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

Kemp, Matthew Nathan

    Related profiles found in government register
  • Kemp, Matthew Nathan
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 6-8 Bonhill Street, Bonhill Street, London, EC2A 4BX, England

      IIF 1
    • icon of address 3rd Floor, 6-8, Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 2
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 3
  • Kemp, Matthew Nathan
    British marketing born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 3, 6-8, Bonhill Street, London, London City Of, EC2A 4BX, United Kingdom

      IIF 4
  • Kemp, Mat
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 5
  • Kemp, Matthew Nathan
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 6-8 Bonhill St, London, EC2A 4BX, England

      IIF 6
    • icon of address 68b, Manor Park, London, SE13 5RL, England

      IIF 7
  • Kemp, Matthew Nathan
    British creative director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68b, Manor Park, London, SE13 5RL, England

      IIF 8
  • Kemp, Matthew Nathan
    British designer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68b, Manor Park, Hither Green, London, SE13 5RL, United Kingdom

      IIF 9
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 10
  • Kemp, Matthew Nathan
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68b Manor Park, Hither Green, London, SE13 5RL

      IIF 11
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 12
  • Kemp, Matthew Nathan
    British executive born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 13
  • Kemp, Matthew Nathan
    British it consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 14
  • Kemp, Mat Nathan
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 6-8, Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 15 IIF 16
  • Kemp, Mat Nathan
    British designer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 6-8 Bonhill Street, London, EC2A 4BX, England

      IIF 17
  • Mr Charles Harris
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Trelawn Road, London, E10 5QD, United Kingdom

      IIF 18
    • icon of address 2, Trelawn Road, London, E105QD, England

      IIF 19
    • icon of address 2 Trelawn Road, Trelawn Road, London, E10 5QD, United Kingdom

      IIF 20
    • icon of address Floor 3, 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 21
  • Harris, Charles
    British account director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 22
  • Harris, Charles
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Trelawn Road, London, E10 5QD, United Kingdom

      IIF 23
  • Harris, Charles
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Trelawn Road, London, E10 5QD, England

      IIF 24
    • icon of address 34, - 35, Great Sutton Street, London, EC1V 0DX, England

      IIF 25
  • Harris, Charles
    British marketing born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Trelawn Road, London, E105QD, England

      IIF 26
    • icon of address 2 Trelawn Road, Trelawn Road, London, E10 5QD, United Kingdom

      IIF 27
    • icon of address Floor 3, 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 28
    • icon of address Floor 3, 6-8 Bonhill Street, London, England, Ec2a 4bx, London, County (optional), EC2A4BX, United Kingdom

      IIF 29
  • Harris, Charles
    British sales director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Elgin Avenue, London, W9 2NE, United Kingdom

      IIF 30
  • Harris, Charles Edward
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Bonhill Street, Floor 3, London, EC2A 4BX, United Kingdom

      IIF 31
    • icon of address 77, Millais Road, London, E11 4EZ, England

      IIF 32
  • Harris, Charles Edward
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 6-8 Bonhill Street, Bonhill Street, London, EC2A 4BX, England

      IIF 33
  • Harris, Charles Edward
    British founder born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Bonhill Street, Floor 3, London, EC2A 4BX, England

      IIF 34
  • Harris, Charles Edward
    British marketing born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 3, 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 35
  • Harris, Charlie
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-35, Great Sutton Street, London, EC1V 0DX, England

      IIF 36
    • icon of address 3rd Floor 6-8, Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 37
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 38
  • Mr Matthew Nathan Kemp
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 6-8 Bonhill St, London, EC2A 4BX, England

      IIF 39
    • icon of address 3rd Floor, 6-8 Bonhill Street, London, EC2A 4BX, England

      IIF 40
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 41 IIF 42 IIF 43
  • Matthew Nathan Kemp
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 44
  • Mr Charles Edward Harris
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Bonhill Street, Floor 3, London, EC2A 4BX, United Kingdom

      IIF 45
  • Mr Charles Harris
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 3, 6-8 Bonhill Street, London, EC2A 4BX, England

      IIF 46
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 47
  • Harris, Charles
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 3, 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 48
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 49 IIF 50
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 51
  • Harris, Charles
    British marketing born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 6-8, Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 52
  • Harris, Charles Edward
    British advertising consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Bonhill Street, London, EC2A 4BX, England

      IIF 53
  • Harris, Charles Edward
    British commercial director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oast, Hendal Farm, Groombridge, East Sussex, TN3 9NU, England

      IIF 54
  • Harris, Charles Edward
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Wool Road, London, SW20 0HN, United Kingdom

      IIF 55
    • icon of address Floor 3, 628 Bonhill Street, London, EC2A 4BX, England

      IIF 56
  • Harris, Charles Edward
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 5, 68 Great Eastern Street, London, EC2A 2JT, England

      IIF 57
    • icon of address Workers League, 6-8, Bonhill Street, London, EC2A 4BX, England

      IIF 58
  • Harris, Charles Edward
    British marketing director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 - 8, Bonhill Street, Floor 3, London, EC2A 4BX, United Kingdom

      IIF 59
    • icon of address 6-8, Bonhill Street, 2nd Floor, London, EC2A 4BX, England

      IIF 60
    • icon of address 6-8, Bonhill Street, London, EC2A 4BX, England

      IIF 61
  • Mr Charles Edward Harris
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Bonhill Street, Floor 3, London, EC2A 4BX, England

      IIF 62
    • icon of address Floor 3, 628 Bonhill Street, London, EC2A 4BX, England

      IIF 63
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 64
  • Harris, Edward Charles
    British company director born in May 1911

    Registered addresses and corresponding companies
    • icon of address Orchards The Firs, Kenilworth Road, Coventry, CV5 6QD

      IIF 65
  • Harris, Edward Charles
    British director born in May 1911

    Registered addresses and corresponding companies
    • icon of address Orchards The Firs, Kenilworth Road, Coventry, CV5 6QD

      IIF 66
  • Harris, Charles

    Registered addresses and corresponding companies
    • icon of address 2, 2 Trelawn Road, London, County (optional), E10 5QD, United Kingdom

      IIF 67
    • icon of address 6-8, Bonhill Street, London, EC2A4BX, England

      IIF 68
    • icon of address Floor 3, 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 30
  • 1
    RTN EUROPE LIMITED - 2012-05-29
    icon of address John Turner Fca, 400 Thames Valley Park Drive, Reading, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,492 GBP2015-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3rd Floor 6-8 Bonhill Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 16 - Director → ME
    IIF 37 - Director → ME
  • 3
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    787 GBP2018-05-31
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 30 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 12 Hatherley Road, Sidcup, Kent
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    161,945 GBP2024-05-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 5
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CRESCIVE GROUP LTD - 2024-03-03
    BEN LEARY LTD - 2022-11-18
    icon of address 6-8 Bonhill Street, London, County (optional), England
    Active Corporate (2 parents)
    Equity (Company account)
    45,108 GBP2024-11-30
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 58 - Director → ME
  • 7
    icon of address 2 Trelawn Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-23 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3rd Floor 6-8 Bonhill Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 3rd Floor 6-8 Bonhill Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Hatherley Road, Sidcup, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    723,679 GBP2024-12-31
    Officer
    icon of calendar 2013-03-29 ~ now
    IIF 57 - Director → ME
  • 11
    icon of address Floor 3 6-8 Bonhill Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2020-11-30
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2015-11-05 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,356 GBP2024-08-31
    Officer
    icon of calendar 2022-01-03 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address Floor 3 6 Bonhill Street, Bonhill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -26,231 GBP2025-03-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address 12 Hatherley Road, Sidcup, England
    Active Corporate (2 parents)
    Equity (Company account)
    233,672 GBP2025-02-28
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address 1 Albert Street, Whitstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,343 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 26 - Director → ME
    icon of calendar 2023-03-10 ~ now
    IIF 68 - Secretary → ME
  • 18
    icon of address 6 - 8 Bonhill Street, Floor 3, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -92,425 GBP2019-03-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 59 - Director → ME
  • 19
    icon of address 12 Hatherley Road, Sidcup, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    53,272 GBP2024-04-30
    Officer
    icon of calendar 2007-04-11 ~ now
    IIF 11 - Director → ME
    icon of calendar 2014-01-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,440 GBP2019-11-30
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 51 - Director → ME
  • 21
    THE FACILITIES NETWORK LTD - 2024-12-09
    icon of address 6-8 Bonhill Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 61 - Director → ME
  • 22
    icon of address 3rd Floor 6-8 Bonhill Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    424 GBP2024-02-29
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 5 - Director → ME
    IIF 38 - Director → ME
  • 23
    icon of address Bellarmine House, 14 Upper Church Street, Chepstow, Monmouthshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -44,354 GBP2024-10-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 60 - Director → ME
  • 24
    THE EAST LONDON STEAK CO LIMITED - 2014-11-13
    CARNIVORE DIRECT LIMITED - 2010-04-15
    icon of address 467 Rainham Road South, Dagenham
    Active Corporate (4 parents)
    Equity (Company account)
    96,812 GBP2024-12-31
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 14 - Director → ME
  • 25
    icon of address Floor 3 6-8 Bonhill Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 23 - Director → ME
  • 26
    icon of address 3rd Floor 6-8 Bonhill St, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2 Trelawn Road, Trelawn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2021-11-17 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 12 Hatherley Road, Sidcup, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 3 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 3rd Floor 6-8 Bonhill Street Bonhill Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    657,945 GBP2024-04-30
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 33 - Director → ME
    icon of calendar 2018-04-10 ~ now
    IIF 7 - Director → ME
  • 30
    icon of address 12 Hatherley Road, Sidcup, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -38,465 GBP2022-09-30
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF 10 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    RTN EUROPE LIMITED - 2012-05-29
    icon of address John Turner Fca, 400 Thames Valley Park Drive, Reading, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,492 GBP2015-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2016-12-12
    IIF 56 - Director → ME
  • 2
    icon of address 12 Hatherley Road, Sidcup, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    723,679 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-12-30
    IIF 66 - Director → ME
  • 3
    icon of address 10 Stamford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ 2019-01-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2019-01-28
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 34 - 35, Great Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ 2013-06-12
    IIF 25 - Director → ME
  • 5
    icon of address 34 Imperial Square, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-11-29
    IIF 65 - Director → ME
  • 6
    icon of address 146 Blyth Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ 2019-01-18
    IIF 4 - Director → ME
    IIF 35 - Director → ME
  • 7
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    58,339 GBP2016-11-30
    Officer
    icon of calendar 2014-11-19 ~ 2017-03-16
    IIF 54 - Director → ME
  • 8
    SEEN DIGITAL LTD - 2015-02-10
    icon of address 25 Luke Street 25 Luke Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -354,637 GBP2023-03-31
    Officer
    icon of calendar 2011-08-01 ~ 2012-12-10
    IIF 55 - Director → ME
  • 9
    icon of address Floor 3 6-8 Bonhill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2021-12-02
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-12-02
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Floor 3 6-8 Bonhill Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-10 ~ 2020-10-27
    IIF 18 - Right to appoint or remove directors OE
  • 11
    icon of address 12 Hatherley Road, Sidcup, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ 2020-01-16
    IIF 12 - Director → ME
    IIF 50 - Director → ME
  • 12
    icon of address 3rd Floor 6-8 Bonhill Street Bonhill Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    657,945 GBP2024-04-30
    Officer
    icon of calendar 2018-03-07 ~ 2018-05-01
    IIF 1 - Director → ME
    icon of calendar 2018-04-10 ~ 2018-06-04
    IIF 32 - Director → ME

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.