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

Hugo Winkler

child relation
Offspring entities and appointments
Active 148
  • 1
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 2
    PTG SOLUTIONS GROUP PLC - 2025-06-17
    ABAKUS INVEST PLC - 2023-06-15
    icon of address Suite A Bank House 81, St Judes Road, Egham
    Active Corporate (4 parents)
    Equity (Company account)
    12,500 GBP2024-09-30
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 399 - Director → ME
  • 3
    INTERSTATE DEVELOPMENTS LTD - 2020-07-24
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-09-03 ~ now
    IIF 402 - Director → ME
  • 4
    HARBOUR ABRAHAMS SECURITIES LIMITED - 2021-02-22
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 449 - Secretary → ME
  • 5
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 285 - Director → ME
  • 7
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Suite A, Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,547 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 348 - Director → ME
  • 12
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,413 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 424 - Director → ME
  • 13
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    999,188 GBP2024-07-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 428 - Director → ME
  • 14
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    CHILHAM ENERGY DEVELOPMENT LTD - 2019-02-05
    CHILHAM SERVICES LTD - 2018-08-23
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,072 GBP2021-06-30
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 412 - Director → ME
  • 16
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 50 Regent Court, 1 North Bank, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 329 - Director → ME
  • 19
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 326 - Director → ME
  • 20
    icon of address Suite A Bank House, 81 Judes Road, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    OTC CONSULTANTS UK LTD - 2025-03-14
    BOLDEN COMPUTING LIMITED - 2025-02-24
    KTL BUILDING PRODUCTS LIMITED - 2001-03-02
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 465 - Secretary → ME
  • 22
    EXTRAJET LTD - 2024-10-10
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    318 GBP2024-03-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    191,507 GBP2023-06-30
    Officer
    icon of calendar 2020-02-02 ~ dissolved
    IIF 455 - Secretary → ME
  • 27
    icon of address South Lodge, 35 Circus Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 433 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 121 - Right to appoint or remove membersOE
    IIF 121 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 355 - Director → ME
  • 29
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 31
    CROMWELL SECRETARIAL SERVICES LIMITED - 2006-01-16
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-11-28 ~ now
    IIF 175 - Director → ME
  • 32
    VVS ESTATES LIMITED - 2005-11-09
    TRINACRIA ESTATES LIMITED - 1996-01-03
    icon of address 665 Finchley Road, London
    Active Corporate (2 parents, 21 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Bank House Suite A, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,100 GBP2025-08-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 263 - Director → ME
  • 35
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-07-31
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 211 - Director → ME
  • 39
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12,500 GBP2020-10-31
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 199 - Director → ME
  • 40
    BANDERAS, EMMERSON & STERN LEGAL CONSULTANTS LIMITED - 2006-10-19
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2016-11-13 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 41
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 135 - Director → ME
  • 43
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,133 GBP2017-11-30
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 249 - Director → ME
  • 46
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 188 - Director → ME
  • 47
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 49
    icon of address Regent Court, 1 North Bank, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 251 - Director → ME
  • 50
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14 GBP2025-02-28
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2025-06-30
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Sandringham Court, 99 Maida Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 356 - Director → ME
  • 58
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 287 - Director → ME
  • 60
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,791 GBP2022-03-31
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 334 - Director → ME
    icon of calendar 2023-02-28 ~ dissolved
    IIF 464 - Secretary → ME
  • 61
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Regent Court, 1 North Bank, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 331 - Director → ME
  • 65
    MAB SECRETARIES LIMITED - 2017-03-08
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 240 - Director → ME
  • 66
    PRO MARITIM LTD - 2016-01-13
    INTERSTATE DEVELOPMENTS LIMITED - 2012-07-09
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-15 ~ dissolved
    IIF 196 - Director → ME
  • 67
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 145 - Director → ME
  • 68
    GENETIC COMPUTING CONSULTANTS LTD - 2022-02-24
    icon of address West Tower, Pan Peninsula Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 69
    HOT DISTRIBUTION LIMITED - 2013-10-01
    AB-T ASSOCIATES LIMITED - 2005-01-19
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,066 GBP2018-12-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 70
    LIQUID BROTHERS LTD - 2022-02-11
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 148 - Director → ME
  • 71
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 3 London Road, Sunninghill, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,721 GBP2019-01-31
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 239 - Director → ME
  • 75
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-03-11 ~ now
    IIF 379 - Director → ME
  • 77
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 215 - Director → ME
  • 78
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 665 Finchley Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2015-04-03 ~ now
    IIF 185 - Director → ME
  • 80
    OBJECT EXHIBITION & FAIR CONSTRUCTION LIMITED - 2002-09-03
    icon of address 665 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    248,694 GBP2024-12-31
    Officer
    icon of calendar 2017-11-18 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 81
    EXCLUSIVE COMMUNICATIONS & FOREIGN TRADE AGENCY LTD - 2006-08-15
    EXCLUSIVE COMMUNICATIONS LIMITED - 1990-02-15
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 574 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 292 - Director → ME
  • 82
    ISSUEWALK LIMITED - 2003-07-03
    icon of address 665 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    145,241 GBP2024-03-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 258 - Director → ME
  • 83
    CROMWELL CORPORATE MANAGEMENT LIMITED - 2013-04-29
    HARPER SHIPPING AND TRADING LIMITED - 2009-07-21
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 407 - Director → ME
  • 84
    BAKER & BAKER CONSULTING GROUP LIMITED - 2011-02-23
    MAGIC KLAUS LIMITED - 2004-05-27
    icon of address 665 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 238 - Director → ME
  • 85
    icon of address 420 Finchley Road, London
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 165 - Director → ME
  • 86
    FLUITHEQ LIMITED - 2013-11-22
    icon of address 665 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2013-11-22 ~ now
    IIF 303 - Director → ME
  • 87
    icon of address 420 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 209 - Director → ME
  • 88
    icon of address 665 Finchley Road, London
    Dissolved Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 315 - Director → ME
    icon of calendar 1999-02-08 ~ dissolved
    IIF 441 - Secretary → ME
  • 89
    IMPELLO MANAGEMENT SERVICES LIMITED - 2025-06-03
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 389 - Director → ME
  • 91
    icon of address 60 Windsor Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 430 - Director → ME
  • 92
    EYES OF THE GULF LIMITED - 2009-06-06
    AFFORDABLE COMPANY SERVICES LIMITED - 2012-06-06
    MOVESECURE (UK) LIMITED - 2016-05-31
    GRAND DEVELOPMENTS LIMITED - 2006-08-30
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,623 GBP2024-08-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 94
    icon of address Suite 323 58 Belsize Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 316 - Director → ME
  • 95
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,700 GBP2024-05-16
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 462 - Secretary → ME
  • 96
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 220 - Director → ME
  • 98
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 99
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-08-31 ~ now
    IIF 237 - Director → ME
  • 101
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,200 GBP2023-11-30
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 103
    BRITANNICA MANAGEMENT LTD - 2021-05-28
    BRITANNICA MANAGEMENT LTD - 2025-03-14
    ABRAHAMS PORTFOLIO MANAGEMENT LTD - 2023-07-07
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,750 GBP2024-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 422 - Director → ME
  • 104
    icon of address Suite 29 58 Acacia Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 206 - Director → ME
  • 105
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 134 - Director → ME
  • 106
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 362 - Director → ME
  • 107
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 460 - Secretary → ME
  • 109
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 458 - Secretary → ME
  • 110
    PEERGLOW LIMITED - 2023-11-27
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -101 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 112
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 275 - Director → ME
  • 113
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 114
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 144 - Director → ME
  • 115
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 226 - Director → ME
  • 116
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 225 - Director → ME
  • 117
    icon of address 169 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,107 GBP2021-11-30
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 450 - Secretary → ME
  • 118
    MACOOR PUBLIC RELATIONS LIMITED - 2018-08-22
    RUDIUS FINANCE AND INVESTMENT LTD - 2019-10-10
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 269 - Director → ME
  • 120
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 189 - Director → ME
  • 122
    TRUEOBJECTIVE LIMITED - 2023-02-01
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -84,376 GBP2021-12-31
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 432 - Director → ME
  • 123
    BITTWATT FINANCIAL INVESTMENTS PLC - 2020-08-05
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,500 GBP2022-10-31
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 304 - Director → ME
  • 124
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 347 - Director → ME
  • 126
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 371 - Director → ME
  • 127
    TOP MEDICAL SUPPORT LTD - 2015-08-11
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,536 GBP2015-12-31
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 374 - Director → ME
  • 128
    TRACOR GLOBAL LTD - 2024-01-31
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 131
    UNITED ENGINEERING OVERSEAS LIMITED - 2018-03-07
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 133
    icon of address Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -220,197 GBP2024-04-30
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 425 - Director → ME
  • 135
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 665 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 254 - Director → ME
  • 137
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 138
    MAHALAXMY FUND - 2007-05-08
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,273 GBP2024-08-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 139
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 400 - Director → ME
  • 140
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 380 - Director → ME
  • 141
    SMART SKIN CENTER LIMITED - 2013-07-04
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 142
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 350 - Director → ME
  • 143
    XXAR LTD
    - now
    CELOX LTD - 2019-11-04
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 205 - Director → ME
  • 144
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 404 - Director → ME
  • 145
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 140 - Director → ME
  • 146
    icon of address 3 London Road, Sunninghill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 233 - Director → ME
  • 147
    Company number 03969319
    Non-active corporate
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 332 - Director → ME
  • 148
    Company number 05739855
    Non-active corporate
    Officer
    icon of calendar 2007-05-24 ~ now
    IIF 154 - Director → ME
Ceased 165
  • 1
    ALEXANDER CONSULTING INTERNATIONAL MERGERS & ACQUISITIONS LIMITED - 1992-03-26
    ALEXANDER CONSULTING LIMITED - 1992-09-09
    icon of address First Floor, 64 Baker Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-03-19 ~ 1993-06-01
    IIF 475 - Secretary → ME
  • 2
    INTERSTATE DEVELOPMENTS LTD - 2020-07-24
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ 2017-12-19
    IIF 352 - Director → ME
    icon of calendar 2017-12-20 ~ 2020-07-24
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-12-19
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    HARBOUR ABRAHAMS SECURITIES LIMITED - 2021-02-22
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-07-30 ~ 2021-01-24
    IIF 192 - Director → ME
    icon of calendar 2021-05-08 ~ 2021-05-19
    IIF 453 - Secretary → ME
    icon of calendar ~ 1993-08-02
    IIF 472 - Secretary → ME
  • 4
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-01 ~ 2024-02-06
    IIF 223 - Director → ME
    icon of calendar 2020-01-13 ~ 2024-02-06
    IIF 454 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2024-02-06
    IIF 73 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-08-08
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-08-08
    IIF 116 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    50,000 GBP2022-01-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-10-14
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-08-08
    IIF 127 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-22 ~ 2015-07-02
    IIF 406 - Director → ME
  • 8
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-12 ~ 2012-01-12
    IIF 312 - Director → ME
  • 9
    icon of address 286c Chase Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ 2016-11-10
    IIF 247 - Director → ME
  • 10
    DEKURON INTERNATIONAL PLC - 2016-08-09
    ARKANUM INTERNATIONAL PLC - 2016-03-21
    NAMENDO INTERNATIONAL PLC - 2015-08-11
    NAMENDO MEDICAL INTERNATIONAL PLC - 2015-06-04
    EUROSWISS UNIVERSITAET PLC - 2013-01-25
    icon of address Suite 323 258 Belsize Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-24 ~ 2015-08-10
    IIF 305 - Director → ME
    icon of calendar 2016-02-29 ~ 2016-03-14
    IIF 202 - Director → ME
    icon of calendar 2015-09-15 ~ 2016-09-16
    IIF 459 - Secretary → ME
  • 11
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-02 ~ 2015-01-23
    IIF 338 - Director → ME
  • 12
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-02 ~ 2012-06-21
    IIF 324 - Director → ME
  • 13
    icon of address 61 Bridge Street Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,202,000 GBP2024-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2018-04-13
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2018-04-13
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,413 GBP2024-03-31
    Officer
    icon of calendar 2017-04-28 ~ 2018-02-19
    IIF 414 - Director → ME
    icon of calendar 2018-06-18 ~ 2018-12-17
    IIF 427 - Director → ME
  • 15
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2019-11-29 ~ 2024-01-01
    IIF 291 - Director → ME
  • 16
    icon of address Regent Court, 1 North Bank, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-12-28 ~ 2019-12-01
    IIF 299 - Director → ME
  • 17
    icon of address 811 Great Horton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2021-08-25
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2021-08-26
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-22 ~ 2012-11-20
    IIF 314 - Director → ME
  • 19
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ 2017-01-30
    IIF 435 - LLP Designated Member → ME
  • 20
    icon of address Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,212 GBP2023-11-30
    Officer
    icon of calendar 2014-11-18 ~ 2016-01-20
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-04-01
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 21
    CHILHAM ENERGY DEVELOPMENT LTD - 2019-02-05
    CHILHAM SERVICES LTD - 2018-08-23
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,072 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-08-22 ~ 2018-12-19
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 22
    MDML EUROPE LTD - 2019-02-12
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2012-12-10 ~ 2013-01-25
    IIF 302 - Director → ME
  • 23
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2021-02-25 ~ 2023-03-01
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2023-03-01
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 24
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-03 ~ 2015-01-14
    IIF 270 - Director → ME
  • 25
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2023-07-28
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2019-04-01
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 26
    NEW ENERGY INVEST PLC - 2018-05-29
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,500 GBP2025-07-31
    Officer
    icon of calendar 2015-07-25 ~ 2016-06-20
    IIF 411 - Director → ME
    icon of calendar 2016-07-28 ~ 2018-05-28
    IIF 222 - Director → ME
    icon of calendar 2015-07-25 ~ 2015-10-01
    IIF 466 - Secretary → ME
  • 27
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ 2025-08-01
    IIF 167 - Director → ME
  • 28
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate
    Equity (Company account)
    500,000 GBP2022-07-31
    Officer
    icon of calendar 2018-10-03 ~ 2019-06-07
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2019-06-07
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 29
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2019-06-01
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2018-08-24
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 30
    HARBOUR ABRAHAMS PORTFOLIO MANAGEMENT LIMITED - 2021-02-22
    ABRAHAMS PORTFOLIO MANAGEMENT LIMITED - 2021-05-27
    BRITANNICA MANAGEMENT LTD - 2023-07-06
    BRITANNICA FINANCE LTD - 2021-05-31
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-07-07
    IIF 277 - Director → ME
    icon of calendar 2013-07-30 ~ 2017-12-29
    IIF 286 - Director → ME
    icon of calendar 2017-12-29 ~ 2021-01-24
    IIF 272 - Director → ME
    icon of calendar 2021-05-08 ~ 2021-05-19
    IIF 457 - Secretary → ME
    icon of calendar ~ 1993-08-02
    IIF 474 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2023-07-07
    IIF 82 - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-29 ~ 2021-01-24
    IIF 11 - Ownership of shares – 75% or more OE
  • 31
    icon of address 665 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-04 ~ 2001-10-04
    IIF 443 - Secretary → ME
  • 32
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-17 ~ 2012-11-21
    IIF 317 - Director → ME
  • 33
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    777,945,962 GBP2023-04-30
    Officer
    icon of calendar 2022-04-20 ~ 2022-10-17
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2022-10-17
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 34
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-01 ~ 2011-09-17
    IIF 318 - Director → ME
  • 35
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2019-07-10
    IIF 278 - Director → ME
  • 36
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    191,507 GBP2023-06-30
    Officer
    icon of calendar 2020-02-02 ~ 2020-08-27
    IIF 266 - Director → ME
  • 37
    icon of address 665 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2018-08-25 ~ 2022-09-01
    IIF 227 - Director → ME
  • 38
    icon of address 17 Linden Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    281 GBP2024-11-30
    Officer
    icon of calendar 2013-04-23 ~ 2017-12-20
    IIF 274 - Director → ME
    icon of calendar 2017-12-21 ~ 2018-11-07
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-11-07
    IIF 13 - Ownership of shares – 75% or more OE
  • 39
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Equity (Company account)
    -38,145 GBP2016-12-31
    Officer
    icon of calendar 2003-01-10 ~ 2003-08-01
    IIF 131 - Director → ME
    icon of calendar 2013-06-18 ~ 2015-03-03
    IIF 293 - Director → ME
    icon of calendar 2015-08-06 ~ 2016-07-14
    IIF 173 - Director → ME
  • 40
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ 2025-08-13
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ 2025-08-13
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 41
    icon of address Unit 2 Cody Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2018-04-25 ~ 2021-01-22
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2021-01-22
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 42
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2005-09-26 ~ 2006-01-04
    IIF 442 - Secretary → ME
  • 43
    icon of address Bank House Suite A, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ 2023-08-02
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2023-08-02
    IIF 119 - Ownership of shares – 75% or more OE
  • 44
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2025-05-29 ~ 2025-06-30
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ 2025-06-30
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 45
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,100 GBP2025-08-31
    Officer
    icon of calendar 2020-08-11 ~ 2021-10-29
    IIF 219 - Director → ME
  • 46
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-26 ~ 2015-07-14
    IIF 358 - Director → ME
  • 47
    STAND GREEN LTD - 2017-12-04
    icon of address 52 Derby Court, Derby Street, Newcastle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    507,616 GBP2017-09-30
    Officer
    icon of calendar 2013-08-05 ~ 2018-03-10
    IIF 255 - Director → ME
  • 48
    HALLIFORD COMMUNICATIONS LIMITED - 2017-11-07
    icon of address 3 The Precinct, High Street, Egham, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-06 ~ 2018-10-01
    IIF 234 - Director → ME
    icon of calendar 2009-10-31 ~ 2010-11-01
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-10-01
    IIF 105 - Ownership of shares – 75% or more OE
  • 49
    icon of address 665 Finchley Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-05
    IIF 423 - Director → ME
  • 50
    BALLINGDON SERVICES LTD - 2018-05-18
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2018-05-18 ~ 2018-05-18
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ 2018-05-18
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 51
    POISON SISTER'S, PUB & RECORDLABEL LIMITED - 1992-06-19
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-08-02
    IIF 471 - Secretary → ME
  • 52
    SET UP SYSTEMS LIMITED - 2009-09-22
    FIRST BUSINESS SOLUTIONS LIMITED - 2011-11-03
    SET UP SYSTEMS LTD - 2025-02-04
    icon of address 122-126 Kilburn High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-04-02 ~ 2025-02-03
    IIF 212 - Director → ME
  • 53
    icon of address 665 Finchley Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-08 ~ 2018-11-01
    IIF 224 - Director → ME
  • 54
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2021-10-11 ~ 2022-01-05
    IIF 260 - Director → ME
  • 55
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2021-02-24 ~ 2023-03-01
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2023-03-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 56
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,193,319 USD2023-12-31
    Officer
    icon of calendar 2020-08-03 ~ 2021-06-09
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2021-04-15
    IIF 110 - Ownership of shares – 75% or more OE
  • 57
    icon of address Suite 29 58 Acacia Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-03 ~ 2021-10-01
    IIF 434 - LLP Designated Member → ME
  • 58
    icon of address 665 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-01 ~ 1993-08-02
    IIF 473 - Secretary → ME
  • 59
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-08-02
    IIF 476 - Secretary → ME
  • 60
    icon of address Sandringham Court, 99 Maida Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-05 ~ 2023-06-30
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ 2023-06-30
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 61
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,791 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-05-11 ~ 2023-05-25
    IIF 124 - Ownership of shares – 75% or more OE
  • 62
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-13 ~ 2013-09-16
    IIF 195 - Director → ME
  • 63
    VERTICAL TARGET LTD - 2015-06-25
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-16 ~ 2015-03-23
    IIF 288 - Director → ME
  • 64
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2008-12-01
    IIF 417 - Director → ME
  • 65
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-11 ~ 2015-01-23
    IIF 153 - Director → ME
  • 66
    IDL MANAGEMENT LTD - 2015-03-11
    IDL INTERIORS & DRY LINING LTD - 2014-07-22
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-16 ~ 2013-06-20
    IIF 390 - Director → ME
    icon of calendar 2014-07-23 ~ 2015-03-11
    IIF 245 - Director → ME
  • 67
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ 2017-09-01
    IIF 381 - Director → ME
  • 68
    HTS GLOBAL PRODUCTION (UK) LTD - 2018-10-26
    icon of address 420 Finchley Road, London, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2018-09-18 ~ 2022-04-01
    IIF 230 - Director → ME
    icon of calendar 2020-02-14 ~ 2022-04-01
    IIF 452 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2022-04-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 69
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-05 ~ 2014-04-08
    IIF 319 - Director → ME
  • 70
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2024-04-03
    IIF 241 - Director → ME
  • 71
    MAB SECRETARIES LIMITED - 2017-03-08
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2014-04-17 ~ 2016-07-29
    IIF 451 - Secretary → ME
  • 72
    PRO MARITIM LTD - 2016-01-13
    INTERSTATE DEVELOPMENTS LIMITED - 2012-07-09
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-06 ~ 2015-10-01
    IIF 216 - Director → ME
  • 73
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-03 ~ 2012-10-02
    IIF 409 - Director → ME
  • 74
    NO NAME FINANCE LTD - 2022-03-10
    EMMECI LTD - 2021-07-15
    BRANSON ASSOCIATES LTD - 2023-02-18
    icon of address Bank House, Suite A, 81 Judes Road, Egham, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,158 GBP2023-09-30
    Officer
    icon of calendar 2022-03-08 ~ 2022-08-22
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-08-22
    IIF 103 - Ownership of shares – 75% or more OE
  • 75
    icon of address 665 Finchley Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-31 ~ 2016-10-07
    IIF 172 - Director → ME
  • 76
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2019-11-07
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2019-11-07
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 77
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-10-04 ~ 2015-12-01
    IIF 161 - Director → ME
  • 78
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2013-11-12 ~ 2022-07-07
    IIF 385 - Director → ME
  • 79
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2019-12-23
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2019-12-23
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 80
    icon of address 127 Hitcham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,655 GBP2020-09-30
    Officer
    icon of calendar 2019-11-15 ~ 2019-11-15
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2019-12-18
    IIF 63 - Ownership of shares – 75% or more OE
  • 81
    GENETIC COMPUTING CONSULTANTS LTD - 2022-02-24
    icon of address West Tower, Pan Peninsula Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2022-03-01
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2022-03-01
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 82
    COI-CHEMICAL & OIL INDUSTRIES LTD - 2015-05-12
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-03-01 ~ 2019-05-27
    IIF 248 - Director → ME
    icon of calendar 2017-01-01 ~ 2019-02-01
    IIF 310 - Director → ME
  • 83
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2019-11-08 ~ 2020-07-01
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2020-07-01
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 84
    VEGAMEX LIMITED - 2018-01-08
    icon of address Chelsea House Chelsea Street, New Basford, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,253 GBP2024-11-30
    Officer
    icon of calendar 2012-07-16 ~ 2017-12-29
    IIF 420 - Director → ME
  • 85
    HOT DISTRIBUTION LIMITED - 2013-10-01
    AB-T ASSOCIATES LIMITED - 2005-01-19
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,066 GBP2018-12-31
    Officer
    icon of calendar 2013-09-30 ~ 2014-06-25
    IIF 204 - Director → ME
  • 86
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-01 ~ 2011-09-01
    IIF 159 - Director → ME
  • 87
    LIQUID BROTHERS LTD - 2022-02-11
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-25 ~ 2025-01-20
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 88
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,721 GBP2019-01-31
    Officer
    icon of calendar 2014-01-28 ~ 2014-06-25
    IIF 340 - Director → ME
  • 89
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-22 ~ 2021-11-20
    IIF 187 - Director → ME
  • 90
    OBJECT EXHIBITION & FAIR CONSTRUCTION LIMITED - 2002-09-03
    icon of address 665 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    248,694 GBP2024-12-31
    Officer
    icon of calendar 2003-12-01 ~ 2015-01-16
    IIF 418 - Director → ME
  • 91
    EXCLUSIVE COMMUNICATIONS & FOREIGN TRADE AGENCY LTD - 2006-08-15
    EXCLUSIVE COMMUNICATIONS LIMITED - 1990-02-15
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 574 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-09-01
    IIF 469 - Secretary → ME
  • 92
    ISSUEWALK LIMITED - 2003-07-03
    icon of address 665 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    145,241 GBP2024-03-31
    Officer
    icon of calendar 1996-11-19 ~ 1999-07-01
    IIF 130 - Director → ME
    icon of calendar ~ 1996-11-19
    IIF 468 - Secretary → ME
  • 93
    icon of address 420 Finchley Road, London
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-04-26 ~ 1999-06-30
    IIF 156 - Director → ME
    icon of calendar 1994-02-11 ~ 2008-11-03
    IIF 447 - Secretary → ME
  • 94
    FLUITHEQ LIMITED - 2013-11-22
    icon of address 665 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-08-02
    IIF 467 - Secretary → ME
  • 95
    icon of address 420 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-11-25 ~ 1999-07-01
    IIF 419 - Director → ME
  • 96
    icon of address Office Q, 35a Astbury Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    28,135 GBP2024-12-31
    Officer
    icon of calendar 2015-02-02 ~ 2017-01-19
    IIF 170 - Director → ME
    icon of calendar 2011-03-10 ~ 2013-10-31
    IIF 320 - Director → ME
  • 97
    NEWPRIME MANAGEMENT LIMITED - 2010-08-25
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    36,853 GBP2024-12-31
    Officer
    icon of calendar 2006-08-04 ~ 2009-01-01
    IIF 160 - Director → ME
  • 98
    icon of address 4385, 10513259 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -49,051 GBP2023-12-31
    Officer
    icon of calendar 2023-10-01 ~ 2024-07-01
    IIF 397 - Director → ME
  • 99
    icon of address 85 Great Portlands Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ 2016-11-23
    IIF 289 - Director → ME
  • 100
    NETBOND ENTERPRISES LTD - 2025-02-03
    NETBOND ENTERPRISES LIMITED - 2011-11-17
    BCP BUILDING-CONSULTING-PROPERTY TRADING LTD - 2013-01-23
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-11-28 ~ 2025-02-03
    IIF 231 - Director → ME
  • 101
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2025-02-01
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2025-02-01
    IIF 86 - Ownership of shares – 75% or more OE
  • 102
    EYES OF THE GULF LIMITED - 2009-06-06
    AFFORDABLE COMPANY SERVICES LIMITED - 2012-06-06
    MOVESECURE (UK) LIMITED - 2016-05-31
    GRAND DEVELOPMENTS LIMITED - 2006-08-30
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,623 GBP2024-08-31
    Officer
    icon of calendar 2007-09-05 ~ 2016-02-01
    IIF 446 - Secretary → ME
  • 103
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-13 ~ 2014-07-17
    IIF 322 - Director → ME
  • 104
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2023-06-02 ~ 2023-07-28
    IIF 401 - Director → ME
  • 105
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-17 ~ 2013-05-02
    IIF 313 - Director → ME
  • 106
    icon of address Suite A, Bank House, 81 St. Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-07-13 ~ 2020-09-01
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-09-01
    IIF 431 - Ownership of shares – More than 25% but not more than 50% OE
  • 107
    icon of address 50 Regent Court, 1 North Bank, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-18 ~ 2013-11-26
    IIF 336 - Director → ME
  • 108
    icon of address Suite 453 Hyde Street, 16 City Business Centre, Winchester, Hants., England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-14 ~ 2024-11-01
    IIF 150 - Director → ME
  • 109
    icon of address Suite 54 464 Edgware Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    182,721 GBP2024-12-31
    Officer
    icon of calendar 2011-01-25 ~ 2011-09-14
    IIF 365 - Director → ME
    icon of calendar 2012-02-22 ~ 2015-06-23
    IIF 323 - Director → ME
  • 110
    icon of address Suite 29 Suite 29, 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2015-05-12
    IIF 461 - Secretary → ME
  • 111
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,700 GBP2024-05-16
    Officer
    icon of calendar 2013-05-17 ~ 2024-05-23
    IIF 456 - Secretary → ME
  • 112
    DAN INTERNATIONAL TRADING & CONSULTING LTD - 2020-04-01
    DAN INVESTMENT & TRADING LIMITED - 2019-09-30
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-08-28 ~ 2019-05-01
    IIF 279 - Director → ME
  • 113
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-23 ~ 2012-02-06
    IIF 166 - Director → ME
  • 114
    EHEAT GLOBAL LTD - 2014-06-16
    EHEAT LTD - 2013-10-17
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2014-07-10
    IIF 155 - Director → ME
  • 115
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-14 ~ 2010-06-01
    IIF 440 - Director → ME
  • 116
    BRITANNICA MANAGEMENT LTD - 2021-05-28
    BRITANNICA MANAGEMENT LTD - 2025-03-14
    ABRAHAMS PORTFOLIO MANAGEMENT LTD - 2023-07-07
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,750 GBP2024-12-31
    Officer
    icon of calendar 2018-07-03 ~ 2019-08-26
    IIF 282 - Director → ME
    icon of calendar 2020-01-01 ~ 2021-05-01
    IIF 232 - Director → ME
    icon of calendar 2022-02-17 ~ 2023-07-05
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2019-08-26
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 117
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate
    Equity (Company account)
    20,701 GBP2019-04-30
    Officer
    icon of calendar 2018-08-16 ~ 2020-12-31
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2018-08-17
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-09 ~ 2020-12-31
    IIF 104 - Ownership of shares – 75% or more OE
  • 118
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-18 ~ 2015-12-09
    IIF 321 - Director → ME
  • 119
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2019-03-04
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2019-03-04
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 120
    VVS ADVERTISING LIMITED - 2010-04-07
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-28 ~ 2012-07-18
    IIF 445 - Secretary → ME
  • 121
    THULE CONSULTING AND MANAGING LIMITED - 2016-02-26
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-01-25 ~ 2023-02-25
    IIF 294 - Director → ME
  • 122
    MOVESECURE LIMITED - 2014-08-28
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-02 ~ 2013-12-02
    IIF 376 - Director → ME
    icon of calendar 2014-05-22 ~ 2016-09-15
    IIF 214 - Director → ME
  • 123
    BACKVIEW LTD - 2021-11-22
    icon of address 15 Northfields Prospect, Northfields, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-02-28
    Officer
    icon of calendar 2021-02-24 ~ 2021-11-21
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-11-21
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 124
    EQUITY CUBE LTD - 2021-08-02
    icon of address 15 Northfields Prospect Northfields, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -548,685 GBP2024-02-27
    Officer
    icon of calendar 2021-02-25 ~ 2021-07-16
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-07-16
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 125
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-03-30
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-03-30
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 126
    RESOURCE OUTSOURCE (T/A THE PAYE HUB) LIMITED - 2019-06-07
    TAILORED UMBRELLAPAY LIMITED - 2019-06-03
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-11
    IIF 283 - Director → ME
  • 127
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-25 ~ 2013-09-16
    IIF 373 - Director → ME
  • 128
    PRICELESS CORPORATE MANAGEMENT LTD - 2018-01-19
    WORLDWIDE FORMATION & MANAGEMENT LIMITED - 2012-09-17
    icon of address Suite A, Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2013-04-01 ~ 2018-01-04
    IIF 257 - Director → ME
  • 129
    ELITE VOICES LIMITED - 2016-03-01
    RISING ENERGY LIMITED - 2019-07-16
    GOLDFIELDS GLOBAL LTD - 2018-10-10
    icon of address Suite A, Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2016-02-29 ~ 2017-12-21
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2017-12-21
    IIF 84 - Ownership of shares – 75% or more OE
  • 130
    RISING RESOURCES UK PTY LIMITED - 2018-10-10
    CHIDDING SERVICES LTD - 2018-10-09
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-10-02 ~ 2018-10-04
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2018-10-04
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 131
    icon of address 169 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,107 GBP2021-11-30
    Officer
    icon of calendar 2020-03-10 ~ 2022-05-27
    IIF 264 - Director → ME
  • 132
    MACOOR PUBLIC RELATIONS LIMITED - 2018-08-22
    RUDIUS FINANCE AND INVESTMENT LTD - 2019-10-10
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 2005-03-01
    IIF 470 - Secretary → ME
  • 133
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ 2017-10-24
    IIF 213 - Director → ME
    icon of calendar 2012-07-18 ~ 2013-12-01
    IIF 463 - Secretary → ME
  • 134
    SEAMLESS OUTSOURCING (T/A SEAMLESS UMBRELLA) LIMITED - 2019-06-07
    TAILORED PAY LIMITED - 2019-06-03
    TAILORED ACCOUNTING LIMITED - 2018-10-31
    icon of address 85 Great Portland Street, Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-11
    IIF 300 - Director → ME
  • 135
    TRUEOBJECTIVE LIMITED - 2023-02-01
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -84,376 GBP2021-12-31
    Officer
    icon of calendar 2019-04-16 ~ 2019-04-16
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-04-16
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 136
    icon of address Suite 323 258 Belsize Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-05 ~ 2015-10-22
    IIF 201 - Director → ME
  • 137
    CASTLE FINANCE LIMITED - 2013-02-07
    icon of address 1 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-23 ~ 1996-01-01
    IIF 448 - Director → ME
  • 138
    icon of address 665 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2020-06-19
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2020-06-19
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 139
    BITTWATT FINANCIAL INVESTMENTS PLC - 2020-08-05
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,500 GBP2022-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2019-09-30
    IIF 182 - Director → ME
  • 140
    T2 OUTSOURCING (T/A TAILORED UMBRELLA) LIMITED - 2019-06-07
    T2 OUTSOURCING LIMITED - 2019-06-03
    icon of address 27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    82,602 GBP2021-07-30
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-11
    IIF 284 - Director → ME
  • 141
    TAILORED RESOURCES (T/A TAILORED RESOURCING) LIMITED - 2019-06-07
    TAILORED RESOURCES LIMITED - 2019-06-03
    icon of address 85 Great Portland Street, Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-11
    IIF 228 - Director → ME
  • 142
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-20 ~ 2013-03-15
    IIF 342 - Director → ME
  • 143
    icon of address 30 Arminger Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,641 GBP2024-03-31
    Officer
    icon of calendar 2014-03-12 ~ 2016-10-26
    IIF 343 - Director → ME
  • 144
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2016-04-22
    IIF 296 - Director → ME
  • 145
    BCU LTD. - 2025-02-04
    icon of address Bank House Suite A, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2020-07-20
    IIF 210 - Director → ME
    icon of calendar 2021-06-26 ~ 2025-02-04
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2020-07-20
    IIF 18 - Ownership of shares – 75% or more OE
  • 146
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ 2023-05-15
    IIF 351 - Director → ME
    icon of calendar 2023-05-15 ~ 2024-04-05
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2023-05-15
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 147
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-14 ~ 2013-09-16
    IIF 421 - Director → ME
  • 148
    DEKURON WORLDWIDE LTD - 2021-01-19
    icon of address 122-126 Kilburn High Road, London, United Kingdom
    Active Corporate (1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-10-05 ~ 2024-08-30
    IIF 375 - Director → ME
    icon of calendar 2021-12-07 ~ 2022-09-30
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ 2022-09-07
    IIF 122 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-19 ~ 2021-07-06
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    icon of calendar 2023-10-05 ~ 2024-08-30
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 149
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2009-08-07 ~ 2010-04-19
    IIF 162 - Director → ME
  • 150
    icon of address Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-09 ~ 2023-06-30
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2023-06-30
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 151
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-25 ~ 2016-05-18
    IIF 207 - Director → ME
    icon of calendar 2016-07-28 ~ 2017-05-03
    IIF 311 - Director → ME
  • 152
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -220,197 GBP2024-04-30
    Officer
    icon of calendar 2017-04-28 ~ 2018-02-19
    IIF 415 - Director → ME
    icon of calendar 2018-06-18 ~ 2019-01-18
    IIF 426 - Director → ME
  • 153
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-25 ~ 2014-03-01
    IIF 403 - Director → ME
  • 154
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ 2023-11-03
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ 2023-11-03
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 155
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-11-27 ~ 2022-07-26
    IIF 169 - Director → ME
  • 156
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2022-11-09
    IIF 253 - Director → ME
  • 157
    MAHALAXMY FUND - 2007-05-08
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,273 GBP2024-08-31
    Officer
    icon of calendar 2003-05-14 ~ 2016-09-04
    IIF 157 - Director → ME
    icon of calendar 2007-06-14 ~ 2016-09-04
    IIF 444 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2019-02-22
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 158
    icon of address 33rd Floor, 25 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-28 ~ 2004-03-01
    IIF 416 - Director → ME
  • 159
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-04 ~ 2016-10-06
    IIF 242 - Director → ME
  • 160
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2016-03-21 ~ 2019-01-29
    IIF 246 - Director → ME
  • 161
    XXAR LTD
    - now
    CELOX LTD - 2019-11-04
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2016-09-14
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2023-11-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 162
    icon of address 2nd Floor, 43 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ 2014-02-14
    IIF 298 - Director → ME
  • 163
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2017-11-17 ~ 2018-04-11
    IIF 306 - Director → ME
    icon of calendar 2015-02-27 ~ 2016-01-20
    IIF 256 - Director → ME
  • 164
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 165
    Company number 05819243
    Non-active corporate
    Officer
    icon of calendar 2006-05-17 ~ 2011-05-25
    IIF 163 - 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.