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

Sauerborn, Sebastian

    Related profiles found in government register
  • Sauerborn, Sebastian
    German born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Sauerborn, Sebastian
    German business executive born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sauerborn, Sebastian
    German businessman born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88-90, Hatton Garden, London, EC1N 8PG, England

      IIF 8
    • icon of address Suite 36, 88-90 Hatton Garden, Holborn, London, EC1N 8PG, England

      IIF 9
  • Sauerborn, Sebastian
    German executive born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/3, Stable Court, Herriard Park, Herriard, Hampshire, RG25 2PL, United Kingdom

      IIF 10
  • Sauerborn, Sebastian
    German executive born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Vera Road, London, SW6 6QW, England

      IIF 11
  • Sauerborn, Sebastian
    German business executive born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-58 Tanner Street, Tanner Street, The Brandenburg Suite, London, SE1 3PH, United Kingdom

      IIF 12
    • icon of address 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, United Kingdom

      IIF 13
  • Sauerborn, Sebastian
    German businessman born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Old Jewry, Becket House, London, EC2R 8DD, United Kingdom

      IIF 14
    • icon of address 42, Vera Road, London, SW6 6QW, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH

      IIF 18
    • icon of address 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 19 IIF 20
    • icon of address 93-95, Nkp House, Borough High Street, London, SE1 1NL, England

      IIF 21
  • Sauerborn, Sebastian
    German businessman born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54-58, Tanner Street, London, SE1 3PH, England

      IIF 22
    • icon of address 54-58, Tanner Street, The Brandenburg Suite, London, SE13PH, England

      IIF 23
    • icon of address 6, Hays Lane, London, SE1 2HB, England

      IIF 24 IIF 25
  • Sauerborn, Sebastian
    German director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54-58, Tanner Street, The Brandeburg Suite - Tanner Place, London, SE1 3PH, England

      IIF 26
    • icon of address 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH

      IIF 27
    • icon of address 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH, England

      IIF 28 IIF 29 IIF 30
    • icon of address 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH

      IIF 31
    • icon of address 10, Watersedge, Bridge Street, Wickham, Hampshire, PO17 5PX, England

      IIF 32
  • Sauerborn, Sebastian
    German excecutive born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hays Lane, London, SE1 2HB, England

      IIF 33
  • Sauerborn, Sebastian
    German executive born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/4, Portland Gardens, Edinburgh, Midlothian, EH6 6NA, Scotland

      IIF 34
  • Sauerborn, Sebastian Mara Dominik
    German it consultant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151 Brighton Road, Purley, Surrey, CR8 4HE

      IIF 35
  • Sauerborn, Sebastian Mara Dominik
    German software developer born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151 Brighton Road, Purley, Surrey, CR8 4HE

      IIF 36
  • Sauerborn, Sebastian Maria-dominik
    German born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH

      IIF 37
  • Sauerborn, Sebastian Maria-dominik
    German businessman born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Old Jewry, Becket House, London, EC2R 8DD, England

      IIF 38
    • icon of address 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 39 IIF 40
    • icon of address 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 41
    • icon of address 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 42
  • Sauerborn, Sebastian Maria-dominik
    German company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Old Jewry, Becket House, London, EC2R 8DD

      IIF 43
    • icon of address 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 44
    • icon of address 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 45
    • icon of address 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 46
    • icon of address 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH

      IIF 47
    • icon of address 6, Hays Lane, London, SE1 2HB, England

      IIF 48 IIF 49 IIF 50
    • icon of address No 1, Royal Exchange, London, EC3V 3DG, England

      IIF 52
    • icon of address 2, Oxford Street, Apartment 4, Nottingham, NG1 5BH, England

      IIF 53 IIF 54 IIF 55
    • icon of address 2, Oxford Street, Apartment 4, Nottingham, NG1 5BH, United Kingdom

      IIF 56 IIF 57
    • icon of address Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, England

      IIF 58 IIF 59
    • icon of address Apartment 4, Apartment 4, 2, Oxford Street, Nottingham, NG1 5BH, England

      IIF 60 IIF 61 IIF 62
  • Sauerborn, Sebastian Maria-dominik
    German director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Old Jewry, Becket House, London, EC2R 8DD, England

      IIF 64 IIF 65
    • icon of address 6, Hays Lane, London, SE1 2HB, England

      IIF 66
  • Sauerborn, Sebastian Maria-dominik
    German executive born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sebastian Sauerborn
    German born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 76
    • icon of address 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 77 IIF 78
    • icon of address 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 79
    • icon of address 52, Holland Road, London, W14 8BB, England

      IIF 80
    • icon of address 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 81
    • icon of address 6, Hays Lane, London, SE1 2HB, England

      IIF 82 IIF 83 IIF 84
    • icon of address 2, Oxford Street, Apartment 4, Nottingham, NG1 5BH, England

      IIF 85 IIF 86
    • icon of address Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, England

      IIF 87
    • icon of address Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, United Kingdom

      IIF 88
  • Mr Sebastian Saurborn
    German born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 89
  • Sauerborn, Sebastian
    born in July 1977

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 414, Walnut Creek Road, Bastrop, Texas, 78602, Usa

      IIF 90
  • Sauerborn, Sebastian Maria-dominik
    German born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 91
    • icon of address 52, Holland Road, London, W14 8BB, England

      IIF 92
  • Sauerborn, Sebastian Maria-dominik
    German company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Old Jewry, Becket House, London, EC2R 8DD, England

      IIF 93
    • icon of address 36, Old Jewry, London, EC28 8DD, England

      IIF 94
    • icon of address 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 95 IIF 96 IIF 97
    • icon of address 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 99
    • icon of address 52, Holland Road, London, W14 8BB, England

      IIF 100 IIF 101
    • icon of address 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 102
    • icon of address 64, Nile Street, International House, London, N1 7SR, England

      IIF 103
  • Sauerborn, Sebastian Maria-dominik
    German executive born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sebastian Sauerborn
    German born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Old Jewry, London, EC2R 8DD, England

      IIF 107
    • icon of address 52 Holland Road, Flat 7, London, W14 8BB, England

      IIF 108 IIF 109 IIF 110
    • icon of address 54-58, Tanner Street, London, SE1 3PH, England

      IIF 111
    • icon of address 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 112 IIF 113
    • icon of address 64, Nile Street, International House, London, N1 7SR, England

      IIF 114
  • Mr Sebastian Sauerborn
    German born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address International House, 38 Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 115
    • icon of address 54-58, Tanner Street, London, SE1 3PH, England

      IIF 116
    • icon of address 54-58, Tanner Street, The Brandenburg Suite, London, SE13PH, England

      IIF 117
  • Mr Sebastian Maria-dominik Sauerborn
    German born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sebastian Maria-dominik Sauerborn
    German born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 141
    • icon of address 54-58, Tanner Street, London, SE1 3PH, England

      IIF 142
    • icon of address 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 143
  • Mr Sebastian Maria-dominik Sauerborn
    German born in July 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 54-58 Tanner Place, 54-58 Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 144
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 2
    icon of address 54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address 36 Old Jewry, Becket House, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address 52 Holland Road, Flat 7, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2003-11-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Hudson House, 8 Albany Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 122 - Right to surplus assets - 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address International House, 64,nile Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 54-58 Tanner Street, The Brandenburg Suite, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,610 GBP2022-12-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6 Hays Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 88-90 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 66 Old Compton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 52 Holland Road, Flat 7, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2-3 Stable Court Herriard Park, Herriard, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 90 - LLP Designated Member → ME
  • 15
    icon of address 42 Vera Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address 36 Old Jewry, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 17
    STM NOMINEE SECRETARIES LTD - 2020-04-22
    icon of address 6 Hays Lane, London, England
    Dissolved Corporate (1 parent, 126 offsprings)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Hudson House, 8 Albany Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-27 ~ now
    IIF 108 - Right to appoint or remove personsOE
    IIF 108 - Right to surplus assets - 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
Ceased 74
  • 1
    UNITED T-SHOPS LIMITED - 2005-05-18
    UTS ELECTRONICS LIMITED - 2018-07-23
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    249,146 GBP2024-12-31
    Officer
    icon of calendar 2017-01-20 ~ 2017-09-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2017-09-01
    IIF 116 - Ownership of shares – 75% or more OE
  • 2
    icon of address 54-58 Tanner Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ 2015-05-01
    IIF 16 - Director → ME
  • 3
    icon of address 54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-01 ~ 2017-02-01
    IIF 5 - Director → ME
  • 4
    icon of address 2nd Floor College House 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000,000,000 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ 2020-02-21
    IIF 94 - Director → ME
  • 5
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-11-22 ~ 2023-02-28
    IIF 66 - Director → ME
  • 6
    ANGELINA ROCKWALL LTD - 2017-03-29
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,446 GBP2022-12-31
    Officer
    icon of calendar 2015-11-01 ~ 2017-05-01
    IIF 2 - Director → ME
  • 7
    HANDEL GL LTD - 2019-12-09
    ALLIANCE OFFICE SOLUTIONS LTD - 2017-09-13
    icon of address 7 Redbridge Lane East, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -105,981 GBP2021-06-30
    Officer
    icon of calendar 2016-08-01 ~ 2017-06-05
    IIF 27 - Director → ME
  • 8
    icon of address The Brandenburg Suite, 54-58 Tanner Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ 2018-01-31
    IIF 64 - Director → ME
  • 9
    icon of address 54-58 Tanner Street, Brandenburg Suite, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ 2018-05-31
    IIF 38 - Director → ME
  • 10
    icon of address Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-29 ~ 2019-01-16
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2018-05-09
    IIF 118 - Ownership of shares – 75% or more OE
  • 11
    APPLICORP LTD - 2017-10-02
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-08-20 ~ 2017-09-28
    IIF 17 - Director → ME
    icon of calendar 2018-04-01 ~ 2023-02-01
    IIF 39 - Director → ME
  • 12
    TECHAPP LTD - 2017-10-02
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2023-02-01
    IIF 40 - Director → ME
    icon of calendar 2013-08-21 ~ 2017-09-28
    IIF 15 - Director → ME
  • 13
    icon of address Office 14 10-12 Baches Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2013-11-22
    IIF 21 - Director → ME
  • 14
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2018-03-01 ~ 2023-02-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2023-02-01
    IIF 82 - Ownership of shares – 75% or more OE
  • 15
    BRAZOS MILLS LTD - 2018-04-04
    icon of address 54-58 Tanner Street, The Brandeburg Suite - Tanner Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2016-05-01 ~ 2018-04-01
    IIF 32 - Director → ME
  • 16
    BANDERA GRIMES LTD - 2018-04-04
    icon of address 54-58 Tanner Street, The Brandeburg Suite - Tanner Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2016-05-01 ~ 2018-04-01
    IIF 26 - Director → ME
  • 17
    BREWSTER MEDINA LTD - 2017-02-07
    icon of address 54-58 Tanner Street, The Brandenburg Suite, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-01 ~ 2017-01-04
    IIF 3 - Director → ME
  • 18
    icon of address 54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ 2019-02-18
    IIF 30 - Director → ME
  • 19
    CHAMBERS JOHNSON LTD - 2022-05-10
    THE OC-FACTORY LTD - 2021-08-05
    icon of address 6 Hays Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-07-30 ~ 2022-05-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2022-05-01
    IIF 87 - Ownership of shares – 75% or more OE
  • 20
    icon of address 93 George Street, Edinburgh, Scotland
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-07-25 ~ 2020-08-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2020-08-01
    IIF 127 - Ownership of shares – 75% or more OE
  • 21
    icon of address 54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,579 GBP2018-04-30
    Officer
    icon of calendar 2015-11-01 ~ 2016-06-16
    IIF 4 - Director → ME
  • 22
    icon of address 54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2016-05-01 ~ 2016-12-05
    IIF 31 - Director → ME
  • 23
    icon of address 54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ 2017-12-08
    IIF 29 - Director → ME
  • 24
    KAUFMAN YOUNG LTD - 2022-05-09
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2024-12-31
    Officer
    icon of calendar 2021-02-04 ~ 2022-05-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2022-05-01
    IIF 137 - Ownership of shares – 75% or more OE
  • 25
    FIRSTREPUBLIC PLC - 2022-12-28
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    63,000 EUR2023-12-31
    Officer
    icon of calendar 2022-05-03 ~ 2022-12-27
    IIF 105 - Director → ME
  • 26
    icon of address 54-58 Tanner Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-22 ~ 2017-01-11
    IIF 67 - Director → ME
  • 27
    L2T MOBILE LTD - 2022-05-09
    icon of address 6 Hays Lane, Hays Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2022-04-29 ~ 2022-05-01
    IIF 103 - Director → ME
    icon of calendar 2021-05-26 ~ 2021-12-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ 2022-05-01
    IIF 114 - Ownership of shares – 75% or more OE
    icon of calendar 2021-05-26 ~ 2021-12-03
    IIF 140 - Ownership of shares – 75% or more OE
  • 28
    icon of address 239 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ 2020-02-10
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-02-10
    IIF 81 - Ownership of shares – 75% or more OE
  • 29
    icon of address 10 Lochside Place, Edinburgh, Scotland
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-09-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2020-09-01
    IIF 123 - Ownership of shares – 75% or more OE
  • 30
    DMB PROPERTIES LTD - 2012-04-24
    ABEEPARTS LONDON LTD - 2012-05-28
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-11-23 ~ 2022-11-15
    IIF 18 - Director → ME
  • 31
    icon of address 9/10 Western Harbour Midway, Edinburgh, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2022-05-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2022-05-01
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address 54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,042 GBP2020-08-31
    Officer
    icon of calendar 2018-03-01 ~ 2021-04-29
    IIF 47 - Director → ME
  • 33
    icon of address International House, 38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2021-03-23 ~ 2021-12-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2022-06-21
    IIF 138 - Ownership of shares – 75% or more OE
  • 34
    icon of address 54-58 Tanner Street, The Brandenburg Suite, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-18 ~ 2018-05-09
    IIF 112 - Ownership of shares – 75% or more OE
  • 35
    icon of address International House, 38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2018-09-11 ~ 2019-11-30
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ 2019-11-30
    IIF 125 - Ownership of shares – 75% or more OE
  • 36
    icon of address 54-58 Tanner Street, The Brandenburg Suite, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-20 ~ 2017-07-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2017-07-27
    IIF 117 - Ownership of shares – 75% or more OE
  • 37
    icon of address 106-108 Reddish Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    309,051 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ 2022-12-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2018-12-19
    IIF 89 - Ownership of shares – 75% or more OE
  • 38
    ST MATTHEW EACCOUNTING BS1 LIMITED - 2009-02-06
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2016-06-09 ~ 2023-02-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2023-02-01
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address 6 Hays Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,000 GBP2023-12-31
    Officer
    icon of calendar 2022-05-03 ~ 2024-05-16
    IIF 106 - Director → ME
  • 40
    icon of address International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ 2019-05-09
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2019-05-09
    IIF 78 - Ownership of shares – 75% or more OE
  • 41
    icon of address 83 Princes Street, Edinburgh, Scotland
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-04-24 ~ 2019-07-27
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ 2019-07-27
    IIF 121 - Ownership of shares – 75% or more OE
  • 42
    CARSON HUTCHINSON LTD - 2018-05-11
    icon of address Gaddesden Place, Great Gaddesden, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,564 GBP2024-09-30
    Officer
    icon of calendar 2016-05-01 ~ 2017-11-24
    IIF 28 - Director → ME
  • 43
    GREENBOOK SPORTS LIMITED - 2020-06-16
    icon of address 66 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ 2020-11-01
    IIF 100 - Director → ME
  • 44
    icon of address 37 Vintage House Albert Embankment, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2013-08-21 ~ 2020-08-01
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2020-08-01
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address 64 International House, Nile Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,318 GBP2022-12-31
    Officer
    icon of calendar 2018-05-23 ~ 2021-12-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2021-05-01
    IIF 113 - Ownership of shares – 75% or more OE
  • 46
    THE OC-FACTORY LTD - 2022-05-03
    AVALON COMPANY SECRETARIES LTD - 2021-08-05
    icon of address 9/10 Western Harbour Midway, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-03-05 ~ 2021-07-30
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-07-30
    IIF 139 - Ownership of shares – 75% or more OE
  • 47
    MCCL LTD
    - now
    NAXOS MEDIA LTD - 2020-02-27
    HONU MANAGEMENT LIMITED - 2021-05-28
    icon of address 6th Floor 2 London Wall Place, London
    Active Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    4,990,104 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2020-02-27
    IIF 42 - Director → ME
    icon of calendar 2021-05-27 ~ 2021-08-09
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2020-02-27
    IIF 133 - Ownership of shares – 75% or more OE
    icon of calendar 2021-05-27 ~ 2021-08-09
    IIF 88 - Ownership of shares – 75% or more OE
  • 48
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,107 GBP2021-08-31
    Officer
    icon of calendar 2013-08-21 ~ 2022-07-01
    IIF 56 - Director → ME
  • 49
    icon of address International House, Nile Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -329 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ 2021-12-02
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2021-12-20
    IIF 136 - Ownership of shares – 75% or more OE
  • 50
    NEOIX PLC
    - now
    GREENART INVEST PLC - 2025-06-10
    AMRESCO PLC - 2024-06-28
    icon of address 80 Cheapside, London
    Active Corporate (3 parents)
    Total liabilities (Company account)
    2,025,511 EUR2025-05-31
    Officer
    icon of calendar 2022-05-03 ~ 2024-06-20
    IIF 104 - Director → ME
  • 51
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,943 GBP2024-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-12-02
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-12-21
    IIF 135 - Ownership of shares – 75% or more OE
  • 52
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    754,725 GBP2022-07-31
    Officer
    icon of calendar 2019-07-08 ~ 2021-12-23
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2019-07-08
    IIF 86 - Ownership of shares – 75% or more OE
  • 53
    QGMP HOLDING LTD - 2015-10-12
    QUEENSGATE MEZZANINE PARTNERS HOLDING LTD - 2015-10-21
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-05 ~ 2016-09-21
    IIF 7 - Director → ME
  • 54
    icon of address International House, 38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-11-07 ~ 2019-11-30
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2019-11-30
    IIF 132 - Ownership of shares – 75% or more OE
  • 55
    icon of address 54-58 Tanner Street, The Brandenburg Suite Tanner Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,489 GBP2019-06-30
    Officer
    icon of calendar 2018-03-01 ~ 2021-06-28
    IIF 52 - Director → ME
  • 56
    icon of address Lynton House, 7-12 Tavistock Sqaure, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ 2013-08-27
    IIF 14 - Director → ME
  • 57
    icon of address International House, 38 Thistle Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2023-02-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2023-02-01
    IIF 115 - Ownership of shares – 75% or more OE
  • 58
    icon of address International House, 38 Thistle Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-07-25 ~ 2019-05-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2019-05-01
    IIF 126 - Ownership of shares – 75% or more OE
  • 59
    icon of address 4385, 11840432: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-02-21 ~ 2019-06-11
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2019-06-11
    IIF 124 - Ownership of shares – 75% or more OE
  • 60
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2016-06-09 ~ 2023-01-01
    IIF 24 - Director → ME
  • 61
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2016-12-01 ~ 2023-01-01
    IIF 50 - Director → ME
  • 62
    icon of address Tanner Place, 54 - 58 Tanner Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-03 ~ 2007-10-01
    IIF 35 - Director → ME
  • 63
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2012-12-03 ~ 2023-01-01
    IIF 12 - Director → ME
  • 64
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2012-12-03 ~ 2023-01-01
    IIF 13 - Director → ME
  • 65
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2018-03-01 ~ 2023-01-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2023-01-01
    IIF 84 - Ownership of shares – 75% or more OE
  • 66
    icon of address 9/10 Western Harbour Midway, Leith, Newhaven, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-23 ~ 2020-05-01
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to surplus assets - 75% or more OE
  • 67
    F1 FUNCTION ONE MINING LTD - 2018-11-28
    icon of address 4385, 11181730: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-14 ~ 2018-09-25
    IIF 93 - Director → ME
  • 68
    icon of address The Brandenburg Suite, 54-58 Tanner Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,154 GBP2024-09-30
    Officer
    icon of calendar 2019-09-01 ~ 2022-08-31
    IIF 95 - Director → ME
    icon of calendar 2018-09-18 ~ 2019-03-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2019-04-04
    IIF 130 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 69
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2018-03-01 ~ 2023-02-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2023-02-01
    IIF 143 - Has significant influence or control OE
  • 70
    icon of address 59-60 Thames Street, Windsor, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-05-01 ~ 2020-06-01
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2020-06-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 71
    icon of address International House, 38 Thistle Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-01-14 ~ 2019-11-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ 2019-11-30
    IIF 128 - Ownership of shares – 75% or more OE
  • 72
    BELL FRIO LTD - 2016-11-15
    icon of address 54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-01 ~ 2016-08-03
    IIF 6 - Director → ME
  • 73
    icon of address International House, 38 Thistle Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-11-07 ~ 2019-11-30
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2019-11-30
    IIF 131 - Ownership of shares – 75% or more OE
  • 74
    STM ACCOUNTING LIMITED - 2023-03-25
    icon of address 1 Royal Exchange, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    203 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-25
    IIF 134 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.