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 business executive born in July 1977

    Resident in England

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

      IIF 1
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, United Kingdom

      IIF 2
  • Sauerborn, Sebastian
    German businessman born in July 1977

    Resident in England

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

      IIF 3
    • 42, Vera Road, London, SW6 6QW, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH

      IIF 7
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 8 IIF 9
    • 93-95, Nkp House, Borough High Street, London, SE1 1NL, England

      IIF 10
  • Sauerborn, Sebastian
    German excecutive born in July 1977

    Resident in England

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

      IIF 11
  • Sauerborn, Sebastian
    German born in July 1977

    Resident in Scotland

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

      IIF 12
  • Sauerborn, Sebastian
    German businessman born in July 1977

    Resident in Scotland

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

      IIF 13
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE13PH, England

      IIF 14
    • 6, Hays Lane, London, SE1 2HB, England

      IIF 15 IIF 16
  • Sauerborn, Sebastian
    German director born in July 1977

    Resident in Scotland

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

      IIF 17
    • 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH

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

      IIF 19 IIF 20
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH

      IIF 21
    • 10, Watersedge, Bridge Street, Wickham, Hampshire, PO17 5PX, England

      IIF 22
  • Sauerborn, Sebastian
    German executive born in July 1977

    Resident in Scotland

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

      IIF 23
  • Sauerborn, Sebastian
    German born in July 1977

    Resident in United Kingdom

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

      IIF 24
  • 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
    • 88-90, Hatton Garden, London, EC1N 8PG, England

      IIF 31
    • Suite 36, 88-90 Hatton Garden, Holborn, London, EC1N 8PG, England

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

    Resident in United Kingdom

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

      IIF 33
  • Sauerborn, Sebastian
    born in July 1977

    Resident in Usa

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

      IIF 34
  • Sauerborn, Sebastian
    German executive born in August 1988

    Resident in United Kingdom

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

      IIF 35
  • Sauerborn, Sebastian Maria-dominik
    German born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 36, Old Jewry, London, EC28 8DD, England

      IIF 36
    • 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 37
    • 52, Holland Road, London, W14 8BB, England

      IIF 38
  • Sauerborn, Sebastian Maria-dominik
    German company director born in July 1977

    Resident in England

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

      IIF 39
    • 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 40 IIF 41 IIF 42
    • 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 44
    • 52, Holland Road, London, W14 8BB, England

      IIF 45 IIF 46
    • 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 47
    • 64, Nile Street, International House, London, N1 7SR, England

      IIF 48
  • 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
    • 36, Old Jewry, London, EC2R 8DD, England

      IIF 52
    • 52 Holland Road, Flat 7, London, W14 8BB, England

      IIF 53 IIF 54 IIF 55
    • 54-58, Tanner Street, London, SE1 3PH, England

      IIF 56
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 57 IIF 58
    • 64, Nile Street, International House, London, N1 7SR, England

      IIF 59
  • Mr Sebastian Sauerborn
    German born in July 1977

    Resident in Scotland

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

      IIF 60
    • 54-58, Tanner Street, London, SE1 3PH, England

      IIF 61
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE13PH, England

      IIF 62
  • Sauerborn, Sebastian Mara Dominik
    German it consultant born in July 1977

    Resident in United Kingdom

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

      IIF 63
  • Sauerborn, Sebastian Mara Dominik
    German software developer born in July 1977

    Resident in United Kingdom

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

      IIF 64
  • Sauerborn, Sebastian Maria-dominik
    German born in July 1977

    Resident in United Kingdom

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

      IIF 65
    • 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH

      IIF 66
    • 2, Oxford Street, Apartment 4, Nottingham, NG1 5BH, United Kingdom

      IIF 67
  • Sauerborn, Sebastian Maria-dominik
    German businessman born in July 1977

    Resident in United Kingdom

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

      IIF 68
    • 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 69 IIF 70
    • 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 71
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 72
  • Sauerborn, Sebastian Maria-dominik
    German company director born in July 1977

    Resident in United Kingdom

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

      IIF 73
    • 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 74
    • 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 75
    • 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH

      IIF 76
    • 6, Hays Lane, London, SE1 2HB, England

      IIF 77 IIF 78 IIF 79
    • No 1, Royal Exchange, London, EC3V 3DG, England

      IIF 81
    • 2, Oxford Street, Apartment 4, Nottingham, NG1 5BH, England

      IIF 82 IIF 83 IIF 84
    • 2, Oxford Street, Apartment 4, Nottingham, NG1 5BH, United Kingdom

      IIF 85
    • Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, England

      IIF 86 IIF 87
    • Apartment 4, Apartment 4, 2, Oxford Street, Nottingham, NG1 5BH, England

      IIF 88 IIF 89 IIF 90
  • Sauerborn, Sebastian Maria-dominik
    German director born in July 1977

    Resident in United Kingdom

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

      IIF 92 IIF 93
    • 6, Hays Lane, London, SE1 2HB, England

      IIF 94
  • 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
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 104
    • 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 105 IIF 106
    • 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 107
    • 52, Holland Road, London, W14 8BB, England

      IIF 108
    • 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 109
    • 6, Hays Lane, London, SE1 2HB, England

      IIF 110 IIF 111 IIF 112
    • 2, Oxford Street, Apartment 4, Nottingham, NG1 5BH, England

      IIF 113 IIF 114
    • Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, England

      IIF 115
    • Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, United Kingdom

      IIF 116
  • Mr Sebastian Saurborn
    German born in July 1977

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 118
    • 54-58, Tanner Street, London, SE1 3PH, England

      IIF 119
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 120
  • Mr Sebastian Maria-dominik Sauerborn
    German born in July 1977

    Resident in Ireland

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

      IIF 121
  • Mr Sebastian Maria-dominik Sauerborn
    German born in July 1977

    Resident in United Kingdom

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