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

Magro De Almeida, Joaquim

    Related profiles found in government register
  • Magro De Almeida, Joaquim
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    born in March 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 124
  • Magro Almeida, Joaquim
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 125
  • Magro De Almeida, Joaquim
    born in January 2018

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 126
  • Magro De Almeida, Joaquim
    born in January 2020

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 1st Floor 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 127
  • Magro De Almeida, Joaquim
    born in January 2024

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 142a, Saintfield Road, Lisburn, Lisburn, BT27 6UH, Northern Ireland

      IIF 128
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 129
  • Magro De Almeida, Joaquim
    born in February 2020

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road Ste 718, Victoria, London, SW1V 1BZ

      IIF 130
  • Magro De Almeida, Joaquim
    born in January 1949

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 131
  • Magro De Almeida, Joaquim
    born in January 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 111, West George Street, Glasgow, Lanarkshire, G2 1QX, Scotland

      IIF 132
  • Magro De Almeida, Joaquim
    born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
  • Almeida, Joaquim
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Ste 717, London, SW1V 1BZ, England

      IIF 142
    • icon of address 95, Wilton Road, Ste 718 Victoria, London, SW1V 1BZ

      IIF 143
  • Magro De Almeida, Joaquim
    Portuguese tax advisor born in January 1949

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 95, Suite 717, Wilton Road, London, London, SW1V 1BZ, United Kingdom

      IIF 144
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 145 IIF 146 IIF 147
    • icon of address 95, Wilton Woad, Suite 718, London, London, SW1V 1BZ, United Kingdom

      IIF 148 IIF 149 IIF 150
    • icon of address 95, Wilton Woad, Suite 718, London, SW1V 1BZ, United Kingdom

      IIF 152
    • icon of address 157, Adelaide Street West, Ste 408, Toronto, ON M5H 4E7, Canada

      IIF 153
  • Almeda, Joaquim
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717/718 Victoria, London, SW1V 1BZ

      IIF 154
  • Magro De Almeida, Joaquim
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese business consultant born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road Suite 717, Victoria, London, SW1V 1BZ

      IIF 235
    • icon of address Svs House, Oliver Grove, London, SE25 6EJ, England

      IIF 236
  • Magro De Almeida, Joaquim
    Portuguese business executive born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718, London, SW1V 1BZ, England

      IIF 237
  • Magro De Almeida, Joaquim
    Portuguese business executive born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 30, Peel House, Suite 28, The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 238
    • icon of address Peel House, 30 The Downs, Suite 28, Altrincham, Altrincham, WA14 2PX, United Kingdom

      IIF 239 IIF 240
    • icon of address Peel House, 30 The Downs, Suite 28, Altrincham, WA14 2PX, United Kingdom

      IIF 241
    • icon of address 4, 6 Esq, Rua Ana Castro Osorio, Damaia De Cima, Amadora, 2720 038, Portugal

      IIF 242
    • icon of address 21, Botanic Avenue, Unit 3, Belfast, BT7 1JJ, Northern Ireland

      IIF 243
    • icon of address 111, West George Street, Glasgow, Lanarkshire, G2 1QX, Scotland

      IIF 244 IIF 245
    • icon of address 111, West George Street, Suite 17, Lanarkshire, Glasgow, G2 1QX, Scotland

      IIF 246
    • icon of address 142a, Saintfield Road, 1st Floor, Lisburn, BT27 6UH, Northern Ireland

      IIF 247
    • icon of address 1st Floor, 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 248
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 249
    • icon of address 2b, Oliver Grove, Svs House, London, SE25 6EJ, England

      IIF 250
    • icon of address 2b, Svs House, Oliver Grove, London, London, SE25 6EJ, England

      IIF 251
    • icon of address 95, Wilton Road, London, London, SW1V 1BZ, United Kingdom

      IIF 252
    • icon of address 95, Wilton Road, Ste 717, London, SW1V 1BZ, England

      IIF 253
    • icon of address 95, Wilton Road, Ste 717, London, SW1V 1BZ, United Kingdom

      IIF 254 IIF 255 IIF 256
    • icon of address 95, Wilton Road, Ste 718, London, SW1V 1BZ, United Kingdom

      IIF 257 IIF 258 IIF 259
    • icon of address 95, Wilton Road, Ste 718, Victoria, London, SW1V 1BZ

      IIF 270
    • icon of address 95, Wilton Road, Ste 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 271
    • icon of address 95 Wilton Road, Suite 717, Victoria, London, London, SW1V 1BZ

      IIF 272
    • icon of address 95, Wilton Road, Suite 717 Victoria, London, SW1V 1BZ

      IIF 273
    • icon of address 95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 274
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, London, SW1V 1BZ, England

      IIF 275
    • icon of address 95 Wilton Road, Suite 718, Victoria, London, SW1V 1BZ

      IIF 276
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 277 IIF 278 IIF 279
    • icon of address Suite 163 Unit B, 63-66 Hatton Garden, Holborn, London, EC1N 8LE

      IIF 280
    • icon of address 18, Glenview Road, Tyldesley, Manchester, M29 8NH, England

      IIF 281
  • Magro De Almeida, Joaquim
    Portuguese business manager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese businessman born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Ste 717, London, London, SW1V 1BZ, United Kingdom

      IIF 301 IIF 302
    • icon of address 95, Wilton Road Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 303 IIF 304
  • Magro De Almeida, Joaquim
    Portuguese economist born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese executive manager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 4, Rua Ana De Castro Osorio, 6e, Damaia De Cima, Amadora, 2710-038, Portugal

      IIF 324
    • icon of address 21, Botanic Avenue, Unit 3, Belfast, BT7 1JJ, Northern Ireland

      IIF 325 IIF 326 IIF 327
    • icon of address 111, West George Street, Glasgow, Lanarkshire, G2 1QX, Scotland

      IIF 328 IIF 329 IIF 330
    • icon of address 1st Floor, 142a, Saintfield Road, Lisburn, Lisburn, BT27 6UH, Northern Ireland

      IIF 331
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 332
    • icon of address 95, Wilton Road, Ste 717, Victoria, London, SW1V 1BZ

      IIF 333
    • icon of address 95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 334 IIF 335
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 336 IIF 337
    • icon of address 95, Wilton Road, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 338
    • icon of address Svs House, Oliver Grove, London, SE25 6EJ, United Kingdom

      IIF 339
    • icon of address 91a, Rua Bento Jesus Caraca, Samora Correia, 2135 209, Portugal

      IIF 340 IIF 341 IIF 342
  • Magro De Almeida, Joaquim
    Portuguese investment adviser born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 10, Brutton Street, Level 6, London, W1J 6PX, England

      IIF 345
  • Magro De Almeida, Joaquim
    Portuguese born in January 1949

    Resident in Scotland

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese business executive born in November 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 30, Peel House, 30 The Downs, Suite 28, Altrincham, Altrincham, WA14 2PX, United Kingdom

      IIF 351 IIF 352
    • icon of address Peel House, 30 The Downs, Suite 28, Altrincham, WA14 2PX, United Kingdom

      IIF 353
  • Magro De Almeida, Joaquim
    Portuguese born in March 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Suite 717-718, 95 Wilton Road, Victoria, London, SW1V 1BZ

      IIF 354
  • De Almeida, Joaquim Magro
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717, London, SW1V 1BZ

      IIF 355
    • icon of address 95, Wilton Road, Suite 718, London, SW1V 1BZ, England

      IIF 356
    • icon of address 95, Wilton Road, Suite No 717-718 Victoria, London, SW1V 1BZ

      IIF 357
  • Magro De Almeida, Joaquim
    born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese born in August 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 157, Adelaide Street West, Ste 408, Toronto, M5H 4E7, Canada

      IIF 385 IIF 386
  • Magro De Almeida, Joaquim

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese none born in January 1949

    Resident in Portuguese

    Registered addresses and corresponding companies
    • icon of address Rua Ana De Castro Osorio, 4, 6 Esq Damaia De Cima, Amadora, 2720 038, Portugal

      IIF 413
  • De Almeida, Joaquim
    Portuguese executive manager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 2b, Svs House, Oliver Grove, London, SE25 6EJ, England

      IIF 414
  • Almeda, Joaquim
    born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road, Suite 718, Victoria, London, SW1V 1BZ

      IIF 415
  • Almeida, Joaquim Magro De
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Woad, Suite 718, London, London, SW1V 1BZ, United Kingdom

      IIF 416
  • Magro De Almeida, Joaquim
    Portuguese born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese business executive born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Magro De Almeida, Joaquim
    Portuguese executive manager born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Almeida, Joaquim
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Almeida, Joaquim
    Portuguese business executive born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Almeida, Joaquim
    Portuguese business management born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Peel House, 30 The Downs, Altrincham, London, WA14 2PX, United Kingdom

      IIF 531
  • Magro De Almeia, Joaquim
    Portuguese business executive born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Ste 717, London, SW1V 1BZ, United Kingdom

      IIF 532
  • Almeida, Joaquim Magro, Mr.
    born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 4, 6 Esq, Rua Ana Castro Osorio Damaia De Cima, Amadora, 2720 038, Portugal

      IIF 533
    • icon of address 95 Wilton Road, Suite 718, Victoria, London, SW1V 1BZ

      IIF 534
  • Almeida, Joaquim
    Portuguese born in August 1967

    Resident in Canada

    Registered addresses and corresponding companies
  • Almeida, Joaquim Magro

    Registered addresses and corresponding companies
    • icon of address P. Castellana 284-2a, Madrid, 28046, Spain

      IIF 539
    • icon of address 4, 6esq Rua Ana Castro Osorio, Damaia De Cima, Amadora, 2720 038, Portugal

      IIF 540
  • Almeida, Joaquim Magro, Mr.

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 541
  • Almeda, Joaquim Magro

    Registered addresses and corresponding companies
    • icon of address 222, 3b, P Castellana, Madrid, 28046, Spain

      IIF 542
  • Almeida, Joaquim

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Ste 718, Victoria, London, SW1V 1BZ, England

      IIF 543
  • De Almeida, Joaquim Magro
    Portuguese business manager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718 Victoria, London, SW1V 1BZ

      IIF 544
    • icon of address 14, Harper House, Slade Lane, Manchester, M19 2AF, England

      IIF 545
  • Almeida, Joaquim Magro
    born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road Suite 718, Victoria, London, SW1V 1BZ

      IIF 546
  • Almeida, Joaquim Magro
    Portuguese born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ

      IIF 547
    • icon of address Svs House, Oliver Grove, London, SE25 6EJ, England

      IIF 548
  • Almeida, Joaquim Magro
    Portuguese business consultant born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Svs House, Oliver Grove, London, SE25 6EJ, England

      IIF 549
  • Almeida, Joaquim Magro
    Portuguese economist born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road, Suite 717, Victoria, London, London, SW1V 1BZ

      IIF 550
    • icon of address Suite 717, 95 Wilton Road, Victoria, London, SW1V 1BZ

      IIF 551
  • Almeida, Joaquim Magro
    Portuguese solicitor born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 717-718, 95 Wilton Road, Victoria, London, SW1V 1BZ

      IIF 552
  • Almide, Joaquim
    Portuguese business manager born in August 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 157, Adelaide Street West, Ste 408, Toronto, M5H 4E7, Canada

      IIF 553
  • Almeida, Joaquim Magro
    Portuguese director born in January 1948

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road, Ste 717, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 554
  • Almedia, Joaquim Magro
    born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road Suite 718, Victoria, London, SW1V 1BZ

      IIF 555
  • Almeida, Joaquim Magro
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Ste 717, Victoria, London, SW1V 1BZ

      IIF 556
    • icon of address Suite 717-718, 95 Wilton Road, Victoria, London, SW1V 1BZ

      IIF 557
  • Almeida, Joaquim Magro
    Portuguese business consultant born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address The Meridian, 4 Copthall House, Station Square, Coventry, CV1 2FL, England

      IIF 558
    • icon of address 95, Wilton Road, Ste 717, Victoria, London, SW1V 1BZ, England

      IIF 559
    • icon of address 95 Wilton Road, Suite 717, Victoria, London, London, SW1V 1BZ

      IIF 560
    • icon of address 95 Wilton Road Suite 717, Victoria, London, SW1V 1BZ

      IIF 561
    • icon of address 95 Wilton Road, Suite 718, Victoria, London, SW1V 1BZ

      IIF 562
    • icon of address 95, Wilton Road, Suite 718 Victoria, London, SW1V 1BZ, England

      IIF 563 IIF 564
    • icon of address Suite 717-718, 95 Wilton Road, Victoria, London, SW1V 1BZ

      IIF 565
  • Almeida, Joaquim Magro
    Portuguese business executive born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Ste 717, Victoria, London, SW1V 1BZ

      IIF 566
    • icon of address 95, Wilton Road, Ste 717-718 Victoria, London, SW1V 1BZ

      IIF 567
    • icon of address 95 Wilton Road, Suite 717, Victoria, London, London, SW1V 1BZ

      IIF 568
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, England

      IIF 569
    • icon of address 96a, Mile End Road, London, E1 4UN, England

      IIF 570
    • icon of address Svs House, 2b, Oliver Grove, London, SE25 6EJ, Great Britain

      IIF 571
  • Almeida, Joaquim Magro
    Portuguese business manager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717, Victoria, London, London, SW1V 1BZ

      IIF 572
  • Almeida, Joaquim Magro
    Portuguese consultant born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717 Victoria, London, SW1V 1BZ, England

      IIF 573
  • De Almeida, Joaquim Magro, M
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • De Almeida, Joaquim Magro, M
    Portuguese business adviser born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • De Almeida, Joaquim Magro, M
    Portuguese business executive born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP

      IIF 585
  • De Almeida, Joaquim Magro, M
    Portuguese executive manager born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Almeida, Joaquim Magro De
    Portuguese business executive born in January 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 102, Fulham Palace Road, London, W6 9PL, England

      IIF 592
  • Almeida, Joaquim Magro De
    Portuguese business executive born in January 1959

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Ste 718, Victoria, London, SW1V 1BZ, England

      IIF 593
  • Almeida, Joaquim Magro, Mr.
    Portuguese director born in January 1948

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road, Ste 17, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 594
    • icon of address 95 Wilton Road, Ste 717, Victoria, London, SW1V 1BZ

      IIF 595
    • icon of address 95 Wilton Road, Ste 717, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 596 IIF 597 IIF 598
    • icon of address 95 Wilton Street, Ste 717, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 601
  • Joaquim Almeida
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Joaquim De Almeida
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Almeida, Joaquim Magro De
    born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Almeida, Joaquim Magro, Mr.
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 659
  • Almeida, Joaquim Magro, Mr.
    Portuguese business consultant born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717-718, Victoria, London, SW1V 1BZ, England

      IIF 660
  • Almeida, Joaquim Magro, Mr.
    Portuguese business executive born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717-718, Victoria, London, London, SW1V 1BZ

      IIF 661
  • Joaquim Magro De Almeida
    British born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Suite 17, 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 662
  • Mr Joaquim Almeida
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 102, Fulham Palace Road, London, W6 9PL, England

      IIF 663
    • icon of address 95 Wilton Road, Ste 717, Victoria, London, SW1V 1BZ

      IIF 664
    • icon of address 95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 665
    • icon of address Peel House, 30 The Downs, London, WA14 2PX, United Kingdom

      IIF 666
  • Mr Joaquim Almeida
    Portuguese born in October 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 18, Glenview Road, Tyldesley, Manchester, M29 8NH, England

      IIF 667
  • Almeida, Joaquim Magro De, Mr.
    Portuguese director born in January 1948

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 95 Wilton Road, Ste 717, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 668
  • Almeida, Joaquim Magro
    Portuguese b usiness consultant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, 6esq, Rua Ana Castro Osorio Damaia De Cima, Amadora, 2720 038, Portugal

      IIF 669
  • Almeida, Joaquim Magro
    Portuguese business consultant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717 Victoria, London, SW1V 1BZ, United Kingdom

      IIF 670
  • Almeida, Joaquim Magro
    Portuguese business manager born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717 Victoria, London, SW1V 1BZ, England

      IIF 671
  • Almeida, Joaquim Magro
    Portuguese director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 718, 95 Wilton Road, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 672
  • Almeida, Magro
    Portuguese business executive born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Wilton Road, London, SW1V 1BZ, United Kingdom

      IIF 673
  • Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Magro, Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Mr Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718, London, SW1V 1BZ, United Kingdom

      IIF 759
  • Mr Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718, London, SW1V 1BZ, England

      IIF 760
  • Mr Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Mr Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Joaquim Magro De Almeida
    Portuguese born in November 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 30, Peel House, 30 The Downs, Suite 28, Altrincham, Altrincham, WA14 2PX, United Kingdom

      IIF 948 IIF 949 IIF 950
  • Almeida, Joaquim Magro De
    Portuguese born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Almeida, Joaquim Magro De
    Portuguese business executive born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Almeida, Joaquim Magro De
    Portuguese business manager born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718, London, SW1V 1BZ, England

      IIF 972
  • Mr Joaquim Magro De Almeida
    Portuguese born in September 2017

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Woad, Suite 718, London, London, SW1V 1BZ, United Kingdom

      IIF 973
  • Joaquim Almeida
    Portuguese born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Joaquim Magro Almeida
    Portuguese born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 718, 95 Wilton Road, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 1008
  • Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Joaquim Magro De Almeia
    Portuguese born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Ste 717, London, SW1V 1BZ, United Kingdom

      IIF 1111
  • Mr Joaquim Magro De Almeida
    Portuguese born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 334
  • 1
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 111 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 927 - Right to surplus assets - 75% or moreOE
    IIF 927 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 633 - Ownership of voting rights - 75% or moreOE
    IIF 633 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 120 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 735 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 735 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 735 - Right to appoint or remove membersOE
  • 4
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 753 - Director → ME
  • 5
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 1052 - Ownership of voting rights - 75% or moreOE
    IIF 1052 - Right to appoint or remove directorsOE
    IIF 1052 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 383 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 1067 - Right to appoint or remove membersOE
    IIF 1067 - Right to surplus assets - 75% or moreOE
    IIF 1067 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 111 West George Street, Unit 17, Glasgow, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 646 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 985 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 1064 - Ownership of voting rights - 75% or moreOE
    IIF 1064 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite 17, 111 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 676 - Has significant influence or controlOE
  • 10
    icon of address 95 Wilton Road, Suite 717, Victoria, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 659 - Director → ME
  • 11
    icon of address 95 Wilton Road, Ste 718, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 83 - LLP Designated Member → ME
  • 12
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 798 - Ownership of voting rights - 75% or moreOE
    IIF 798 - Right to appoint or remove directorsOE
  • 13
    MAXIM TRADER WE CARE PTE LTD - 2016-09-15
    icon of address 95, Wilton Road, Ste 717 Victoria, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 556 - Director → ME
  • 14
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 1011 - Ownership of shares – 75% or moreOE
    IIF 1011 - Right to appoint or remove directorsOE
    IIF 1011 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 111 West George Street, Unit 17, Glasgow, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 649 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 980 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 780 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 705 - Ownership of voting rights - 75% or moreOE
    IIF 705 - Ownership of shares – 75% or moreOE
    IIF 705 - Right to appoint or remove directorsOE
  • 18
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 1070 - Ownership of voting rights - 75% or moreOE
    IIF 1070 - Right to appoint or remove directorsOE
  • 19
    icon of address 111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 736 - Ownership of shares – 75% or moreOE
    IIF 736 - Right to appoint or remove directorsOE
    IIF 736 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 1021 - Right to appoint or remove directorsOE
    IIF 1021 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 876 - Right to appoint or remove membersOE
    IIF 876 - Right to surplus assets - 75% or moreOE
    IIF 876 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 814 - Ownership of voting rights - 75% or moreOE
    IIF 814 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 95 Wilton Road, Suite 718, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 1083 - Right to appoint or remove directorsOE
    IIF 1083 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 756 - Director → ME
  • 25
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 953 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 993 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 654 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 996 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 653 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 992 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 842 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 379 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 1078 - Right to surplus assets - 75% or moreOE
    IIF 1078 - Ownership of voting rights - 75% or moreOE
    IIF 1078 - Right to appoint or remove membersOE
  • 30
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 657 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 994 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 715 - Ownership of shares – 75% or moreOE
    IIF 715 - Right to appoint or remove directorsOE
    IIF 715 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 727 - Right to appoint or remove directorsOE
    IIF 727 - Ownership of voting rights - 75% or moreOE
    IIF 727 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 708 - Right to appoint or remove directorsOE
    IIF 708 - Ownership of voting rights - 75% or moreOE
    IIF 708 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 95 Wilton Road, Suite 717, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 917 - Ownership of shares – 75% or moreOE
    IIF 917 - Right to appoint or remove directorsOE
    IIF 917 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 731 - Ownership of shares – 75% or moreOE
    IIF 731 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 680 - Has significant influence or controlOE
  • 37
    BIOTEPE ASIA LLP - 2014-11-10
    GOLD GOAT LLP - 2014-05-30
    JUMBO FIRST LLP - 2014-11-04
    icon of address 95 Wilton Road, Ste 717, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-26 ~ now
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 903 - Right to surplus assets - 75% or moreOE
    IIF 903 - Ownership of voting rights - 75% or moreOE
    IIF 903 - Right to appoint or remove membersOE
    IIF 903 - Has significant influence or control as a member of a firmOE
  • 38
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 1106 - Right to appoint or remove directorsOE
    IIF 1106 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Unit 3, 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 537 - Director → ME
  • 40
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 656 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 997 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 815 - Ownership of voting rights - 75% or moreOE
    IIF 815 - Right to surplus assets - 75% or moreOE
  • 42
    icon of address Suite 717-718 95 Wilton Road, Victoria, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 937 - Ownership of voting rights - 75% or moreOE
    IIF 937 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 896 - Right to appoint or remove directorsOE
    IIF 896 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 647 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 990 - Ownership of voting rights - 75% or moreOE
  • 45
    ABFX FINANCE LIMITED - 2012-07-19
    ABFX FINANCIAL SERVICES LIMITED - 2013-07-03
    icon of address 95 Wilton Road, Ste 717, Victoria, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 559 - Director → ME
  • 46
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 1055 - Ownership of shares – 75% or moreOE
    IIF 1055 - Right to appoint or remove directorsOE
    IIF 1055 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 932 - Right to surplus assets - 75% or moreOE
    IIF 932 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 840 - Right to appoint or remove membersOE
    IIF 840 - Ownership of voting rights - 75% or moreOE
    IIF 840 - Right to surplus assets - 75% or moreOE
  • 49
    icon of address Unit 3, 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 536 - Director → ME
  • 50
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 831 - Right to surplus assets - 75% or moreOE
    IIF 831 - Ownership of voting rights - 75% or moreOE
    IIF 831 - Right to appoint or remove membersOE
  • 51
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 848 - Right to appoint or remove directorsOE
    IIF 848 - Ownership of shares – 75% or moreOE
    IIF 848 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 898 - Right to appoint or remove directorsOE
    IIF 898 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 642 - Right to surplus assets - 75% or moreOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 643 - Right to surplus assets - 75% or moreOE
    IIF 643 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address 111 West George, St 717, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 635 - Ownership of voting rights - 75% or moreOE
    IIF 635 - Right to surplus assets - 75% or moreOE
  • 56
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 796 - Right to surplus assets - 75% or moreOE
    IIF 796 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 824 - Right to appoint or remove membersOE
    IIF 824 - Ownership of voting rights - 75% or moreOE
    IIF 824 - Right to surplus assets - 75% or moreOE
  • 58
    BERSIM & ASSOCIATES - EV MARKET ANALYSTS LLP - 2020-10-28
    icon of address 95 Wilton Road, Suite 717, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-07-20 ~ now
    IIF 913 - Ownership of voting rights - More than 50% but less than 75%OE
  • 59
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Ownership of shares – 75% or moreOE
  • 60
    CENTRAL KEY INOVATIONS LLP - 2022-05-12
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 880 - Right to surplus assets - 75% or moreOE
    IIF 880 - Right to appoint or remove membersOE
    IIF 880 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 687 - Ownership of shares – More than 50% but less than 75%OE
    IIF 687 - Ownership of voting rights - More than 50% but less than 75%OE
  • 62
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 1026 - Ownership of shares – 75% or moreOE
    IIF 1026 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 887 - Right to appoint or remove membersOE
    IIF 887 - Ownership of voting rights - 75% or moreOE
    IIF 887 - Right to surplus assets - 75% or moreOE
  • 64
    SMARTLIFE CAPITAL RESOURCES LLP - 2010-11-02
    icon of address 95 Wilton Road, Suite 717, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 125 - LLP Designated Member → ME
  • 65
    icon of address 95 Wilton Road, Ste 717, London, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 895 - Ownership of voting rights - 75% or moreOE
    IIF 895 - Right to appoint or remove directorsOE
  • 66
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 894 - Right to appoint or remove directorsOE
    IIF 894 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 1045 - Ownership of shares – 75% or moreOE
    IIF 1045 - Ownership of voting rights - 75% or moreOE
    IIF 1045 - Right to appoint or remove directorsOE
  • 68
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 603 - Ownership of shares – 75% or moreOE
    IIF 603 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address 30 The Downs, Ste 28, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 359 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 1112 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 1112 - Ownership of voting rights - 75% or moreOE
    IIF 1112 - Right to appoint or remove membersOE
  • 70
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 788 - Right to surplus assets - 75% or moreOE
    IIF 788 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 111 West George, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 366 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 1118 - Ownership of voting rights - 75% or moreOE
    IIF 1118 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 1118 - Right to appoint or remove membersOE
  • 72
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 750 - Director → ME
  • 73
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 607 - Ownership of shares – 75% or moreOE
    IIF 607 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 882 - Right to appoint or remove membersOE
    IIF 882 - Right to surplus assets - 75% or moreOE
    IIF 882 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 885 - Right to appoint or remove membersOE
    IIF 885 - Right to surplus assets - 75% or moreOE
    IIF 885 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 829 - Right to appoint or remove membersOE
    IIF 829 - Right to surplus assets - 75% or moreOE
    IIF 829 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 662 - Has significant influence or controlOE
  • 78
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 692 - Ownership of voting rights - 75% or moreOE
    IIF 692 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 1109 - Ownership of voting rights - 75% or moreOE
    IIF 1109 - Right to appoint or remove directorsOE
  • 80
    icon of address 142a, 1st Floor Saintfield Road, Lisburn, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 376 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 1062 - Right to appoint or remove membersOE
    IIF 1062 - Right to surplus assets - 75% or moreOE
    IIF 1062 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 909 - Right to appoint or remove directorsOE
    IIF 909 - Ownership of shares – 75% or moreOE
    IIF 909 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 1110 - Ownership of voting rights - 75% or moreOE
    IIF 1110 - Right to appoint or remove directorsOE
  • 84
    icon of address 111 West George Street, Unit 17, Glasgow, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 652 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 979 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 96 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 710 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 710 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 710 - Right to appoint or remove membersOE
  • 86
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 793 - Right to appoint or remove membersOE
    IIF 793 - Ownership of voting rights - 75% or moreOE
    IIF 793 - Right to surplus assets - 75% or moreOE
  • 87
    ATRIUM LEGAL LAB LLP - 2019-10-21
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 846 - Ownership of voting rights - 75% or moreOE
  • 88
    ROCKSTAR SERVICES LLP - 2018-08-07
    icon of address 95 Wilron Road Suite 717, Victoria, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 89
    icon of address Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 677 - Has significant influence or controlOE
  • 90
    icon of address Peel House 30 The Downs, Unit 28, Altrincham, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 156 - Director → ME
    icon of calendar 2018-12-12 ~ now
    IIF 387 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 771 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 158 - Director → ME
    icon of calendar 2018-12-17 ~ now
    IIF 389 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 770 - Ownership of voting rights - 75% or moreOE
  • 92
    icon of address Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 682 - Has significant influence or controlOE
  • 93
    icon of address 95 Wilton Road, Suite 718, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 1086 - Ownership of voting rights - 75% or moreOE
    IIF 1086 - Right to appoint or remove directorsOE
  • 94
    icon of address 30, Peel House, Suite 28 The Downs, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 761 - Right to appoint or remove membersOE
  • 95
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 1022 - Ownership of shares – 75% or moreOE
    IIF 1022 - Ownership of voting rights - 75% or moreOE
  • 96
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 1104 - Ownership of shares – 75% or moreOE
    IIF 1104 - Ownership of voting rights - 75% or moreOE
  • 97
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 1085 - Ownership of voting rights - 75% or moreOE
    IIF 1085 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 1080 - Ownership of voting rights - 75% or moreOE
    IIF 1080 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 722 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 722 - Right to appoint or remove membersOE
    IIF 722 - Right to surplus assets - More than 25% but not more than 50%OE
  • 100
    icon of address 21 Botanic Avenue, Unit 3, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 1041 - Right to appoint or remove directorsOE
    IIF 1041 - Ownership of voting rights - 75% or moreOE
  • 101
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 1056 - Ownership of shares – 75% or moreOE
    IIF 1056 - Ownership of voting rights - 75% or moreOE
    IIF 1056 - Right to appoint or remove directorsOE
  • 102
    icon of address 95 Wilton Road, Ste 718, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 907 - Right to appoint or remove membersOE
    IIF 907 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 907 - Right to surplus assets - More than 50% but less than 75%OE
  • 103
    EUROFINANZZA CONSULTORES LLP - 2022-05-12
    icon of address Peel House 30 The Downs, Unit 28, Altrincham, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 774 - Ownership of voting rights - 75% or moreOE
    IIF 774 - Right to surplus assets - 75% or moreOE
  • 104
    icon of address 95 Wilton Road, Suite 717, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 916 - Ownership of voting rights - 75% or moreOE
    IIF 916 - Ownership of shares – 75% or moreOE
    IIF 916 - Right to appoint or remove directorsOE
  • 105
    icon of address 111 West George Street, Unit 17, Glasgow, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 651 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 986 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 714 - Ownership of voting rights - 75% or moreOE
    IIF 714 - Ownership of shares – 75% or moreOE
    IIF 714 - Right to appoint or remove directorsOE
  • 107
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 826 - Ownership of voting rights - 75% or moreOE
    IIF 826 - Right to appoint or remove membersOE
    IIF 826 - Right to surplus assets - 75% or moreOE
  • 108
    PACIFIC TECHNOLOGIES & SYSTEMS LTD - 2020-01-02
    icon of address 95 Wilton Road, Suite 718, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 921 - Ownership of voting rights - 75% or moreOE
    IIF 921 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 371 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 1125 - Right to appoint or remove membersOE
    IIF 1125 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 1125 - Ownership of voting rights - 75% or moreOE
  • 110
    PTLC - PREMIER TAX LAW CENTRE LIMITED - 2024-12-23
    EUROFIN - TAX LAW CENTRE LIMITED - 2024-12-17
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-07-26 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2025-07-26 ~ now
    IIF 933 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 535 - Director → ME
  • 112
    icon of address 95 Wilton Road, Suite 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-07-20 ~ now
    IIF 912 - Ownership of voting rights - More than 50% but less than 75%OE
  • 113
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 837 - Right to appoint or remove directorsOE
    IIF 837 - Ownership of voting rights - 75% or moreOE
    IIF 837 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 832 - Ownership of voting rights - 75% or moreOE
    IIF 832 - Right to surplus assets - 75% or moreOE
    IIF 832 - Right to appoint or remove membersOE
  • 115
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 822 - Ownership of shares – 75% or moreOE
    IIF 822 - Ownership of voting rights - 75% or moreOE
    IIF 822 - Right to appoint or remove directorsOE
  • 116
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 690 - Ownership of voting rights - More than 50% but less than 75%OE
  • 117
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 112 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 928 - Ownership of voting rights - 75% or moreOE
    IIF 928 - Right to surplus assets - 75% or moreOE
  • 118
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Ownership of shares – 75% or moreOE
  • 119
    EZER LTD
    - now
    WAGNER UNIVERSAL BUSINESS LIMITED - 2009-09-17
    icon of address 95 Wilton Road, Suite 717, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 580 - Director → ME
  • 120
    FASTECH HOLDINGS LIMITED - 2019-03-11
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 749 - Director → ME
  • 121
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 627 - Ownership of shares – 75% or moreOE
    IIF 627 - Ownership of voting rights - 75% or moreOE
  • 122
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 102 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 712 - Right to appoint or remove membersOE
    IIF 712 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 712 - Right to surplus assets - More than 25% but not more than 50%OE
  • 123
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-19 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 845 - Ownership of shares – More than 50% but less than 75%OE
  • 124
    icon of address Peel House, 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 364 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 1114 - Right to appoint or remove membersOE
    IIF 1114 - Ownership of voting rights - 75% or moreOE
    IIF 1114 - Right to surplus assets - More than 50% but less than 75%OE
  • 125
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 1057 - Right to appoint or remove directorsOE
    IIF 1057 - Ownership of voting rights - 75% or moreOE
    IIF 1057 - Ownership of shares – 75% or moreOE
  • 126
    icon of address Peel House, 30 The Downs, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 363 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 1115 - Ownership of voting rights - 75% or moreOE
    IIF 1115 - Right to appoint or remove membersOE
    IIF 1115 - Right to surplus assets - More than 50% but less than 75%OE
  • 127
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 951 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 991 - Ownership of shares – 75% or moreOE
  • 128
    FREDICOR & ASSOCIATES LIMITED - 2020-11-04
    FININPOR & ASSOCIATES LEGAL ADVISORY LIMITED - 2020-11-05
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2020-09-19 ~ now
    IIF 847 - Ownership of voting rights - 75% or moreOE
    IIF 847 - Ownership of shares – 75% or moreOE
    IIF 847 - Right to appoint or remove directorsOE
  • 129
    NR FINANCE LLP - 2013-12-10
    INTEGRATED INVESTMENT SOLUTIONS LLP - 2011-07-06
    icon of address 95 Wilton Road, Suite 717, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 355 - LLP Designated Member → ME
  • 130
    icon of address Suite 17, 111 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 678 - Has significant influence or controlOE
  • 131
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 944 - Right to appoint or remove directorsOE
    IIF 944 - Ownership of voting rights - 75% or moreOE
    IIF 944 - Ownership of shares – More than 50% but less than 75%OE
  • 132
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 839 - Right to appoint or remove membersOE
    IIF 839 - Ownership of voting rights - 75% or moreOE
    IIF 839 - Right to surplus assets - 75% or moreOE
  • 133
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 946 - Ownership of shares – 75% or moreOE
    IIF 946 - Ownership of voting rights - 75% or moreOE
    IIF 946 - Right to appoint or remove directorsOE
  • 134
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 836 - Right to appoint or remove membersOE
    IIF 836 - Ownership of voting rights - 75% or moreOE
    IIF 836 - Right to surplus assets - 75% or moreOE
  • 135
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 368 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 1128 - Ownership of voting rights - 75% or moreOE
    IIF 1128 - Right to appoint or remove membersOE
    IIF 1128 - Right to surplus assets - More than 50% but less than 75%OE
  • 136
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 813 - Ownership of voting rights - 75% or moreOE
    IIF 813 - Right to surplus assets - 75% or moreOE
  • 137
    icon of address Peel House, 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 361 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 1130 - Ownership of voting rights - 75% or moreOE
    IIF 1130 - Right to appoint or remove membersOE
    IIF 1130 - Right to surplus assets - More than 50% but less than 75%OE
  • 138
    icon of address 95 Wilton Road, Ste 718 Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 143 - LLP Designated Member → ME
  • 139
    icon of address 95 Wilton Road, Suite 718, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 61 - LLP Designated Member → ME
  • 140
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 812 - Ownership of voting rights - 75% or moreOE
    IIF 812 - Right to surplus assets - 75% or moreOE
  • 141
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 920 - Ownership of voting rights - 75% or moreOE
    IIF 920 - Right to appoint or remove directorsOE
  • 142
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 828 - Ownership of voting rights - 75% or moreOE
    IIF 828 - Right to surplus assets - 75% or moreOE
    IIF 828 - Right to appoint or remove membersOE
  • 143
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 871 - Ownership of voting rights - 75% or moreOE
    IIF 871 - Right to surplus assets - 75% or moreOE
    IIF 871 - Right to appoint or remove membersOE
  • 144
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 374 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 1126 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 1126 - Ownership of voting rights - 75% or moreOE
    IIF 1126 - Right to appoint or remove membersOE
  • 145
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 830 - Right to appoint or remove membersOE
    IIF 830 - Right to surplus assets - 75% or moreOE
    IIF 830 - Ownership of voting rights - 75% or moreOE
  • 146
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 1108 - Ownership of voting rights - 75% or moreOE
    IIF 1108 - Right to appoint or remove directorsOE
  • 147
    SHOP ENVIOUS GEMS LLP - 2020-10-28
    icon of address 95 Wilton Road, Suite 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-21 ~ now
    IIF 88 - LLP Designated Member → ME
  • 148
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 688 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 688 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 149
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 132 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 942 - Right to appoint or remove membersOE
    IIF 942 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 942 - Right to surplus assets - More than 50% but less than 75%OE
  • 150
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 128 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 849 - Ownership of voting rights - More than 50% but less than 75%OE
  • 151
    icon of address 111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 121 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 737 - Right to appoint or remove membersOE
    IIF 737 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 737 - Ownership of voting rights - More than 50% but less than 75%OE
  • 152
    icon of address 95 Wilton Road, Ste 718, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 864 - Right to surplus assets - 75% or moreOE
    IIF 864 - Ownership of voting rights - 75% or moreOE
  • 153
    icon of address 95 Wilton Road, Ste 718 Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-15 ~ now
    IIF 80 - LLP Designated Member → ME
  • 154
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 691 - Ownership of voting rights - 75% or moreOE
  • 155
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 698 - Ownership of shares – 75% or moreOE
    IIF 698 - Ownership of voting rights - 75% or moreOE
    IIF 698 - Right to appoint or remove directorsOE
  • 156
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 716 - Right to appoint or remove directorsOE
    IIF 716 - Ownership of voting rights - 75% or moreOE
    IIF 716 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 95 Wilton Road, Suite 717, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 914 - Right to appoint or remove directorsOE
    IIF 914 - Ownership of voting rights - 75% or moreOE
    IIF 914 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 723 - Ownership of shares – 75% or moreOE
    IIF 723 - Right to appoint or remove directorsOE
    IIF 723 - Ownership of voting rights - 75% or moreOE
  • 159
    icon of address Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 679 - Has significant influence or controlOE
  • 160
    icon of address 95 Wilton Road, Ste 718, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 1028 - Right to appoint or remove directorsOE
    IIF 1028 - Ownership of voting rights - 75% or moreOE
    IIF 1028 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 609 - Ownership of shares – 75% or moreOE
    IIF 609 - Ownership of voting rights - 75% or moreOE
  • 162
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 1093 - Ownership of shares – 75% or moreOE
    IIF 1093 - Ownership of voting rights - 75% or moreOE
  • 163
    icon of address 95 Wilton Road, Ste 718, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 1053 - Ownership of voting rights - 75% or moreOE
    IIF 1053 - Ownership of shares – 75% or moreOE
    IIF 1053 - Right to appoint or remove directorsOE
  • 164
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 797 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 797 - Right to appoint or remove membersOE
    IIF 797 - Ownership of voting rights - 75% or moreOE
    IIF 797 - Right to appoint or remove members as a member of a firmOE
    IIF 797 - Right to surplus assets - 75% or more as a member of a firmOE
  • 165
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 717 - Right to appoint or remove directorsOE
    IIF 717 - Ownership of shares – 75% or moreOE
    IIF 717 - Ownership of voting rights - 75% or moreOE
  • 166
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 801 - Ownership of voting rights - 75% or moreOE
    IIF 801 - Right to appoint or remove directorsOE
    IIF 801 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 384 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 1074 - Right to surplus assets - 75% or moreOE
    IIF 1074 - Ownership of voting rights - 75% or moreOE
    IIF 1074 - Right to appoint or remove membersOE
  • 168
    TRADEINVEST (LONDON) U.K. LIMITED - 1994-03-01
    icon of address 823 Salisbury House, 29 Finsbury Circus, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 413 - Director → ME
  • 169
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 693 - Ownership of shares – 75% or moreOE
    IIF 693 - Ownership of voting rights - 75% or moreOE
  • 170
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 1035 - Right to appoint or remove directorsOE
    IIF 1035 - Ownership of voting rights - 75% or moreOE
    IIF 1035 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 114 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 931 - Ownership of voting rights - More than 50% but less than 75%OE
  • 172
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 899 - Ownership of voting rights - 75% or moreOE
  • 173
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 835 - Right to appoint or remove directorsOE
    IIF 835 - Ownership of voting rights - 75% or moreOE
    IIF 835 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 844 - Ownership of voting rights - 75% or moreOE
    IIF 844 - Right to surplus assets - 75% or moreOE
    IIF 844 - Has significant influence or control as a member of a firmOE
    IIF 844 - Right to appoint or remove membersOE
  • 175
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 381 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 1072 - Ownership of voting rights - 75% or moreOE
    IIF 1072 - Right to surplus assets - 75% or moreOE
    IIF 1072 - Right to appoint or remove membersOE
  • 176
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 1042 - Ownership of shares – 75% or moreOE
    IIF 1042 - Ownership of voting rights - 75% or moreOE
    IIF 1042 - Right to appoint or remove directorsOE
  • 177
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 1107 - Ownership of voting rights - 75% or moreOE
    IIF 1107 - Right to appoint or remove directorsOE
  • 178
    icon of address 95 Wilton Road Suite 717, Victoria, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 95 - LLP Designated Member → ME
  • 179
    icon of address Peel House, 30 The Downs, Unit 28, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 626 - Right to surplus assets - 75% or moreOE
    IIF 626 - Ownership of voting rights - 75% or moreOE
  • 180
    icon of address 111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 674 - Ownership of shares – 75% or moreOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
  • 181
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 694 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 694 - Right to appoint or remove membersOE
    IIF 694 - Ownership of voting rights - More than 50% but less than 75%OE
  • 182
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 889 - Ownership of voting rights - 75% or moreOE
    IIF 889 - Right to surplus assets - 75% or moreOE
    IIF 889 - Right to appoint or remove membersOE
  • 183
    icon of address 21 Botanic Avenue, Unit 3, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 434 - Director → ME
    icon of calendar 2020-07-10 ~ now
    IIF 410 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 1034 - Right to appoint or remove directorsOE
    IIF 1034 - Ownership of voting rights - 75% or moreOE
  • 184
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 686 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 686 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 185
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 702 - Ownership of voting rights - 75% or moreOE
    IIF 702 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 95 Wilton Road, Suites 717 - 718, Victoria, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 782 - Ownership of voting rights - 75% or moreOE
  • 187
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 804 - Ownership of voting rights - 75% or moreOE
    IIF 804 - Right to appoint or remove directorsOE
    IIF 804 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 841 - Ownership of shares – 75% or moreOE
    IIF 841 - Right to appoint or remove directorsOE
    IIF 841 - Ownership of voting rights - 75% or moreOE
  • 189
    icon of address 95 Wilton Road, Ste 718, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 870 - Right to surplus assets - 75% or moreOE
    IIF 870 - Ownership of voting rights - 75% or moreOE
  • 190
    icon of address Peel House 30 The Downs, Unit 28, Altrincham, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 772 - Right to surplus assets - 75% or moreOE
    IIF 772 - Ownership of voting rights - 75% or moreOE
  • 191
    icon of address 30 The Downs, Ste 28, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 358 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 1113 - Right to appoint or remove membersOE
    IIF 1113 - Ownership of voting rights - 75% or moreOE
    IIF 1113 - Right to surplus assets - More than 50% but less than 75%OE
  • 192
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 755 - Director → ME
  • 193
    icon of address 111 West George, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 365 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 1119 - Right to appoint or remove membersOE
    IIF 1119 - Ownership of voting rights - 75% or moreOE
    IIF 1119 - Right to surplus assets - More than 50% but less than 75%OE
  • 194
    BORN THIS WAY ORGANISATION - 2020-09-15
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 893 - Right to appoint or remove directorsOE
    IIF 893 - Ownership of voting rights - 75% or moreOE
  • 195
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 751 - Director → ME
  • 196
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 1087 - Ownership of shares – 75% or moreOE
    IIF 1087 - Ownership of voting rights - 75% or moreOE
  • 197
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 725 - Ownership of voting rights - 75% or moreOE
  • 198
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 602 - Ownership of shares – 75% or moreOE
    IIF 602 - Ownership of voting rights - 75% or moreOE
  • 199
    icon of address Unit 3, 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 385 - Director → ME
  • 200
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 811 - Right to surplus assets - 75% or moreOE
    IIF 811 - Ownership of voting rights - 75% or moreOE
  • 201
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 794 - Ownership of voting rights - 75% or moreOE
    IIF 794 - Ownership of shares – 75% or moreOE
  • 202
    icon of address Peel House 30 The Downs, Suite 28, Altrincham, Altrincham, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 768 - Ownership of voting rights - 75% or moreOE
    IIF 768 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 808 - Ownership of voting rights - 75% or moreOE
    IIF 808 - Right to surplus assets - 75% or moreOE
  • 204
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 789 - Ownership of voting rights - 75% or moreOE
    IIF 789 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 380 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 1069 - Right to appoint or remove membersOE
    IIF 1069 - Right to surplus assets - 75% or moreOE
    IIF 1069 - Ownership of voting rights - 75% or moreOE
  • 206
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 740 - Ownership of shares – 75% or moreOE
    IIF 740 - Ownership of voting rights - 75% or moreOE
  • 207
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 758 - Director → ME
  • 208
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 809 - Ownership of voting rights - 75% or moreOE
    IIF 809 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 95 Wilton Road, Suite 717/718 Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 154 - LLP Designated Member → ME
  • 210
    icon of address Suite 717-718 95 Wilton Road, Victoria, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 557 - Director → ME
  • 211
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 372 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 1124 - Right to appoint or remove membersOE
    IIF 1124 - Ownership of voting rights - 75% or moreOE
    IIF 1124 - Right to surplus assets - More than 50% but less than 75%OE
  • 212
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 1099 - Ownership of voting rights - 75% or moreOE
    IIF 1099 - Ownership of shares – 75% or moreOE
  • 213
    icon of address 30 The Downs, Ste 28, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 763 - Right to surplus assets - 75% or moreOE
    IIF 763 - Ownership of voting rights - 75% or moreOE
  • 214
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 827 - Right to appoint or remove membersOE
    IIF 827 - Ownership of voting rights - 75% or moreOE
    IIF 827 - Right to surplus assets - 75% or moreOE
  • 215
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 655 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 995 - Ownership of voting rights - 75% or moreOE
  • 216
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 606 - Ownership of voting rights - 75% or moreOE
    IIF 606 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 802 - Right to appoint or remove directorsOE
    IIF 802 - Ownership of voting rights - 75% or moreOE
    IIF 802 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 825 - Right to surplus assets - 75% or moreOE
    IIF 825 - Right to appoint or remove membersOE
    IIF 825 - Ownership of voting rights - 75% or moreOE
  • 219
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 370 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 1123 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 1123 - Right to appoint or remove membersOE
    IIF 1123 - Ownership of voting rights - 75% or moreOE
  • 220
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 820 - Ownership of voting rights - 75% or moreOE
    IIF 820 - Right to surplus assets - 75% or moreOE
    IIF 820 - Right to appoint or remove membersOE
  • 221
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 378 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 1071 - Ownership of voting rights - 75% or moreOE
    IIF 1071 - Right to appoint or remove membersOE
    IIF 1071 - Right to surplus assets - 75% or moreOE
  • 222
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 641 - Right to surplus assets - 75% or moreOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
  • 223
    icon of address 111 West George, St 717, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 636 - Ownership of voting rights - 75% or moreOE
    IIF 636 - Right to surplus assets - 75% or moreOE
  • 224
    icon of address 111 West George, St 717, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 634 - Ownership of voting rights - 75% or moreOE
    IIF 634 - Right to surplus assets - 75% or moreOE
  • 225
    icon of address 111 West George, St 717, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 638 - Right to surplus assets - 75% or moreOE
    IIF 638 - Ownership of voting rights - 75% or moreOE
  • 226
    icon of address Unit 3, 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 538 - Director → ME
  • 227
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 791 - Right to surplus assets - 75% or moreOE
    IIF 791 - Ownership of voting rights - 75% or moreOE
    IIF 791 - Right to appoint or remove membersOE
  • 228
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 952 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 998 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 95 Wilton Road Suite 717, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 91 - LLP Designated Member → ME
  • 230
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 719 - Ownership of voting rights - More than 50% but less than 75%OE
  • 231
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 773 - Ownership of voting rights - 75% or moreOE
  • 232
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 608 - Ownership of voting rights - 75% or moreOE
    IIF 608 - Ownership of shares – 75% or moreOE
  • 233
    PASSA CA LAUNDRIES LIMITED - 2020-02-14
    icon of address 95, Wilton Road, Ste 718 Victoria, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 204 - Director → ME
  • 234
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 819 - Right to appoint or remove directorsOE
    IIF 819 - Ownership of voting rights - 75% or moreOE
    IIF 819 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 369 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 1121 - Ownership of voting rights - 75% or moreOE
    IIF 1121 - Right to appoint or remove membersOE
    IIF 1121 - Right to surplus assets - More than 50% but less than 75%OE
  • 236
    icon of address 95 Wilton Road, Suite 718, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 119 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 940 - Right to surplus assets - 75% or moreOE
    IIF 940 - Ownership of voting rights - 75% or moreOE
  • 237
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 707 - Ownership of voting rights - 75% or moreOE
    IIF 707 - Ownership of shares – 75% or moreOE
    IIF 707 - Right to appoint or remove directorsOE
  • 238
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 784 - Ownership of voting rights - 75% or moreOE
  • 239
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 795 - Right to surplus assets - 75% or moreOE
    IIF 795 - Right to appoint or remove membersOE
    IIF 795 - Ownership of voting rights - 75% or moreOE
  • 240
    icon of address Peel House, 30 The Downs, Unit 28, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Right to surplus assets - 75% or moreOE
  • 241
    icon of address 95 Wilton Road Suite 717, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 93 - LLP Designated Member → ME
  • 242
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 803 - Ownership of shares – 75% or moreOE
    IIF 803 - Right to appoint or remove directorsOE
    IIF 803 - Ownership of voting rights - 75% or moreOE
  • 243
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 604 - Ownership of voting rights - 75% or moreOE
    IIF 604 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 786 - Ownership of voting rights - 75% or moreOE
    IIF 786 - Right to surplus assets - 75% or moreOE
  • 245
    icon of address 95 Wilton Road, Ste 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 910 - Ownership of voting rights - 75% or moreOE
  • 246
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 779 - Ownership of voting rights - 75% or moreOE
  • 247
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 757 - Director → ME
  • 248
    icon of address 30 The Downs, Ste 28, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 360 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 1127 - Right to appoint or remove membersOE
    IIF 1127 - Ownership of voting rights - 75% or moreOE
    IIF 1127 - Right to surplus assets - More than 50% but less than 75%OE
  • 249
    icon of address Peel House The Downs, Suite 28, Altrincham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 776 - Right to appoint or remove membersOE
  • 250
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 703 - Ownership of shares – 75% or moreOE
    IIF 703 - Right to appoint or remove directorsOE
    IIF 703 - Ownership of voting rights - 75% or moreOE
  • 251
    icon of address 95 Wilton Road Ste 718, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 81 - LLP Designated Member → ME
  • 252
    IN TRANSIT TRANSPORT & LOGISTICS LIMITED - 2021-07-01
    icon of address 9 Townsend Street, Strabane, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    16,432 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 628 - Ownership of shares – 75% or moreOE
    IIF 628 - Ownership of voting rights - 75% or moreOE
  • 253
    icon of address 111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 947 - Ownership of shares – 75% or moreOE
    IIF 947 - Ownership of voting rights - 75% or moreOE
  • 254
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 644 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 974 - Right to appoint or remove membersOE
    IIF 974 - Ownership of voting rights - 75% or moreOE
    IIF 974 - Right to surplus assets - 75% or moreOE
  • 255
    RIVERSIDE CONULTANCY LLP - 2022-07-04
    icon of address 95 Wilton Road, Ste 718, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 855 - Ownership of voting rights - 75% or moreOE
    IIF 855 - Right to surplus assets - 75% or moreOE
  • 256
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 943 - Ownership of shares – 75% or moreOE
    IIF 943 - Right to appoint or remove directorsOE
    IIF 943 - Ownership of voting rights - 75% or moreOE
  • 257
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 890 - Right to appoint or remove membersOE
    IIF 890 - Ownership of voting rights - 75% or moreOE
    IIF 890 - Right to surplus assets - 75% or moreOE
  • 258
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 833 - Right to appoint or remove membersOE
    IIF 833 - Ownership of voting rights - 75% or moreOE
    IIF 833 - Right to surplus assets - 75% or moreOE
  • 259
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 742 - Ownership of voting rights - 75% or moreOE
    IIF 742 - Right to surplus assets - 75% or moreOE
    IIF 742 - Right to appoint or remove personsOE
  • 260
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 648 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 975 - Ownership of voting rights - 75% or moreOE
  • 261
    SILVER TREE INVESTMENT AND ENGINEERING LLP - 2017-10-27
    icon of address 95 Wilton Woad, Suite 718, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 416 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 973 - Right to surplus assets - More than 50% but less than 75%OE
  • 262
    icon of address 95, Suite 717 Wilton Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 131 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 759 - Has significant influence or controlOE
  • 263
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 851 - Ownership of voting rights - 75% or moreOE
    IIF 851 - Ownership of shares – 75% or moreOE
  • 264
    MEGA CONSULTING & INVESTMENTS LLP - 2011-12-12
    MEGA FINANCE & INVESTMENTS LLP - 2012-03-01
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 106 - LLP Designated Member → ME
  • 265
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 799 - Right to appoint or remove directorsOE
    IIF 799 - Ownership of voting rights - 75% or moreOE
  • 266
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 834 - Right to appoint or remove membersOE
    IIF 834 - Ownership of voting rights - 75% or moreOE
    IIF 834 - Right to surplus assets - 75% or moreOE
  • 267
    icon of address 95 Wilton Road Suite 717, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 90 - LLP Designated Member → ME
  • 268
    FSXBG LIMITED - 2011-06-15
    STAR CAPITAL FINANCIAL SERVICES LIMITED - 2012-03-23
    1ST EXECUTIVE MANAGEMENT, TRAINING & PROCUREMENT LIMITED - 2011-06-10
    icon of address 95 Wilton Road, Suite 718, Victoria, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-01-23 ~ now
    IIF 547 - Director → ME
  • 269
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 807 - Right to surplus assets - 75% or moreOE
    IIF 807 - Ownership of voting rights - 75% or moreOE
  • 270
    icon of address 95 Wilton Road, London, Great Britain
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 542 - Secretary → ME
  • 271
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 700 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 700 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 700 - Right to appoint or remove membersOE
  • 272
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 695 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 695 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 695 - Right to appoint or remove membersOE
  • 273
    icon of address 111 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 367 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 1120 - Right to appoint or remove membersOE
    IIF 1120 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 1120 - Ownership of voting rights - 75% or moreOE
  • 274
    icon of address 95 Wilton Road Suite 717, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 126 - LLP Designated Member → ME
  • 275
    icon of address 95 Wilton Road, Suite 718, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-19 ~ now
    IIF 108 - LLP Designated Member → ME
  • 276
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 1036 - Right to appoint or remove directorsOE
    IIF 1036 - Ownership of voting rights - 75% or moreOE
    IIF 1036 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 21 Botanic Avenue, Unit 3, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 1043 - Right to appoint or remove directorsOE
    IIF 1043 - Ownership of voting rights - 75% or moreOE
  • 278
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 800 - Ownership of voting rights - 75% or moreOE
  • 279
    icon of address 95 Wilton Road, Suite 717, Victoria, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 218 - Director → ME
  • 280
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 781 - Ownership of voting rights - 75% or moreOE
  • 281
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 906 - Right to appoint or remove membersOE
    IIF 906 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 906 - Ownership of voting rights - More than 50% but less than 75%OE
  • 282
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 640 - Ownership of voting rights - 75% or moreOE
    IIF 640 - Right to surplus assets - 75% or moreOE
  • 283
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 1016 - Ownership of voting rights - 75% or moreOE
    IIF 1016 - Ownership of shares – 75% or moreOE
  • 284
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 777 - Ownership of voting rights - 75% or moreOE
  • 285
    icon of address Peel House 30 The Downs, Unit 28, Altrincham, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 769 - Ownership of voting rights - 75% or moreOE
    IIF 769 - Right to surplus assets - 75% or moreOE
  • 286
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 605 - Ownership of shares – 75% or moreOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
  • 287
    icon of address Unit 3, 21 Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 386 - Director → ME
  • 288
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 639 - Ownership of voting rights - 75% or moreOE
    IIF 639 - Right to surplus assets - 75% or moreOE
  • 289
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 1029 - Ownership of shares – 75% or moreOE
    IIF 1029 - Ownership of voting rights - 75% or moreOE
    IIF 1029 - Right to appoint or remove directorsOE
  • 290
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 754 - Director → ME
  • 291
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 373 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 1122 - Right to appoint or remove membersOE
    IIF 1122 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 1122 - Ownership of voting rights - 75% or moreOE
  • 292
    icon of address Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 683 - Has significant influence or controlOE
  • 293
    icon of address 111 West George Street, Suite 17, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 747 - Right to surplus assets - 75% or moreOE
    IIF 747 - Right to appoint or remove personsOE
    IIF 747 - Ownership of voting rights - 75% or moreOE
  • 294
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 904 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 904 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 904 - Right to appoint or remove membersOE
  • 295
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 821 - Right to surplus assets - 75% or moreOE
    IIF 821 - Right to appoint or remove membersOE
    IIF 821 - Ownership of voting rights - 75% or moreOE
  • 296
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 1039 - Ownership of shares – 75% or moreOE
    IIF 1039 - Ownership of voting rights - 75% or moreOE
  • 297
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 752 - Director → ME
  • 298
    TKO PROPERTIES LIMITED - 2024-05-07
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 1013 - Ownership of voting rights - 75% or moreOE
    IIF 1013 - Right to appoint or remove directorsOE
    IIF 1013 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 726 - Ownership of voting rights - 75% or moreOE
  • 300
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 818 - Ownership of voting rights - 75% or moreOE
    IIF 818 - Right to appoint or remove directorsOE
    IIF 818 - Ownership of shares – 75% or moreOE
  • 301
    icon of address 142a, 1st Floor Saintfield Road, Lisburn, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 685 - Ownership of shares – 75% or moreOE
    IIF 685 - Ownership of voting rights - 75% or moreOE
  • 302
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 645 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 983 - Ownership of voting rights - 75% or moreOE
  • 303
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 1048 - Ownership of voting rights - 75% or moreOE
    IIF 1048 - Right to appoint or remove directorsOE
    IIF 1048 - Ownership of shares – 75% or moreOE
  • 304
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 918 - Right to appoint or remove directorsOE
    IIF 918 - Ownership of shares – 75% or moreOE
    IIF 918 - Ownership of voting rights - 75% or moreOE
  • 305
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2025-01-29 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ dissolved
    IIF 823 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 739 - Ownership of voting rights - 75% or moreOE
    IIF 739 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 745 - Ownership of voting rights - 75% or moreOE
    IIF 745 - Ownership of shares – 75% or moreOE
  • 308
    EUROFIN-GLOBAL PAYMENT SOLUTIONS LLP - 2011-11-25
    DMA CAPITAL MARKETS LLP - 2013-11-25
    icon of address 95 Wilton Road, Suite 718, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-10 ~ now
    IIF 658 - LLP Designated Member → ME
  • 309
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 738 - Ownership of voting rights - 75% or moreOE
    IIF 738 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 95 Wilton Road, Suite 718, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 1023 - Ownership of shares – 75% or moreOE
    IIF 1023 - Ownership of voting rights - 75% or moreOE
  • 311
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 1038 - Ownership of shares – 75% or moreOE
    IIF 1038 - Ownership of voting rights - 75% or moreOE
    IIF 1038 - Right to appoint or remove directorsOE
  • 312
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 696 - Ownership of shares – 75% or moreOE
    IIF 696 - Right to appoint or remove directorsOE
    IIF 696 - Ownership of voting rights - 75% or moreOE
  • 313
    VOGUE BUSINESS ADVISORS LLP - 2018-06-28
    icon of address 111 West George Street, Unit 17, Glasgow, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 650 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 981 - Ownership of voting rights - 75% or moreOE
  • 314
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 1060 - Right to appoint or remove directorsOE
    IIF 1060 - Ownership of shares – 75% or moreOE
    IIF 1060 - Ownership of voting rights - 75% or moreOE
  • 315
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 52 - LLP Designated Member → ME
  • 316
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 1051 - Ownership of voting rights - 75% or moreOE
    IIF 1051 - Ownership of shares – 75% or moreOE
  • 317
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 718 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 718 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 718 - Right to appoint or remove membersOE
  • 318
    icon of address 95 Wilton Road, Suite 718, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-25 ~ now
    IIF 103 - LLP Designated Member → ME
  • 319
    ARTSTONE IMPORT EXPORT LLP - 2020-09-12
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 133 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 924 - Right to surplus assets - 75% or moreOE
  • 320
    icon of address 95 Wilton Road, Suite 718, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 1092 - Ownership of voting rights - 75% or moreOE
    IIF 1092 - Right to appoint or remove directorsOE
  • 321
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 1040 - Ownership of voting rights - 75% or moreOE
    IIF 1040 - Ownership of shares – 75% or moreOE
  • 322
    icon of address 95 Wilton Road, Suite 717, Victoria, London, Madrid, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 721 - Ownership of voting rights - 75% or moreOE
    IIF 721 - Right to appoint or remove directorsOE
    IIF 721 - Ownership of shares – 75% or moreOE
  • 323
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 1094 - Ownership of shares – 75% or moreOE
    IIF 1094 - Ownership of voting rights - 75% or moreOE
  • 324
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 805 - Right to appoint or remove directorsOE
    IIF 805 - Ownership of shares – 75% or moreOE
    IIF 805 - Ownership of voting rights - 75% or moreOE
  • 325
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 699 - Ownership of shares – 75% or moreOE
    IIF 699 - Right to appoint or remove directorsOE
    IIF 699 - Ownership of voting rights - 75% or moreOE
  • 326
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 897 - Right to appoint or remove directorsOE
    IIF 897 - Ownership of voting rights - 75% or moreOE
  • 327
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 778 - Ownership of voting rights - 75% or moreOE
  • 328
    icon of address Peel House 30 The Downs, Unit 28, Altrincham, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 775 - Right to surplus assets - 75% or moreOE
    IIF 775 - Ownership of voting rights - 75% or moreOE
  • 329
    icon of address 111 West George, St 717, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 637 - Right to surplus assets - 75% or moreOE
    IIF 637 - Ownership of voting rights - 75% or moreOE
  • 330
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 632 - Ownership of voting rights - 75% or moreOE
    IIF 632 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 629 - Ownership of voting rights - 75% or moreOE
    IIF 629 - Ownership of shares – 75% or moreOE
  • 332
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 1054 - Ownership of shares – 75% or moreOE
    IIF 1054 - Ownership of voting rights - 75% or moreOE
    IIF 1054 - Right to appoint or remove directorsOE
  • 333
    icon of address 95 Wilton Road, Suite 718, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-30 ~ now
    IIF 356 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-30 ~ now
    IIF 922 - Right to appoint or remove membersOE
  • 334
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 945 - Ownership of voting rights - 75% or moreOE
    IIF 945 - Ownership of shares – 75% or moreOE
Ceased 308
  • 1
    icon of address 95, Wilton Road, Ste 717, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-07-23
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-07-23
    IIF 875 - Right to appoint or remove directors OE
    IIF 875 - Ownership of voting rights - 75% or more OE
    IIF 875 - Ownership of shares – 75% or more OE
  • 2
    2M - MARKETING MASTERS LIMITED - 2025-09-09
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ 2025-08-25
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2025-08-25
    IIF 1014 - Ownership of shares – 75% or more OE
    IIF 1014 - Right to appoint or remove directors OE
  • 3
    icon of address 24 Osborn Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,243 GBP2020-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2020-07-28
    IIF 322 - Director → ME
  • 4
    UK NET MARKETING GROUP LIMITED - 2020-10-08
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2020-10-07
    IIF 144 - Director → ME
  • 5
    SWIFTMEDIA SERVICES LIMITED - 2020-10-08
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,600 GBP2020-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2020-10-02
    IIF 145 - Director → ME
  • 6
    ENP - EUROPEAN NATIONAL PARTNERS LTD - 2019-07-03
    icon of address 5-8 Bridge Street, Peterhead, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    205,803 GBP2024-03-31
    Officer
    icon of calendar 2017-09-25 ~ 2019-04-09
    IIF 147 - Director → ME
  • 7
    HOMETOWN REAL ESTATE MANAGEMENT LIMITED - 2021-10-28
    BISSCHOP APARTMENTS & SUITES LIMITED - 2017-05-18
    icon of address 1 Springfield Road, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2013-05-07 ~ 2021-10-27
    IIF 671 - Director → ME
  • 8
    icon of address 6 Worcester Point, Central Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,292 GBP2022-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2020-12-02
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-12-02
    IIF 1100 - Right to appoint or remove directors OE
    IIF 1100 - Ownership of voting rights - 75% or more OE
    IIF 1100 - Ownership of shares – 75% or more OE
  • 9
    ITECH BUSINESS EXPERTS LIMITED - 2024-09-09
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ 2024-09-07
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-09-07
    IIF 930 - Ownership of voting rights - 75% or more OE
    IIF 930 - Right to appoint or remove directors OE
    IIF 930 - Ownership of shares – 75% or more OE
  • 10
    JCA CORPORATE ASSOCIATES LIMITED - 2024-04-26
    BSC CORPORATE ASSOCIATES LIMITED - 2023-12-20
    icon of address 95 Wilton Road, Ste 717, Victoria, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-01-02 ~ 2024-04-22
    IIF 566 - Director → ME
  • 11
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2025-09-01
    IIF 398 - Secretary → ME
  • 12
    icon of address 4385, 12566750 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    228,150 GBP2023-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2021-04-18
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2021-04-19
    IIF 766 - Ownership of shares – 75% or more OE
    IIF 766 - Ownership of voting rights - 75% or more OE
  • 13
    PARKWAY CONSULTANCY LIMITED - 2025-08-07
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2025-08-06
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2025-08-06
    IIF 1097 - Right to appoint or remove directors OE
    IIF 1097 - Ownership of shares – 75% or more OE
    IIF 1097 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 107 Aldersgate Street, Barbican, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,544 GBP2024-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2020-08-10
    IIF 314 - Director → ME
  • 15
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2024-09-03
    IIF 394 - Secretary → ME
  • 16
    icon of address 4a Quendon Drive, Waltham Abbey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,622 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2021-04-19
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-17
    IIF 869 - Ownership of voting rights - 75% or more OE
    IIF 869 - Ownership of shares – 75% or more OE
  • 17
    PCS TRADING GROUP LIMITED - 2020-08-24
    icon of address 95 Wilton Road, Suite 717, Victoria, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-08-15 ~ 2020-08-20
    IIF 316 - Director → ME
  • 18
    GQ MILLENNIAL LIMITED - 2022-03-23
    GQ CAPITAL LIMITED - 2018-03-19
    GOLACE INVESTMENTS LIMITED - 2016-01-12
    icon of address 56 Billy Buns Lane, Wombourne, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2017-05-15 ~ 2022-03-22
    IIF 281 - Director → ME
    icon of calendar 2012-09-17 ~ 2016-02-09
    IIF 583 - Director → ME
  • 19
    SUSTAINABLE ENERGIES CONSULTORS LIMITED - 2021-10-29
    icon of address 14 Harper House Slade Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2021-10-27
    IIF 320 - Director → ME
  • 20
    EUROFINANZZA TAX & BUSINESS ADVISORS LIMITED - 2020-04-30
    EUROFINANZZA TAX LAW CENTER LIMITED - 2024-12-17
    UTC - UNITED TAX CONSULTORS LIMITED - 2024-12-27
    icon of address 2b Oliver Grove, Svs House, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2024-12-17 ~ 2024-12-23
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ 2024-12-23
    IIF 852 - Ownership of shares – 75% or more OE
  • 21
    icon of address 95 Wilton Road Suite 717, Victoria, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2020-03-23
    IIF 508 - Director → ME
  • 22
    icon of address 63 Titley Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,076 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-10
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-10
    IIF 860 - Ownership of voting rights - 75% or more OE
    IIF 860 - Ownership of shares – 75% or more OE
  • 23
    BARDI & MATINES DE BRASSE PLC - 2022-07-01
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,600,000 GBP2021-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2021-02-16
    IIF 280 - Director → ME
    icon of calendar 2020-06-18 ~ 2021-02-16
    IIF 412 - Secretary → ME
  • 24
    icon of address 95 Wilton Road Ste 717, Victoria, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2016-06-06
    IIF 599 - Director → ME
  • 25
    MERIDIAN RESOURCES GROUP LLP - 2021-06-29
    icon of address Suite 11 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ 2021-06-02
    IIF 124 - LLP Designated Member → ME
  • 26
    VST VENTURA SYSTEMS & TECHNOLOGIES LIMITED - 2022-03-23
    icon of address 56 Billy Buns Lane, Wombourne, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2022-03-22
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2022-03-22
    IIF 667 - Ownership of shares – 75% or more OE
  • 27
    icon of address Unit 5 Brook House 250/258, Barr Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    208,132 GBP2020-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-06-26
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-06-26
    IIF 1117 - Right to appoint or remove directors OE
    IIF 1117 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1117 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address 95 Wilton Road, Suite 718, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ 2025-03-09
    IIF 118 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2025-03-08
    IIF 939 - Ownership of voting rights - 75% or more OE
    IIF 939 - Right to surplus assets - 75% or more OE
  • 29
    BIKEE LTD
    - now
    LEONARD QUAYSON CONSTRUCTION LTD - 2021-08-12
    TALIXMAN 4YOU LIMITED - 2020-08-03
    icon of address 23 Elswick Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-07-09
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-07-09
    IIF 1116 - Ownership of voting rights - 75% or more OE
    IIF 1116 - Right to appoint or remove directors OE
    IIF 1116 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    icon of address 95 Wilton Road Suite 718, Victoria, London, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-14 ~ 2019-01-24
    IIF 105 - LLP Designated Member → ME
  • 31
    icon of address 63 Titley Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,599 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-19
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-19
    IIF 859 - Ownership of voting rights - 75% or more OE
    IIF 859 - Ownership of shares – 75% or more OE
  • 32
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -147,175 GBP2022-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2021-07-15
    IIF 969 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-10-20
    IIF 1005 - Ownership of voting rights - 75% or more OE
    IIF 1005 - Ownership of shares – 75% or more OE
  • 33
    BIOTEPE ASIA LLP - 2014-11-10
    GOLD GOAT LLP - 2014-05-30
    JUMBO FIRST LLP - 2014-11-04
    icon of address 95 Wilton Road, Ste 717, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2012-03-27
    IIF 17 - LLP Designated Member → ME
  • 34
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2025-09-23
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2025-09-23
    IIF 1030 - Ownership of voting rights - 75% or more OE
    IIF 1030 - Right to appoint or remove directors OE
    IIF 1030 - Ownership of shares – 75% or more OE
  • 35
    icon of address 1 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-07-24
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-07-24
    IIF 873 - Ownership of voting rights - 75% or more OE
    IIF 873 - Right to appoint or remove directors OE
    IIF 873 - Ownership of shares – 75% or more OE
  • 36
    MERCANTILE BUSINESS OPTIONS LIMITED - 2022-08-16
    icon of address 1 Glenview Road, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2022-08-12
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-08-12
    IIF 902 - Right to appoint or remove directors OE
    IIF 902 - Ownership of voting rights - 75% or more OE
    IIF 902 - Ownership of shares – 75% or more OE
  • 37
    icon of address Suite 717-718 95 Wilton Road, Victoria, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2009-12-26 ~ 2014-03-31
    IIF 552 - Director → ME
  • 38
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2025-09-01
    IIF 402 - Secretary → ME
  • 39
    BSC & ASSOCIATES - CCORPORATE SOLUTIONS LLP - 2019-03-27
    icon of address 95 Wilton Road, Ste 717, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-18 ~ 2020-05-19
    IIF 75 - LLP Designated Member → ME
    icon of calendar 2021-07-01 ~ 2023-09-26
    IIF 142 - LLP Designated Member → ME
  • 40
    icon of address 1 Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-11 ~ 2020-05-05
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-05-05
    IIF 785 - Ownership of voting rights - 75% or more OE
    IIF 785 - Ownership of shares – 75% or more OE
  • 41
    icon of address Ni669045: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-22 ~ 2020-10-10
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ 2020-10-10
    IIF 790 - Ownership of shares – 75% or more OE
    IIF 790 - Ownership of voting rights - 75% or more OE
  • 42
    icon of address 6 Worcester Point, Central Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,518 GBP2022-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2021-04-10
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-12-11
    IIF 1103 - Ownership of shares – 75% or more OE
    IIF 1103 - Ownership of voting rights - 75% or more OE
  • 43
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2025-09-01
    IIF 405 - Secretary → ME
  • 44
    icon of address 143-145 Gloucester Terrace, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,498 GBP2021-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2020-06-19
    IIF 957 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2020-06-19
    IIF 982 - Ownership of shares – 75% or more OE
  • 45
    2I IDEAL INNOVATIONS LIMITED - 2023-11-07
    icon of address 111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ 2023-09-07
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-09-07
    IIF 741 - Ownership of voting rights - 75% or more OE
    IIF 741 - Ownership of shares – 75% or more OE
  • 46
    icon of address 95 Wilton Road, Ste 717, London, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2025-09-01
    IIF 401 - Secretary → ME
  • 47
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2025-09-01
    IIF 406 - Secretary → ME
  • 48
    BAYMOTORS IMPORT EXPORT KRAFTFAHRZEUGE LIMITED - 2007-07-26
    CFA CONSULTORS-COMPANY FORMATION AGENTS LIMITED - 2014-07-11
    SALFORD CONTRACTORS LIMITED - 2021-10-28
    icon of address 1 Springfield Road, Windsor, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2012-03-31 ~ 2012-07-20
    IIF 562 - Director → ME
    icon of calendar 2014-11-24 ~ 2021-10-27
    IIF 276 - Director → ME
  • 49
    WILTON BUSINESS SOLUTIONS LIMITED - 2022-08-16
    icon of address 1 Glenview Road, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2022-08-12
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2022-08-12
    IIF 664 - Ownership of shares – 75% or more OE
    IIF 664 - Right to appoint or remove directors OE
    IIF 664 - Ownership of voting rights - 75% or more OE
  • 50
    GOLACE REAL ESTATE PROMOTERS LIMITED - 2022-04-26
    icon of address 56 Billy Buns Lane, Wombourne, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2012-09-17 ~ 2022-04-22
    IIF 581 - Director → ME
  • 51
    icon of address 86 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ 2020-06-05
    IIF 375 - LLP Designated Member → ME
  • 52
    icon of address 63 Titley Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,277 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-18
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-18
    IIF 867 - Ownership of voting rights - 75% or more OE
    IIF 867 - Ownership of shares – 75% or more OE
  • 53
    icon of address 34 York Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,264 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-15
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-15
    IIF 865 - Ownership of voting rights - 75% or more OE
    IIF 865 - Ownership of shares – 75% or more OE
  • 54
    icon of address 177b Queens Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,261 GBP2022-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2020-05-13
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2020-05-13
    IIF 900 - Ownership of voting rights - 75% or more OE
    IIF 900 - Right to appoint or remove directors OE
    IIF 900 - Ownership of shares – 75% or more OE
  • 55
    TIMELINE INVESTING LLP - 2025-04-14
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-12 ~ 2025-03-09
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2025-03-09
    IIF 711 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 711 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 711 - Right to appoint or remove members OE
  • 56
    icon of address 4-5 Summit House Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2020-05-02
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2020-05-02
    IIF 806 - Ownership of voting rights - 75% or more OE
    IIF 806 - Ownership of shares – 75% or more OE
  • 57
    icon of address Ni648532: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2017-10-09 ~ 2019-07-25
    IIF 553 - Director → ME
  • 58
    icon of address 10 Sherwood Avenue, Potters Bar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2020-05-13
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2020-05-13
    IIF 1111 - Right to appoint or remove directors OE
    IIF 1111 - Ownership of voting rights - 75% or more OE
    IIF 1111 - Ownership of shares – 75% or more OE
  • 59
    MULTIMEDIA SYSTEMS LIMITED - 2020-09-10
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2020-09-08
    IIF 151 - Director → ME
  • 60
    ATLANTICUS PROJECTS & DEVELOPMENTS LIMITED - 2022-08-16
    icon of address 1 Glenview Road, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2022-08-12
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-08-12
    IIF 901 - Ownership of voting rights - 75% or more OE
    IIF 901 - Ownership of shares – 75% or more OE
    IIF 901 - Right to appoint or remove directors OE
  • 61
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ 2025-07-25
    IIF 113 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ 2025-07-25
    IIF 926 - Ownership of voting rights - More than 50% but less than 75% OE
  • 62
    icon of address 1 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2021-06-20
    IIF 963 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2021-06-20
    IIF 1000 - Ownership of shares – 75% or more OE
  • 63
    icon of address 111 West George Street, Unit 17, Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-07-27
    IIF 955 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-07-27
    IIF 978 - Ownership of shares – 75% or more OE
  • 64
    PRO DEVELOPMENT PARTNERS LIMITED - 2023-06-06
    DEVONHIRST GLOBAL LIMITED - 2023-06-07
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2023-06-06
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2023-06-06
    IIF 1095 - Ownership of voting rights - 75% or more OE
    IIF 1095 - Ownership of shares – 75% or more OE
  • 65
    icon of address 27-45 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2025-01-30
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2025-01-30
    IIF 1044 - Ownership of shares – 75% or more OE
    IIF 1044 - Right to appoint or remove directors OE
    IIF 1044 - Ownership of voting rights - 75% or more OE
  • 66
    E-COMMERCE NETWORK ENTERPRISE LIMITED - 2015-01-12
    icon of address 1 Wilton Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-02-20 ~ 2020-07-02
    IIF 333 - Director → ME
  • 67
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ 2025-07-10
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2025-07-10
    IIF 1019 - Right to appoint or remove directors OE
    IIF 1019 - Ownership of shares – 75% or more OE
  • 68
    icon of address 6 Worcester Point, Central Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,307 GBP2022-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2020-12-09
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-12-09
    IIF 1089 - Ownership of shares – 75% or more OE
    IIF 1089 - Ownership of voting rights - 75% or more OE
  • 69
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ 2024-12-19
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2024-12-19
    IIF 1017 - Right to appoint or remove directors OE
    IIF 1017 - Ownership of voting rights - 75% or more OE
    IIF 1017 - Ownership of shares – 75% or more OE
  • 70
    icon of address 34 York Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,593 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-15
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-15
    IIF 850 - Ownership of voting rights - 75% or more OE
    IIF 850 - Ownership of shares – 75% or more OE
  • 71
    icon of address 4a Quendon Drive, Waltham Abbey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,918 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-10
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-10
    IIF 862 - Ownership of voting rights - 75% or more OE
    IIF 862 - Ownership of shares – 75% or more OE
  • 72
    icon of address 9 Rheola Close, High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,163 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-08
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-08
    IIF 858 - Ownership of voting rights - 75% or more OE
    IIF 858 - Ownership of shares – 75% or more OE
  • 73
    PEARLTECH CONSULTANTS LLP - 2011-10-21
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2011-10-24
    IIF 134 - LLP Designated Member → ME
  • 74
    icon of address 24a Hoe Lane, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -275,849 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-09
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-09
    IIF 856 - Ownership of voting rights - 75% or more OE
    IIF 856 - Ownership of shares – 75% or more OE
  • 75
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -52,105 GBP2022-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2021-07-15
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-10-21
    IIF 1006 - Ownership of shares – 75% or more OE
    IIF 1006 - Ownership of voting rights - 75% or more OE
  • 76
    icon of address 1 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-06-20
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-10-14
    IIF 1081 - Ownership of shares – 75% or more OE
    IIF 1081 - Ownership of voting rights - 75% or more OE
  • 77
    icon of address 4385, 12895354 - Companies House Default Address, Cardiff
    Active Corporate
    Net Assets/Liabilities (Company account)
    -31,025 GBP2022-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2021-07-15
    IIF 970 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-10-22
    IIF 1004 - Ownership of shares – 75% or more OE
    IIF 1004 - Ownership of voting rights - 75% or more OE
  • 78
    icon of address 17 Cockerell Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -213,644 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-08
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-08
    IIF 863 - Ownership of voting rights - 75% or more OE
    IIF 863 - Ownership of shares – 75% or more OE
  • 79
    icon of address 1 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-06-20
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-06-20
    IIF 1088 - Ownership of shares – 75% or more OE
    IIF 1088 - Ownership of voting rights - 75% or more OE
  • 80
    icon of address 1 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-06-20
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-06-20
    IIF 1079 - Ownership of voting rights - 75% or more OE
    IIF 1079 - Ownership of shares – 75% or more OE
  • 81
    icon of address 4385, 12895344 - Companies House Default Address, Cardiff
    Active Corporate
    Net Assets/Liabilities (Company account)
    -102,278 GBP2022-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2021-07-15
    IIF 965 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-10-23
    IIF 1003 - Ownership of shares – 75% or more OE
    IIF 1003 - Ownership of voting rights - 75% or more OE
  • 82
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -27,536 GBP2022-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2021-07-15
    IIF 966 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-10-25
    IIF 1002 - Ownership of voting rights - 75% or more OE
    IIF 1002 - Ownership of shares – 75% or more OE
  • 83
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ 2022-04-08
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2022-04-08
    IIF 697 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 697 - Right to appoint or remove members OE
    IIF 697 - Ownership of voting rights - More than 50% but less than 75% OE
  • 84
    icon of address 95, Wilton Road, Ste 717, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-07-17
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-07-17
    IIF 878 - Right to appoint or remove directors OE
    IIF 878 - Ownership of shares – 75% or more OE
    IIF 878 - Ownership of voting rights - 75% or more OE
  • 85
    icon of address 21 Botanic Avenue, Unit 3, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2025-07-15
    IIF 408 - Secretary → ME
  • 86
    icon of address 95 Wilton Road, Suite 717 Victoria, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ 2012-10-31
    IIF 670 - Director → ME
  • 87
    icon of address 1 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2021-06-20
    IIF 964 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2020-10-12
    IIF 999 - Ownership of shares – 75% or more OE
  • 88
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-24 ~ 2025-08-25
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2025-08-25
    IIF 1015 - Ownership of voting rights - 75% or more OE
    IIF 1015 - Ownership of shares – 75% or more OE
    IIF 1015 - Right to appoint or remove directors OE
  • 89
    ENERMAR LLP - 2016-05-21
    icon of address 95 Wilton Road, Suite 718, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-02 ~ 2017-05-02
    IIF 415 - LLP Designated Member → ME
  • 90
    LCF WORLDWIDE LIMITED - 2019-10-18
    MIDDLE EAST TRADE MARKETS LIMITED - 2017-08-03
    HOSTENGA EUROPE LTD - 2022-03-14
    AFRICA COMMODITIES SERVICES LIMITED - 2015-12-29
    MIDDLE EAST TRAVEL SOLUTIONS LIMITED - 2022-02-09
    ENGA TRAVEL SOLUTIONS LTD - 2022-12-09
    icon of address 4385, 09452741 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-12-23 ~ 2017-08-09
    IIF 593 - Director → ME
  • 91
    icon of address 1 Station Approach, Hereford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2022-04-15
    IIF 324 - Director → ME
    icon of calendar 2018-12-14 ~ 2022-04-15
    IIF 396 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2022-04-15
    IIF 783 - Ownership of voting rights - 75% or more OE
  • 92
    PACIFIC TECHNOLOGIES & SYSTEMS LTD - 2020-01-02
    icon of address 95 Wilton Road, Suite 718, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2012-01-15 ~ 2015-12-05
    IIF 565 - Director → ME
  • 93
    CENTRAL DISTRIBUTION EXPRESS LIMITED - 2020-03-25
    icon of address 1 The Downs, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2020-03-25
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2020-03-25
    IIF 618 - Ownership of voting rights - 75% or more OE
    IIF 618 - Ownership of shares – 75% or more OE
  • 94
    FABRIC ARENA LIMITED - 2009-05-01
    TWIC - TRANS WORLD INVESTMENT COORPORATION LIMITED - 2012-07-17
    BALEASE (UK) LIMITED - 2003-04-25
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate
    Officer
    icon of calendar 2012-07-17 ~ 2012-11-21
    IIF 345 - Director → ME
  • 95
    PTLC - PREMIER TAX LAW CENTRE LIMITED - 2024-12-23
    EUROFIN - TAX LAW CENTRE LIMITED - 2024-12-17
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-12-17 ~ 2024-12-22
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ 2024-12-21
    IIF 934 - Ownership of shares – 75% or more OE
  • 96
    GREEN MOTOR DEALERS LIMITED - 2017-02-03
    icon of address 8 The Curve, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-11-30 ~ 2016-12-23
    IIF 414 - Director → ME
  • 97
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2023-07-19
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-07-19
    IIF 1058 - Right to appoint or remove directors OE
    IIF 1058 - Ownership of shares – 75% or more OE
    IIF 1058 - Ownership of voting rights - 75% or more OE
  • 98
    NEWEARTH ENVIRONMENT LIMITED - 2023-07-07
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ 2023-04-04
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ 2023-04-04
    IIF 948 - Ownership of voting rights - 75% or more OE
    IIF 948 - Ownership of shares – 75% or more OE
  • 99
    icon of address 30, Peel House, Suite 28 The Downs, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-11 ~ 2024-11-28
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2024-11-28
    IIF 762 - Ownership of shares – 75% or more OE
    IIF 762 - Ownership of voting rights - 75% or more OE
  • 100
    icon of address 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2020-06-24
    IIF 315 - Director → ME
  • 101
    icon of address 2b Svs House, Oliver Grove, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2022-03-07
    IIF 490 - Director → ME
    icon of calendar 2020-06-30 ~ 2023-06-14
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-03-07
    IIF 1102 - Ownership of voting rights - 75% or more OE
    IIF 1102 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-30 ~ 2023-06-14
    IIF 853 - Ownership of voting rights - 75% or more OE
    IIF 853 - Ownership of shares – 75% or more OE
  • 102
    icon of address 2 Bedford Terrace, North Shields, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-12
    Officer
    icon of calendar 2017-09-23 ~ 2020-07-17
    IIF 149 - Director → ME
  • 103
    icon of address Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ 2025-04-03
    IIF 675 - Has significant influence or control OE
  • 104
    NR FINANCE LLP - 2013-12-10
    INTEGRATED INVESTMENT SOLUTIONS LLP - 2011-07-06
    icon of address 95 Wilton Road, Suite 717, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2011-07-05
    IIF 139 - LLP Designated Member → ME
    icon of calendar 2011-10-14 ~ 2012-05-26
    IIF 107 - LLP Designated Member → ME
  • 105
    FINIMPOR CORPORATE FINANCE LLP - 2011-08-08
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2011-05-31
    IIF 136 - LLP Designated Member → ME
  • 106
    FIRST UNION CREDIT LIMITED - 2020-10-15
    icon of address 86 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-23 ~ 2020-04-30
    IIF 153 - Director → ME
  • 107
    LL-NATURAL RESOURCES LIMITED - 2017-01-31
    II-NATURAL RESOURCES LIMITED - 2020-10-06
    icon of address Carole, Southfield Road, Chislehurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2020-10-02
    IIF 308 - Director → ME
  • 108
    EMITEC 2000 LIMITED - 2018-11-08
    EMITEC GLOBAL LIMITED - 2023-03-03
    MAZARS SA LIMITED - 2025-02-17
    LOVE CLICKS FUTURE (WORLDWIDE) HOLDING LIMITED - 2019-06-21
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2023-02-17
    IIF 592 - Director → ME
    icon of calendar 2010-12-20 ~ 2014-12-01
    IIF 539 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2023-02-17
    IIF 663 - Ownership of voting rights - 75% or more OE
    IIF 663 - Ownership of shares – 75% or more OE
    IIF 663 - Right to appoint or remove directors OE
  • 109
    icon of address 95 Wilton Road, Suite 717, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-02 ~ 2022-10-13
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2022-10-13
    IIF 724 - Ownership of shares – 75% or more OE
    IIF 724 - Ownership of voting rights - 75% or more OE
    IIF 724 - Right to appoint or remove directors OE
  • 110
    EURO MARKETING SOLUTIONS LIMITED - 2020-04-17
    icon of address 86 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-04-16
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-04-16
    IIF 881 - Ownership of shares – 75% or more OE
    IIF 881 - Ownership of voting rights - 75% or more OE
    IIF 881 - Right to appoint or remove directors OE
  • 111
    icon of address 111 West George, Suite17, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-04-02
    IIF 32 - LLP Designated Member → ME
  • 112
    icon of address Peel House, 30 The Downs, Unit 28, Altrincham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2019-10-31
    IIF 554 - Director → ME
  • 113
    icon of address 152 City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2020-08-13
    IIF 961 - Director → ME
  • 114
    GENEVE PRUDENTIAL FINANCIAL SERVICES LLP - 2011-05-25
    icon of address 95 Wilton Road Suite 718, Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2016-05-31
    IIF 533 - LLP Designated Member → ME
  • 115
    STOCKTRADE SOLUTIONS LIMITED - 2022-08-16
    icon of address 11 Glenview Road, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2022-08-12
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2022-08-12
    IIF 665 - Ownership of shares – 75% or more OE
  • 116
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2024-11-15
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2024-11-15
    IIF 709 - Ownership of shares – 75% or more OE
    IIF 709 - Right to appoint or remove directors OE
    IIF 709 - Ownership of voting rights - 75% or more OE
  • 117
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ 2024-03-15
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ 2024-03-15
    IIF 728 - Ownership of shares – 75% or more OE
    IIF 728 - Ownership of voting rights - 75% or more OE
  • 118
    MOBILCAR IMPORT & EXPORT LLP - 2007-12-19
    GLOBALMARK VIRTUAL OFFICES LLP - 2010-01-08
    icon of address 95 Wilton Road, Suite No 717-718 Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ 2024-09-16
    IIF 357 - LLP Designated Member → ME
    icon of calendar 2009-12-26 ~ 2011-04-04
    IIF 546 - LLP Member → ME
    icon of calendar 2009-12-26 ~ 2010-10-26
    IIF 555 - LLP Member → ME
  • 119
    icon of address 79 Tonbridge Road, Hildenborough, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-01-12 ~ 2023-12-21
    IIF 100 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2023-12-21
    IIF 713 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 713 - Right to appoint or remove members OE
    IIF 713 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 120
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ 2020-06-22
    IIF 301 - Director → ME
  • 121
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,694 GBP2023-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2022-04-06
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2022-04-06
    IIF 733 - Ownership of voting rights - 75% or more OE
    IIF 733 - Ownership of shares – 75% or more OE
    IIF 733 - Right to appoint or remove directors OE
  • 122
    CRYPTOFIN BROKERAGE LIMITED - 2020-06-22
    CHUANCHIN SICHUAN HENGYI OILFIELD SERVICES (UK) LTD - 2022-04-25
    GOLACE PROPERTY & PROJECT DEVELOPMENT LIMITED - 2022-03-23
    GOLACE PROPERTY & PROJECT DEVELOPMENT LIMITED - 2020-01-13
    icon of address 95 Wilton Road, Ste 717, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-09-30
    Officer
    icon of calendar 2019-02-20 ~ 2019-11-18
    IIF 673 - Director → ME
    icon of calendar 2012-09-17 ~ 2016-10-31
    IIF 584 - Director → ME
    icon of calendar 2020-01-29 ~ 2020-06-19
    IIF 256 - Director → ME
  • 123
    icon of address 2 Strudwick Court, Binfield Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -369,767 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-07-15
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-15
    IIF 1032 - Ownership of voting rights - 75% or more OE
    IIF 1032 - Right to appoint or remove directors OE
    IIF 1032 - Ownership of shares – 75% or more OE
  • 124
    icon of address 86 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-09-11
    IIF 954 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-09-11
    IIF 989 - Ownership of shares – 75% or more OE
  • 125
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ 2021-08-10
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2021-08-10
    IIF 1020 - Ownership of shares – 75% or more OE
    IIF 1020 - Right to appoint or remove directors OE
    IIF 1020 - Ownership of voting rights - 75% or more OE
  • 126
    icon of address 95 Wilton Road, Ste 718, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2021-02-08
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2021-02-08
    IIF 861 - Ownership of shares – 75% or more OE
    IIF 861 - Ownership of voting rights - 75% or more OE
  • 127
    ABA CORPORATE SERVICES LIMITED - 2022-08-16
    icon of address 1 Glenview Road, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2017-09-17 ~ 2022-08-12
    IIF 569 - Director → ME
  • 128
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -26,826 GBP2022-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2021-07-15
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-10-26
    IIF 617 - Ownership of shares – 75% or more OE
    IIF 617 - Ownership of voting rights - 75% or more OE
  • 129
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,780 GBP2022-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2021-07-15
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-10-27
    IIF 611 - Ownership of shares – 75% or more OE
    IIF 611 - Ownership of voting rights - 75% or more OE
  • 130
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -56,667 GBP2022-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2021-07-15
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-10-28
    IIF 610 - Ownership of voting rights - 75% or more OE
    IIF 610 - Ownership of shares – 75% or more OE
  • 131
    icon of address 30 Peel House, 30 The Downs, Suite 28, Altrincham, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ 2023-06-14
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ 2023-06-14
    IIF 949 - Ownership of voting rights - 75% or more OE
    IIF 949 - Ownership of shares – 75% or more OE
  • 132
    icon of address 86 Paul Street, London, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2020-06-09
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2020-06-09
    IIF 987 - Ownership of shares – 75% or more OE
  • 133
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -41,031 GBP2022-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2021-07-15
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-10-29
    IIF 612 - Ownership of voting rights - 75% or more OE
    IIF 612 - Ownership of shares – 75% or more OE
  • 134
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2025-08-25
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2025-08-25
    IIF 613 - Ownership of shares – 75% or more OE
    IIF 613 - Ownership of voting rights - 75% or more OE
  • 135
    GREEN LAKE SYSTEMS LIMITED - 2025-09-09
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2025-08-25
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2025-08-25
    IIF 732 - Ownership of shares – 75% or more OE
    IIF 732 - Ownership of voting rights - 75% or more OE
  • 136
    icon of address 1 Kings Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,517 GBP2023-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2021-04-20
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2021-04-20
    IIF 614 - Ownership of voting rights - 75% or more OE
    IIF 614 - Ownership of shares – 75% or more OE
  • 137
    icon of address 24 Osborn Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    549 GBP2020-08-31
    Officer
    icon of calendar 2016-08-12 ~ 2020-07-28
    IIF 323 - Director → ME
  • 138
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2022-10-14
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2022-10-14
    IIF 729 - Ownership of voting rights - 75% or more OE
    IIF 729 - Ownership of shares – 75% or more OE
  • 139
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -94,149 GBP2022-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2021-07-15
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-10-14
    IIF 615 - Ownership of shares – 75% or more OE
    IIF 615 - Ownership of voting rights - 75% or more OE
  • 140
    icon of address 45 Albemarle Street 45 Albemarle Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,976 GBP2024-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2022-05-19
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2022-05-19
    IIF 616 - Ownership of voting rights - 75% or more OE
    IIF 616 - Ownership of shares – 75% or more OE
  • 141
    icon of address 182-184 High Street North, East Ham, Office 284, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,638,147 GBP2020-10-06
    Officer
    icon of calendar 2016-12-02 ~ 2020-09-15
    IIF 318 - Director → ME
  • 142
    icon of address 17 Jeger Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -139,530 GBP2022-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2021-04-19
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-12-06
    IIF 1084 - Ownership of shares – 75% or more OE
    IIF 1084 - Ownership of voting rights - 75% or more OE
    IIF 1084 - Right to appoint or remove directors OE
  • 143
    VP VIRTUAL PROPERTIES LIMITED - 2024-04-11
    icon of address 28 Ridgewood Manor Ridgewood Manor, Moy, Dungannon 28 Ridgewood Manor, Moy, Dungannon, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ 2024-04-05
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ 2024-04-05
    IIF 704 - Ownership of voting rights - 75% or more OE
    IIF 704 - Ownership of shares – 75% or more OE
  • 144
    ECOLOGICAL ENVIRONMENT FRONTIER LIMITED - 2023-10-18
    icon of address 95 Wilton Road, Suite 717, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-04 ~ 2023-10-02
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2023-10-02
    IIF 915 - Ownership of shares – 75% or more OE
    IIF 915 - Ownership of voting rights - 75% or more OE
    IIF 915 - Right to appoint or remove directors OE
  • 145
    WORLDWIDE GREEN ENERGIES CONSULTORS LIMITED - 2020-10-02
    icon of address Kings Head House, 15 London End, Beaconsfield, Bucks
    Active Corporate
    Equity (Company account)
    936,846 GBP2021-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2020-10-01
    IIF 307 - Director → ME
  • 146
    DEXIA DIGITAL PAYMENT SERVICES LIMITED - 2021-01-04
    icon of address Dexia Administration, 95 Wilton Road, Suite 717, Victoria, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-10
    Officer
    icon of calendar 2013-01-22 ~ 2016-01-02
    IIF 669 - Director → ME
    icon of calendar 2017-08-01 ~ 2018-02-28
    IIF 572 - Director → ME
  • 147
    SUNRISE CENTRAL DISTRIBUTION LIMITED - 2021-09-16
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2020-06-18
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2020-06-18
    IIF 619 - Ownership of shares – 75% or more OE
    IIF 619 - Ownership of voting rights - 75% or more OE
  • 148
    GATEWAY FINANCIAL ADVISERS LLP - 2011-11-29
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2011-12-12
    IIF 110 - LLP Designated Member → ME
  • 149
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ 2022-04-08
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2022-04-08
    IIF 701 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 701 - Right to surplus assets - More than 50% but less than 75% OE
  • 150
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ 2025-09-01
    IIF 403 - Secretary → ME
  • 151
    icon of address 1 Groombridge Close, Hersham, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2019-11-07
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2019-11-07
    IIF 874 - Ownership of voting rights - 75% or more OE
    IIF 874 - Ownership of shares – 75% or more OE
    IIF 874 - Right to appoint or remove directors OE
  • 152
    WBD - WORLD BUSINESS DEVELOPMENT LIMITED - 2023-01-12
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2023-01-11
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-01-11
    IIF 1073 - Ownership of shares – 75% or more OE
    IIF 1073 - Ownership of voting rights - 75% or more OE
    IIF 1073 - Right to appoint or remove directors OE
  • 153
    CRH - CAPITAL RESOURCES HOLDINGS LIMITED - 2011-05-24
    icon of address 60 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ 2011-06-08
    IIF 549 - Director → ME
  • 154
    icon of address Office 1055 3, Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -19,738 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-07-20
    IIF 958 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-07-20
    IIF 988 - Ownership of shares – 75% or more OE
  • 155
    ATRIUM INVESTMENTS (HOLDINGS) LIMITED - 2020-05-12
    icon of address 95 Wilton Road, Suite 717, Victoria, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2012-04-30 ~ 2022-04-22
    IIF 560 - Director → ME
    icon of calendar 2023-07-11 ~ 2023-10-18
    IIF 272 - Director → ME
  • 156
    icon of address 9 Rheola Close, High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -172,148 GBP2022-05-31
    Officer
    icon of calendar 2020-05-22 ~ 2021-04-19
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-12-17
    IIF 1024 - Ownership of voting rights - 75% or more OE
    IIF 1024 - Ownership of shares – 75% or more OE
  • 157
    icon of address 95, Wilton Road, Ste 718 Victoria, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-05-15 ~ 2024-03-26
    IIF 908 - Ownership of shares – 75% or more OE
  • 158
    icon of address 4385, 11111831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-07-22
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-07-22
    IIF 877 - Right to appoint or remove directors OE
    IIF 877 - Ownership of voting rights - 75% or more OE
    IIF 877 - Ownership of shares – 75% or more OE
  • 159
    icon of address 41 Barham Avenue, Elstree, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-16 ~ 2020-05-13
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2020-05-13
    IIF 892 - Ownership of shares – 75% or more OE
    IIF 892 - Ownership of voting rights - 75% or more OE
  • 160
    REMINVEST (UK) LLP - 2022-04-12
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ 2022-03-21
    IIF 377 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 2022-03-21
    IIF 1061 - Right to appoint or remove members OE
    IIF 1061 - Ownership of voting rights - 75% or more OE
    IIF 1061 - Right to surplus assets - 75% or more OE
  • 161
    icon of address 95 Wilton Road, Suites 717 - 718, Victoria, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2024-09-03
    IIF 397 - Secretary → ME
  • 162
    icon of address 95 Wilton Road, Suite 718, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,551 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2021-01-13
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-01-13
    IIF 1101 - Ownership of shares – 75% or more OE
    IIF 1101 - Ownership of voting rights - 75% or more OE
  • 163
    icon of address 1a Calder Avenue, Brookmans Park, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,230 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ 2020-05-13
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2020-05-13
    IIF 854 - Right to appoint or remove directors OE
    IIF 854 - Ownership of shares – 75% or more OE
    IIF 854 - Ownership of voting rights - 75% or more OE
  • 164
    PACIFIC DESIGN CONCEPTS LIMITED - 2025-02-27
    icon of address 142a Saintfield Road, 1st Floor, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ 2025-02-26
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2025-02-26
    IIF 689 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 689 - Ownership of shares – More than 50% but less than 75% OE
  • 165
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-06-16
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-06-16
    IIF 1131 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1131 - Ownership of voting rights - 75% or more OE
    IIF 1131 - Right to appoint or remove directors OE
  • 166
    KEY DEVELOPMENT SERVICES LIMITED - 2025-09-09
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2025-08-25
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2025-08-25
    IIF 1068 - Ownership of voting rights - 75% or more OE
    IIF 1068 - Right to appoint or remove directors OE
    IIF 1068 - Ownership of shares – 75% or more OE
  • 167
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2022-09-18
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2022-09-18
    IIF 720 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 720 - Ownership of shares – 75% or more OE
    IIF 720 - Right to appoint or remove directors OE
  • 168
    icon of address 5 Sotheron Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2020-05-13
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2020-05-13
    IIF 891 - Right to appoint or remove directors OE
    IIF 891 - Ownership of voting rights - 75% or more OE
    IIF 891 - Ownership of shares – 75% or more OE
  • 169
    EARTH FRIENDLY ENERGIES LIMITED - 2020-10-05
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,267 GBP2020-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2020-10-02
    IIF 306 - Director → ME
  • 170
    HOME MARKETING SOLUTIONS LIMITED - 2020-07-21
    icon of address 209 Queensway, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,121 GBP2020-06-30
    Officer
    icon of calendar 2017-12-14 ~ 2020-07-17
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-07-17
    IIF 879 - Right to appoint or remove directors OE
    IIF 879 - Ownership of shares – 75% or more OE
    IIF 879 - Ownership of voting rights - 75% or more OE
  • 171
    SOLAR ENERGIES & RESOURCES & TECHNOLOGIES LIMITED - 2020-10-05
    icon of address 10 Midhurst Gardens, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2020-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2020-10-02
    IIF 310 - Director → ME
  • 172
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2013-08-03
    IIF 138 - LLP Designated Member → ME
  • 173
    WHITEMEAD VENTURES LTD - 2012-02-14
    icon of address Capital Office, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    icon of calendar 2019-08-12 ~ 2019-10-12
    IIF 300 - Director → ME
  • 174
    BORN THIS WAY ORGANISATION - 2020-09-15
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2025-09-01
    IIF 407 - Secretary → ME
  • 175
    ABBA DIGITAL INDUSTRIES LIMITED - 2020-07-28
    icon of address 86 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-07-27
    IIF 960 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-07-27
    IIF 976 - Ownership of shares – 75% or more OE
  • 176
    ATRIUM & ASSOCIATES (TBA) LIMITED - 2021-02-01
    PCL - PREMIER CONSULTING LIMITED - 2022-07-27
    ATRIUM INCORPORATORS WORLDWIDE LIMITED - 2016-12-08
    BAYPORT INDUSTRIES LIMITED - 2003-05-09
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-03-15 ~ 2021-10-19
    IIF 972 - Director → ME
    icon of calendar 2012-01-15 ~ 2013-12-07
    IIF 561 - Director → ME
  • 177
    LSC & PARTNERS - CORPORATE & TAX CONSULTANCY LLP - 2019-08-14
    icon of address 2b Svs House, Oliver Grove, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-18 ~ 2020-05-19
    IIF 104 - LLP Designated Member → ME
    icon of calendar 2019-03-27 ~ 2020-04-02
    IIF 59 - LLP Designated Member → ME
  • 178
    ECO-FRIENDLY POWER & RESOURCES LIMITED - 2020-10-05
    icon of address 95 Biscot Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2020-10-02
    IIF 319 - Director → ME
  • 179
    HYDROELECTRICITYSTART INDUSTRIES LIMITED - 2018-03-06
    HYDRO ENERGIES LIMITED - 2020-10-05
    icon of address Flat 37 Gayton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2020-10-02
    IIF 309 - Director → ME
  • 180
    icon of address 115 Fencepiece Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2020-08-05
    IIF 313 - Director → ME
  • 181
    EARTH GREEN SERVICES LIMITED - 2020-11-19
    icon of address 95 Wilton Road Ste 718, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    825,749 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2020-11-10
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-11-10
    IIF 1001 - Ownership of shares – 75% or more OE
    IIF 1001 - Ownership of voting rights - 75% or more OE
  • 182
    icon of address 35 Horning Close, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -289,808 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-07-15
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-17
    IIF 1033 - Ownership of voting rights - 75% or more OE
    IIF 1033 - Ownership of shares – 75% or more OE
    IIF 1033 - Right to appoint or remove directors OE
  • 183
    MAXIM FINANCE (NZ) LIMITED - 2012-10-16
    icon of address The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ 2012-10-15
    IIF 558 - Director → ME
    icon of calendar 2014-07-09 ~ 2014-07-19
    IIF 585 - Director → ME
  • 184
    icon of address 7 Glasgow Road, Denny, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2024-12-20
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2024-12-20
    IIF 816 - Ownership of voting rights - 75% or more OE
    IIF 816 - Ownership of shares – 75% or more OE
  • 185
    icon of address 2 Strudwick Court, Binfield Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,308 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-07-15
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-12
    IIF 1025 - Ownership of voting rights - 75% or more OE
    IIF 1025 - Right to appoint or remove directors OE
    IIF 1025 - Ownership of shares – 75% or more OE
  • 186
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -210,510 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ 2022-04-08
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2022-04-08
    IIF 1009 - Ownership of shares – 75% or more OE
    IIF 1009 - Right to appoint or remove directors OE
  • 187
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2011-11-21
    IIF 135 - LLP Designated Member → ME
  • 188
    CITADEL TRADING COMPANY (UK) LLP - 2019-01-16
    icon of address 95 Wilton Road, Suite 718, Victoria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2016-08-01
    IIF 94 - LLP Designated Member → ME
    icon of calendar 2016-09-30 ~ 2020-05-11
    IIF 123 - LLP Member → ME
    Person with significant control
    icon of calendar 2018-12-02 ~ 2020-03-15
    IIF 911 - Ownership of voting rights - 75% or more OE
  • 189
    icon of address 1st Floor 124 Cleveland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-23 ~ 2023-08-14
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2023-08-14
    IIF 1018 - Ownership of voting rights - 75% or more OE
    IIF 1018 - Right to appoint or remove directors OE
    IIF 1018 - Ownership of shares – 75% or more OE
  • 190
    icon of address 111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ 2023-10-23
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-10-23
    IIF 748 - Ownership of voting rights - 75% or more OE
    IIF 748 - Ownership of shares – 75% or more OE
  • 191
    icon of address 9 Rheola Close, High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126,662 GBP2022-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2020-12-03
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-12-03
    IIF 1096 - Ownership of shares – 75% or more OE
    IIF 1096 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1096 - Right to appoint or remove directors OE
  • 192
    DYNAMIC EXPRESS LIMITED - 2020-07-29
    icon of address 4385, 11630885 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2020-07-28
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2020-07-28
    IIF 622 - Ownership of shares – 75% or more OE
    IIF 622 - Ownership of voting rights - 75% or more OE
  • 193
    icon of address 1 Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-11 ~ 2020-05-05
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-05-05
    IIF 792 - Ownership of shares – 75% or more OE
    IIF 792 - Ownership of voting rights - 75% or more OE
  • 194
    HEALTHY ENVIRONMENTS PROVIDERS LIMITED - 2020-11-02
    icon of address Flat 25 Haringey Park, Ravensdale Mansions, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2020-11-01
    IIF 321 - Director → ME
  • 195
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2021-10-28
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2021-10-28
    IIF 872 - Ownership of voting rights - 75% or more OE
    IIF 872 - Right to surplus assets - 75% or more OE
    IIF 872 - Right to appoint or remove members OE
  • 196
    VENWOOD UK LIMITED - 2024-05-03
    icon of address 91 St. Marks Road, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2012-07-12 ~ 2024-04-23
    IIF 235 - Director → ME
  • 197
    SC OVERSEAS MANAGEMENT LIMITED - 2010-01-14
    NEWBERRY INDUSTRIES LIMITED - 2023-10-04
    icon of address 91 St. Marks Road, Enfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,710 GBP2024-01-31
    Officer
    icon of calendar 2009-12-31 ~ 2010-04-16
    IIF 550 - Director → ME
    icon of calendar 2013-11-12 ~ 2023-09-29
    IIF 568 - Director → ME
  • 198
    TRADINVEST ADVISORS LIMITED - 2022-03-25
    icon of address 56 Billy Buns Lane, Wombourne, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2022-03-22
    IIF 596 - Director → ME
  • 199
    ALPHA CORPORATE FINANCE LLP - 2012-02-17
    ALPHA CORPORATE SOLUTIONS LLP - 2011-12-12
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-13 ~ 2012-02-14
    IIF 141 - LLP Designated Member → ME
  • 200
    MERIDIEN GLOBAL NETWORKS LIMITED - 2020-07-23
    MERIDIEN GLOBAL NETWORS LIMITED - 2017-12-15
    icon of address 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2020-09-30
    Officer
    icon of calendar 2017-09-23 ~ 2020-07-22
    IIF 152 - Director → ME
  • 201
    icon of address 1 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2019-09-19
    IIF 668 - Director → ME
  • 202
    UNION G FINANCIAL LIMITED - 2013-07-10
    KPC & ASSOCIATES LIMITED - 2021-10-28
    icon of address 1 Springfield Road, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-02-20 ~ 2021-10-27
    IIF 544 - Director → ME
    icon of calendar 2012-06-22 ~ 2015-06-22
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ 2021-10-27
    IIF 925 - Ownership of shares – 75% or more OE
  • 203
    CENTRAL ROAD EXPRESS LIMITED - 2020-07-23
    icon of address Windfalls Brentwood Road, Dunton, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2020-07-20
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2020-07-20
    IIF 621 - Right to appoint or remove directors OE
    IIF 621 - Ownership of voting rights - 75% or more OE
    IIF 621 - Ownership of shares – 75% or more OE
  • 204
    LOGISTIC HOME DELIVERIES LIMITED - 2020-07-23
    icon of address Windfalls Brentwood Road, Dunton, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2020-07-20
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2020-07-20
    IIF 620 - Ownership of shares – 75% or more OE
    IIF 620 - Ownership of voting rights - 75% or more OE
  • 205
    EXECUTIVE TPA TAX PLANNING ADVISORS LIMITED - 2020-07-23
    icon of address Windfalls Brentwood Road, Dunton, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2020-07-20
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2020-07-20
    IIF 1049 - Ownership of shares – 75% or more OE
  • 206
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2025-09-09
    IIF 388 - Secretary → ME
  • 207
    BRIGHT INNOVATIONS LLP - 2022-05-10
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    46,146,754 GBP2024-03-31
    Officer
    icon of calendar 2021-04-28 ~ 2021-04-28
    IIF 101 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2021-04-28
    IIF 919 - Right to appoint or remove members OE
    IIF 919 - Ownership of voting rights - 75% or more OE
    IIF 919 - Right to surplus assets - 75% or more OE
  • 208
    icon of address K D Associates, 72 Wembley Park Drive, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ 2012-11-27
    IIF 564 - Director → ME
  • 209
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2025-10-29
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2025-10-29
    IIF 1082 - Ownership of voting rights - 75% or more OE
    IIF 1082 - Ownership of shares – 75% or more OE
  • 210
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2024-09-03
    IIF 395 - Secretary → ME
  • 211
    GOLACE FINANCIAL SOLUTIONS LIMITED - 2022-03-23
    icon of address 56 Billy Buns Lane, Wombourne, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2016-10-11 ~ 2022-03-22
    IIF 273 - Director → ME
    icon of calendar 2012-09-17 ~ 2013-08-08
    IIF 582 - Director → ME
  • 212
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ 2024-11-28
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-11-28
    IIF 929 - Ownership of voting rights - 75% or more OE
    IIF 929 - Right to appoint or remove directors OE
    IIF 929 - Ownership of shares – 75% or more OE
  • 213
    icon of address 95 Wilton Road, Suite 717, Victoria, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2020-08-05
    IIF 312 - Director → ME
  • 214
    ULTIMATE TAX ADVISORS LIMITED - 2025-01-17
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ 2024-08-01
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2024-08-01
    IIF 746 - Ownership of shares – 75% or more OE
    IIF 746 - Ownership of voting rights - 75% or more OE
  • 215
    PRIME POINT ENTERPRISES LIMITED - 2025-09-09
    icon of address 95 Wilton Road, Suite 718, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2025-08-25
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2025-08-25
    IIF 1091 - Right to appoint or remove directors OE
    IIF 1091 - Ownership of shares – 75% or more OE
    IIF 1091 - Ownership of voting rights - 75% or more OE
  • 216
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-07 ~ 2023-06-06
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ 2023-06-06
    IIF 730 - Ownership of shares – 75% or more OE
    IIF 730 - Ownership of voting rights - 75% or more OE
  • 217
    icon of address 1 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2016-08-15 ~ 2020-08-05
    IIF 311 - Director → ME
  • 218
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -47,916 GBP2022-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2021-07-15
    IIF 971 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-10-24
    IIF 1007 - Ownership of shares – 75% or more OE
    IIF 1007 - Ownership of voting rights - 75% or more OE
  • 219
    BAYSIDE CONSULTING & FINANCE LLP - 2011-12-12
    MCF - MEDIAFIN CORPORATE FINANCE LLP - 2012-02-02
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2012-02-12
    IIF 140 - LLP Designated Member → ME
  • 220
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2024-09-03
    IIF 391 - Secretary → ME
  • 221
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,414,398 GBP2021-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2020-09-22
    IIF 146 - Director → ME
  • 222
    icon of address Peel House The Downs, Suite 28, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-03 ~ 2019-10-08
    IIF 362 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2019-10-08
    IIF 1129 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 1129 - Right to appoint or remove members OE
    IIF 1129 - Ownership of voting rights - 75% or more OE
  • 223
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,973 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2024-12-19
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2024-12-19
    IIF 1066 - Right to appoint or remove directors OE
    IIF 1066 - Ownership of shares – 75% or more OE
    IIF 1066 - Ownership of voting rights - 75% or more OE
  • 224
    icon of address 95 Wilton Road Ste 718, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ 2020-02-19
    IIF 130 - LLP Designated Member → ME
  • 225
    IN TRANSIT TRANSPORT & LOGISTICS LIMITED - 2021-07-01
    icon of address 9 Townsend Street, Strabane, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    16,432 GBP2024-06-30
    Officer
    icon of calendar 2018-10-18 ~ 2021-06-30
    IIF 591 - Director → ME
  • 226
    REGIS CONSULTING AND LOGISTICS LIMITED - 2021-02-10
    REGIS CONSULTING LIMITED - 2021-01-29
    icon of address 85 Portland Street, First Floor, Portland Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    46,650 GBP2024-09-30
    Officer
    icon of calendar 2016-10-11 ~ 2020-09-16
    IIF 270 - Director → ME
    icon of calendar 2014-09-11 ~ 2015-10-01
    IIF 543 - Secretary → ME
  • 227
    icon of address Flat 21 Hornbury Court, 36-38 Chepstow Villas, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-09 ~ 2020-06-25
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2020-06-25
    IIF 666 - Right to appoint or remove directors OE
    IIF 666 - Ownership of shares – 75% or more OE
    IIF 666 - Ownership of voting rights - 75% or more OE
  • 228
    icon of address 9 Whittle Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,182 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-07-15
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-18
    IIF 1031 - Ownership of voting rights - 75% or more OE
    IIF 1031 - Right to appoint or remove directors OE
    IIF 1031 - Ownership of shares – 75% or more OE
  • 229
    EUROBUSINESS MANAGEMENT & CONSULTING LLP - 2011-10-10
    EARTH CONTROLS LLP - 2007-06-25
    KOREA FINANCE LLP - 2011-10-17
    icon of address 95 Wilton Road, Victoria, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2012-01-28
    IIF 122 - LLP Designated Member → ME
  • 230
    icon of address 86 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83,614 GBP2020-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-07-16
    IIF 962 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-07-16
    IIF 977 - Ownership of shares – 75% or more OE
  • 231
    icon of address 152 City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2020-08-13
    IIF 956 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2020-08-13
    IIF 984 - Ownership of shares – 75% or more OE
  • 232
    icon of address 95, Wilton Road, Ste 717, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-04-02
    IIF 291 - Director → ME
    icon of calendar 2020-04-18 ~ 2020-05-19
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-03-21
    IIF 886 - Ownership of shares – 75% or more OE
    IIF 886 - Right to appoint or remove directors OE
    IIF 886 - Ownership of voting rights - 75% or more OE
  • 233
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ 2023-08-08
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-08-08
    IIF 744 - Ownership of shares – 75% or more OE
    IIF 744 - Ownership of voting rights - 75% or more OE
  • 234
    icon of address 95 Wilton Road, Suite 717, Victoria, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2020-04-18 ~ 2020-05-19
    IIF 274 - Director → ME
  • 235
    icon of address 17 Cockerell Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,573 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-18
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-18
    IIF 868 - Ownership of voting rights - 75% or more OE
    IIF 868 - Ownership of shares – 75% or more OE
  • 236
    icon of address Flat 4 Penrose Apartments, Hargrave Drive, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -105,354 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-21
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-21
    IIF 857 - Ownership of voting rights - 75% or more OE
    IIF 857 - Ownership of shares – 75% or more OE
  • 237
    icon of address 95 Wilton Road, Suite 718, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-10 ~ 2022-09-17
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-09-17
    IIF 760 - Right to appoint or remove directors OE
    IIF 760 - Ownership of voting rights - 75% or more OE
    IIF 760 - Ownership of shares – 75% or more OE
  • 238
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2025-07-10
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2025-07-10
    IIF 1076 - Right to appoint or remove directors OE
    IIF 1076 - Ownership of shares – 75% or more OE
    IIF 1076 - Ownership of voting rights - 75% or more OE
  • 239
    MATRIX PROPERTY NETWORK LIMITED - 2025-04-10
    icon of address 111 West George Street, Suite 17, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-17 ~ 2025-04-09
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2025-04-09
    IIF 734 - Ownership of shares – 75% or more OE
    IIF 734 - Right to appoint or remove directors OE
    IIF 734 - Ownership of voting rights - 75% or more OE
  • 240
    icon of address 4-5 Summit House Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2020-05-14
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2020-05-14
    IIF 817 - Ownership of voting rights - 75% or more OE
    IIF 817 - Ownership of shares – 75% or more OE
  • 241
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2025-10-22
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2025-10-22
    IIF 1105 - Ownership of shares – 75% or more OE
    IIF 1105 - Ownership of voting rights - 75% or more OE
  • 242
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2025-01-31
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2025-01-31
    IIF 1098 - Ownership of shares – 75% or more OE
    IIF 1098 - Ownership of voting rights - 75% or more OE
  • 243
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2022-12-16
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2022-12-16
    IIF 1027 - Right to appoint or remove directors OE
    IIF 1027 - Ownership of shares – 75% or more OE
    IIF 1027 - Ownership of voting rights - 75% or more OE
  • 244
    MEGA CONSULTING & INVESTMENTS LLP - 2011-12-12
    MEGA FINANCE & INVESTMENTS LLP - 2012-03-01
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2012-04-03
    IIF 109 - LLP Designated Member → ME
  • 245
    TRAVEL RETAIL BUSINESS LIMITED - 2022-05-03
    icon of address 92 Eldon Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-02-20 ~ 2022-03-22
    IIF 545 - Director → ME
  • 246
    icon of address 2 Strudwick Court, Binfield Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -144,028 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-07-15
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-13
    IIF 1037 - Ownership of voting rights - 75% or more OE
    IIF 1037 - Right to appoint or remove directors OE
    IIF 1037 - Ownership of shares – 75% or more OE
  • 247
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2025-09-01
    IIF 400 - Secretary → ME
  • 248
    icon of address 7 Highcliffe Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,121 GBP2020-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2020-09-17
    IIF 305 - Director → ME
  • 249
    icon of address 95 Wilton Woad, Suite 718, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-23 ~ 2020-07-23
    IIF 148 - Director → ME
  • 250
    FSXBG LIMITED - 2011-06-15
    STAR CAPITAL FINANCIAL SERVICES LIMITED - 2012-03-23
    1ST EXECUTIVE MANAGEMENT, TRAINING & PROCUREMENT LIMITED - 2011-06-10
    icon of address 95 Wilton Road, Suite 718, Victoria, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2010-11-01 ~ 2011-06-14
    IIF 551 - Director → ME
    icon of calendar 2010-11-01 ~ 2015-06-13
    IIF 541 - Secretary → ME
  • 251
    icon of address Peel House 30 The Downs, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,800 GBP2022-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2021-01-13
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2021-06-18
    IIF 764 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-04-21 ~ 2021-01-13
    IIF 767 - Ownership of shares – 75% or more OE
    IIF 767 - Ownership of voting rights - 75% or more OE
  • 252
    icon of address 1 Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-11 ~ 2020-05-05
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-05-05
    IIF 787 - Ownership of voting rights - 75% or more OE
    IIF 787 - Ownership of shares – 75% or more OE
  • 253
    icon of address 4 Southlands Court, Church Avenue, Haywards Heath, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-05-28
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-05-28
    IIF 1132 - Right to appoint or remove directors OE
    IIF 1132 - Ownership of voting rights - 75% or more OE
    IIF 1132 - Ownership of shares – More than 50% but less than 75% OE
  • 254
    icon of address 95 Wilton Road, Ste 717-718 Victoria, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2013-02-15 ~ 2015-12-07
    IIF 567 - Director → ME
  • 255
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate
    Equity (Company account)
    -233,129 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-07-15
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-16
    IIF 1050 - Ownership of voting rights - 75% or more OE
    IIF 1050 - Right to appoint or remove directors OE
    IIF 1050 - Ownership of shares – 75% or more OE
  • 256
    DENAURA ADVICE LTD - 2016-02-22
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -14,488 GBP2023-09-30
    Officer
    icon of calendar 2009-12-26 ~ 2020-09-18
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ 2020-05-26
    IIF 938 - Ownership of shares – 75% or more OE
  • 257
    icon of address 95 Wilton Road, London, Great Britain
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2013-06-18
    IIF 236 - Director → ME
  • 258
    icon of address 24a Hoe Lane, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -415,729 GBP2022-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2020-12-05
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-12-05
    IIF 1090 - Right to appoint or remove directors OE
    IIF 1090 - Ownership of voting rights - 75% or more OE
    IIF 1090 - Ownership of shares – 75% or more OE
  • 259
    icon of address Kimberley, Horton Road, Stanwell Moor, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-06-25
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-06-25
    IIF 884 - Ownership of voting rights - 75% or more OE
    IIF 884 - Right to appoint or remove directors OE
    IIF 884 - Ownership of shares – 75% or more OE
  • 260
    icon of address 21 Botanic Avenue, Unit 3, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2024-08-01
    IIF 409 - Secretary → ME
  • 261
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2024-09-01
    IIF 399 - Secretary → ME
  • 262
    icon of address Suite 17 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ 2025-04-15
    IIF 681 - Has significant influence or control OE
  • 263
    icon of address 1 Wilton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-06 ~ 2021-01-05
    IIF 92 - LLP Designated Member → ME
  • 264
    LEPSTAR INVESTMENTS LLP - 2011-12-12
    LEPSTAR INVESTMENTS & CORPORATE FINANCE LLP - 2012-02-17
    icon of address 95 Wilton Road, Suite 718 Victoria, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2012-02-22
    IIF 137 - LLP Designated Member → ME
  • 265
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ 2025-08-25
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2025-08-25
    IIF 1010 - Ownership of shares – 75% or more OE
    IIF 1010 - Ownership of voting rights - 75% or more OE
    IIF 1010 - Right to appoint or remove directors OE
  • 266
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2024-09-03
    IIF 393 - Secretary → ME
  • 267
    ST. GEORGE & PARTNERS LIMITED - 2025-06-18
    TBA & PARTNERS LIMITED - 2024-12-17
    icon of address 95 Wilton Road, Suite 718, Victoria, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2024-12-17 ~ 2024-12-23
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ 2024-12-23
    IIF 923 - Ownership of shares – 75% or more OE
  • 268
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ 2025-07-29
    IIF 127 - LLP Designated Member → ME
  • 269
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2024-09-03
    IIF 392 - Secretary → ME
  • 270
    icon of address 5 Brayford Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    -7,759 GBP2023-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-06-25
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-06-25
    IIF 888 - Right to appoint or remove directors OE
    IIF 888 - Ownership of shares – 75% or more OE
    IIF 888 - Ownership of voting rights - 75% or more OE
  • 271
    icon of address 2b Svs House, Oliver Grove, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-19 ~ 2020-05-15
    IIF 63 - LLP Designated Member → ME
  • 272
    icon of address Office No 223 Forsyth House, Cromac Square, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-19 ~ 2025-01-15
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2025-01-15
    IIF 843 - Ownership of shares – More than 50% but less than 75% OE
  • 273
    icon of address 95 Wilton Road, Victoria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2019-11-12
    IIF 317 - Director → ME
    icon of calendar 2019-11-14 ~ 2020-01-17
    IIF 304 - Director → ME
    icon of calendar 2020-01-05 ~ 2020-03-16
    IIF 411 - Secretary → ME
  • 274
    icon of address Flat 4 Penrose Apartments, Hargrave Drive, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -222,730 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-12-19
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-19
    IIF 866 - Ownership of voting rights - 75% or more OE
    IIF 866 - Ownership of shares – 75% or more OE
  • 275
    icon of address 1st Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-14 ~ 2012-10-24
    IIF 573 - Director → ME
  • 276
    icon of address 96a Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2017-03-12 ~ 2020-07-28
    IIF 570 - Director → ME
  • 277
    icon of address Flat 13, Comus House, Congreve Street, London, England
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-02
    IIF 303 - Director → ME
    icon of calendar 2018-07-03 ~ 2020-05-27
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-05-27
    IIF 1133 - Right to appoint or remove directors OE
    IIF 1133 - Ownership of voting rights - 75% or more OE
    IIF 1133 - Ownership of shares – More than 50% but less than 75% OE
  • 278
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2025-07-07
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2025-07-07
    IIF 1075 - Right to appoint or remove directors OE
    IIF 1075 - Ownership of voting rights - 75% or more OE
    IIF 1075 - Ownership of shares – 75% or more OE
  • 279
    icon of address Peel House, 30 The Downs, Unit 28, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ 2020-10-20
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ 2020-10-20
    IIF 625 - Ownership of voting rights - 75% or more OE
    IIF 625 - Right to surplus assets - 75% or more OE
  • 280
    SEMAP HOLDING LTD - 2024-09-18
    UNITED ASSETS SPECIALISTS LIMITED - 2024-09-06
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ 2024-09-21
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-09-21
    IIF 838 - Ownership of voting rights - 75% or more OE
    IIF 838 - Right to appoint or remove directors OE
    IIF 838 - Ownership of shares – 75% or more OE
  • 281
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2016-07-16 ~ 2019-10-14
    IIF 672 - Director → ME
    Person with significant control
    icon of calendar 2020-01-26 ~ 2021-07-23
    IIF 936 - Right to appoint or remove directors OE
    icon of calendar 2016-07-16 ~ 2019-11-11
    IIF 1008 - Ownership of shares – 75% or more OE
  • 282
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2023-06-14
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-06-14
    IIF 1065 - Right to appoint or remove directors OE
    IIF 1065 - Ownership of voting rights - 75% or more OE
    IIF 1065 - Ownership of shares – 75% or more OE
  • 283
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-23 ~ 2020-04-08
    IIF 150 - Director → ME
  • 284
    icon of address 95 Wilton Road, Suite 717, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2013-10-15
    IIF 540 - Secretary → ME
  • 285
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ 2025-08-25
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2025-08-25
    IIF 1012 - Ownership of voting rights - 75% or more OE
    IIF 1012 - Right to appoint or remove directors OE
    IIF 1012 - Ownership of shares – 75% or more OE
    IIF 1012 - Has significant influence or control OE
  • 286
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2022-05-05
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2022-05-05
    IIF 706 - Ownership of shares – 75% or more OE
    IIF 706 - Right to appoint or remove directors OE
    IIF 706 - Ownership of voting rights - 75% or more OE
  • 287
    icon of address 111 West George Street, Suite 17, Lanarkshire, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2025-01-28
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2025-01-28
    IIF 1047 - Right to appoint or remove directors OE
    IIF 1047 - Ownership of voting rights - 75% or more OE
    IIF 1047 - Ownership of shares – 75% or more OE
  • 288
    EUROFIN-GLOBAL PAYMENT SOLUTIONS LLP - 2011-11-25
    DMA CAPITAL MARKETS LLP - 2013-11-25
    icon of address 95 Wilton Road, Suite 718, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-26 ~ 2012-01-06
    IIF 534 - LLP Designated Member → ME
  • 289
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2023-08-08 ~ 2025-09-01
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2025-09-01
    IIF 743 - Ownership of voting rights - 75% or more OE
    IIF 743 - Ownership of shares – 75% or more OE
  • 290
    VIRTUAL CAPITAL ADVISORS LIMITED - 2025-09-09
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2025-08-25
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2025-08-25
    IIF 1077 - Right to appoint or remove directors OE
    IIF 1077 - Ownership of voting rights - 75% or more OE
    IIF 1077 - Ownership of shares – 75% or more OE
  • 291
    icon of address 95 Wilton Road, Suite 717, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2025-10-08
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2025-10-08
    IIF 1059 - Right to appoint or remove directors OE
    IIF 1059 - Ownership of shares – 75% or more OE
    IIF 1059 - Ownership of voting rights - 75% or more OE
  • 292
    icon of address 95 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-15 ~ 2016-03-16
    IIF 242 - Director → ME
    icon of calendar 2014-06-15 ~ 2015-12-31
    IIF 571 - Director → ME
    icon of calendar 2014-03-31 ~ 2014-07-16
    IIF 661 - Director → ME
  • 293
    BIOSYSTEMS & TECHNOLOGIES LIMITED - 2020-06-05
    GAME MODE LIMITED - 2019-01-31
    icon of address 4 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-30 ~ 2020-06-04
    IIF 271 - Director → ME
  • 294
    icon of address 95 Wilton Road, Suite 718, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-18 ~ 2020-05-19
    IIF 116 - LLP Designated Member → ME
    icon of calendar 2019-02-25 ~ 2020-04-02
    IIF 117 - LLP Designated Member → ME
  • 295
    A TO Z LEARNING LLP - 2022-08-15
    icon of address 84 Collier Row Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2022-07-14
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2022-07-14
    IIF 883 - Ownership of voting rights - 75% or more OE
    IIF 883 - Right to appoint or remove members OE
    IIF 883 - Right to surplus assets - 75% or more OE
  • 296
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-02 ~ 2025-08-04
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2025-08-04
    IIF 950 - Ownership of shares – 75% or more OE
    IIF 950 - Ownership of voting rights - 75% or more OE
  • 297
    icon of address 9 Whittle Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -301,772 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-07-15
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-19
    IIF 1046 - Ownership of voting rights - 75% or more OE
    IIF 1046 - Ownership of shares – 75% or more OE
    IIF 1046 - Right to appoint or remove directors OE
  • 298
    HIGHLAND VENTURE NETWORK LLP - 2020-04-22
    icon of address 95 Wilton Road Suite 717, Victoria, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ 2020-04-25
    IIF 89 - LLP Designated Member → ME
  • 299
    icon of address 95 Wilton Road, Ste 717, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ 2025-09-01
    IIF 404 - Secretary → ME
  • 300
    icon of address Peel House 30 The Downs, Unit 28, Peel House, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2024-09-03
    IIF 390 - Secretary → ME
  • 301
    icon of address Peel House, 30 The Downs, Unit 28, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-03 ~ 2020-11-01
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ 2020-11-03
    IIF 623 - Right to surplus assets - 75% or more OE
    IIF 623 - Ownership of voting rights - 75% or more OE
  • 302
    icon of address 95 Wilton Road, Suite 717-718, Victoria, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2012-09-12 ~ 2019-10-14
    IIF 660 - Director → ME
  • 303
    icon of address 4-5 Summit House Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,436 GBP2020-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2020-05-01
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2020-05-02
    IIF 810 - Ownership of shares – 75% or more OE
    IIF 810 - Ownership of voting rights - 75% or more OE
  • 304
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ 2024-12-19
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2024-12-19
    IIF 765 - Ownership of voting rights - 75% or more OE
    IIF 765 - Ownership of shares – 75% or more OE
  • 305
    ENORA CONSULTING LIMITED - 2022-03-23
    icon of address 56 Billy Buns Lane, Wombourne, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2022-03-22
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-03-22
    IIF 941 - Ownership of shares – 75% or more OE
    IIF 941 - Ownership of voting rights - 75% or more OE
    IIF 941 - Right to appoint or remove directors OE
  • 306
    icon of address 95 Wilton Road, Suite 718, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ 2021-09-02
    IIF 382 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 2021-09-02
    IIF 1063 - Ownership of voting rights - 75% or more OE
    IIF 1063 - Right to appoint or remove members OE
    IIF 1063 - Right to surplus assets - 75% or more OE
  • 307
    DBS - DIGITAL BUSINESS SOLUTIONS LLP - 2025-03-06
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-29 ~ 2025-02-14
    IIF 129 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ 2025-02-14
    IIF 935 - Ownership of voting rights - More than 50% but less than 75% OE
  • 308
    SMA - SMART MARKETING ADVISORS LLP - 2025-05-08
    icon of address 95 Wilton Road, Ste 718, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ 2025-04-21
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ 2025-04-21
    IIF 905 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 905 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.