
  • Cheater, Nicola
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU, Uk

      IIF 81
  • Cheater, Nicola Jane

    Registered addresses and corresponding companies
    • Suite 3,quantum House, Skyline Court, Third Avenue,centrum One Hundred, Burton-on-trent, DE14 2BZ

      IIF 82
child relation
Offspring entities and appointments 52
  • 1
    ACCQUIS GROUP LIMITED
    11912282
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Officer
    2019-03-28 ~ 2020-06-24
    IIF 45 - Director → ME
    Person with significant control
    2019-03-28 ~ 2020-04-15
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    ACQUISITIONS SYNDICATE (CRL) 2020 LIMITED
    12509785
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Officer
    2020-03-10 ~ 2020-04-15
    IIF 42 - Director → ME
    Person with significant control
    2020-03-10 ~ 2020-04-15
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    BALMEX LIMITED
    07907605
    62 Wilson Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-08 ~ dissolved
    IIF 37 - Director → ME
  • 4
    BK CAPITAL MANAGEMENT LLP
    OC412767
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 5
    BRITFLICK PRODUCTIONS LIMITED
    15227694
    5th Floor 14-16 Dowgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    CITRO LTD
    10279087
    14-16 Dowgate Hill, London, England
    Dissolved Corporate (6 parents)
    Officer
    2019-08-28 ~ 2020-01-22
    IIF 44 - Director → ME
    Person with significant control
    2019-08-28 ~ 2020-01-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    CORPORATE SYNERGY LIMITED
    15444191 02617599
    40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    CRL HOLDINGS (UK) LIMITED
    10368480
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (14 parents, 7 offsprings)
    Person with significant control
    2019-07-10 ~ 2020-10-22
    IIF 14 - Has significant influence or control over the trustees of a trust OE
  • 9
    D V C HOLDINGS LIMITED
    09595791
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-18 ~ dissolved
    IIF 59 - Director → ME
  • 10
    DBS TELECOMMUNICATIONS LIMITED
    14273184
    40 Gracechurch Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 11
    DE NOVO CORPORATE LIMITED
    10131428
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 62 - Director → ME
  • 12
    DVSC CONSULTING LIMITED
    10572875
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-01-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 13
    EFFECTIV ENERGY HOLDINGS UK LIMITED
    - now 10268878
    THE SPA & WELLNESS COMPANY LIMITED
    - 2024-11-27 10268878
    MSWG (UK) LTD - 2017-10-23
    Suite 3,quantum House Skyline Court, Third Avenue,centrum One Hundred, Burton-on-trent
    Active Corporate (3 parents)
    Officer
    2024-11-25 ~ now
    IIF 82 - Secretary → ME
  • 14
    EJC MEDIA LTD
    08809091
    19 Thorpe Close, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 58 - Director → ME
  • 15
    ENERGIZINN LIMITED
    NI621927
    1st Floor, Linenhall Exchange, 26 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    2020-03-05 ~ dissolved
    IIF 80 - Director → ME
  • 16
    ESENT LIMITED
    09468889
    Office 1, Ground Floor Redwood House, Brotherswood Court, Almondsbury Business Park, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 17
    GAPEX U.K. LIMITED
    - now 10572912
    TWO MAN COMPANY LIMITED
    - 2018-09-05 10572912
    Room 205 01 Meadlake Place, Thorpe Lea Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-01-19 ~ 2020-02-01
    IIF 35 - Director → ME
    Person with significant control
    2017-01-19 ~ 2020-01-30
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 18
    HESS ENTERTAINMENT LIMITED - now
    SYGNATURE MANAGEMENT LIMITED - 2023-04-25
    SILKROAD FINANCE LIMITED
    - 2022-11-10 09240303
    THE LONDON COMPASS GROUP LIMITED
    - 2017-12-27 09240303
    ONESYME GROUP LIMITED - 2017-05-17
    IMPERIUM TRADING LIMITED - 2016-02-03
    42-44 Bishopsgate, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2017-12-20 ~ 2018-04-24
    IIF 43 - Director → ME
  • 19
    HOLIDAY BEST LIMITED
    14376071
    King House, 101-135 Kings Road, Brentwood, England
    Active Corporate (5 parents)
    Officer
    2022-09-26 ~ 2023-02-13
    IIF 78 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-02-07
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 20
    INTERNATIONAL XR FINANCE LLP
    OC400230
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2015-06-08 ~ 2017-07-17
    IIF 65 - LLP Designated Member → ME
  • 21
    IVP HOLDINGS LLP
    - now OC394191
    IVP XR FINANCE LLP
    - 2015-11-23 OC394191
    MALIKA INVESTMENTS LLP
    - 2015-05-26 OC394191
    62 Wilson Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-07-10 ~ 2017-07-17
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    2016-06-06 ~ 2017-07-17
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 22
    LIBRA FINE ART LIMITED
    07813291
    20-22 Wenlock Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2012-12-31 ~ dissolved
    IIF 81 - Director → ME
  • 23
    LMCC TRADING LIMITED
    07825855
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-07-10 ~ 2020-04-15
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    LTA BEAUTY UK LTD
    16642003
    C/o Pbsl, The Courtyard, 14a Sydenham Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-16 ~ now
    IIF 52 - Director → ME
  • 25
    MAXIM INVESTMENTS HOLDING LIMITED
    - now 10328341
    MAXIM INVESTMENTS LONDON LIMITED
    - 2016-08-15 10328341
    278 Langham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-12 ~ 2016-11-18
    IIF 49 - Director → ME
  • 26
    MAYPOLE RECRUITMENT GROUP LIMITED
    15173882
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-09-29 ~ now
    IIF 71 - Director → ME
  • 27
    MICRO PHOTON TECHNOLOGIES HOLDINGS LIMITED
    16900774
    40 Gracechurch Street, Rpgcc, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 28
    N & P CONSULTING LIMITED
    12887598
    5th Floor 14-16 Dowgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-17 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 29
    NED MEDIA LIMITED
    10112467
    33 East Hanningfield Road, Rettendon Common, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    2016-05-02 ~ 2024-07-15
    IIF 32 - Director → ME
  • 30
    NIRTON LIMITED
    09871229
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (5 parents)
    Officer
    2019-07-10 ~ 2020-04-15
    IIF 39 - Director → ME
    Person with significant control
    2019-07-10 ~ 2020-04-15
    IIF 5 - Ownership of shares – 75% or more OE
  • 31
    OKINE LTD
    08563574
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-10 ~ dissolved
    IIF 61 - Director → ME
  • 32
    P G S INTERNATIONAL LIMITED
    - now 05723529
    P G S TOURISTIC LIMITED - 2006-03-14
    2-4 Eastern Road, Romford, England
    Active Corporate (11 parents)
    Officer
    2017-08-25 ~ now
    IIF 56 - Director → ME
    2017-02-24 ~ 2017-04-30
    IIF 60 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    2021-03-12 ~ 2022-02-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 33
    PEGAS TOURISTIK UK LIMITED
    06029008
    16 Upper Woburn Place, London, England
    Active Corporate (6 parents)
    Officer
    2014-09-23 ~ 2016-01-27
    IIF 57 - Director → ME
  • 34
    PERTH AIRCRAFT LEASING (UK) LIMITED
    08959688
    100 Longwater Avenue, Green Park, Reading, England
    Dissolved Corporate (17 parents)
    Officer
    2016-03-24 ~ 2022-12-14
    IIF 55 - Director → ME
  • 35
    PLANET IN MIND LTD
    - now 06298275
    SILVERTHORN GREEN LTD - 2021-03-23
    THE CARBON YACHT COMPANY LIMITED - 2019-03-15
    39 Long Acre, London
    Active Corporate (5 parents)
    Officer
    2024-11-25 ~ now
    IIF 68 - Director → ME
  • 36
    PRBS RESOLUTIONS UK LIMITED
    11931405
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-08 ~ 2020-04-15
    IIF 40 - Director → ME
    Person with significant control
    2019-04-08 ~ 2020-04-15
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 37
    PROJECT APEX AUTOMOTIVE HOLDINGS LIMITED
    16998979
    C/o Rpgcc 40, Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 38
    RAINBIRD EVENTS LIMITED
    09535921
    5th Floor 14-16 Dowgate Hill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-04-08 ~ 2020-04-21
    IIF 41 - Director → ME
    Person with significant control
    2019-04-08 ~ 2020-04-21
    IIF 6 - Ownership of shares – 75% or more OE
  • 39
    RENOWNED FILMS NORTH LIMITED
    - now 10724367
    TCA WEALTH MANAGEMENT LIMITED
    - 2023-02-17 10724367
    Rpgcc 40 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    2017-04-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 18 - Has significant influence or control OE
  • 40
    RIVERFORD PROPERTIES LIMITED
    08191409
    Suite 6 5 Percy Street, London, Fitzrovia, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-10-29 ~ 2016-09-30
    IIF 33 - Director → ME
  • 41
    SHS PARTNERS LIMITED - now
    STERLING HOUSE SERVICES (UK) LIMITED
    - 2024-08-21 09300979
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    2017-03-01 ~ 2017-06-01
    IIF 36 - Director → ME
  • 42
    SURVTEQ LIMITED - now
    COMPARE SERVICES UK LIMITED
    - 2022-12-07 11931441
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (4 parents)
    Officer
    2019-04-08 ~ 2020-06-24
    IIF 54 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-07-11
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 43
    TAJBA LIMITED - now
    TAJBA LIMITED
    - 2025-09-05 14905294
    40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-02 ~ 2025-09-05
    IIF 72 - Director → ME
    Person with significant control
    2025-04-02 ~ 2025-09-05
    IIF 23 - Ownership of shares – 75% or more OE
  • 44
    TERN MANAGEMENT LTD
    09962176
    62 Wilson Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2019-07-10 ~ 2020-01-22
    IIF 46 - Director → ME
    Person with significant control
    2019-07-10 ~ 2020-01-22
    IIF 9 - Ownership of shares – 75% or more OE
  • 45
    THE PHILLIPS COLLECTIVE LIMITED
    15507770
    40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-20 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    TMC CONSULTING LIMITED
    11787500
    Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-25 ~ 2020-06-24
    IIF 50 - Director → ME
    Person with significant control
    2019-01-25 ~ 2020-06-24
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 47
    TORRIDON CAPITAL PARTNERS LIMITED
    08941461
    62 Wilson Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-28 ~ 2017-09-01
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 48
    UK EXPRESS TOURS LIMITED
    08370281
    62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-01-22 ~ dissolved
    IIF 63 - Director → ME
  • 49
    VANWELL CORPORATE SERVICES LIMITED
    10442323
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-24 ~ 2017-02-10
    IIF 48 - Director → ME
    Person with significant control
    2016-10-24 ~ 2017-02-10
    IIF 15 - Ownership of shares – 75% or more OE
  • 50
    WAY2HOLIDAY LIMITED
    14309021
    5th Floor, 14-16 Dowgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 51
    WINSURE LIMITED
    10724431
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-13 ~ dissolved
    IIF 47 - Director → ME
  • 52
    ZEBRALINE DIGITAL LIMITED
    14836938
    5th Floor 14-16, Dowgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more 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.