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

Linhart, Harald, Mr.

    Related profiles found in government register
  • Linhart, Harald, Mr.
    German born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lower Street, Castle Walk, Stansted, CM24 8LY, England

      IIF 1
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23, King Street, Cambridge, CB1 1AH, England

      IIF 2
    • 14, Lower Street, Stansted, CM24 8LY, England

      IIF 3
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • New Flats, Frankfurter Str. 65, Ruesselsheim, Hessen, 65428, Germany

      IIF 4 IIF 5 IIF 6
  • Linhart, Harald Rolf, Mr.
    German banker born in March 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • Courtyard, Windhill, The Old Monastery, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 7
    • Suite 5 Courtyard The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND

      IIF 8
    • The Courtyard, The Old Monastery, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 9
    • The Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, England

      IIF 10
    • New Flats, Ruesselsheimer Str. 105, Ruesselsheim, Hessen, 65428, Germany

      IIF 11
    • Endeavour House, Coopers End Road, London Stansted Airport, Stansted, Essex, CM24 1SJ, United Kingdom

      IIF 12
  • Linhart, Harald, Mr.
    German banker born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, Courtyard, The Old Monastery, Windhill, Bishop’s Stortford, CM23 2ND, England

      IIF 13
    • Courtyard, Windhill, Old Monastery, Bishop's Stortford, Essex, CM23 2ND, United Kingdom

      IIF 14
    • Courtyard, Windhill, Old Monastery, Suie 5, Bishop's Stortford, CM23 2ND, England

      IIF 15
    • Courtyard, Windhill, Old Monastery, Suite 5, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Courtyard, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 19 IIF 20
    • Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, England

      IIF 21
    • Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Suite 5, Courtyard, The Old Monastery, Windhill, Bishop's Stortford, Herfortshire, CM23 2ND

      IIF 28
    • The Courtyard, The Old Monastery, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, England

      IIF 29
    • The Courtyard, Windhill, Old Monastery, Suite 5, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 30
    • The Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 31 IIF 32
    • The Courtyard, Windhill The Old Monastery, Suite 5, Bishop's Stortford, Herts, CM23 2ND

      IIF 33
    • 132, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 34
  • Linhart, Harald, Mr.
    German nominee director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, Courtyard, The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 35
  • Linhart, Harald
    German director born in March 1958

    Registered addresses and corresponding companies
    • Carl-zeiss-str. 14-18, Bad Camberg, Hessen, 65520, Germany

      IIF 36
  • Linhart, Harald Rolf, Mr.
    German banker born in March 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Endeavour House, Coopers End Road, London Stansted Airport, Stansted, CM24 1SJ, England

      IIF 37
  • Linhart, Harald
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Walk, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 38
  • Linhart, Harald Rolf
    German

    Registered addresses and corresponding companies
    • 2a, Northfields, Normans Way, Stansted, CM24 8DH, United Kingdom

      IIF 39
  • Linhart, Harald Rolf
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mail Boxes Etc, 23, King Street, Cambridge, Cambridgeshire, CB1 1AH, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 14 Castle Walk, Lower Street, London-stansted, CM24 8LY, United Kingdom

      IIF 43
    • City Address Ltd, 83, Ducie Street, Manchester, Lancashire, M1 2JQ, United Kingdom

      IIF 44
    • 14, Castle Walk, Lower Street, Stansted, CM24 8LY, England

      IIF 45
    • 14, Lower Street, Stansted, CM24 8LY, England

      IIF 46
    • Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Linhart, Harald Rolf, Mr.
    German banker born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 115
    • Vauxhall Business Centre Ltd, 334, Kennington Lane, London, SE11 5HY, England

      IIF 116
    • 14, Castle Walk, Castle Walk, London-stansted, CM24 8LY, United Kingdom

      IIF 117 IIF 118 IIF 119
    • 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 123
    • 14, Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, United Kingdom

      IIF 124
  • Linhart, Harald Rolf
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 17, 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, CM24 1SJ, England

      IIF 125
    • Castle Walk, Flat 14, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 126
    • Flat 14, Castle Walk, Lower Street, Stansted, CM24 8LY, United Kingdom

      IIF 127
  • Linhart, Harald Rolf, Mr.
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Walk, Castle Walk, London-stansted, CM24 8LY, United Kingdom

      IIF 128
    • 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 129
  • Linhart, Harald Rolf
    born in March 1958

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • Suite 5, Courtyard, The Old Monastry, Windhill, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 130
  • Mr. Harald Rolf Linhart
    German born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23, King Street, Cambridge, CB1 1AH, England

      IIF 131
  • Linhart, Harald Rolf
    German banker born in March 1958

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • 5 Courtyard The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND, Republic Of Ireland

      IIF 132
    • Suite 5 Courtyard The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND, Republic Of Ireland

      IIF 133
  • Mr. Harald Rolf Linhart
    German born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 134
  • Linhart, Harald Rolf

    Registered addresses and corresponding companies
    • 2a, Northfields, Normans Way, Stansted, CM24 8DH, United Kingdom

      IIF 135 IIF 136
  • Linhart, Harald

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 137
    • Castle Walk, Flat 14, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 138
  • Harald Rolf Linhart
    German born in March 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • Suite 5, Courtyard, The Old Monastery, Windhill, Bishop's Stortford, CM23 2ND, Ireland

      IIF 139
  • Mr. Harald Rolf Linhart
    German born in March 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 140
    • The Courtyard, Windhill The Old Monastery, Suite 5, Bishop's Stortford, Herts, CM23 2ND

      IIF 141
  • Mr. Harald Linhart
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtyard, Windhill, Old Monastery, Bishop's Stortford, Essex, CM23 2ND, United Kingdom

      IIF 142
    • 132, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 143
    • 14, Lower Street, Castle Walk, Stansted, CM24 8LY, England

      IIF 144
    • Castle Walk, Lower Street, Stansted, Essex, CM24 8LY, England

      IIF 145
  • Harald Linhart
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Walk, Lower Street, Stansted, Essex, CM24 8LY, United Kingdom

      IIF 146
  • Mr Harald Rolf Linhart
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Harald Rolf Linhart
    German born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 42
  • 1
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 EUR2024-07-24
    Officer
    2022-10-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 2
    Carion Capital Partners, Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 18 - Director → ME
  • 3
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 4
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2023-07-26 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 5
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-07-26 ~ dissolved
    IIF 91 - Director → ME
  • 6
    Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-05-01 ~ dissolved
    IIF 99 - Director → ME
  • 7
    AKTIEN-CLUB LTD - 2024-04-24 08654460
    LACKNER & LACKNER CONSULTANTS LTD - 2022-01-12
    TRADIX TRADING LTD. - 2021-07-09
    LACKNER & LACKNER CONSULTANTS LTD - 2021-06-29
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-01-31
    Officer
    2023-07-31 ~ now
    IIF 46 - Director → ME
  • 8
    14 Castle Walk, Stansted, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 9
    ASENA CAPITAL LIMITED - 2012-09-20
    I-PBX PHONE SYSTEMS (UK) LIMITED - 2012-06-19
    MAGNA GLOBAL ENERGY LIMITED - 2011-12-05
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 37 - Director → ME
  • 10
    61 Bridge Street, Kington, Herefordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-01-31
    Officer
    2022-01-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 11
    MES CONSULT LIMITED - 2014-01-02
    Suite 17, 3rd Floor, Endeavour House Coopers End Road, London Stansted Airport, Stansted, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-03-19 ~ dissolved
    IIF 12 - Director → ME
  • 12
    PLB CORPORATE CONSULTANTS LTD - 2023-09-15
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 13
    Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-19 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 14
    14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 15
    Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 136 - Secretary → ME
  • 16
    NOBLE HOUSE CHINA LTD - 2024-07-15
    GOLDSTORE GOLDMAN LTD - 2023-11-03
    14 Castle Walk, Stansted, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2024-07-11 ~ now
    IIF 124 - Director → ME
  • 17
    Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 18
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-27 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 19
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-05 ~ dissolved
    IIF 126 - LLP Designated Member → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to surplus assets - 75% or moreOE
    IIF 198 - Right to appoint or remove membersOE
  • 20
    PAN21.COM SERVICES AG - 2024-04-24 09779541
    14 Castle Walk, Lower Street, Stansted, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-07-25 ~ now
    IIF 86 - Director → ME
  • 21
    UBL LIMITED - 2024-04-25 08654460, 10343354, 09757499
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-04 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 22
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-28 ~ dissolved
    IIF 114 - Director → ME
    2023-04-28 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    PROTEC CAPITAL LIMITED - 2023-02-22
    WESTERN CROSS TRADING LIMITED - 2020-05-05
    MEDITEC REPAIR CENTER LTD - 2020-01-17
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 24
    PAN21.COM EUROPE LTD - 2024-04-29 06835146, 07648647
    MOSER AUTOMOBILE LTD. - 2017-07-03
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2023-06-23
    Officer
    2022-06-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 25
    LINHART SEUSS IVSAN LAW PARTNERS LTD - 2024-03-24
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
  • 26
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 134 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 134 - Has significant influence or control as a member of a firmOE
    IIF 134 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 134 - Right to appoint or remove members as a member of a firmOE
  • 27
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-28 ~ dissolved
    IIF 128 - LLP Designated Member → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 205 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    LSI LINHART SPENCER IVSAN LTD LTD - 2024-03-27
    LSI LINHART SEUSS IVSAN LTD - 2024-03-22
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    180 GBP2024-11-30
    Officer
    2022-11-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 29
    14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 30
    Carion Capital Partners Uk, Courtyard, Windhill, Old Monastery, Bishop's Stortford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directors as a member of a firmOE
    IIF 142 - Has significant influence or control as a member of a firmOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 31
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 EUR2023-05-24
    Officer
    2022-05-27 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 32
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2021-11-03 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 33
    14 Castle Walk, Stansted, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 34
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-06-14 ~ now
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 35
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 36
    14 Castle Walk Lower Street, Stansted, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
  • 37
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2023-05-31
    Officer
    2021-05-26 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 38
    LIGHTHOUSE MANAGEMENT (EUROPE) LTD - 2024-12-10
    LIGHTHOUSE IT SERVICES LTD. - 2024-04-24
    61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 39
    LSI SOLUTIONS LTD - 2022-05-23
    FIRMENAKTIE.DE LTD - 2021-12-20
    STANSTED CAPITAL LIMITED - 2018-10-25
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000,000 GBP2023-05-31
    Officer
    2023-07-31 ~ dissolved
    IIF 90 - Director → ME
  • 40
    Carion Capital Partners, Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directors as a member of a firmOE
    IIF 148 - Has significant influence or control as a member of a firmOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 41
    Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-09 ~ dissolved
    IIF 16 - Director → ME
  • 42
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-04 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
Ceased 87
  • 1
    WATERFORD NORTHEAST LIMITED - 2011-10-26
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    2008-02-29 ~ 2011-10-26
    IIF 100 - Director → ME
  • 2
    BOOBFORCE.COM MEDIA LIMITED - 2011-06-24
    INTERTIPPLUS LIMITED - 2009-04-27
    Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2008-09-03 ~ 2011-07-31
    IIF 92 - Director → ME
  • 3
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-28 ~ 2012-06-01
    IIF 94 - Director → ME
  • 4
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 EUR2024-07-24
    Officer
    2022-07-19 ~ 2022-08-17
    IIF 60 - Director → ME
    Person with significant control
    2022-07-19 ~ 2022-08-17
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 5
    NATIONWIDE PARSTEL LTD - 2020-01-22
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-07 ~ 2021-02-12
    IIF 121 - Director → ME
    Person with significant control
    2019-05-07 ~ 2021-02-12
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
  • 6
    Mail Boxes Etc, 19-21 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 EUR2017-11-30
    Officer
    2016-11-16 ~ 2017-06-01
    IIF 30 - Director → ME
  • 7
    Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-11 ~ 2022-11-21
    IIF 64 - Director → ME
    Person with significant control
    2022-11-11 ~ 2022-11-21
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 8
    14 Castle Walk, Castle Walk, London-stansted, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-15 ~ 2021-02-12
    IIF 119 - Director → ME
    Person with significant control
    2020-02-15 ~ 2021-02-12
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
  • 9
    Carion Capital Partners Uk, Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-09 ~ 2017-09-01
    IIF 17 - Director → ME
  • 10
    5 The Crescent, Haslingden, Rossendale
    Dissolved Corporate (2 parents)
    Officer
    2010-12-17 ~ 2011-01-14
    IIF 97 - Director → ME
    2010-12-17 ~ 2011-01-14
    IIF 135 - Secretary → ME
  • 11
    16 North Street, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ 2023-01-09
    IIF 113 - Director → ME
    Person with significant control
    2021-11-03 ~ 2023-01-09
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 12
    Carion Development (uk), Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-18 ~ 2016-04-01
    IIF 21 - Director → ME
  • 13
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-26 ~ 2021-03-21
    IIF 84 - Director → ME
    Person with significant control
    2020-06-26 ~ 2021-03-21
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - 75% or more OE
  • 14
    ALTANA LIMITED - 2024-04-24
    MEDMEXX AG - 2023-12-28
    23 King Street, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-14 ~ 2025-01-15
    IIF 3 - Director → ME
    Person with significant control
    2023-08-14 ~ 2025-01-15
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 15
    PROTEC-CAPITAL.COM HOLDINGS (UK) LIMITED - 2018-07-10
    NEW CO. COMPUTER LIMITED - 2017-11-10
    4385, 09878937: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2015-11-18 ~ 2016-01-02
    IIF 10 - Director → ME
  • 16
    PAN-CAPITAL.DE INVESTMENT AND HOLDING LIMITED - 2016-11-21 09878926
    T-LINE ENERGYDRINKS LIMITED - 2016-10-06
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-12-31
    Officer
    2015-12-10 ~ 2016-02-02
    IIF 7 - Director → ME
  • 17
    MIZ LIMITED - 2009-05-07
    53 Brook Road, Stansted
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,422 GBP2022-06-30
    Officer
    2004-06-08 ~ 2005-07-04
    IIF 36 - Director → ME
  • 18
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-20 ~ 2016-09-01
    IIF 35 - Director → ME
  • 19
    Piccadilly, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-09-09 ~ 2024-09-17
    IIF 67 - Director → ME
    Person with significant control
    2024-09-09 ~ 2024-09-17
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 20
    Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-02-11 ~ 2015-04-07
    IIF 125 - LLP Designated Member → ME
  • 21
    UBL LIMITED - 2020-06-01 08654460, 13372611, 10343354
    WIDO POWER LTD - 2018-07-03
    205 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-02 ~ 2016-04-01
    IIF 8 - Director → ME
  • 22
    Carion Capital Partners, The Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ 2016-07-01
    IIF 32 - Director → ME
  • 23
    16 North Street, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-23 ~ 2023-01-26
    IIF 62 - Director → ME
    Person with significant control
    2022-06-23 ~ 2023-01-26
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 24
    Castle Walk, Flat 14, Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-29 ~ 2022-11-30
    IIF 109 - Director → ME
    Person with significant control
    2021-12-29 ~ 2022-11-30
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
  • 25
    Castle Walk, Flat 14, Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2022-12-31
    Officer
    2021-12-29 ~ 2022-11-30
    IIF 111 - Director → ME
    Person with significant control
    2021-12-29 ~ 2022-11-30
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 26
    LIGHTHOUSE MANAGEMENT (HONG KONG) LIMITED - 2018-02-09
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-06 ~ 2018-03-01
    IIF 133 - Director → ME
  • 27
    JUERGEN FLIERL LTD. - 2020-06-25
    88 Lower Marsh, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-11 ~ 2021-02-09
    IIF 122 - Director → ME
    Person with significant control
    2019-01-11 ~ 2021-02-09
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
  • 28
    Carion Development (uk), Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-17 ~ 2016-06-30
    IIF 24 - Director → ME
  • 29
    Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2023-01-20 ~ 2024-05-08
    IIF 103 - Director → ME
    Person with significant control
    2023-01-20 ~ 2024-05-08
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 30
    14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-27 ~ 2021-07-28
    IIF 82 - Director → ME
  • 31
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,894 EUR2024-02-28
    Officer
    2015-02-18 ~ 2015-08-18
    IIF 6 - Director → ME
  • 32
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,845 EUR2024-02-28
    Officer
    2015-02-19 ~ 2015-08-18
    IIF 4 - Director → ME
  • 33
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,238 EUR2024-02-28
    Officer
    2015-02-20 ~ 2015-08-18
    IIF 5 - Director → ME
  • 34
    19 North Street, Sworders Yard, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-07-31 ~ 2024-01-18
    IIF 88 - Director → ME
    2021-03-24 ~ 2021-07-06
    IIF 74 - Director → ME
    Person with significant control
    2021-03-24 ~ 2021-07-06
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 35
    Carion Capital Partners, Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-12-30 ~ 2016-04-01
    IIF 26 - Director → ME
  • 36
    NOBLE HOUSE CHINA LTD - 2024-07-15
    GOLDSTORE GOLDMAN LTD - 2023-11-03
    14 Castle Walk, Stansted, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-19 ~ 2022-08-22
    IIF 108 - Director → ME
    Person with significant control
    2022-08-19 ~ 2022-08-22
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 37
    DIGITAL SIGNAGE INTERNATIONAL LTD. - 2011-11-24
    53 Brook Road, 53 Brook Road, Stansted, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2009-07-08 ~ 2011-07-01
    IIF 98 - Director → ME
  • 38
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000,000 GBP2020-02-29
    Officer
    2016-06-24 ~ 2016-09-15
    IIF 23 - Director → ME
  • 39
    PALUDDA KERDSABAY LTD. - 2020-06-25
    15 Ingestre Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-15 ~ 2021-02-09
    IIF 120 - Director → ME
    Person with significant control
    2019-01-15 ~ 2021-02-09
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Ownership of shares – 75% or more OE
  • 40
    4385, 14062776 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-22 ~ 2022-05-08
    IIF 57 - Director → ME
    Person with significant control
    2022-04-22 ~ 2022-05-08
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 41
    E & E EVENTS LTD. - 2020-06-25
    405 Kings Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2020-01-31
    Officer
    2019-01-09 ~ 2021-01-01
    IIF 118 - Director → ME
    Person with significant control
    2019-01-09 ~ 2021-01-01
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 42
    LINHART IVSAN LLP - 2017-10-31
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-05-05 ~ 2018-03-01
    IIF 127 - LLP Designated Member → ME
    Person with significant control
    2017-05-05 ~ 2018-03-01
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 203 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 203 - Right to appoint or remove members OE
  • 43
    PAN21.COM SERVICES AG - 2024-04-24 09779541
    14 Castle Walk, Lower Street, Stansted, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-16 ~ 2021-03-21
    IIF 71 - Director → ME
    Person with significant control
    2020-06-16 ~ 2021-03-21
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 44
    PAN21.COM ENTERPRISES LTD - 2024-04-24
    10 North Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-07-25 ~ 2025-04-28
    IIF 85 - Director → ME
    2021-03-10 ~ 2021-03-21
    IIF 83 - Director → ME
    Person with significant control
    2021-03-10 ~ 2021-03-21
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
    2021-05-07 ~ 2025-04-28
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    14 Castle Walk Lower Street, London-stansted, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-05-05 ~ 2021-05-07
    IIF 43 - Director → ME
    Person with significant control
    2021-05-05 ~ 2021-05-07
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 46
    PROTEC CAPITAL LIMITED - 2023-02-22
    WESTERN CROSS TRADING LIMITED - 2020-05-05
    MEDITEC REPAIR CENTER LTD - 2020-01-17
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2019-01-17 ~ 2021-03-21
    IIF 70 - Director → ME
    Person with significant control
    2019-01-17 ~ 2021-03-21
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
  • 47
    PAN21.COM EUROPE LTD - 2024-04-29 06835146, 07648647
    MOSER AUTOMOBILE LTD. - 2017-07-03
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2023-06-23
    Officer
    2018-12-06 ~ 2021-10-01
    IIF 77 - Director → ME
    Person with significant control
    2018-12-06 ~ 2021-09-20
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Has significant influence or control as a member of a firm OE
    IIF 215 - Right to appoint or remove directors as a member of a firm OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 48
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-15 ~ 2019-07-01
    IIF 129 - LLP Designated Member → ME
    2017-06-06 ~ 2018-03-01
    IIF 130 - LLP Designated Member → ME
  • 49
    62 The Street, Ashtead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,324 GBP2025-01-31
    Officer
    2022-01-10 ~ 2024-05-08
    IIF 112 - Director → ME
    Person with significant control
    2022-01-10 ~ 2024-05-08
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 50
    Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-29 ~ 2024-05-08
    IIF 69 - Director → ME
    Person with significant control
    2023-08-29 ~ 2024-05-09
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 51
    14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-18 ~ 2021-06-21
    IIF 81 - Director → ME
  • 52
    PAN21.COM NEW COMPANY FORMATIONS LIMITED - 2015-09-17
    PAN21.COM UNTERNEHMENSBERATUNG LIMITED - 2014-07-04 06930062
    TRANS WORLD CARGO LIMITED - 2011-10-19
    Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2009-03-18 ~ 2012-01-01
    IIF 102 - Director → ME
  • 53
    PAN21.COM CORPORATE CONSULTANCY (UK) LIMITED - 2019-03-12
    16 North Street, Bishops Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-08 ~ 2016-06-19
    IIF 29 - Director → ME
  • 54
    Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ 2022-10-28
    IIF 63 - Director → ME
    Person with significant control
    2022-10-27 ~ 2022-10-28
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 55
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-14 ~ 2024-06-23
    IIF 68 - Director → ME
  • 56
    Carion Capital Partners, The Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-15 ~ 2016-05-01
    IIF 31 - Director → ME
  • 57
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-08-28
    IIF 132 - Director → ME
  • 58
    AOKIJI LTD. - 2016-12-07
    Carion Development (uk), The Courtyard, The Old Monastery Windhill, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-18 ~ 2016-09-15
    IIF 9 - Director → ME
  • 59
    CARION CAPITAL PARTNERS (UK) LIMITED - 2018-10-25
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2015-10-21 ~ 2018-03-01
    IIF 19 - Director → ME
  • 60
    UNIVERSAL EXPORTS IMPORTS LIMITED - 2011-10-19
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    2009-03-03 ~ 2012-01-01
    IIF 96 - Director → ME
  • 61
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ 2024-12-10
    IIF 137 - Secretary → ME
  • 62
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ 2018-03-01
    IIF 52 - Director → ME
    Person with significant control
    2017-05-12 ~ 2018-03-01
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Has significant influence or control as a member of a firm OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors as a member of a firm OE
  • 63
    LSI SOLUTIONS LTD - 2022-05-23
    FIRMENAKTIE.DE LTD - 2021-12-20
    STANSTED CAPITAL LIMITED - 2018-10-25
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000,000 GBP2023-05-31
    Officer
    2017-11-01 ~ 2018-03-01
    IIF 51 - Director → ME
  • 64
    Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-11 ~ 2024-05-08
    IIF 105 - Director → ME
    Person with significant control
    2022-10-11 ~ 2024-05-08
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of shares – 75% or more OE
  • 65
    PAN21.CO.UK CONSULTANCY LIMITED - 2013-02-22
    PAN21.COM UNTERNEHMENSBERATUNGS LIMITED - 2011-08-01 06850160
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    2009-06-10 ~ 2013-01-01
    IIF 39 - Secretary → ME
  • 66
    Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2022-03-09 ~ 2024-05-08
    IIF 65 - Director → ME
    Person with significant control
    2022-03-09 ~ 2024-05-08
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 67
    Courtyard Windhill, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-22 ~ 2017-06-01
    IIF 20 - Director → ME
  • 68
    Heron Tower, Unit 14705, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-15 ~ 2018-11-23
    IIF 53 - Director → ME
  • 69
    Suite 5 Courtyard, The Old Monastery, Windhill, Bishop’s Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-16 ~ 2017-06-01
    IIF 13 - Director → ME
  • 70
    101 Clerkenwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-21 ~ 2020-07-14
    IIF 117 - Director → ME
    Person with significant control
    2020-01-21 ~ 2020-07-14
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 71
    1 Mayfair Place, Born & Co,1st Floor, Devonshire House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-01-21 ~ 2024-05-08
    IIF 54 - Director → ME
    Person with significant control
    2023-01-21 ~ 2024-05-08
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 72
    BE4-INVESTMENTS.COM LIMITED - 2012-08-28
    TRI-FINANCE.COM LIMITED - 2011-01-27
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-09-23 ~ 2012-05-04
    IIF 101 - Director → ME
  • 73
    1 ROOM RESIDENCY LTD. - 2016-06-09
    102 South Street, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-16 ~ 2016-12-30
    IIF 27 - Director → ME
    2017-02-15 ~ 2017-02-22
    IIF 25 - Director → ME
    Person with significant control
    2016-12-01 ~ 2017-02-22
    IIF 140 - Right to appoint or remove directors as a member of a firm OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Has significant influence or control as a member of a firm OE
  • 74
    14 Castle Walk Lower Street, London-stansted, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    2021-04-30 ~ 2023-06-05
    IIF 73 - Director → ME
    Person with significant control
    2021-04-30 ~ 2023-06-05
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 75
    UBL LIMITED - 2021-04-30 13372611, 10343354, 09757499
    AKTIEN-CLUB LTD - 2020-06-02 13135004
    ZARO HOLDINGS LIMITED - 2018-10-25
    SALZBURG LTD - 2018-04-09
    14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    10,000,000 GBP2022-08-31
    Officer
    2018-04-01 ~ 2021-03-21
    IIF 76 - Director → ME
    Person with significant control
    2018-04-01 ~ 2021-03-21
    IIF 172 - Has significant influence or control as a member of a firm OE
    IIF 172 - Right to appoint or remove directors as a member of a firm OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 76
    14 Castle Walk Lower Street, London-stansted, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    2021-04-30 ~ 2023-06-05
    IIF 75 - Director → ME
    Person with significant control
    2021-04-30 ~ 2023-06-05
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 77
    14 Castle Walk, Lower Street, Stansted, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-13 ~ 2023-06-05
    IIF 78 - Director → ME
    Person with significant control
    2021-08-13 ~ 2023-06-05
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 78
    Carion Capital Partners, The Courtyard, Windhill, The Old Monastery, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ 2016-04-01
    IIF 34 - Director → ME
  • 79
    SMART PHONE MARKETING LTD - 2023-08-17
    4385, 14058154 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2023-04-23
    Officer
    2022-04-20 ~ 2022-04-25
    IIF 59 - Director → ME
    Person with significant control
    2022-04-20 ~ 2023-03-16
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 80
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-08 ~ 2017-03-15
    IIF 15 - Director → ME
    Person with significant control
    2017-02-15 ~ 2017-03-15
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors as a member of a firm OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Has significant influence or control as a member of a firm OE
  • 81
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate
    Officer
    2022-09-09 ~ 2024-05-08
    IIF 106 - Director → ME
    Person with significant control
    2022-09-09 ~ 2024-05-08
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
  • 82
    DOHOBLUE LTD - 2024-12-20
    4385, 15407877 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-01-12 ~ 2024-11-07
    IIF 104 - Director → ME
    Person with significant control
    2024-01-12 ~ 2024-11-07
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
  • 83
    PAN21.COM (EUROPE) LIMITED - 2011-08-11 06835146, 10814191
    VITA BUSINESS LIMITED - 2011-08-01
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-26 ~ 2011-08-11
    IIF 93 - Director → ME
  • 84
    Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    2009-12-11 ~ 2010-11-26
    IIF 95 - Director → ME
  • 85
    PAN21.COM SERVICES LTD - 2021-02-08 12673666
    SOUTH EAST DAWN LTD - 2020-06-01
    PAN21.COM SERVICES LIMITED - 2019-03-12 12673666
    EXCLUSIVE TRAVELS & HOLIDAYS LTD. - 2016-10-31
    155 Minories, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2020-05-20 ~ 2021-02-10
    IIF 87 - Director → ME
    2015-09-16 ~ 2016-02-01
    IIF 11 - Director → ME
    2018-04-01 ~ 2019-03-12
    IIF 123 - Director → ME
    2016-10-29 ~ 2018-03-01
    IIF 28 - Director → ME
    Person with significant control
    2018-11-28 ~ 2019-03-12
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Has significant influence or control as a member of a firm OE
    IIF 173 - Right to appoint or remove directors as a member of a firm OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    2021-02-06 ~ 2021-02-09
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 86
    14 Castle Walk, Lower Street, Stansted, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-18 ~ 2024-11-28
    IIF 45 - Director → ME
    2025-04-02 ~ 2025-06-03
    IIF 1 - Director → ME
    Person with significant control
    2021-06-18 ~ 2024-11-28
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
    2025-04-02 ~ 2025-06-03
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 87
    BIESOLD TRANSPORT LTD - 2016-08-26
    4385, 10159800: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2019-05-31
    Officer
    2016-08-25 ~ 2018-03-01
    IIF 33 - Director → ME
    2018-07-16 ~ 2021-03-10
    IIF 116 - Director → ME
    Person with significant control
    2016-11-01 ~ 2018-03-01
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Has significant influence or control as a member of a firm OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    2018-11-27 ~ 2021-03-10
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Has significant influence or control over the trustees of a trust 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.