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

Jackson, Thomas Noel Collister

    Related profiles found in government register
  • Jackson, Thomas Noel Collister
    British born in September 1984

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 42, High Street, Soham, Ely, CB7 5HE, England

      IIF 1
  • Jackson, Thomas Noel Collister
    British administrator born in September 1984

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Jackson, Thomas Noel Collister
    British company director born in September 1984

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 22, Marlborough Court, Central Promenade, Douglas, IM2 4LH, Isle Of Man

      IIF 16 IIF 17
    • 4, Hall Street, Soham, Ely, CB7 5BS, England

      IIF 18
    • 22 Marlborough Court, Central Promenade, Douglas, Isle Of Man, IM2 4LH

      IIF 19
    • Marlborough Court Apartments, Central Promenade, Douglas, Isle Of Man, IM2 4LH

      IIF 20
    • 18 Tignel Court, Boddington Gardens, London, W3 9AR, United Kingdom

      IIF 21
  • Jackson, Thomas Noel Collister
    British consultant born in September 1984

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 166, Praed Street, London, W2 1RH, United Kingdom

      IIF 22
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 23
    • Flat 2, 1 Sadler Street, Wells, BA5 2RR, England

      IIF 24
  • Jackson, Thomas Noel Collister
    British isle of man born in September 1984

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 22, Marlborough Court, Central Promenade, Douglas, IM2 4LH, Isle Of Man

      IIF 25
  • Jackson, Thomas Noel Collister
    British lawyer born in September 1984

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 22, Marlborough Court, Douglas, Isle Of Man, IM2 4LH, Isle Of Man

      IIF 26
    • 22, Marlborough Court, Douglas, Isle Of Man, IM2 4LH, United Kingdom

      IIF 27 IIF 28
    • Flat 22, Marlborough Court Apartments, Central Promenade Douglas, Isle Of Man, IM2 4LH, United Kingdom

      IIF 29
  • Jackson, Thomas Noel Collister
    born in September 1984

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Marlborough Court Apartments, Castle Terrace, Flat 22, Douglas, IM2 4LH, Isle Of Man

      IIF 30
  • Jackson, Thomas Noel Collister
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, The Maltings, High Street, Burwell, Cambridge, CB25 0HB, England

      IIF 31
    • 42, High Street, Soham, Ely, CB7 5HE, England

      IIF 32
    • 2, Charles Street, London, W1J 5DB, England

      IIF 33
  • Jackson, Thomas Noel Collister
    British administrator born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hall Street, Soham, Ely, CB7 5BS, United Kingdom

      IIF 34
  • Jackson, Thomas Noel Collister
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Thomas Noel Collister
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 102, Wellington House, East Road, Cambridge, CB1 1BH, United Kingdom

      IIF 43
    • Flat 2, 1 Sadler Street, Wells, BA5 2RR, England

      IIF 44 IIF 45 IIF 46
  • Jackson, Thomas Noel Collister
    British lawyer born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hall Street, Soham, Ely, CB7 5BS, England

      IIF 47
  • Jackson, Thomas Noel Collister
    British solicitor born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 42, High Street, Soham, Ely, CB7 5HE, England

      IIF 48
  • Mr Thomas Noel Collister Jackson
    British born in September 1984

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 209, Brunswick Road, Sparkbrook, Birmingham, B12 8PJ, England

      IIF 49
    • 298, Yatesbury Avenue, Birmingham, B35 6DU, England

      IIF 50
    • 37, Whisley Brook Lane, Birmingham, B28 8SR, England

      IIF 51
    • 27, The Old School Rooms, Great Moor Street, Bolton, BL1 1NR, England

      IIF 52
    • Office 102, Wellington House, East Road, Cambridge, CB1 1BH, United Kingdom

      IIF 53
    • 4, Hall Street, Soham, Ely, CB7 5BS, England

      IIF 54 IIF 55 IIF 56
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 63
    • 163-173, Praed Street, London, W2 1RH, United Kingdom

      IIF 64
    • 164, Praed Street, London, W2 1RH, England

      IIF 65
    • 165, Praed Street, London, W2 1RH, England

      IIF 66
    • 166, Praed Street, London, W2 1RH, England

      IIF 67
    • 4, Frank Street, Failsworth, Manchester, M35 0BF, England

      IIF 68
    • 50, Roberts Street, Eccles, Manchester, M30 0FX, England

      IIF 69
    • 1, Sadler Street, Flat 2, Wells, BA5 2RR, England

      IIF 70
  • Jackson, Thomas Noel
    British solicitor born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 42, High Street, Soham, Ely, CB7 5HE, England

      IIF 71
  • Mr Thomas Jackson
    British born in September 1984

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 1, Sadler Street, Flat 2, Wells, BA5 2RR, England

      IIF 72
  • Jackson, Thomas Noel Collister

    Registered addresses and corresponding companies
    • 4, Hall Street, Soham, Ely, CB7 5BS, England

      IIF 73
    • 164, Praed Street, London, W2 1RH, England

      IIF 74
    • 165, Praed Street, London, W2 1RH, England

      IIF 75
    • 166, Praed Street, London, W2 1RH, England

      IIF 76
    • Flat 2, 1 Sadler Street, Wells, BA5 2RR, England

      IIF 77
  • Jackson, Thomas
    British administrator born in September 1984

    Resident in Malta

    Registered addresses and corresponding companies
    • 35, Battery Street, Valetta, Malta, VLT, Malta

      IIF 78
  • Jackson, Thomas Noel
    born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Geneva House, 3 Park Road, Peterborough, Cambridgeshire, PE1 2UX, England

      IIF 79
  • Mr Thomas Noel Collister Jackson
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hall Street, Soham, Ely, CB7 5BS, United Kingdom

      IIF 80
    • 42, High Street, Soham, Ely, CB7 5HE, United Kingdom

      IIF 81
    • 4, Lombard Street, London, EC3V 9HD, England

      IIF 82
    • Geneva House, 3 Park Road, Peterborough, Cambridgeshire, PE1 2UX, England

      IIF 83
  • Mr Thomas Noel Jackson
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 42, High Street, Soham, Ely, CB7 5HE, England

      IIF 84
  • Thomas Noel Collister Jackson
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, The Maltings, High Street, Burwell, Cambridge, CB25 0HB, England

      IIF 85
    • 42, High Street, Soham, Ely, CB7 5HE, England

      IIF 86 IIF 87 IIF 88
  • Thomas Noel Collister Jackson
    British born in September 1984

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 168, Praed Street, London, W2 1RH, United Kingdom

      IIF 89
  • Jackson, Thomas

    Registered addresses and corresponding companies
    • 22, Marlborough Court, Douglas, IM2 4LH, Isle Of Man

      IIF 90 IIF 91 IIF 92
    • 22, Marlborough Court, Douglas, Isle Of Man, IM2 4LH, Isle Of Man

      IIF 95
    • 22, Marlborough Court, Douglas, Isle Of Man, IM2 4LH, United Kingdom

      IIF 96
    • 42, High Street, Soham, Ely, CB7 5HE, England

      IIF 97
    • Flat 22, Marlborough Court Apartments, Central Promenade Douglas, Isle Of Man, IM2 4LH, United Kingdom

      IIF 98
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 99
child relation
Offspring entities and appointments
Active 31
  • 1
    4FIRSTCLASSHEALTH LIMITED
    09689062
    168 Praed Street, Paddinton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-16 ~ dissolved
    IIF 96 - Secretary → ME
  • 2
    AUGUST BRANDS CORPORATION LTD
    09972663
    4 Hall Street, Soham, Ely, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 3
    CHICKS INCORPORATED LLP
    OC402461
    151 County Road, Suite B, Wiltshire, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 4
    CLAYMORE INDUSTRIAL INVESTMENT COMPANY LIMITED
    10304647
    42 High Street, Soham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2016-08-01 ~ now
    IIF 1 - Director → ME
    2016-08-01 ~ now
    IIF 97 - Secretary → ME
  • 5
    DB NOMINEES LIMITED
    08855722
    163 Praed Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-22 ~ dissolved
    IIF 29 - Director → ME
    2014-01-22 ~ dissolved
    IIF 98 - Secretary → ME
  • 6
    DB PARTNERS LIMITED
    08424004
    163 Praed Street, Paddington, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-02-28 ~ dissolved
    IIF 78 - Director → ME
  • 7
    DEMONTFORD BELL LTD
    09763705
    163-173 Praed Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 8
    DENVER HALL LIMITED
    13436423
    42 High Street, Soham, Ely, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-03 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 9
    DOUBLE ACTION FORMULA RESEARCH LIMITED
    09939202
    1 Trellech Court, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-01-08 ~ dissolved
    IIF 38 - Director → ME
  • 10
    ECOWEBCONTENT LIMITED
    - now 09691090
    EASYWEBLY LIMITED
    - 2015-09-23 09691090
    170 Praed Street, Paddington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-17 ~ dissolved
    IIF 6 - Director → ME
    2015-07-17 ~ dissolved
    IIF 93 - Secretary → ME
  • 11
    ELEVATED BEAUTY LTD
    09877821
    170 Praed Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 25 - Director → ME
  • 12
    ENLIGHTENED BEAUTY LTD
    09877971
    172 Praed Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 19 - Director → ME
  • 13
    EXCELIO LTD
    09783348 13060103
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 23 - Director → ME
    2015-09-17 ~ dissolved
    IIF 99 - Secretary → ME
  • 14
    GEEKWORKS LTD
    16058373
    42 High Street, Soham, Ely, England
    Active Corporate (2 parents)
    Officer
    2024-11-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    GREENPORT MEDIA LTD
    09971991
    4 Hall Street, Soham, Ely, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 16
    HALL STREET INVESTMENTS LIMITED
    10767862
    4 Hall Street, Soham, Ely, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2017-05-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 17
    NET HEALTH LABS LTD
    09971962
    4 Hall Street, Soham, Ely, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 18
    NETMARKETS LIMITED
    08046971
    164 Praed Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-01-10 ~ dissolved
    IIF 74 - Secretary → ME
  • 19
    NU-HEALTH SOLUTIONS LIMITED
    09546934
    4 Hall Street, Soham, Ely
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,671 GBP2017-12-31
    Officer
    2017-01-08 ~ dissolved
    IIF 40 - Director → ME
  • 20
    OCEANOUS LIMITED
    10269800
    168 Praed Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Has significant influence or controlOE
  • 21
    OXCELIS LTD
    - now 14442779
    PHIOTA LTD
    - 2023-02-24 14442779
    42 High Street, Soham, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 22
    OXLUS LIMITED
    14951669
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 23
    PEAK VITALITY LTD
    09877997
    171 Praed Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 17 - Director → ME
  • 24
    POLARIS MEDIA CORPORATION LTD
    09972362
    4 Hall Street, Soham, Ely, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 25
    REVITALIZED BEAUTY LTD
    09952272
    164 Praed Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 20 - Director → ME
  • 26
    REVIVED HEALTH SOLUTIONS LTD
    09877994
    173 Praed Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 16 - Director → ME
  • 27
    STAPLOE SOLICITORS LLP
    - now OC346890
    SMART LAW SOLICITORS LLP
    - 2022-06-17 OC346890
    Geneva House, 3 Park Road, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    102,741 GBP2024-07-31
    Officer
    2020-06-25 ~ now
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 83 - Right to surplus assets - More than 50% but less than 75% as a member of a firmOE
    IIF 83 - Has significant influence or control over the trustees of a trustOE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 83 - Right to surplus assets - More than 50% but less than 75%OE
  • 28
    STRIVE SOLUTIONS CORPORATION LTD
    09973881
    166 Praed Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 22 - Director → ME
  • 29
    TEVNET LTD.
    08799772
    166 Praed Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-10 ~ dissolved
    IIF 76 - Secretary → ME
  • 30
    TOP SECURITY CORPORATION LIMITED
    10930958
    4 Hall Street, Soham, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 31
    UNIVERSAL LAND CORPORATION LIMITED
    15439544
    Suite 5 The Maltings, High Street, Burwell, Cambridge, England
    Active Corporate (3 parents)
    Officer
    2024-01-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 32
  • 1
    4FIRSTCLASSHEALTH LIMITED
    09689062
    168 Praed Street, Paddinton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-16 ~ 2019-05-09
    IIF 27 - Director → ME
  • 2
    ALBIANS MEDIA LTD
    09972702
    4 Hall Street, Soham, Ely, England
    Dissolved Corporate
    Person with significant control
    2016-12-09 ~ 2017-01-26
    IIF 70 - Has significant influence or control OE
  • 3
    ASPIRE TECH MEDIA LTD
    10068200
    4 Hall Street, Soham, Ely, England
    Dissolved Corporate
    Officer
    2016-03-30 ~ 2016-03-30
    IIF 24 - Director → ME
    2016-03-30 ~ 2018-03-30
    IIF 18 - Director → ME
    2016-03-30 ~ 2018-03-30
    IIF 73 - Secretary → ME
    2016-03-30 ~ 2016-03-30
    IIF 77 - Secretary → ME
  • 4
    BRANDS DIRECT CORPORATION LTD
    09971955
    4 Hall Street, Soham, Ely
    Dissolved Corporate
    Person with significant control
    2016-09-08 ~ 2017-01-26
    IIF 72 - Has significant influence or control OE
  • 5
    CALDROGO SCIENCE LIMITED
    10298432
    1 Trellech Court, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-01-11 ~ 2017-01-11
    IIF 37 - Director → ME
  • 6
    DEPTERA ASSOCIATES LTD
    10057681
    37 Whisley Brook Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-30 ~ 2017-01-31
    IIF 46 - Director → ME
    Person with significant control
    2017-01-31 ~ 2017-01-31
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 7
    E-COM MEDIA CORPORATION LTD
    09964325
    4 Frank Street, Failsworth, Manchester, England
    Dissolved Corporate
    Person with significant control
    2016-04-06 ~ 2017-02-15
    IIF 68 - Has significant influence or control OE
  • 8
    GRENBOROUGH LIMITED
    10855319
    50 Princes Street, Ipswich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,553 GBP2024-07-31
    Officer
    2022-11-24 ~ 2022-11-24
    IIF 48 - Director → ME
  • 9
    HALESIA LTD
    10203241
    4385, 10203241: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-01-30 ~ 2017-01-30
    IIF 45 - Director → ME
    Person with significant control
    2017-01-31 ~ 2017-06-12
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 10
    HALLBY LTD
    10111348
    50 Roberts Street, Eccles, Manchester, England
    Dissolved Corporate
    Person with significant control
    2016-04-07 ~ 2017-04-06
    IIF 69 - Has significant influence or control OE
  • 11
    INTERNATIONAL ECOMMERCE LIMITED
    09703456
    19 Longfellow Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-27 ~ 2016-10-20
    IIF 5 - Director → ME
    2015-07-27 ~ 2016-10-01
    IIF 92 - Secretary → ME
  • 12
    KOLKOZ GROUP LIMITED
    09925396
    1 Trellech Court, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-01-20 ~ 2017-01-20
    IIF 35 - Director → ME
  • 13
    MAPLETAINMENT LIMITED
    10931056
    2 Parkfield, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2017-08-24 ~ 2017-08-24
    IIF 9 - Director → ME
    Person with significant control
    2017-08-24 ~ 2017-08-24
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 14
    MARSWELL LIMITED
    10931029
    3 Rowrah Crescent, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-24 ~ 2017-08-24
    IIF 10 - Director → ME
    Person with significant control
    2017-08-24 ~ 2017-08-24
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 15
    METEMPSYCOSIS LTD
    09720434
    173 Praed Street, Paddington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-06 ~ 2015-08-06
    IIF 4 - Director → ME
    2015-08-06 ~ 2015-08-06
    IIF 94 - Secretary → ME
  • 16
    MUREN LTD
    10156205
    27 The Old School Rooms, Great Moor Street, Bolton, England
    Dissolved Corporate
    Person with significant control
    2016-04-29 ~ 2017-04-28
    IIF 52 - Has significant influence or control OE
  • 17
    NETMARKETS LIMITED
    08046971
    164 Praed Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-01-10 ~ 2017-01-10
    IIF 13 - Director → ME
    Person with significant control
    2017-01-10 ~ 2017-01-10
    IIF 65 - Has significant influence or control OE
  • 18
    OLSTER WISE LTD
    SC507853
    38 Firhill, Alness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-11-30 ~ 2017-01-18
    IIF 26 - Director → ME
    2015-06-08 ~ 2015-07-24
    IIF 28 - Director → ME
    2015-11-30 ~ 2017-01-18
    IIF 95 - Secretary → ME
  • 19
    PARDUS BLOOM LIMITED - now
    PARDUS BLOOM LIMITED
    - 2025-11-05 12510018
    15 Alfred Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,458 GBP2024-07-31
    Officer
    2020-10-10 ~ 2021-04-12
    IIF 33 - Director → ME
  • 20
    QUANTUM NUTRA LIMITED
    09445886
    48 Fox Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-18 ~ 2015-09-28
    IIF 2 - Director → ME
    2015-02-18 ~ 2015-09-28
    IIF 90 - Secretary → ME
  • 21
    SATCHELPAY LTD
    09808376
    4385, 09808376 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -361,189 GBP2022-12-31
    Officer
    2017-02-07 ~ 2020-06-01
    IIF 43 - Director → ME
    2016-10-31 ~ 2016-12-07
    IIF 21 - Director → ME
    Person with significant control
    2016-12-19 ~ 2020-06-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 22
    SHADE MEDIA LIMITED
    10931126
    4 Hall Street, Soham, Ely, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-24 ~ 2017-08-24
    IIF 7 - Director → ME
    Person with significant control
    2017-08-24 ~ 2017-08-24
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 23
    SHOREA LTD
    10215119
    209 Brunswick Road, Sparkbrook, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-30 ~ 2017-01-30
    IIF 44 - Director → ME
    Person with significant control
    2017-01-31 ~ 2017-03-01
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 24
    SITE CENTRAL LTD.
    08545619
    165 Praed Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-01-10 ~ 2017-01-10
    IIF 14 - Director → ME
    2017-01-10 ~ 2017-01-10
    IIF 75 - Secretary → ME
    Person with significant control
    2017-01-10 ~ 2017-01-10
    IIF 66 - Has significant influence or control OE
  • 25
    SYMPLOCOS LTD
    10358509
    4 Hall Street, Soham, Ely
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2017-01-25 ~ 2017-01-25
    IIF 39 - Director → ME
  • 26
    TEVNET LTD.
    08799772
    166 Praed Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-10 ~ 2017-01-10
    IIF 15 - Director → ME
    Person with significant control
    2017-01-10 ~ 2017-01-10
    IIF 67 - Has significant influence or control OE
  • 27
    THRIVE NUTRA LTD
    09720642
    168 Praed Street, Paddinton, London
    Dissolved Corporate (1 parent)
    Officer
    2015-08-06 ~ 2015-10-07
    IIF 3 - Director → ME
    2015-08-06 ~ 2015-10-07
    IIF 91 - Secretary → ME
  • 28
    TOTAL ROWLOCKS LIMITED
    12107557
    C/o Noel Lee, Wellington House, East Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,394 GBP2021-07-31
    Person with significant control
    2019-07-17 ~ 2021-04-12
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    TRANSACT 365 LTD
    10412265
    4 Hall Street, Soham, Ely, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-05 ~ 2018-05-17
    IIF 47 - Director → ME
    Person with significant control
    2016-10-05 ~ 2018-05-17
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 30
    TRANSACT365 GROUP LIMITED
    10731872
    1 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    126,658 GBP2024-04-30
    Person with significant control
    2017-04-20 ~ 2020-03-18
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 31
    TWILIGHTECHNOLOGIES LIMITED
    10930939
    4 Hall Street, Soham, Ely, England
    Dissolved Corporate
    Officer
    2017-08-24 ~ 2017-08-24
    IIF 8 - Director → ME
    Person with significant control
    2017-08-24 ~ 2017-08-24
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 32
    WADMEL GROUP LIMITED
    09925386
    4 Hall Street, Soham, Ely
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-01-20 ~ 2017-01-20
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.