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. Thomas Sand

    Related profiles found in government register
  • Mr. Thomas Sand
    Danish born in October 1969

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address Britannia House, 1-11 Glenthorne Road, London, W6 0LH, England

      IIF 1
    • icon of address Britannia House, 503, 11 Glenthorne Road, London, W6 0LH, England

      IIF 2 IIF 3
    • icon of address Britannia House, 503, 1-11, Glenthorne Road, London, W6 0LH, England

      IIF 4
  • Mr. Thomas Sand
    Danish born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Glenthorne Road, Britannia House, 503, London, W6 0LH, England

      IIF 5
    • icon of address 27, Ashleigh Road, London, SW14 8PY, England

      IIF 6
    • icon of address 27, Ashleigh Road, London, SW14 8PY, United Kingdom

      IIF 7
    • icon of address Britannia, House, 1-11 Glenthorne Road, London, W6 0LH, England

      IIF 8
    • icon of address Britannia House, 503, 11 Glenthorne Road, London, W6 0LH, England

      IIF 9 IIF 10
    • icon of address Britannia House, 503, 11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 11
    • icon of address Suite 208 Britannia House, 1-11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 12
  • Mr Thomas Sand
    Danish born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, High Road, East Finchley, London, N2 9ED, England

      IIF 13
    • icon of address Britannia House, 1 - 11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 14
  • Sand, Thomas
    Danish director born in October 1969

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address Britannia House, 503, 1-11 Glenthorne Road, Britannia House, London, W6 0LH, United Kingdom

      IIF 15
    • icon of address Britannia House, 503, 1-11, Glenthorne Road, London, W6 0LH, England

      IIF 16 IIF 17
    • icon of address Britannia House, 503, 1-11, Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 18
  • Mr. Thomas Sand
    Danish born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Thomas Sand
    Danish born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, 503, 11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 24 IIF 25
  • Mr. Thomas Sand
    Danish born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, 11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 26
  • Sand, Thomas
    Danish ceo born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia House Britannia House 1-11, Glenthorne Road, London, W6 0LH, England

      IIF 27
  • Sand, Thomas
    Danish co director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ashleigh Road, London, SW14 8PY

      IIF 28
    • icon of address Flat 2 30 Mortlake High Street, London, SW14 8HX

      IIF 29
  • Sand, Thomas
    Danish company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Sand, Thomas
    Danish director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia House, 503, 11 Glenthorne Road, London, W6 0LH, England

      IIF 33 IIF 34 IIF 35
    • icon of address Britannia House, 503, 11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 36
    • icon of address Flat 2 30 Mortlake High Street, London, SW14 8HX

      IIF 37
  • Sand, Thomas
    Danish investor born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT

      IIF 38
    • icon of address Britannia House, 1 - 11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 39
    • icon of address Britannia House, 1 - 11 Glenthorne Road, London, W6 0LH, England

      IIF 40
    • icon of address Britannia House, 1 - 11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 41
  • Sand, Thomas, Mr.
    Danish ceo born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia House Britannia House 1-11, Glenthorne Road, Hammersmith, London, W6 0LH, England

      IIF 42
  • Sand, Thomas, Mr.
    Danish director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28 Hammersmith Grove, 4th Floor, C/o Soeasypay Europe Ltd, Hammersmith, London, W6 7BA, England

      IIF 43
    • icon of address 26-28 Hammersmith Grove, 4th Floor, Hammersmith, London, W6 7BA, England

      IIF 44
    • icon of address 11, Glenthorne Road, Britannia House, London, W6 0LH, England

      IIF 45
    • icon of address 26-28 Hammersmith Grove, 4th Floor, London, W6 7BA, United Kingdom

      IIF 46
    • icon of address Britannia House, 503, 11, Glenthorne Road, London, W6 0LH, England

      IIF 47 IIF 48 IIF 49
  • Sand, Thomas, Mr.
    Danish investor born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia House, 1 - 11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 51
    • icon of address Britannia House 1-11, Glenthorne Road, London, W6 0LH

      IIF 52
    • icon of address Brittania House, 1 - 11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 53
  • Sand, Thomas
    Danish company director born in May 1970

    Registered addresses and corresponding companies
    • icon of address 30, Mortlake High Street, Flat 2, London, SW14 8HX, Uk

      IIF 54
  • Sand, Thomas
    Danish ceo born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Hammersmith Grove, London, W6 7BA, England

      IIF 55
  • Sand, Thomas
    Danish director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28 Hammersmith Grove, 4th Floor, Hammersmith, London, W6 7BA, England

      IIF 56
    • icon of address 26-28, Hammersmith Grove, London, W6 7BA, England

      IIF 57 IIF 58
    • icon of address Britannia House, 503, 11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 59 IIF 60
  • Sand, Thomas, Mr.
    Danish director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, 11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 61
    • icon of address Britannia House, 1-11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 62
  • Sand, Thomas
    Danish investor born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ashleigh Road, London, SW14 8PY, United Kingdom

      IIF 63
  • Sand, Thomas

    Registered addresses and corresponding companies
    • icon of address 26-28 Hammersmith Grove, 4th Floor, Hammersmith, London, W6 7BA, England

      IIF 64
    • icon of address Britannia House, 1-11 Glenthorne Road, Suite 503, London, W6 0LH, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Brittania House, 1 - 11 Glenthorne Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 53 - Director → ME
  • 2
    icon of address Britannia House, 1-11 Glenthorne Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    500,000 GBP2023-12-30
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address Britannia House 1-11 Glenthorne Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 52 - Director → ME
  • 4
    icon of address Britannia House, 1 - 11 Glenthorne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Brittannia House, 1 - 11 Glenthorne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Britannia House, 503 11 Glenthorne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Graham Road, Building A., London, Wimbledon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-23 ~ dissolved
    IIF 54 - Director → ME
  • 8
    icon of address 26-28 Hammersmith Grove, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2010-02-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    SOEASY CAPITAL LTD - 2016-05-17
    MAKKA DRINKS INTERNATIONAL LIMITED - 2016-07-20
    icon of address 11 Glenthorne Road, Britannia House, 503, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2022-12-31
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    INCERUM INVESTMENTS LIMITED - 2017-02-27
    icon of address Britannia House, 503 11, Glenthorne Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 26-28 Hammersmith Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 57 - Director → ME
  • 12
    EUROPA CONSULTING UK LTD - 2002-10-23
    EUROPA TELECOM LIMITED - 2008-05-21
    icon of address 4385, 03850864 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    152,031 GBP2021-12-30
    Officer
    icon of calendar 2008-04-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    SOEASYSECURE LTD - 2016-06-06
    icon of address Britannia House, 503 11 Glenthorne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2010-02-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    SOEASY CAPITAL LTD - 2016-07-20
    SOEASY DIRECT DEBIT LIMITED - 2016-12-08
    icon of address Britannia House, 503 11 Glenthorne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2021-12-31
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Britannia House, 1-11 Glenthorne Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 11 Glenthorne Road, Britannia House, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 45 - Director → ME
  • 17
    icon of address 120 High Road, East Finchley, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    16,328 GBP2016-09-30
    Person with significant control
    icon of calendar 2017-04-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    ASTON CARD LIMITED - 2024-12-30
    icon of address Britannia House, 503 11, Glenthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2023-10-25
    IIF 47 - Director → ME
  • 2
    INTRA WALLET LIMITED - 2019-12-16
    ASTON EXCHANGE LIMITED - 2024-12-30
    INTRA CAPITAL LIMITED - 2021-04-06
    icon of address Britannia House, 503, 11 Glenthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    516,700 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2023-10-25
    IIF 48 - Director → ME
  • 3
    INTRA HOLDING LTD - 2017-11-10
    INTRA PEOPLE HOLDING LIMITED - 2019-12-10
    ASTON PAYTECH LIMITED - 2024-12-30
    INTRA CARDS LIMITED - 2022-01-07
    icon of address Britannia House, 503 11 Glenthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,730 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2023-10-25
    IIF 50 - Director → ME
  • 4
    ASTON WALLET LIMITED - 2024-12-30
    INTRA EXCHANGE LIMITED - 2019-12-12
    INTRA SEEDS LIMITED - 2022-09-01
    icon of address Britannia House, 503, 11 Glenthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,420 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2023-10-25
    IIF 49 - Director → ME
  • 5
    PORTA PAYMENTS LIMITED - 2024-11-05
    SOEASY COIN LIMITED - 2017-02-15
    MAKKA INVESTMENT LTD - 2016-07-20
    icon of address Britannia House, 503 11 Glenthorne Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2016-06-23 ~ 2023-10-01
    IIF 34 - Director → ME
  • 6
    icon of address Britannia House, 1-11 Glenthorne Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2012-07-01
    IIF 62 - Director → ME
  • 7
    icon of address 609 Britannia House 1-11 Glenthorne Road, Hammersmith, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -98,535 GBP2024-01-31
    Officer
    icon of calendar 2018-02-23 ~ 2023-09-12
    IIF 61 - Director → ME
    icon of calendar 2018-02-06 ~ 2018-02-23
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ 2023-09-12
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    TRI-HUB TRANSACTIONS EUROPE LTD - 2008-12-22
    SOEASY BILLING LTD - 2007-08-20
    icon of address 410 Parkway House, Sheen Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,455 GBP2015-04-30
    Officer
    icon of calendar 2006-04-05 ~ 2007-06-01
    IIF 30 - Director → ME
  • 9
    icon of address Britannia House, 503 11 Glenthorne Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-29 ~ 2017-02-25
    IIF 44 - Director → ME
  • 10
    ASTON ISSUING LIMITED - 2024-04-13
    INTRA ISSUING LIMITED - 2024-11-04
    icon of address Britannia House, 503 1-11 Glenthorne Road, Britannia House, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2022-08-26 ~ 2023-10-25
    IIF 15 - Director → ME
  • 11
    RECO INVEST LIMITED - 2016-06-03
    CILLE INNOVATION LIMITED - 2024-12-16
    SOEASY INNOVATION LIMITED - 2023-10-13
    icon of address 11 Glenthorne Road, Britannia House, 503 11 Glenthorne Road, Britannia House, 503, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-01 ~ 2021-12-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Britannia House, 503 1-11, Glenthorne Road, London, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2022-08-30 ~ 2023-10-25
    IIF 18 - Director → ME
  • 13
    INNOSCANDIA LTD - 2024-12-05
    icon of address Britannia House Britannia House 1-11, Glenthorne Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-30
    Officer
    icon of calendar 2016-05-13 ~ 2023-12-07
    IIF 27 - Director → ME
  • 14
    icon of address Britannia House, 503 11 Glenthorne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,099,218 GBP2023-12-29
    Officer
    icon of calendar 2020-12-04 ~ 2022-12-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2023-12-07
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    icon of address Britannia House, 503 11 Glenthorne Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,363 GBP2022-05-23
    Person with significant control
    icon of calendar 2022-12-31 ~ 2023-05-23
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 16
    ASTON PEOPLE LIMITED - 2023-05-17
    INTRA PEOPLE LIMITED - 2025-01-10
    INTRA PEOPLE LIMITED - 2022-01-07
    icon of address Britannia House, 503, 11 Glenthorne Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2023-12-07
    IIF 35 - Director → ME
  • 17
    H3O INTERNATIONAL LIMITED - 2025-01-13
    ONE VISION TECHNOLOGY GROUP LIMITED - 2022-03-10
    OVT GROUP LIMITED - 2023-02-17
    icon of address Britannia House, 503 1-11, Glenthorne Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,955,571 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-10-13 ~ 2023-02-01
    IIF 4 - Has significant influence or control OE
  • 18
    AURAGENTUS INTERNATIONAL LIMITED - 2025-01-10
    ASTON WALLET LIMITED - 2022-08-30
    INTRA EQUITY LIMITED - 2020-12-03
    INTRA INTEGRITY LIMITED - 2021-04-06
    icon of address Britannia House, 503 11 Glenthorne Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    698,000 GBP2023-12-31
    Officer
    icon of calendar 2020-10-30 ~ 2022-12-31
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ 2022-12-31
    IIF 24 - Ownership of shares – 75% or more OE
  • 19
    INTRA GREEN LIMITED - 2025-01-10
    icon of address Britannia House, 503 11 Glenthorne Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-03-05 ~ 2023-10-24
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2023-07-01
    IIF 3 - Has significant influence or control OE
    icon of calendar 2021-03-05 ~ 2021-11-10
    IIF 25 - Ownership of shares – 75% or more OE
  • 20
    ASTON TOTAL LIMITED - 2024-04-13
    INTRA TOTAL LIMITED - 2024-10-25
    icon of address Britannia House, 503 1-11, Glenthorne Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    400,000 GBP2024-12-31
    Officer
    icon of calendar 2023-03-22 ~ 2023-10-25
    IIF 16 - Director → ME
  • 21
    ASTON CARD VIP LIMITED - 2024-04-13
    INTRA VIP LIMITED - 2024-08-23
    ASTON FINTECH LIMITED - 2024-10-23
    icon of address Britannia House, 503 1-11, Glenthorne Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    200,000 GBP2023-12-30
    Officer
    icon of calendar 2023-03-22 ~ 2023-10-25
    IIF 17 - Director → ME
  • 22
    O3 TECHNOLOGIES LTD - 2016-07-08
    icon of address Britannia House, 503 11glenthorne Road, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    89,679 GBP2020-10-31
    Officer
    icon of calendar 2016-05-13 ~ 2017-03-16
    IIF 42 - Director → ME
  • 23
    INCERUM INVESTMENTS LIMITED - 2017-02-27
    icon of address Britannia House, 503 11, Glenthorne Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-03-03 ~ 2022-09-03
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2021-12-31
    IIF 26 - Ownership of shares – 75% or more OE
  • 24
    TECNOPOLIS CONSULTING LTD - 2006-02-02
    icon of address 410 Parkway House, Sheen Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -115,473 GBP2015-05-31
    Officer
    icon of calendar 2006-02-10 ~ 2007-02-12
    IIF 29 - Director → ME
  • 25
    icon of address Britannia House, 1-11 Glenthorne Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-30
    Officer
    icon of calendar 2009-07-20 ~ 2019-07-11
    IIF 37 - Director → ME
  • 26
    icon of address Britannia House, 1 - 11 Glenthorne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -472 GBP2018-07-31
    Officer
    icon of calendar 2016-07-05 ~ 2016-09-04
    IIF 51 - Director → ME
    icon of calendar 2017-02-20 ~ 2018-10-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2016-07-25
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 27
    UNIVERSAL GATEWAY SOLUTIONS (EUROPE) LTD - 2016-12-13
    FINANCE WIDE LTD - 2018-10-08
    icon of address 18 King William Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,254,409 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-10-06 ~ 2008-04-22
    IIF 31 - Director → ME
  • 28
    SOEASY PAY LTD - 2008-09-08
    AUCKETT CONSULTANTS LIMITED - 2006-10-25
    icon of address 410 Parkway House, Sheen Lane, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -55,610 GBP2016-01-01 ~ 2017-03-31
    Officer
    icon of calendar 2006-10-06 ~ 2008-04-23
    IIF 32 - Director → ME
  • 29
    icon of address 120 High Road, East Finchley, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    16,328 GBP2016-09-30
    Officer
    icon of calendar 2017-04-14 ~ 2017-08-17
    IIF 38 - Director → ME
    icon of calendar 2017-08-30 ~ 2017-11-10
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.