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

Mr Rami Cassis

    Related profiles found in government register
  • Mr Rami Cassis
    French born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1 IIF 2
    • 8th Floor 125, Old Broad Street, London, EC2N 1AR

      IIF 3
    • 8th Floor, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 4 IIF 5 IIF 6
    • C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 8
    • C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 9
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 10
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11 IIF 12
    • One, Canada Square, Canary Wharf, London, E14 5FA, England

      IIF 13
    • Parabellum Limited, 32-33 S James' Place, London, SW1A 1NR, England

      IIF 14
    • Barrack Cottage, Claygate Road, Yalding, Maidstone, ME18 6BB, England

      IIF 15
    • 264, Banbury Road, Oxford, OX2 7DY

      IIF 16
    • Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY, England

      IIF 17
  • Rami Cassis
    French born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • C/o Els Advisory Limited, 31 Harrogate Road, Chapel Allerton, Leeds, LS7 3PD

      IIF 18
    • 1, Royal Exchange, London, EC3V 3DG, England

      IIF 19
    • 128, City Road, London, EC1V 2NX, England

      IIF 20
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 22
    • 8th Floor, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 23
    • C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 24
    • Barrack Cottage, Claygate Road, Yalding, Maidstone, ME18 6BB, England

      IIF 25 IIF 26
  • Cassis, Rami
    French chief executive born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Parseq, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY

      IIF 27
  • Cassis, Rami
    French company director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Riverview House, 20 Old Bridge Street, Kingston Upon Thames, Surrey, KT1 4BU

      IIF 28
    • 23, Queen's Gate, London, SW7 5JE, England

      IIF 29
    • 23, Queen's Gate, South Kensington, London, SW7 5JE

      IIF 30
    • 17, Hart Street, Maidstone, Kent, ME16 8RA, England

      IIF 31
    • Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY, England

      IIF 32
  • Cassis, Rami
    French director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 20, Old Bridge Street, Hampton Wick, Kingston Upon Thames, KT1 4BU, England

      IIF 33
    • Riverview House, 20 Old Bridge Street, Kingston Upon Thames, Surrey, KT1 4BU

      IIF 34
    • 27 Clements Lane, London, EC4N 7AE, England

      IIF 35
    • 5th Floor, 10, Charles Ii Street, London, SW1Y 4AA, England

      IIF 36
    • 8th Floor 125, Old Broad Street, London, EC2N 1AR

      IIF 37
    • C/o Parabellum Investments, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 38
    • C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 39
    • C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 40
    • St Clements House, 27-28 St Clements Lane, London, EC4N 7AE, United Kingdom

      IIF 41
    • 17, Hart Street, Maidstone, Kent, ME16 8RA

      IIF 42
    • 17, Hart Street, Maidstone, ME16 8RA, United Kingdom

      IIF 43
    • Rational, House, 64 Bridge Street, Manchester, M3 3BN

      IIF 44 IIF 45 IIF 46
    • Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY, England

      IIF 47
    • Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY, United Kingdom

      IIF 48
    • Parseq, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY, England

      IIF 49 IIF 50
  • Cassis, Rami
    French engineer born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 23, Queen's Gate, South Kensington, London, SW7 5JE

      IIF 51
  • Cassis, Rami
    French manager born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Cassis, Rami
    French managing director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Parseq, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY, England

      IIF 56 IIF 57 IIF 58
  • Cassis, Rami
    French managing partner born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 10, 23 Queen's Gate, London, SW7 5JE, United Kingdom

      IIF 59
  • Cassis, Rami
    born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 10, 23 Queen's Gate, London, SW7 5JE

      IIF 60
  • Rami Cassis
    French born in October 1968

    Resident in Monaco

    Registered addresses and corresponding companies
    • Parseq, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY

      IIF 61
  • Cassis, Rami
    French company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Hart Street, Maidstone, Kent, ME16 8RA, United Kingdom

      IIF 62
  • Cassis, Rami
    French none born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32-33, St. James's Place, London, SW1A 1NR, England

      IIF 63
  • Cassis, Rami
    French engineer

    Registered addresses and corresponding companies
    • 23, Queen's Gate, South Kensington, London, SW7 5JE

      IIF 64
  • Cassis, Rami

    Registered addresses and corresponding companies
    • Flat 10, 23 Queens Gate, London, SW7 5JE

      IIF 65
child relation
Offspring entities and appointments
Active 25
  • 1
    HARCAL NUMBER TWO LIMITED - 1996-02-19
    Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    3,744,138 GBP2019-12-31
    Person with significant control
    2022-12-21 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 2
    128 City Road, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2020-03-12 ~ now
    IIF 21 - Has significant influence or controlOE
  • 3
    NEWINCCO 1125 LIMITED - 2011-10-14
    Barracks Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -448,000 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 4
    PARSEQ LIMITED - 2012-03-01
    PARSEQ PLC - 2012-03-01
    INTELLIGENT ENVIRONMENTS GROUP PLC - 2010-07-21
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2010-07-22 ~ dissolved
    IIF 28 - director → ME
  • 5
    Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Corporate (2 parents)
    Person with significant control
    2023-11-20 ~ now
    IIF 15 - Has significant influence or controlOE
  • 6
    8th Floor 125 Old Broad Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-04-08 ~ now
    IIF 2 - Has significant influence or controlOE
  • 8
    IE HOLDCO LIMITED - 2024-06-22
    128 City Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-09-10 ~ now
    IIF 1 - Has significant influence or controlOE
  • 9
    INTELLIGENT ENVIRONMENTS EUROPE LIMITED - 2024-05-29
    INTELLIGENT ENVIROMENTS EUROPE LIMITED - 1996-07-16
    INTELLIGENT ENVIRONMENTS LIMITED - 1996-06-19
    BROADMODE LIMITED - 1984-12-12
    128 City Road, London, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-03-31 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    25 Bearley Road, Aston Cantlow, Henley-in-arden, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2011-06-13 ~ dissolved
    IIF 60 - llp-designated-member → ME
  • 11
    C/o Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    27,302 GBP2021-03-31
    Person with significant control
    2022-05-04 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    Kemp House, 160 City Road, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2022-04-12 ~ now
    IIF 12 - Has significant influence or controlOE
  • 13
    8th Floor 125 Old Broad Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -48,527 GBP2020-09-30
    Person with significant control
    2017-09-13 ~ 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
  • 14
    8th Floor 125 Old Broad Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (3 parents)
    Person with significant control
    2022-11-23 ~ now
    IIF 22 - Has significant influence or controlOE
  • 16
    LIGHT SECOND LIMITED - 2019-06-13
    Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2019-01-28 ~ 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
  • 17
    8th Floor 125 Old Broad Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -422,923 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    Parseq Lowton Way, Hellaby, Rotherham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-12-13 ~ dissolved
    IIF 48 - director → ME
  • 19
    DOCUMETRIC LIMITED - 2012-03-07
    DOCUMENTUM LIMITED - 2006-10-20
    Parseq Lowton Way, Hellaby, Rotherham, England
    Corporate (4 parents, 7 offsprings)
    Person with significant control
    2020-10-08 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 20
    Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 21
    IT&E (UK) LIMITED - 2009-02-12
    1 Royal Exchange, London, England
    Corporate (2 parents)
    Equity (Company account)
    -877,647 GBP2023-12-31
    Person with significant control
    2024-10-22 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 22
    INTERNATIONAL ACADEMY OF RETAIL BANKING LIMITED - 2014-09-05
    LAFFERTY BANKING ACADEMY LIMITED - 2014-01-07
    264 Banbury Road, Oxford
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 23
    Harben House Harben Parade, Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 59 - director → ME
  • 24
    17 Hart Street, Maidstone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-15 ~ dissolved
    IIF 62 - director → ME
  • 25
    8th Floor 125 Old Broad Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -154,500 GBP2020-08-31
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    4 Admiral Way, Doxford International Business Park, Sunderland, England
    Corporate (3 parents)
    Officer
    2014-05-15 ~ 2018-01-16
    IIF 36 - director → ME
  • 2
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    -3,785 GBP2023-09-29
    Officer
    2015-03-23 ~ 2017-04-05
    IIF 63 - director → ME
  • 3
    OWNSITE PROPERTY MANAGEMENT LIMITED - 2000-11-22
    Mrs P Mcdermott, Flat 7, 23 Queen's Gate, London
    Corporate (6 parents)
    Equity (Company account)
    25 GBP2023-07-31
    Officer
    2017-08-20 ~ 2019-12-23
    IIF 29 - director → ME
    2005-03-24 ~ 2010-12-01
    IIF 51 - director → ME
    2005-03-24 ~ 2010-12-01
    IIF 64 - secretary → ME
  • 4
    HARCAL NUMBER TWO LIMITED - 1996-02-19
    Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    3,744,138 GBP2019-12-31
    Officer
    2008-07-18 ~ 2022-12-05
    IIF 56 - director → ME
  • 5
    128 City Road, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-03-12 ~ 2021-08-05
    IIF 40 - director → ME
  • 6
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -105,858 GBP2023-12-31
    Officer
    2020-03-20 ~ 2021-08-05
    IIF 38 - director → ME
  • 7
    Kemp House 160 City Road, London, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2017-11-23 ~ 2021-07-28
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    NEWINCCO 1125 LIMITED - 2011-10-14
    Barracks Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -448,000 GBP2019-12-31
    Officer
    2011-10-21 ~ 2019-12-13
    IIF 33 - director → ME
  • 9
    BLACKWATER UK LIMITED - 2014-01-10
    Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    8,741 GBP2019-12-31
    Officer
    2010-06-30 ~ 2023-03-29
    IIF 50 - director → ME
  • 10
    8th Floor 125 Old Broad Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2007-02-12 ~ 2018-04-14
    IIF 30 - director → ME
  • 11
    INTELLIGENT ENVIRONMENTS EUROPE LIMITED - 2024-05-29
    INTELLIGENT ENVIROMENTS EUROPE LIMITED - 1996-07-16
    INTELLIGENT ENVIRONMENTS LIMITED - 1996-06-19
    BROADMODE LIMITED - 1984-12-12
    128 City Road, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-12-13 ~ 2022-11-14
    IIF 34 - director → ME
    2013-02-08 ~ 2019-12-13
    IIF 31 - director → ME
  • 12
    ANGLOMANIA LTD - 2010-02-16
    Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Corporate (1 parent)
    Equity (Company account)
    236,859 GBP2021-03-31
    Officer
    2022-05-04 ~ 2022-05-05
    IIF 44 - director → ME
  • 13
    C/o Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    27,302 GBP2021-03-31
    Officer
    2022-05-04 ~ 2022-05-05
    IIF 46 - director → ME
  • 14
    HERVIA SPORTS LIMITED - 2011-06-30
    Els Advisory Limited, 31 Harrogate Road Chapel Allerton, Leeds
    Corporate (1 parent)
    Equity (Company account)
    16,417 GBP2021-03-31
    Officer
    2022-05-04 ~ 2022-05-05
    IIF 45 - director → ME
  • 15
    8th Floor 125 Old Broad Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -48,527 GBP2020-09-30
    Officer
    2017-09-13 ~ 2018-03-28
    IIF 41 - director → ME
  • 16
    PARSEQ FINANCIAL SERVICES LIMITED - 2018-09-01
    SPOKENFOR FINANCIAL SERVICES LIMITED - 2013-11-11
    SF DIRECT FINANCIAL SERVICES LIMITED - 2012-03-29
    SPOKENFOR FINANCIAL SERVICES LIMITED - 2009-07-04
    4 Admiral Way, Doxford International Business Park, Sunderland, England
    Corporate (3 parents)
    Officer
    2013-03-26 ~ 2018-08-21
    IIF 27 - director → ME
  • 17
    Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Corporate (2 parents)
    Equity (Company account)
    -700 GBP2024-04-30
    Person with significant control
    2022-04-19 ~ 2023-03-13
    IIF 11 - Has significant influence or control OE
  • 18
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -177,437 GBP2024-06-30
    Person with significant control
    2021-06-24 ~ 2021-07-27
    IIF 9 - Has significant influence or control OE
  • 19
    THE PANTHER GROUP LIMITED - 2012-04-25
    Buzzacott, 130 Wood Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-02-07 ~ 2016-06-03
    IIF 53 - director → ME
  • 20
    8th Floor 125 Old Broad Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2011-10-07 ~ 2018-02-12
    IIF 47 - director → ME
  • 21
    8th Floor 125 Old Broad Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -422,923 GBP2023-03-31
    Officer
    2011-10-07 ~ 2018-02-12
    IIF 35 - director → ME
  • 22
    DOCUMETRIC (HELLABY) LIMITED - 2012-03-06
    ACT (COMPUTER SERVICES) LIMITED - 2009-03-25
    QUAYSHELFCO 122 LIMITED - 1986-04-22
    Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Corporate (2 parents)
    Officer
    2008-07-18 ~ 2023-04-06
    IIF 57 - director → ME
  • 23
    PARABELLUM INVESTMENTS ASIA LIMITED - 2024-07-15
    Parseq Lowton Way, Hellaby, Rotherham, England
    Corporate (3 parents)
    Equity (Company account)
    -155 GBP2024-03-31
    Officer
    2020-03-18 ~ 2021-08-05
    IIF 39 - director → ME
    Person with significant control
    2020-03-18 ~ 2023-02-09
    IIF 8 - Has significant influence or control OE
  • 24
    DOCUMETRIC LIMITED - 2012-03-07
    DOCUMENTUM LIMITED - 2006-10-20
    Parseq Lowton Way, Hellaby, Rotherham, England
    Corporate (4 parents, 7 offsprings)
    Officer
    2006-05-12 ~ 2025-03-13
    IIF 32 - director → ME
    2007-05-21 ~ 2008-05-28
    IIF 65 - secretary → ME
  • 25
    Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2011-01-07 ~ 2017-07-12
    IIF 49 - director → ME
  • 26
    INTELLIGENT ENVIRONMENTS GROUP LIMITED - 2012-05-09
    PARSEQ LIMITED - 2010-07-21
    ACTIVE COMPUTER SERVICES LIMITED - 2010-06-16
    BAYNHAM LIMITED - 1990-02-22
    Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,459,000 GBP2019-12-31
    Officer
    2008-07-18 ~ 2023-04-06
    IIF 58 - director → ME
  • 27
    PELL, BROWN, BALES LIMITED - 1991-02-05
    Moorfileds, 88 Wood Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-02-07 ~ 2016-06-03
    IIF 55 - director → ME
  • 28
    Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    83,604 GBP2022-12-31
    Officer
    2016-01-31 ~ 2018-02-12
    IIF 42 - director → ME
    2014-01-27 ~ 2015-05-27
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-05
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 29
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -10,776 GBP2023-07-31
    Person with significant control
    2021-07-22 ~ 2021-07-27
    IIF 24 - Has significant influence or control OE
  • 30
    One Canada Square, Canary Wharf, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-09-27 ~ 2020-04-22
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 31
    Buzzacott Llp, 130 Wood Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-02-07 ~ 2016-06-03
    IIF 54 - director → ME
  • 32
    BLUE SKY PERFORMANCE IMPROVEMENT LIMITED - 2008-04-29
    OVAL (2168) LIMITED - 2007-12-28
    Buzzacott Llp, 130 Wood Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-02-07 ~ 2016-06-03
    IIF 52 - director → ME
  • 33
    8th Floor 125 Old Broad Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -154,500 GBP2020-08-31
    Officer
    2017-10-20 ~ 2018-06-28
    IIF 37 - director → ME
© 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.