1
54 PRIME SELECTION LIMITED - now
UTS ELECTRONICS LIMITED
- 2018-07-23
05113983UNITED T-SHOPS LIMITED - 2005-05-18
International House, 64 Nile Street, London, England
Active Corporate (6 parents)
Officer
2017-01-20 ~ 2017-09-01
IIF 23 - Director → ME
Person with significant control
2017-01-20 ~ 2017-09-01
IIF 116 - Ownership of shares – 75% or more → OE
2
54-58 Tanner Street, London, England
Dissolved Corporate (2 parents)
Officer
2013-08-20 ~ 2015-05-01
IIF 17 - Director → ME
3
54-58 Tanner Street, The Brandenburg Suite, London
Dissolved Corporate (4 parents)
Officer
2015-11-01 ~ 2017-02-01
IIF 5 - Director → ME
4
2nd Floor College House 17 King Edwards Road, Ruislip, London, United Kingdom
Active Corporate (6 parents)
Officer
2019-03-05 ~ 2020-02-21
IIF 91 - Director → ME
5
6 Hays Lane, London, England
Active Corporate (3 parents)
Officer
2017-11-22 ~ 2023-02-28
IIF 66 - Director → ME
6
ANGELINA ROCKWALL LTD
- 2017-03-29
09500929 124 City Road, London, United Kingdom
Dissolved Corporate (8 parents)
Officer
2015-11-01 ~ 2017-05-01
IIF 2 - Director → ME
7
AZU TRADE LIMITED - now
HANDEL GL LTD - 2019-12-09
ALLIANCE OFFICE SOLUTIONS LTD
- 2017-09-13
09076324 7 Redbridge Lane East, Ilford, England
Dissolved Corporate (3 parents)
Officer
2016-08-01 ~ 2017-06-05
IIF 28 - Director → ME
8
20 Wenlock Road, London, England
Active Corporate (1 parent)
Officer
2025-07-25 ~ now
IIF 1 - Director → ME
Person with significant control
2025-07-25 ~ now
IIF 76 - Ownership of shares – 75% or more → OE
IIF 76 - Ownership of voting rights - 75% or more → OE
IIF 76 - Right to appoint or remove directors → OE
9
The Brandenburg Suite, 54-58 Tanner Street, London, England
Dissolved Corporate (3 parents)
Officer
2018-01-18 ~ 2018-01-31
IIF 64 - Director → ME
10
54-58 Tanner Street, Brandenburg Suite, London, England
Dissolved Corporate (3 parents)
Officer
2018-05-24 ~ 2018-05-31
IIF 40 - Director → ME
11
54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
Active Corporate (7 parents)
Officer
2018-03-01 ~ now
IIF 38 - Director → ME
12
Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2018-01-29 ~ 2019-01-16
IIF 65 - Director → ME
Person with significant control
2018-01-29 ~ 2018-05-09
IIF 118 - Ownership of shares – 75% or more → OE
13
36 Old Jewry, Becket House, London
Dissolved Corporate (5 parents)
Officer
2018-03-01 ~ dissolved
IIF 45 - Director → ME
14
BLUE MAGIC PHARMA KOMPLEMENTAERIN LTD
- now 08658422 6 Hays Lane, London, England
Active Corporate (3 parents)
Officer
2018-04-01 ~ 2023-02-01
IIF 41 - Director → ME
2013-08-20 ~ 2017-09-28
IIF 18 - Director → ME
15
6 Hays Lane, London, England
Active Corporate (3 parents)
Officer
2013-08-21 ~ 2017-09-28
IIF 16 - Director → ME
2018-04-01 ~ 2023-02-01
IIF 42 - Director → ME
16
BLUE PARROT CONSULTANCY LIMITED
08566548 Office 14 10-12 Baches Street, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2013-11-21 ~ 2013-11-22
IIF 22 - Director → ME
17
6 Hays Lane, London, England
Active Corporate (4 parents)
Officer
2018-03-01 ~ 2023-02-01
IIF 52 - Director → ME
Person with significant control
2022-07-01 ~ 2023-02-01
IIF 82 - Ownership of shares – 75% or more → OE
18
BLUE WIND 1 LTD - now
54-58 Tanner Street, The Brandeburg Suite - Tanner Place, London, England
Active Corporate (3 parents)
Officer
2016-05-01 ~ 2018-04-01
IIF 32 - Director → ME
19
BLUE WIND LTD - now
BANDERA GRIMES LTD
- 2018-04-04
09533335 54-58 Tanner Street, The Brandeburg Suite - Tanner Place, London, England
Active Corporate (3 parents)
Officer
2016-05-01 ~ 2018-04-01
IIF 27 - Director → ME
20
BOOST MARKETING MEDIA LTD. - now
BREWSTER MEDINA LTD
- 2017-02-07
09556413 54-58 Tanner Street, The Brandenburg Suite, London, England
Dissolved Corporate (3 parents)
Officer
2015-11-01 ~ 2017-01-04
IIF 3 - Director → ME
21
54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London, England
Dissolved Corporate (3 parents)
Officer
2016-05-01 ~ 2019-02-18
IIF 30 - Director → ME
22
BREAKTHROUGH STRATEGY CONSULTING LTD. - now
CHAMBERS JOHNSON LTD
- 2022-05-10
13278782 6 Hays Lane, London, England
Active Corporate (7 parents)
Officer
2021-07-30 ~ 2022-05-01
IIF 59 - Director → ME
Person with significant control
2021-07-30 ~ 2022-05-01
IIF 87 - Ownership of shares – 75% or more → OE
23
93 George Street, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Officer
2018-07-25 ~ 2020-08-01
IIF 73 - Director → ME
Person with significant control
2018-07-25 ~ 2020-08-01
IIF 127 - Ownership of shares – 75% or more → OE
24
52 Holland Road, Flat 7, London, Greater London, England
Dissolved Corporate (1 parent)
Officer
2018-07-18 ~ dissolved
IIF 68 - Director → ME
Person with significant control
2018-07-18 ~ dissolved
IIF 119 - Ownership of shares – 75% or more → OE
25
54-58 Tanner Street, The Brandenburg Suite, London
Dissolved Corporate (3 parents)
Officer
2015-11-01 ~ 2016-06-16
IIF 4 - Director → ME
26
54-58 Tanner Street, The Brandenburg Suite, London
Dissolved Corporate (4 parents)
Officer
2016-05-01 ~ 2016-12-05
IIF 31 - Director → ME
27
54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London, England
Dissolved Corporate (3 parents)
Officer
2016-05-01 ~ 2017-12-08
IIF 29 - Director → ME
28
CAMPAGNIOLA MANAGEMENT & HOLDING LIMITED
04950476 54-58 Tanner Street, The Brandenburg Suite, London
Dissolved Corporate (3 parents)
Officer
2003-11-03 ~ dissolved
IIF 36 - Director → ME
Person with significant control
2021-12-10 ~ dissolved
IIF 111 - Ownership of shares – 75% or more → OE
29
CAPE FEAR LTD. - now
International House, 64 Nile Street, London, England
Active Corporate (6 parents)
Officer
2021-02-04 ~ 2022-05-01
IIF 63 - Director → ME
Person with significant control
2021-02-04 ~ 2022-05-01
IIF 137 - Ownership of shares – 75% or more → OE
30
Hudson House, 8 Albany Street, Edinburgh
Active Corporate (1 parent)
Person with significant control
2018-11-12 ~ now
IIF 122 - Right to surplus assets - 75% or more → OE
IIF 122 - Ownership of voting rights - 75% or more → OE
31
CLOSE TO ZERO PLC - now
International House, 36-38 Cornhill, London, United Kingdom
Dissolved Corporate (7 parents)
Officer
2022-05-03 ~ 2022-12-27
IIF 105 - Director → ME
32
54-58 Tanner Street, London, England
Dissolved Corporate (6 parents)
Officer
2016-08-22 ~ 2017-01-11
IIF 67 - Director → ME
33
COLDFALL LTD. - now
6 Hays Lane, Hays Lane, London, England
Active Corporate (7 parents)
Officer
2022-04-29 ~ 2022-05-01
IIF 103 - Director → ME
2021-05-26 ~ 2021-12-01
IIF 60 - Director → ME
Person with significant control
2021-05-26 ~ 2021-12-03
IIF 140 - Ownership of shares – 75% or more → OE
2022-04-29 ~ 2022-05-01
IIF 114 - Ownership of shares – 75% or more → OE
34
239 Kensington High Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-01-31 ~ 2020-02-10
IIF 102 - Director → ME
Person with significant control
2020-01-31 ~ 2020-02-10
IIF 81 - Ownership of shares – 75% or more → OE
35
10 Lochside Place, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Officer
2018-10-01 ~ 2020-09-01
IIF 71 - Director → ME
Person with significant control
2018-10-01 ~ 2020-09-01
IIF 123 - Ownership of shares – 75% or more → OE
36
ABEEPARTS LONDON LTD - 2012-05-28
DMB PROPERTIES LTD - 2012-04-24
6 Hays Lane, London, England
Active Corporate (3 parents)
Officer
2017-11-23 ~ 2022-11-15
IIF 19 - Director → ME
37
International House, 64,nile Street, London, England
Dissolved Corporate (1 parent)
Officer
2022-02-25 ~ dissolved
IIF 101 - Director → ME
Person with significant control
2022-02-25 ~ dissolved
IIF 80 - Right to appoint or remove directors → OE
IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
38
9/10 Western Harbour Midway, Edinburgh, Scotland, Scotland
Dissolved Corporate (4 parents)
Officer
2021-03-08 ~ 2022-05-01
IIF 55 - Director → ME
Person with significant control
2021-03-08 ~ 2022-05-01
IIF 85 - Ownership of voting rights - 75% or more → OE
39
54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
Dissolved Corporate (7 parents)
Officer
2018-03-01 ~ 2021-04-29
IIF 48 - Director → ME
40
International House, 38 Thistle Street, Edinburgh, Scotland
Dissolved Corporate (2 parents)
Officer
2021-03-23 ~ 2021-12-01
IIF 62 - Director → ME
Person with significant control
2021-03-23 ~ 2022-06-21
IIF 138 - Ownership of shares – 75% or more → OE
41
54-58 Tanner Street, The Brandenburg Suite, London, England
Dissolved Corporate (2 parents)
Officer
2017-12-18 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2017-12-18 ~ 2018-05-09
IIF 112 - Ownership of shares – 75% or more → OE
42
International House, 38 Thistle Street, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Officer
2018-09-11 ~ 2019-11-30
IIF 75 - Director → ME
Person with significant control
2018-09-11 ~ 2019-11-30
IIF 125 - Ownership of shares – 75% or more → OE
43
EUROPEAN PROPERTY CONSULTING LTD
10533403 54-58 Tanner Street, The Brandenburg Suite, London, England
Dissolved Corporate (3 parents)
Officer
2016-12-20 ~ 2017-07-27
IIF 24 - Director → ME
Person with significant control
2016-12-20 ~ 2017-07-27
IIF 117 - Ownership of shares – 75% or more → OE
44
EVENT MANAGEMENT & SERVICES LTD.
11716545 106-108 Reddish Lane, Manchester, England
Active Corporate (3 parents)
Officer
2018-12-07 ~ 2022-12-01
IIF 72 - Director → ME
Person with significant control
2018-12-07 ~ 2018-12-19
IIF 89 - Ownership of shares – 75% or more → OE
45
FH WORLDWIDE CEMENTS LIMITED
- now 06757842ST MATTHEW EACCOUNTING BS1 LIMITED - 2009-02-06
6 Hays Lane, London, England
Active Corporate (4 parents)
Officer
2016-06-09 ~ 2023-02-01
IIF 26 - Director → ME
Person with significant control
2018-03-01 ~ 2023-02-01
IIF 142 - Ownership of shares – 75% or more → OE
IIF 142 - Ownership of voting rights - 75% or more → OE
46
6 Hays Lane, London, England
Dissolved Corporate (5 parents)
Officer
2022-05-03 ~ 2024-05-16
IIF 106 - Director → ME
47
International House, 24 Holborn Viaduct, London, England
Dissolved Corporate (2 parents)
Officer
2019-05-01 ~ 2019-05-09
IIF 97 - Director → ME
Person with significant control
2019-05-01 ~ 2019-05-09
IIF 78 - Ownership of shares – 75% or more → OE
48
83 Princes Street, Edinburgh, Scotland
Dissolved Corporate (2 parents)
Officer
2018-04-24 ~ 2019-07-27
IIF 47 - Director → ME
Person with significant control
2018-04-24 ~ 2019-07-27
IIF 121 - Ownership of shares – 75% or more → OE
49
GOYA INTERNATIONAL LTD - now
CARSON HUTCHINSON LTD
- 2018-05-11
09626798 Gaddesden Place, Great Gaddesden, Hemel Hempstead, England
Active Corporate (5 parents, 1 offspring)
Officer
2016-05-01 ~ 2017-11-24
IIF 12 - Director → ME
50
GREENBOOK SPORTS LIMITED
- 2020-06-16
12572557 66 Lincoln's Inn Fields, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-05-21 ~ 2020-11-01
IIF 100 - Director → ME
51
37 Vintage House Albert Embankment, London, England
Dissolved Corporate (1 parent)
Officer
2013-08-21 ~ 2020-08-01
IIF 98 - Director → ME
Person with significant control
2019-07-01 ~ 2020-08-01
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Ownership of shares – 75% or more → OE
52
64 International House, Nile Street, London, England
Dissolved Corporate (6 parents)
Officer
2018-05-23 ~ 2021-12-07
IIF 21 - Director → ME
Person with significant control
2018-05-23 ~ 2021-05-01
IIF 113 - Ownership of shares – 75% or more → OE
53
MARSHALL & ILSLEY LTD. - now
THE OC-FACTORY LTD - 2022-05-03
AVALON COMPANY SECRETARIES LTD
- 2021-08-05
SC691375 9/10 Western Harbour Midway, Edinburgh, Scotland
Dissolved Corporate (7 parents, 1 offspring)
Officer
2021-03-05 ~ 2021-07-30
IIF 61 - Director → ME
Person with significant control
2021-03-05 ~ 2021-07-30
IIF 139 - Ownership of shares – 75% or more → OE
54
HONU MANAGEMENT LIMITED
- 2021-05-28
11388908 6th Floor 2 London Wall Place, London
Active Corporate (3 parents, 21 offsprings)
Officer
2018-05-30 ~ 2020-02-27
IIF 44 - Director → ME
2021-05-27 ~ 2021-08-09
IIF 57 - Director → ME
Person with significant control
2018-05-30 ~ 2020-02-27
IIF 133 - Ownership of shares – 75% or more → OE
2021-05-27 ~ 2021-08-09
IIF 88 - Ownership of shares – 75% or more → OE
55
International House, 64 Nile Street, London, England
Active Corporate (2 parents)
Officer
2013-08-21 ~ 2022-07-01
IIF 39 - Director → ME
56
International House, Nile Street, London, England
Dissolved Corporate (4 parents)
Officer
2019-07-29 ~ 2021-12-02
IIF 56 - Director → ME
Person with significant control
2019-07-29 ~ 2021-12-20
IIF 136 - Ownership of shares – 75% or more → OE
57
International House, 36-38 Cornhill, London, England
Active Corporate (1 parent, 3 offsprings)
Officer
2019-01-21 ~ now
IIF 93 - Director → ME
Person with significant control
2019-01-21 ~ now
IIF 129 - Ownership of shares – 75% or more → OE
58
NEOIX PLC - now
GREENART INVEST PLC - 2025-06-10
80 Cheapside, London
Active Corporate (9 parents)
Officer
2022-05-03 ~ 2024-06-20
IIF 104 - Director → ME
59
International House, 64 Nile Street, London, England
Active Corporate (5 parents)
Officer
2020-09-30 ~ 2021-12-02
IIF 58 - Director → ME
Person with significant control
2020-09-30 ~ 2021-12-21
IIF 135 - Ownership of shares – 75% or more → OE
60
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (3 parents)
Officer
2019-07-08 ~ 2021-12-23
IIF 54 - Director → ME
Person with significant control
2019-07-08 ~ 2019-07-08
IIF 86 - Ownership of shares – 75% or more → OE
61
QUEENSGATE MEZZANINE PARTNERS HOLDING LTD
- 2015-10-21
09789002 1 Berkeley Street, London, England
Dissolved Corporate (3 parents)
Officer
2015-10-05 ~ 2016-09-21
IIF 7 - Director → ME
62
RANCHINVEST GENERAL PARTNER LTD
08864443 6 Hays Lane, London, England
Dissolved Corporate (1 parent)
Officer
2014-01-28 ~ dissolved
IIF 9 - Director → ME
Person with significant control
2022-01-01 ~ dissolved
IIF 83 - Ownership of shares – 75% or more → OE
63
International House, 38 Thistle Street, Edinburgh, Scotland
Dissolved Corporate (2 parents)
Officer
2018-11-07 ~ 2019-11-30
IIF 70 - Director → ME
Person with significant control
2018-11-07 ~ 2019-11-30
IIF 132 - Ownership of shares – 75% or more → OE
64
54-58 Tanner Street, The Brandenburg Suite Tanner Place, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2018-03-01 ~ 2021-06-28
IIF 53 - Director → ME
65
88-90 Hatton Garden, London, England
Dissolved Corporate (1 parent)
Officer
2013-11-25 ~ dissolved
IIF 8 - Director → ME
66
Lynton House, 7-12 Tavistock Sqaure, London
Dissolved Corporate (3 parents)
Officer
2013-08-19 ~ 2013-08-27
IIF 15 - Director → ME
67
International House, 38 Thistle Street, Edinburgh, Scotland
Active Corporate (3 parents)
Officer
2016-02-01 ~ 2023-02-01
IIF 34 - Director → ME
Person with significant control
2022-08-01 ~ 2023-02-01
IIF 115 - Ownership of shares – 75% or more → OE
68
International House, 38 Thistle Street, Edinburgh, Scotland
Active Corporate (2 parents)
Officer
2018-07-25 ~ 2019-05-01
IIF 69 - Director → ME
Person with significant control
2018-07-25 ~ 2019-05-01
IIF 126 - Ownership of shares – 75% or more → OE
69
66 Old Compton Street, London, United Kingdom
Active Corporate (1 parent)
Officer
2020-03-13 ~ now
IIF 92 - Director → ME
Person with significant control
2020-03-13 ~ now
IIF 79 - Ownership of shares – 75% or more → OE
70
4385, 11840432: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2019-02-21 ~ 2019-06-11
IIF 99 - Director → ME
Person with significant control
2019-02-21 ~ 2019-06-11
IIF 124 - Ownership of shares – 75% or more → OE
71
52 Holland Road, Flat 7, London, England
Dissolved Corporate (1 parent)
Officer
2017-09-12 ~ dissolved
IIF 46 - Director → ME
Person with significant control
2017-09-12 ~ dissolved
IIF 120 - Ownership of shares – 75% or more → OE
72
ST MATTHEW EACCOUNTING BS4 LIMITED
06758025 06757996, 06758019, 06757842Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 6 Hays Lane, London, England
Active Corporate (4 parents)
Officer
2016-06-09 ~ 2023-01-01
IIF 25 - Director → ME
73
ST MATTHEW EACCOUNTING BS5 LIMITED
06758019 06758025, 06757996, 06757842Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 6 Hays Lane, London, England
Active Corporate (4 parents)
Officer
2016-12-01 ~ 2023-01-01
IIF 51 - Director → ME
74
Tanner Place, 54 - 58 Tanner Street, London
Dissolved Corporate (6 parents, 8 offsprings)
Officer
2006-01-03 ~ 2007-10-01
IIF 35 - Director → ME
75
ST MATTHEW TAX & ADVISORY SERVICES LLP
OC381379 2-3 Stable Court Herriard Park, Herriard, Hampshire
Dissolved Corporate (2 parents)
Officer
2013-01-07 ~ dissolved
IIF 90 - LLP Designated Member → ME
76
42 Vera Road, London, England
Dissolved Corporate (1 parent)
Officer
2013-08-12 ~ dissolved
IIF 11 - Director → ME
77
STM ADVISORY SERVICES GENERAL PARTNER LTD
09551933 36 Old Jewry, London, England
Dissolved Corporate (1 parent)
Officer
2015-04-20 ~ dissolved
IIF 10 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 107 - Has significant influence or control → OE
78
STM COMPANY SECRETARIES LIMITED
- now 06286583STM NOMINEE SECRETARIES LTD
- 2020-04-22
06286583 6 Hays Lane, London, England
Dissolved Corporate (6 parents, 413 offsprings)
Officer
2012-12-03 ~ dissolved
IIF 33 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 144 - Ownership of shares – 75% or more → OE
79
6 Hays Lane, London, England
Active Corporate (7 parents, 64 offsprings)
Officer
2012-12-03 ~ 2023-01-01
IIF 13 - Director → ME
80
6 Hays Lane, London, England
Active Corporate (8 parents, 1 offspring)
Officer
2012-12-03 ~ 2023-01-01
IIF 14 - Director → ME
81
Hudson House, 8 Albany Street, Edinburgh
Active Corporate (1 parent)
Person with significant control
2019-07-27 ~ now
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Right to appoint or remove persons → OE
IIF 108 - Right to surplus assets - 75% or more → OE
82
6 Hays Lane, London, England
Active Corporate (3 parents)
Officer
2018-03-01 ~ 2023-01-01
IIF 50 - Director → ME
Person with significant control
2022-01-01 ~ 2023-01-01
IIF 84 - Ownership of shares – 75% or more → OE
83
9/10 Western Harbour Midway, Leith, Newhaven, Edinburgh, United Kingdom
Active Corporate (2 parents)
Person with significant control
2019-08-23 ~ 2020-05-01
IIF 110 - Right to surplus assets - 75% or more → OE
IIF 110 - Ownership of voting rights - 75% or more → OE
84
VIALUXURY LIMITED - now
F1 FUNCTION ONE MINING LTD
- 2018-11-28
11181730 4385, 11181730: Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2018-02-14 ~ 2018-09-25
IIF 94 - Director → ME
85
The Brandenburg Suite, 54-58 Tanner Street, London, England
Active Corporate (2 parents)
Officer
2018-09-18 ~ 2019-03-01
IIF 43 - Director → ME
2019-09-01 ~ 2022-08-31
IIF 95 - Director → ME
Person with significant control
2018-09-18 ~ 2019-04-04
IIF 130 - Ownership of shares – 75% or more → OE
2019-09-01 ~ 2019-09-01
IIF 141 - Ownership of shares – 75% or more → OE
IIF 141 - Ownership of voting rights - 75% or more → OE
86
6 Hays Lane, London, England
Active Corporate (5 parents)
Officer
2018-03-01 ~ 2023-02-01
IIF 49 - Director → ME
Person with significant control
2018-03-01 ~ 2023-02-01
IIF 143 - Has significant influence or control → OE
87
59-60 Thames Street, Windsor, England
Dissolved Corporate (1 parent)
Officer
2019-05-01 ~ 2020-06-01
IIF 96 - Director → ME
Person with significant control
2019-05-01 ~ 2020-06-01
IIF 77 - Ownership of shares – 75% or more → OE
88
International House, 38 Thistle Street, Edinburgh, Scotland
Active Corporate (2 parents)
Officer
2019-01-14 ~ 2019-11-30
IIF 37 - Director → ME
Person with significant control
2019-01-14 ~ 2019-11-30
IIF 128 - Ownership of shares – 75% or more → OE
89
YIELDCLIP LTD. - now
54-58 Tanner Street, The Brandenburg Suite, London
Dissolved Corporate (3 parents)
Officer
2015-11-01 ~ 2016-08-03
IIF 6 - Director → ME
90
International House, 38 Thistle Street, Edinburgh, Scotland
Active Corporate (2 parents)
Officer
2018-11-07 ~ 2019-11-30
IIF 74 - Director → ME
Person with significant control
2018-11-07 ~ 2019-11-30
IIF 131 - Ownership of shares – 75% or more → OE
91
Z CONSULTING & SERVICES LTD - now
STM ACCOUNTING LIMITED
- 2023-03-25
08199056 1 Royal Exchange, London, England
Active Corporate (2 parents)
Person with significant control
2016-04-06 ~ 2019-02-25
IIF 134 - Has significant influence or control → OE