1
Suite 11, Penhurst House, 352-356 Battersea Park Road, London, EnglandDissolved corporate (2 parents)
Officer
2014-03-25 ~ dissolvedIIF 38 - director → ME
2
203-205 The Vale, London, EnglandCorporate (3 parents)
Officer
2025-03-04 ~ nowIIF 35 - director → ME
Person with significant control
2025-03-04 ~ nowIIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 12 - Right to appoint or remove directors → OE
3
Suite 11, Penhurst House, 352-356 Battersea Park Road, London, EnglandDissolved corporate (2 parents)
Officer
2014-04-04 ~ dissolvedIIF 40 - director → ME
4
71-75 Shelton Street, Covent Garden, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2020-11-30
Officer
2017-11-23 ~ dissolvedIIF 29 - director → ME
Person with significant control
2017-11-23 ~ dissolvedIIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
5
BLOCK 42 PLC - 2014-11-19
RAMBLE MOBILE PLC - 2013-03-18
IFOLDER PLC - 2011-11-07
RESOURCE CONVERSION PLC - 2011-10-05
IFOLDER PLC - 2011-10-03
Verify House, Grange Road, Alcester, Warwickshire, United KingdomDissolved corporate (3 parents)
Officer
2014-03-18 ~ dissolvedIIF 18 - director → ME
6
4385, 10689190: Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2018-07-23 ~ dissolvedIIF 34 - director → ME
7
Suite 11, Penhurst House, 352-356 Battersea Park Road, London, EnglandDissolved corporate (2 parents)
Officer
2014-03-25 ~ dissolvedIIF 39 - director → ME
8
PETROZA GROUP LTD - 2020-12-18
HUANBOHAI ENERGY TRADING CENTER GROUP LTD - 2020-05-30
LION NATURAL RESOURCES LTD - 2020-02-14
LION ASSET MANAGEMENT LTD - 2016-09-08
LION NATURAL RESOURCES LIMITED - 2016-03-14
NORDIC ACQUISITION COMPANY LTD - 2013-10-16
71-75 Shelton Street, Covent Garden, London, EnglandDissolved corporate (2 parents, 1 offspring)
Equity (Company account)
-596 GBP2019-11-30
Officer
2012-11-15 ~ dissolvedIIF 21 - director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 8 - Ownership of shares – More than 50% but less than 75% → OE
IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm → OE
9
Kemp House, 160 City Road, London, United KingdomDissolved corporate (4 parents)
Officer
2020-02-14 ~ dissolvedIIF 48 - llp-designated-member → ME
10
HUANBOHAI ENERGY TRADING CENTER LTD - 2020-04-27
SILVAMAR TRADING LTD - 2020-01-14
LION VENTURE HOLDINGS LTD - 2019-09-02
4385, 11986435: Companies House Default Address, CardiffDissolved corporate (2 parents)
Equity (Company account)
1 GBP2020-05-31
Officer
2019-05-09 ~ dissolvedIIF 33 - director → ME
Person with significant control
2019-05-09 ~ dissolvedIIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
11
Verify House, Grange Road, Alcester, Warwickshire, EnglandDissolved corporate (2 parents)
Officer
2014-12-23 ~ dissolvedIIF 47 - llp-member → ME
12
4385, 10708292: Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1,000 GBP2018-04-30
Officer
2017-04-04 ~ dissolvedIIF 25 - director → ME
Person with significant control
2017-04-04 ~ dissolvedIIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Right to appoint or remove directors → OE
13
4385, 11568791: Companies House Default Address, CardiffDissolved corporate (2 parents)
Equity (Company account)
100 GBP2020-09-30
Officer
2018-09-14 ~ dissolvedIIF 31 - director → ME
Person with significant control
2018-09-14 ~ dissolvedIIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
14
23 Northumberland Avenue, London, United KingdomDissolved corporate (2 parents)
Equity (Company account)
40,000,000 GBP2020-03-31
Officer
2021-02-01 ~ dissolvedIIF 28 - director → ME
Person with significant control
2021-02-01 ~ dissolvedIIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
15
ERRT LIMITED - 2016-06-25
MERCXYZ LIMITED - 2014-05-20
Verify House, Grange Road, Alcester, Warwickshire, EnglandDissolved corporate (1 parent)
Officer
2014-04-07 ~ dissolvedIIF 17 - director → ME
16
71-75 Shelton Street, Covent Garden, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
1,000 GBP2018-09-30
Officer
2016-09-01 ~ dissolvedIIF 23 - director → ME
Person with significant control
2016-09-01 ~ dissolvedIIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
17
Verify House, Stratford Road, Solihull, West Midlands, United KingdomDissolved corporate (1 parent)
Equity (Company account)
40,000,000 GBP2020-08-31
Officer
2021-02-01 ~ dissolvedIIF 26 - director → ME
Person with significant control
2021-02-01 ~ dissolvedIIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
18
4385, 08760714: Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2013-11-04 ~ dissolvedIIF 36 - director → ME
19
Verify House, Grange Road, Alcester, Warwickshire, EnglandDissolved corporate (4 parents)
Officer
2015-06-05 ~ dissolvedIIF 42 - director → ME
20
Verify House, Grange Road, Alcester, Warwickshire, EnglandDissolved corporate (2 parents)
Officer
2015-06-06 ~ dissolvedIIF 43 - director → ME
21
71-75 Shelton Street, Covent Garden, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
300 GBP2020-09-30
Officer
2017-09-27 ~ dissolvedIIF 27 - director → ME
Person with significant control
2017-09-27 ~ dissolvedIIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 11 - Right to appoint or remove directors → OE
22
Care Of: Suite 11, Penhurst House, 352-356 Battersea Park Road, LondonDissolved corporate (2 parents)
Officer
2014-01-14 ~ dissolvedIIF 49 - llp-designated-member → ME
23
Avonside, Grange Road, Bidford-upon-avon, Warwickshire, United KingdomDissolved corporate (1 parent)
Officer
2014-03-24 ~ dissolvedIIF 19 - director → ME
24
M. MEDINA-SONDA LIMITED - 2014-09-15
Verify House, Grange Road, Alcester, Warwickshire, EnglandDissolved corporate (1 parent)
Officer
2014-06-30 ~ dissolvedIIF 37 - director → ME
25
4385, 08793607: Companies House Default Address, CardiffDissolved corporate (2 parents)
Equity (Company account)
17,700,001 GBP2019-11-30
Officer
2013-11-27 ~ dissolvedIIF 20 - director → ME
26
71-75 Shelton Street, Covent Garden, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-03-31
Officer
2019-03-21 ~ dissolvedIIF 32 - director → ME
Person with significant control
2019-03-21 ~ dissolvedIIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
27
2nd Floor College House, 17 King Edwards Road, Ruislip, London, United KingdomCorporate (1 parent)
Officer
2024-08-09 ~ nowIIF 44 - director → ME
Person with significant control
2024-08-09 ~ nowIIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
28
Verify House, Grange Road, B50 4by, Alcester, Warwickshire, United KingdomDissolved corporate (1 parent)
Officer
2017-01-04 ~ dissolvedIIF 41 - director → ME
Person with significant control
2017-01-04 ~ dissolvedIIF 15 - Ownership of shares – 75% or more → OE
29
LION RESOURCE HOLDINGS LTD - 2019-10-03
4385, 11986497: Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
100 GBP2020-05-31
Officer
2019-05-09 ~ dissolvedIIF 30 - director → ME
Person with significant control
2019-05-09 ~ dissolvedIIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE