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

Ryan, Jack

    Related profiles found in government register
  • Ryan, Jack
    English director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13232906 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 4, Jobson Street, Hartlepool, Cleveland, TS26 8RD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 128, City Road, London, EC1V 2NX, England

      IIF 5
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 6 IIF 7
    • 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9 IIF 10
  • Ryan, Jack
    English financier born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 11 IIF 12
  • Ryan, Jack
    English managing director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Jobson Street, Hartlepool, Cleveland, TS26 8RD, United Kingdom

      IIF 13
    • Office 301, Advanced House, Wesley Square, Hartlepool, TS24 8BX, United Kingdom

      IIF 14 IIF 15
    • The City, Coldbath Square, London, EC1R 5HL, England

      IIF 16
  • Ryan, Jack
    English director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Woodhill Road, Leeds, LS16 7BZ, United Kingdom

      IIF 17
  • Ryan, Jack
    British company director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Mr Jack Ryan
    English born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Jobson Street, Hartlepool, Cleveland, TS26 8RD, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Office 301, Advanced House, Hartlepool, TS24 8BX, United Kingdom

      IIF 24 IIF 25
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 26 IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • The City, Coldbath Square, London, EC1R 5HL, England

      IIF 31
  • Ryan, Jack
    English businessman born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • C/o U & Z Accountants, 53b Plashet Grove, London, E6 1AD, England

      IIF 32
  • Ryan, Jack
    English charity worker born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 33
  • Ryan, Jack
    English company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • Spey House Unit 16b, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 34
  • Ryan, Jack
    English director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16110035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 36
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Ryan, Jack
    English group managing director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, Jack
    English managing director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16189974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 44
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 45 IIF 46
  • Ryan, Jack
    English owner born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 7, Church Street, Seaham, SR7 7HE, England

      IIF 47
  • Jack Ryan
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16110035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
  • Mr Jack Ryan
    English born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Woodhill Road, Leeds, LS16 7BZ, United Kingdom

      IIF 49
  • Ryan, Jack
    English director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16, Scotland Way, Horsforth, Leeds, LS18 5SL, United Kingdom

      IIF 50
    • 16 Scotland Way, Leeds, LS18 5SL, England

      IIF 51
  • Ryan, Jack
    British business owner born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holland Road, Hartlepool, Cleveland, TS25 2JE, United Kingdom

      IIF 52
  • Ryan, Jack
    British company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holland Road, Hartlepool, TS25 2JE, England

      IIF 53 IIF 54
    • 24, Holland Road, Hartlepool, TS25 2JE, United Kingdom

      IIF 55
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 56 IIF 57 IIF 58
    • 8, Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, United Kingdom

      IIF 59
    • Unit 16, Massarellas Yard, Agbrigg Road, Wakefield, WF1 5BU, England

      IIF 60
    • 60, Thames Street, Windsor, SL4 1TX, England

      IIF 61
  • Ryan, Jack
    British director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, Jack
    British energy consultant born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holland Road, Hartlepool, TS25 2JE, United Kingdom

      IIF 86 IIF 87
  • Ryan, Jack
    British managing director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jack Ryan
    British born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jack Ryan
    English born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16189974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 120
    • Spey House Unit 16b, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 121
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 122
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 123
    • 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 124 IIF 125
    • C/o U & Z Accountants, 53b Plashet Grove, London, E6 1AD, England

      IIF 126
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 127 IIF 128 IIF 129
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 130 IIF 131 IIF 132
    • 7, Church Street, Seaham, SR7 7HE, England

      IIF 133
  • Ryan, Jack
    Northern Irish sales director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Office One, 1, Coldbath Square, Farringdon, London, EC1R 5HL, United Kingdom

      IIF 134
  • Mr Jack Ryan
    English born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16 Scotland Way, Leeds, LS18 5SL, England

      IIF 135
  • Mr Jack Ryan
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, Jack

    Registered addresses and corresponding companies
    • 24, Holland Road, Hartlepool, TS25 2JE, United Kingdom

      IIF 201 IIF 202
    • 16, Scotland Way, Horsforth, Leeds, LS18 5SL, United Kingdom

      IIF 203
  • Mr Jack Ryan
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Kirkwood Close, Cookridge, Leeds, LS16 7EW

      IIF 204
child relation
Offspring entities and appointments
Active 40
  • 1
    7 Woodhill Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1,845 GBP2024-07-31
    Officer
    2019-07-29 ~ now
    IIF 51 - director → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 135 - Has significant influence or controlOE
  • 2
    4385, 13196966 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    226,534 GBP2023-02-28
    Officer
    2023-05-02 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Right to appoint or remove directorsOE
  • 3
    4385, 13229278 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    245,924 GBP2023-02-28
    Officer
    2023-05-05 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 4
    152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    248,657 GBP2022-02-01
    Officer
    2022-12-05 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-12-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    JACK RYAN CAPITAL LIMITED - 2022-08-03
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    265,178 GBP2022-03-31
    Officer
    2021-03-05 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 6
    Bartle House, Oxford Court, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    239,595 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 7
    4385, 13233750 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    187,706 GBP2022-02-28
    Officer
    2022-12-05 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-12-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2022-12-06 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    Office One, 1 Coldbath Square, Farringdon, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2021-12-01 ~ now
    IIF 134 - director → ME
  • 10
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    239,902 GBP2022-03-31
    Officer
    2021-03-16 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 11
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,582 GBP2022-01-31
    Officer
    2021-01-08 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 12
    24 Holland Road, Hartlepool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    105,038 GBP2021-11-30
    Officer
    2020-11-10 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 13
    24 Holland Road, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 14
    24 Holland Road, Hartlepool, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-10 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 15
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    124,323 GBP2022-03-31
    Officer
    2021-03-30 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 16
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-06 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 17
    Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-13 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 18
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 71 - director → ME
    2017-07-03 ~ dissolved
    IIF 201 - secretary → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 19
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 4 - director → ME
  • 20
    Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 150 - Has significant influence or controlOE
  • 21
    7 Woodhill Road, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-22 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 23
    152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    86,082 GBP2022-03-31
    Officer
    2023-05-01 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
  • 24
    4385, 16189974 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 43 - director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 25
    4385, 16110035 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 26
    24 Holland Road, Hartlepool, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-07 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 27
    152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    159,771 GBP2022-03-31
    Officer
    2022-04-14 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 28
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 36 - director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 29
    The City, Coldbath Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 30
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 86 - director → ME
    2016-09-02 ~ dissolved
    IIF 202 - secretary → ME
    Person with significant control
    2016-09-02 ~ dissolved
    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
  • 31
    7 Church Street, Seaham, England
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 47 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 32
    4385, 14273013 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF 5 - director → ME
  • 33
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 34
    Bartle House, Oxford Court, Manchester, England
    Corporate (2 parents)
    Officer
    2024-09-24 ~ now
    IIF 40 - director → ME
  • 35
    Bartle House, Oxford Court, Manchester, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    421,662 GBP2024-11-30
    Officer
    2023-11-27 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 36
    Bartle House, Oxford Court, Manchester, England
    Corporate (2 parents)
    Officer
    2024-09-24 ~ now
    IIF 42 - director → ME
  • 37
    4385, 15927180 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2024-08-30 ~ dissolved
    IIF 38 - director → ME
  • 38
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-19 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 39
    SWITCH VEHICLE GROUP LIMITED - 2024-12-03
    Bartle House, Oxford Court, Manchester, England
    Corporate (2 parents)
    Officer
    2024-07-04 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 40
    4385, 13232906 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    207,973 GBP2023-02-28
    Officer
    2023-05-05 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
Ceased 63
  • 1
    152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    248,657 GBP2022-02-01
    Officer
    2022-06-25 ~ 2022-06-27
    IIF 79 - director → ME
    Person with significant control
    2022-06-25 ~ 2022-06-27
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 2
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 107 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 3
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 103 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
  • 4
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 115 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 5
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 92 - director → ME
    Person with significant control
    2019-08-05 ~ 2020-10-01
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
  • 6
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-06 ~ 2020-10-01
    IIF 94 - director → ME
    Person with significant control
    2019-08-06 ~ 2019-08-07
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate
    Officer
    2023-06-05 ~ 2023-07-26
    IIF 37 - director → ME
  • 8
    Spey House Unit 16b Mandale Park, Belmont Industrial Estate, Durham, England
    Dissolved corporate
    Officer
    2023-07-24 ~ 2023-07-24
    IIF 34 - director → ME
    Person with significant control
    2023-07-24 ~ 2023-07-24
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 9
    4385, 13233750 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    187,706 GBP2022-02-28
    Officer
    2022-06-30 ~ 2022-06-30
    IIF 7 - director → ME
    Person with significant control
    2022-06-30 ~ 2022-06-30
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 10
    57 Church Square, Brandon, Durham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-07-17 ~ 2023-07-17
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-09 ~ 2020-10-01
    IIF 93 - director → ME
    Person with significant control
    2019-08-09 ~ 2019-08-10
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 97 - director → ME
    Person with significant control
    2019-08-02 ~ 2020-10-01
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
  • 13
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2020-04-28 ~ 2020-11-02
    IIF 57 - director → ME
    Person with significant control
    2020-04-28 ~ 2020-11-02
    IIF 193 - Has significant influence or control OE
  • 14
    JR PERSONAL INVESTMENTS LIMITED - 2024-01-16
    71-75 Shelton Street, Covent Garden, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,711 GBP2023-05-31
    Officer
    2019-05-13 ~ 2020-10-26
    IIF 61 - director → ME
    2019-05-09 ~ 2019-05-13
    IIF 20 - director → ME
    Person with significant control
    2019-05-09 ~ 2019-05-13
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    2019-05-13 ~ 2020-10-26
    IIF 200 - Ownership of shares – 75% or more OE
  • 15
    4385, 12579790: Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2020-04-30 ~ 2020-11-10
    IIF 58 - director → ME
    Person with significant control
    2020-04-30 ~ 2020-11-10
    IIF 192 - Has significant influence or control OE
  • 16
    24 Holland Road, Hartlepool, England
    Dissolved corporate
    Officer
    2018-06-04 ~ 2019-02-01
    IIF 64 - director → ME
    Person with significant control
    2018-06-04 ~ 2019-02-01
    IIF 142 - Has significant influence or control OE
  • 17
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2020-05-31
    Officer
    2019-05-13 ~ 2019-11-15
    IIF 59 - director → ME
    2019-05-09 ~ 2019-05-13
    IIF 19 - director → ME
    Person with significant control
    2019-05-09 ~ 2019-05-13
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    2019-05-13 ~ 2019-11-15
    IIF 198 - Ownership of shares – 75% or more OE
  • 18
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2022-02-28 ~ 2023-01-01
    IIF 3 - director → ME
    Person with significant control
    2022-02-28 ~ 2023-01-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 19
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2022-03-21 ~ 2023-01-01
    IIF 2 - director → ME
    Person with significant control
    2022-03-21 ~ 2023-01-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate
    Officer
    2022-03-22 ~ 2023-01-01
    IIF 9 - director → ME
    Person with significant control
    2022-03-22 ~ 2023-01-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 21
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2022-04-25 ~ 2023-01-01
    IIF 10 - director → ME
    Person with significant control
    2022-04-25 ~ 2023-01-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 22
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2022-04-25 ~ 2023-01-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 23
    The Goldmine, Catcote Road, Hartlepool, England
    Dissolved corporate
    Officer
    2018-06-08 ~ 2019-02-01
    IIF 76 - director → ME
    Person with significant control
    2018-06-08 ~ 2019-02-01
    IIF 179 - Has significant influence or control OE
  • 24
    JR PROPERTY INVESTMENTS LIMITED 2 LIMITED - 2018-06-14
    62 Elizabeth Way, Hartlepool, England
    Dissolved corporate
    Officer
    2018-06-13 ~ 2019-02-01
    IIF 69 - director → ME
    Person with significant control
    2018-06-13 ~ 2019-02-01
    IIF 143 - Has significant influence or control OE
  • 25
    6 Scarborough Street, Hartlepool, England
    Dissolved corporate
    Officer
    2018-06-15 ~ 2019-02-01
    IIF 74 - director → ME
    Person with significant control
    2018-06-15 ~ 2019-02-01
    IIF 152 - Has significant influence or control OE
  • 26
    7 Scarborough Street, Hartlepool, England
    Dissolved corporate
    Officer
    2018-06-14 ~ 2019-02-01
    IIF 75 - director → ME
    Person with significant control
    2018-06-14 ~ 2019-02-01
    IIF 153 - Has significant influence or control OE
  • 27
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 112 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 28
    4385, 12576101: Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2020-04-28 ~ 2020-11-07
    IIF 56 - director → ME
    Person with significant control
    2020-04-28 ~ 2020-11-07
    IIF 191 - Has significant influence or control OE
  • 29
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved corporate
    Officer
    2019-03-27 ~ 2020-10-26
    IIF 70 - director → ME
  • 30
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved corporate
    Officer
    2019-03-26 ~ 2020-10-26
    IIF 73 - director → ME
    Person with significant control
    2019-03-26 ~ 2020-10-26
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 31
    Unit 23, Park View Industrial Estate, Brenda Road, Hartlepool, England
    Dissolved corporate
    Officer
    2018-07-26 ~ 2019-02-01
    IIF 77 - director → ME
    Person with significant control
    2018-07-26 ~ 2019-02-01
    IIF 180 - Has significant influence or control OE
  • 32
    Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved corporate
    Officer
    2018-05-02 ~ 2019-02-01
    IIF 68 - director → ME
    Person with significant control
    2018-05-02 ~ 2019-02-01
    IIF 144 - Has significant influence or control OE
  • 33
    *default*, 290 Moston Lane, Manchester, England
    Dissolved corporate
    Officer
    2018-03-20 ~ 2019-02-01
    IIF 67 - director → ME
    Person with significant control
    2018-03-20 ~ 2019-02-01
    IIF 181 - Has significant influence or control OE
  • 34
    152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    86,082 GBP2022-03-31
    Officer
    2022-06-30 ~ 2022-06-30
    IIF 81 - director → ME
    Person with significant control
    2022-06-30 ~ 2022-06-30
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 35
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-06 ~ 2020-10-30
    IIF 88 - director → ME
    Person with significant control
    2019-08-06 ~ 2019-08-07
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 36
    28 Kirkwood Close, Cookridge, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,924 GBP2019-02-27
    Officer
    2011-02-21 ~ 2020-11-10
    IIF 50 - director → ME
    2011-02-21 ~ 2020-11-10
    IIF 203 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-12-15
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved corporate
    Officer
    2018-04-25 ~ 2019-02-01
    IIF 66 - director → ME
    Person with significant control
    2018-04-25 ~ 2019-02-01
    IIF 140 - Has significant influence or control OE
  • 38
    130 Old Street, London, England
    Dissolved corporate
    Officer
    2018-10-30 ~ 2019-02-01
    IIF 78 - director → ME
    Person with significant control
    2018-10-30 ~ 2019-02-01
    IIF 182 - Has significant influence or control OE
  • 39
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 100 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 40
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 14 - director → ME
    Person with significant control
    2019-08-02 ~ 2020-10-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 41
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 111 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 42
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved corporate
    Officer
    2019-03-27 ~ 2020-10-26
    IIF 72 - director → ME
  • 43
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-06 ~ 2020-10-30
    IIF 90 - director → ME
    Person with significant control
    2019-08-06 ~ 2020-10-30
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 44
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 104 - director → ME
    Person with significant control
    2019-08-02 ~ 2019-08-05
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 45
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-06 ~ 2020-10-01
    IIF 108 - director → ME
    Person with significant control
    2019-08-06 ~ 2020-10-01
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 46
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 110 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 47
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 91 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 48
    71-75 Shelton Street, London, United Kingdom
    Dissolved corporate
    Officer
    2020-01-15 ~ 2020-10-01
    IIF 116 - director → ME
    Person with significant control
    2020-01-15 ~ 2020-10-01
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 49
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 15 - director → ME
    Person with significant control
    2019-08-02 ~ 2020-10-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 50
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 98 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 51
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 96 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 52
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 105 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 53
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 95 - director → ME
    Person with significant control
    2019-08-02 ~ 2019-08-05
    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
  • 54
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 114 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 55
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-12 ~ 2020-10-01
    IIF 99 - director → ME
    Person with significant control
    2019-08-12 ~ 2019-08-13
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 56
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 102 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 57
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 101 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 58
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 113 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 59
    Unit 16, Massarellas Yard, Agbrigg Road, Wakefield, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-13 ~ 2020-01-20
    IIF 60 - director → ME
    2019-05-09 ~ 2019-05-13
    IIF 18 - director → ME
    Person with significant control
    2019-05-09 ~ 2019-05-13
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    2019-05-13 ~ 2020-01-20
    IIF 199 - Ownership of shares – 75% or more OE
  • 60
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 109 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 61
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-12 ~ 2020-10-01
    IIF 106 - director → ME
    Person with significant control
    2019-08-12 ~ 2019-08-13
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 62
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 89 - director → ME
    Person with significant control
    2019-08-05 ~ 2020-10-01
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 63
    24 Holland Road, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2019-07-25 ~ 2020-10-26
    IIF 63 - director → ME
    Person with significant control
    2019-07-25 ~ 2020-10-26
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.