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

Mr. Peter Kmeto Voltaire

    Related profiles found in government register
  • Mr. Peter Kmeto Voltaire
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 1 IIF 2
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • 10, Hospodarska, Trnava County, Trnava, 91701, Slovakia

      IIF 4 IIF 5 IIF 6
  • Mr Peter Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Kmeto, Peter Voltaire
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 9
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Kmeto, Peter Voltaire
    Slovak ceo born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16
    • Kemp House, 128 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 17 IIF 18
    • Kemp House, 160 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 19 IIF 20
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 22
    • 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 23
  • Kmeto, Peter Voltaire
    Slovak chief executive born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 128 City Road, Wandal Calmden Ltd, Islington, EC1V 2NX, United Kingdom

      IIF 24
    • 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 25
    • 10, Hospodarska, Trnava, Trnava County, 91701, Slovakia

      IIF 26 IIF 27
  • Kmeto, Peter Voltaire
    Slovak voted director born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 28
  • Mr. Peter Voltaire Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 30
  • Mr Peter Voltaire Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Peter Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • Kemp House, 128 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 38 IIF 39
    • Kemp House, 160 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 40 IIF 41
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42 IIF 43
  • Kmeto, Peter Voltaire, Mr.
    Slovak head of operations born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44 IIF 45
    • 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 46
  • Peter Voltaire Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
  • Voltaire, Peter Kmeto, Mr.
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 10, Hospodarska, Trnava County, Trnava, 91701, Slovakia

      IIF 51
  • Voltaire, Peter Kmeto, Mr.
    Slovak chairman born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 52 IIF 53
  • Voltaire, Peter Kmeto, Mr.
    Slovak head of operations born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 54
    • 10, Hospodarska, Trnava County, Trnava, 91701, Slovakia

      IIF 55 IIF 56 IIF 57
  • Mr. Peter Voltaire Magellan Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 58
  • Voltaire, Peter Kmeto
    Slovak chairman born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 10, Hospodarska, Trnava County, Trnava, 91701, Slovakia

      IIF 59
  • Kmeto, Peter
    Slovak manager born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • International House, 221 Bow Road, Bow, London, E3 2SJ, United Kingdom

      IIF 60
  • Kmeto, Peter
    Slovak trader born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Kmeto, Peter Voltaire Magellan
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 4, Svatoplukova, Pezinok, 90201, Slovakia

      IIF 62
  • Mr. Peter Kmeto
    Slovak born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 128 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 63
  • Peter Voltaire Magellan Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 128 City Road, Wandal Calmden Ltd, Islington, EC1V 2NX, United Kingdom

      IIF 64
    • 4, Svatoplukova, Pezinok, 90201, Slovakia

      IIF 65
  • Kmeto, Peter Voltaire Magellan

    Registered addresses and corresponding companies
    • 4, Svatoplukova, Pezinok, 90201, Slovakia

      IIF 66
  • Kmeto, Peter Voltaire

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 67
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 68
  • Kmeto, Peter
    Slovak ceo born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 128 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 69
  • Kmeto, Peter, Mr.

    Registered addresses and corresponding companies
    • 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 70 IIF 71 IIF 72
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 73
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 74
  • Kmeto, Peter

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 75 IIF 76
    • Kemp House, 160 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 77
child relation
Offspring entities and appointments 37
  • 1
    15104584 LTD
    - now 15104584
    THYSSENKRUPP AVIONIC LTD
    - 2024-04-08 15104584
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2023-08-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    ALAVIKS LTD.
    12840657
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    7,200 GBP2023-08-31
    Officer
    2020-08-27 ~ 2025-08-20
    IIF 10 - Director → ME
    2020-08-27 ~ 2023-07-20
    IIF 76 - Secretary → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 3
    APOTHAE LTD.
    13920624
    128 City Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    42,000 GBP2023-02-28
    Officer
    2022-02-16 ~ 2023-10-20
    IIF 21 - Director → ME
    2022-02-16 ~ 2023-07-20
    IIF 73 - Secretary → ME
    Person with significant control
    2022-02-16 ~ 2023-10-20
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 4
    AVA WAORA LTD.
    14451647
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-10-31 ~ 2023-11-01
    IIF 12 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-11-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 5
    AXAVILIX LTD.
    15049625
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-08-04 ~ 2024-06-01
    IIF 23 - Director → ME
    2024-06-01 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2023-08-04 ~ 2024-06-01
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 6
    BOJARS CONSTRUCTIOSNS LIMITED
    15591823
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-25 ~ 2025-04-19
    IIF 45 - Director → ME
    Person with significant control
    2024-03-25 ~ 2025-04-18
    IIF 48 - Ownership of shares – 75% or more OE
  • 7
    CACTUS RELAX! BUBBLES HERE LIMITED
    14288033
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2023-11-01 ~ 2024-02-10
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    CALM AVANGARD LTD.
    14481439
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2022-11-14 ~ 2023-10-01
    IIF 18 - Director → ME
    Person with significant control
    2022-11-14 ~ 2023-10-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 9
    CRYPTO TRADE UK LTD.
    14813733
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-19 ~ 2023-05-29
    IIF 16 - Director → ME
    Person with significant control
    2023-04-19 ~ 2023-05-29
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 10
    DOAS INVESTMENT LTD
    15089611
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2023-08-22 ~ 2023-09-01
    IIF 15 - Director → ME
    Person with significant control
    2023-08-22 ~ 2024-01-20
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    EL BAAL ATHIRAT LTD.
    14288000
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2023-07-01 ~ 2023-08-01
    IIF 26 - Director → ME
  • 12
    ENRONDEV LTD
    14447440
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2022-10-27 ~ 2023-06-10
    IIF 69 - Director → ME
    Person with significant control
    2022-10-27 ~ 2023-08-20
    IIF 63 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 63 - Right to appoint or remove directors as a member of a firm OE
    IIF 63 - Right to appoint or remove directors OE
  • 13
    ENTROPIC LTD
    16675828
    35 Hamer Street, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ 2025-08-28
    IIF 24 - Director → ME
    Person with significant control
    2025-08-27 ~ 2025-08-28
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 14
    ERSTEWISE LIMITED
    14221738
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2022-07-07 ~ 2023-10-10
    IIF 19 - Director → ME
    2022-07-07 ~ 2023-10-01
    IIF 77 - Secretary → ME
    Person with significant control
    2022-07-07 ~ 2023-10-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 15
    FASTING LTD
    15616103 13706682
    128 City Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2024-09-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-11-15 ~ dissolved
    IIF 58 - Has significant influence or control as a member of a firm OE
  • 16
    FINE ARTSTYLES LTD.
    14423047
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-10-17 ~ 2023-05-11
    IIF 75 - Secretary → ME
  • 17
    GLANZFASHION LTD.
    08928003
    International House 24 Holborn Viaduct, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ 2014-04-29
    IIF 60 - Director → ME
  • 18
    GLOBAL INVESTMENTS SERVICES & PROJECTS ASSETS LTD - now
    PRWOYAGE LTD
    - 2024-02-13 14696692
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-03-01 ~ 2024-01-01
    IIF 9 - Director → ME
    Person with significant control
    2023-03-01 ~ 2024-01-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
  • 19
    HEPHAESTUS CRAFT LIMITED
    16838751
    35 Hamer Street, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ now
    IIF 62 - Director → ME
    2025-11-07 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 20
    ISAP INVESTMENT LTD.
    15089923
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-08-22 ~ 2023-08-26
    IIF 59 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    KRISENMANAGEMENT LTD.
    13817788
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-12-24 ~ 2023-08-31
    IIF 28 - Director → ME
  • 22
    PEGASUS MAIL COMPANY LTD.
    14123293
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-05-23 ~ 2022-09-29
    IIF 20 - Director → ME
    2022-09-29 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 23
    PENNY PRICE LIMITED
    13512138
    418445, York House Green Lane West, Garstang, Preston, Lancashire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2022-07-31
    Officer
    2021-07-15 ~ 2021-10-31
    IIF 61 - Director → ME
    2021-07-15 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2021-07-15 ~ 2021-10-31
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 24
    SERPENT TULLE LIMITED
    13886458
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-02-01 ~ 2023-04-01
    IIF 13 - Director → ME
    2022-02-01 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 25
    SRIKA LTD.
    15517355
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-23 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-02-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 26
    STACCATO CON SILENCIO LIMITED
    14282313
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2024-01-01 ~ dissolved
    IIF 27 - Director → ME
  • 27
    SVERIGEN IMEX LTD.
    15474800
    418445 York House Green West Lane, Lancashire, Preston, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-09 ~ 2025-07-01
    IIF 51 - Director → ME
    Person with significant control
    2024-02-09 ~ 2025-07-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 28
    TARGETSEW LTD.
    14299570
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-08-16 ~ 2023-10-01
    IIF 11 - Director → ME
    2022-08-16 ~ 2022-08-18
    IIF 70 - Secretary → ME
    Person with significant control
    2022-08-16 ~ 2024-01-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 29
    TAXWERX LTD.
    15235117
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 30
    THE LONELY SINGERS PLACE LTD.
    14451670
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2022-10-31 ~ 2023-06-10
    IIF 17 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-11-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 31
    TK MONT LTD.
    15165621
    Lytchett House 13 Freeland Park, Wareham Road Poole, Dorset, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2023-09-26 ~ 2024-02-10
    IIF 56 - Director → ME
  • 32
    UNIMENT SIGN LTD.
    13945654
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-03-01 ~ 2022-11-30
    IIF 22 - Director → ME
    2022-03-01 ~ 2023-07-20
    IIF 74 - Secretary → ME
    Person with significant control
    2022-03-01 ~ 2023-08-20
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 33
    UNITEAM LTD
    15622372
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-06 ~ 2024-04-06
    IIF 46 - Director → ME
    Person with significant control
    2024-04-06 ~ 2024-04-06
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 34
    UREONICAL LTD.
    15516480
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-23 ~ 2024-05-08
    IIF 57 - Director → ME
    Person with significant control
    2024-02-23 ~ 2024-05-08
    IIF 7 - Ownership of shares – 75% or more OE
  • 35
    WANDAL & CALMDEN LTD
    15579946
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-03-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
  • 36
    WTR CUSTOMER SERVICE LTD. - now
    OVERLORD GOALKEEPER LIMITED
    - 2023-10-03 15104599
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-08-30 ~ 2023-09-01
    IIF 52 - Director → ME
    Person with significant control
    2023-08-30 ~ 2023-09-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 37
    XOLOPICAN LTD.
    14571502
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-01-05 ~ 2023-09-15
    IIF 14 - Director → ME
    Person with significant control
    2023-01-05 ~ 2024-01-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE

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.