logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Kyriacos Nicolas

    Related profiles found in government register
  • Mr Kyriacos Nicolas
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, London, NW9 6LA, England

      IIF 1
  • Mr Kyriacos Andreas Nicolas
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 2
    • icon of address 3, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 3
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, England

      IIF 4
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 5 IIF 6
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 7
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 8 IIF 9
    • icon of address Prince Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 10
    • icon of address Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 11
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 12
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 13
    • icon of address Hyde House, The Hyde, London, NW9 6LA, England

      IIF 14
    • icon of address C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 15
  • Mr Andreas Nicolas
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Clifton Road, Cambridge, CB1 7ED, England

      IIF 16
    • icon of address Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 17
    • icon of address Prince Of Wales House, 3, Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, United Kingdom

      IIF 18
    • icon of address Prince Of Wales, House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 19 IIF 20 IIF 21
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 28
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 32
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 33 IIF 34 IIF 35
  • Nicolas, Kyriacos Andreas
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oakcroft Road, Trident Court, Chessington, Surrey, KT9 1BD

      IIF 36
    • icon of address 3, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 37
    • icon of address Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 38
    • icon of address Bridge House, 3, Bridge Street Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 39
    • icon of address C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 40
  • Nicolas, Kyriacos Andreas
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, England

      IIF 41
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 42 IIF 43
    • icon of address Prince Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 44
  • Nicolas, Kyriacos Andreas
    British entrepreneur born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 45
  • Nicolas, Kyriacos Andreas
    British operations director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 46
  • Nicolas, Kyriacos Andreas
    British property consultant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 47 IIF 48
  • Nicolas, Kyriacos Andreas
    British property director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 49
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 50
  • Nicolas, Kyriacos Andreas
    British sales born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 51
    • icon of address Hyde House, The Hyde, London, NW9 6LA, England

      IIF 52
  • Nicolas, Kyriacos Andreas
    British sales director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 53
  • Nicolas, Kyriacos Andreas
    British sales manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA, England

      IIF 54
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 55
  • Nicolas, Kyriacos Andreas
    British trader born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, London, NW9 6LA

      IIF 56
    • icon of address Bridge House, 3, Bridge Street Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 57
  • Nicolas, Kyriacos
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, London, NW9 6LA, England

      IIF 58
  • Mr Alexander Andreas Nicolas
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 59
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 60 IIF 61
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Nicolas, Andreas
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 65
  • Nicolas, Andreas
    British consultant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 66
  • Nicolas, Andreas
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bankes Mead, Duxford, Cambridge, Cambridgeshire, CB22 4FA

      IIF 67 IIF 68
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 69 IIF 70
  • Nicolas, Andreas
    British entrepreneur born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 71
  • Nicolas, Andreas
    British finance director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 72
  • Nicolas, Andreas
    British manager born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales, House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 76
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 77 IIF 78 IIF 79
  • Nicolas, Andreas
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Nicolas, Andreas
    British operations director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 85
    • icon of address Hyde House, The Hyde, Edgware, London, NW9 6LA, United Kingdom

      IIF 86
    • icon of address Hyde House, The Hyde, Edgware Road, London, London, NW9 6LA, United Kingdom

      IIF 87
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 88 IIF 89
  • Nicolas, Andreas
    British property consultant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address Cornerstone House, 9 Lord Chancellor Walk, Kingston, Surrey, KT2 7HG

      IIF 93
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 94
    • icon of address Hyde House, The Hyde, London, NW9 6LA, England

      IIF 95
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 96 IIF 97
  • Nicolas, Andreas
    British underwriter born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 98
  • Nicolas, Alexander Andreas
    British entrepreneur born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 99
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 100
  • Nicolas, Alexander Andreas
    British marketing director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 101
  • Nicolas, Alexander Andreas
    British sales director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales, House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 102
  • Nicolas, Alexander Andreas
    British underwriter born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bankes Mead, Duxford, Cambridge, CB22 4FA, England

      IIF 103
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 104
  • Alexander Nicolas
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Prince Of Wales House, Bluecoats Avenue, Hertford, Hertford, SG14 1PB, United Kingdom

      IIF 105
  • Nicolas, Andreas
    born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 106
  • Nicolas, Andreas
    British manager

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales, House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 107
  • Nicolas, Andreas
    British property consultant

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, London, NW9 6LA, England

      IIF 108
  • Nicolas, Alexander
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Prince Of Wales House, Bluecoats Avenue, Hertford, Hertford, SG14 1PB, United Kingdom

      IIF 109
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    IIF 79 - Director → ME
  • 2
    icon of address Hyde House The Hyde, Edgware Road, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -898,329 GBP2024-09-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 33 - Has significant influence or controlOE
  • 3
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-23
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Prince Of Wales House, Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,287 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Princes Of Wales House, Bluecoats Avenue, Hertford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -234 GBP2020-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 32 - Has significant influence or controlOE
  • 6
    BARTON CAPITAL FINANCE LIMITED - 2014-05-16
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,223 GBP2024-07-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Hyde House, The Hyde, Edgware, London
    Active Corporate (2 parents)
    Equity (Company account)
    570,387 GBP2024-01-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 49 - Director → ME
    icon of calendar 2021-03-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2021-03-01 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 96 - Director → ME
  • 9
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,800,980 GBP2024-01-31
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 92 - Director → ME
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,712 GBP2024-05-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    IIF 63 - Has significant influence or controlOE
  • 11
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 97 - Director → ME
  • 12
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 42 - Director → ME
  • 13
    icon of address 38 Clifton Road, Cambridge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Hyde House, The Hyde, Edgware Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -280,422 GBP2024-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3, Prince Of Wales House, Bluecoats Avenue, Hertford, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    IIF 77 - Director → ME
  • 20
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 70 - Director → ME
    IIF 43 - Director → ME
  • 22
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Active Corporate (2 parents)
    Equity (Company account)
    -113,462 GBP2024-04-30
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 53 - Director → ME
    icon of calendar 2021-03-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 23
    CAMBRIDGE 105 FM RADIO LIMITED - 2010-03-03
    OVERTURE FINANCIAL SERVICES LIMITED - 2015-03-09
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Active Corporate (1 parent)
    Equity (Company account)
    77,064 GBP2024-02-29
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 55 - Director → ME
  • 25
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    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
  • 27
    icon of address 38 Clifton Road, Cambridge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    20 GBP2019-10-31
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    IIF 78 - Director → ME
  • 29
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ dissolved
    IIF 68 - Director → ME
  • 30
    icon of address Hyde House, The Hyde, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,792 GBP2024-02-29
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 3 Bluecoats Avenue, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    264,195 GBP2024-04-30
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Hyde House, The Hyde, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-14 ~ 2006-08-01
    IIF 67 - Director → ME
    icon of calendar 2008-11-12 ~ 2011-01-24
    IIF 56 - Director → ME
  • 2
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,557,757 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2016-11-03 ~ 2017-07-01
    IIF 106 - LLP Designated Member → ME
  • 3
    icon of address Hyde House The Hyde, Edgware Road, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -898,329 GBP2024-09-30
    Officer
    icon of calendar 2013-07-01 ~ 2023-11-30
    IIF 89 - Director → ME
    icon of calendar 2012-10-05 ~ 2013-03-15
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2023-11-30
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Princes Of Wales House, Bluecoats Avenue, Hertford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -234 GBP2020-07-31
    Officer
    icon of calendar 2019-07-16 ~ 2021-08-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2021-08-06
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BARTON CAPITAL FINANCE LIMITED - 2014-05-16
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,223 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-03-01
    IIF 34 - Has significant influence or control OE
    IIF 34 - Right to appoint or remove directors OE
  • 6
    icon of address Hyde House, The Hyde, Edgware, London
    Active Corporate (2 parents)
    Equity (Company account)
    570,387 GBP2024-01-31
    Officer
    icon of calendar 2016-02-01 ~ 2021-03-01
    IIF 85 - Director → ME
    icon of calendar 2013-01-21 ~ 2013-01-22
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2013-02-01
    IIF 94 - Director → ME
    icon of calendar 2009-11-02 ~ 2012-05-31
    IIF 76 - Director → ME
  • 8
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2009-06-09 ~ 2013-01-02
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-09-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,800,980 GBP2024-01-31
    Officer
    icon of calendar 2009-03-02 ~ 2012-09-28
    IIF 95 - Director → ME
    icon of calendar 2009-07-01 ~ 2012-09-28
    IIF 52 - Director → ME
    icon of calendar 2009-03-02 ~ 2012-09-28
    IIF 108 - Secretary → ME
  • 10
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ 2011-11-30
    IIF 87 - Director → ME
  • 11
    icon of address Cornerstone House 9 Lord Chancellor Walk, Coombe Hill, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,546 GBP2019-10-31
    Officer
    icon of calendar 2013-02-26 ~ 2013-02-26
    IIF 93 - Director → ME
  • 12
    icon of address Eden House 454 New Hythe Lane, Larkfield, Aylesford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-02 ~ 2021-02-05
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-02-05
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97,817 GBP2018-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2015-03-30
    IIF 72 - Director → ME
    icon of calendar 2015-03-30 ~ 2019-07-26
    IIF 101 - Director → ME
    icon of calendar 2016-04-19 ~ 2019-07-26
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ 2018-04-01
    IIF 62 - Has significant influence or control OE
    icon of calendar 2016-04-18 ~ 2019-07-26
    IIF 29 - Has significant influence or control OE
  • 14
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2012-03-01
    IIF 57 - Director → ME
  • 15
    VITAMINS LTD - 2011-10-17
    icon of address 1 Oakcroft Road, Trident Court, Chessington, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    143,992 GBP2024-03-31
    Officer
    icon of calendar 2020-02-18 ~ 2021-07-15
    IIF 36 - Director → ME
  • 16
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Active Corporate (1 parent)
    Equity (Company account)
    -1,130,912 GBP2019-09-30
    Officer
    icon of calendar 2009-09-15 ~ 2019-10-19
    IIF 74 - Director → ME
    icon of calendar 2009-09-15 ~ 2019-10-19
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-10-19
    IIF 19 - Has significant influence or control OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2010-06-01 ~ 2019-10-19
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-10-19
    IIF 21 - Ownership of shares – 75% or more OE
  • 18
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2012-12-18 ~ 2018-12-10
    IIF 47 - Director → ME
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-06-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Active Corporate (2 parents)
    Equity (Company account)
    -113,462 GBP2024-04-30
    Officer
    icon of calendar 2013-05-31 ~ 2021-03-01
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2021-03-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 20
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-17 ~ 2011-02-01
    IIF 54 - Director → ME
  • 21
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    -569,916 GBP2024-07-31
    Officer
    icon of calendar 2012-06-12 ~ 2013-01-02
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-11-01
    IIF 8 - Has significant influence or control OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    icon of address Hyde House, The Hyde, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,792 GBP2024-02-29
    Officer
    icon of calendar 2020-02-07 ~ 2021-06-16
    IIF 50 - Director → ME
  • 23
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -312,561 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ 2022-09-14
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 2022-09-22
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.