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 Ryan Raynott

    Related profiles found in government register
  • Mr Ryan Raynott
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ryan Raynott
    British born in September 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Greenhill Road, Manchester, M8 9LG, England

      IIF 9
  • Mr Ryan Jarvis
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 4385, 13017487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address Po Box 4385, 13757985 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address Po Box 4385, 13826761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Jarvis, Ryan
    British lawyer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11727073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 13017487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 13757985 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 13826761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 15796792 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address The Wisdom Trust, Postal Point 428, Manchester, M8 2FS, United Kingdom

      IIF 18
  • Raynott, Ryan
    British chief executive officer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 19
    • icon of address 36, Greenhill Road, Cheetham Hill, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 20
  • Raynott, Ryan
    British director & company secretary born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 21
  • Raynott, Ryan
    British law student born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Ryan Raynott
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-37, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 32
    • icon of address 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 33
  • Jarvis, Ryan Stuart Peter
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Jarvis, Ryan Stuart Peter
    British director & company secretary born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 35 IIF 36 IIF 37
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 38 IIF 39 IIF 40
  • Jarvis, Ryan Stuart Peter
    British founder & ceo born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 41
  • Jarvis, Ryan Stuart Peter
    British student born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, England

      IIF 42 IIF 43 IIF 44
    • icon of address 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 49
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 50
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, United Kingdom

      IIF 51
  • Mr Ryan Jarvis
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 52 IIF 53
  • Mr Ryan Stuart Peter Jarvis
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Raynott, Ryan
    born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 71
    • icon of address Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, M4 5AD, England

      IIF 72
  • Jarvis, Ryan
    British associate paralegal born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 73
  • Jarvis, Ryan
    British student born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 74 IIF 75
  • Jarvis, Ryan Stuart Peter

    Registered addresses and corresponding companies
  • Jarvis, Ryan Stuart Peter
    born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 100
  • Jarvis, Ryan Stuart Peter
    British chief executive officer born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bee Hive, 36 Greenhill Road, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 101
  • Jarvis, Ryan Stuart Peter
    British company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 102
  • Jarvis, Ryan Stuart Peter
    British law student born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ryan Stuart Peter Jarvis
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jarvis, Ryan

    Registered addresses and corresponding companies
    • icon of address 11727073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 123
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 124 IIF 125 IIF 126
    • icon of address 36, Greenhill Road, Manchester, Lancashire, M8 9LG, United Kingdom

      IIF 127
    • icon of address The Wisdom Trust, Po Box 428, Manchester, Greater Manchester, M8 2FS, United Kingdom

      IIF 128
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 129
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 130 IIF 131 IIF 132
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, United Kingdom

      IIF 133
  • Raynott, Ryan

    Registered addresses and corresponding companies
    • icon of address 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 134
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 135
    • icon of address 36, Greenhill Road, Cheetham Hill, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 136
    • icon of address 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, England

      IIF 137 IIF 138 IIF 139
    • icon of address 36, Greenhill Road, Manchester, M8 9LG, England

      IIF 141
    • icon of address 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 142
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2019-06-17 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 15796792 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-23 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 100 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 113 - Right to appoint or remove membersOE
    IIF 113 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CONVICTION - 2021-04-07
    icon of address 4385, 11727073 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2021-12-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2018-02-19 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 6
    CONVICTION - 2018-04-18
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2018-04-13 ~ dissolved
    IIF 76 - Secretary → ME
  • 7
    icon of address 36 Greenhill Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 127 - Secretary → ME
  • 8
    icon of address Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 4385, 13826761 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2019-07-01 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 13757985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 12
    MILLER WARWICK AND PARTNERS LLP - 2016-11-10
    icon of address 35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or controlOE
  • 13
    icon of address 4385, 13017487 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 14
    icon of address 36 Greenhill Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    icon of address 81 Southall Avenue, Neath, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 106 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 118 - Ownership of shares – 75% or more OE
  • 2
    ALL ABOUT POLITICS LIMITED - 2017-12-21
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-12-18 ~ 2018-03-26
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2018-03-26
    IIF 66 - Has significant influence or control OE
  • 3
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 50 - Director → ME
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 24 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-14 ~ 2017-03-16
    IIF 19 - Director → ME
  • 5
    CONVICTION - 2021-04-07
    icon of address 4385, 11727073 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2021-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2022-11-02
    IIF 123 - Secretary → ME
  • 6
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 103 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 115 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4 Whitsun Avenue, Salford, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-11 ~ 2017-11-21
    IIF 141 - Secretary → ME
    icon of calendar 2017-06-15 ~ 2017-09-11
    IIF 135 - Secretary → ME
  • 8
    icon of address 36 Greenhill Road, Cheetham Hill, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ 2017-03-14
    IIF 134 - Secretary → ME
  • 9
    icon of address Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ 2018-02-19
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-02-19
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CONVICTION - 2018-04-18
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 42 - Director → ME
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 28 - Director → ME
    icon of calendar 2017-04-18 ~ 2017-05-06
    IIF 20 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 83 - Secretary → ME
  • 11
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-26
    IIF 85 - Secretary → ME
  • 12
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 44 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 105 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 81 - Secretary → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 114 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-26
    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
  • 13
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 43 - Director → ME
    icon of calendar 2017-09-02 ~ 2017-10-06
    IIF 29 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 86 - Secretary → ME
    icon of calendar 2017-03-10 ~ 2017-04-13
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-02 ~ 2017-10-06
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 45 - Director → ME
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 25 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 79 - Secretary → ME
    icon of calendar 2017-03-10 ~ 2017-04-13
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 47 - Director → ME
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 27 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 82 - Secretary → ME
    icon of calendar 2017-03-10 ~ 2017-04-13
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    MILLER WARWICK AND PARTNERS LLP - 2016-11-10
    icon of address 35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-26 ~ 2017-03-09
    IIF 71 - LLP Designated Member → ME
  • 17
    icon of address 4385, 10658386: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 39 - Director → ME
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 23 - Director → ME
    icon of calendar 2018-02-19 ~ 2018-03-21
    IIF 130 - Secretary → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 77 - Secretary → ME
    icon of calendar 2017-03-21 ~ 2017-04-13
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-03-21
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 18
    icon of address Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-11-20 ~ 2018-04-03
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-04-03
    IIF 111 - Has significant influence or control OE
  • 19
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 46 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 107 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 80 - Secretary → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 120 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 20
    icon of address 4385, 10682662: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 48 - Director → ME
    icon of calendar 2017-09-07 ~ 2017-11-21
    IIF 31 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-03-21
    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
    icon of calendar 2017-09-07 ~ 2017-11-21
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 51 - Director → ME
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 22 - Director → ME
    icon of calendar 2018-02-17 ~ 2018-03-21
    IIF 133 - Secretary → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 84 - Secretary → ME
    icon of calendar 2017-03-10 ~ 2017-04-13
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 3 - Ownership of shares – 75% or more OE
  • 22
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-02-06 ~ 2018-03-21
    IIF 40 - Director → ME
    icon of calendar 2018-02-19 ~ 2018-03-21
    IIF 132 - Secretary → ME
    icon of calendar 2018-02-06 ~ 2018-03-21
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2018-03-21
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 23
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-21
    IIF 34 - Director → ME
    icon of calendar 2018-01-15 ~ 2018-03-21
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2018-03-21
    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
  • 24
    icon of address 6th Floor, 252-262 Romford Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -940 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ 2023-06-07
    IIF 18 - Director → ME
    icon of calendar 2022-03-07 ~ 2023-06-07
    IIF 128 - Secretary → ME
  • 25
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 37 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 104 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 97 - Secretary → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 117 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 26
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 36 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 108 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 98 - Secretary → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 121 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 27
    icon of address Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 109 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 119 - Ownership of shares – 75% or more OE
  • 28
    icon of address Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 110 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 116 - Ownership of shares – 75% or more OE
  • 29
    icon of address Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-19 ~ 2017-11-21
    IIF 101 - Director → ME
    icon of calendar 2017-10-19 ~ 2017-11-21
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2017-11-21
    IIF 122 - Ownership of shares – 75% or more OE
  • 30
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 35 - Director → ME
    icon of calendar 2017-09-11 ~ 2017-12-17
    IIF 26 - Director → ME
    icon of calendar 2017-08-11 ~ 2017-09-11
    IIF 21 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 96 - Secretary → ME
    icon of calendar 2017-08-11 ~ 2017-09-11
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2017-09-11
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-01-01 ~ 2018-03-26
    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
    icon of calendar 2017-09-11 ~ 2017-12-17
    IIF 9 - Ownership of shares – 75% or more OE
  • 31
    icon of address The Bee Hive, 36 Greenhill Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 2 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.