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

Sinclair, David Grant

    Related profiles found in government register
  • Sinclair, David Grant
    British accountant born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, England

      IIF 1
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, United Kingdom

      IIF 2
    • icon of address Churchill House, Churchill House, 120 Bunns Lane, London, NW7 2BA, United Kingdom

      IIF 3
  • Sinclair, David Grant
    British chartered accountant born in February 1948

    Resident in England

    Registered addresses and corresponding companies
  • Sinclair, David Grant
    British company director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, England

      IIF 31
  • Sinclair, David Grant
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
  • Sinclair, David
    British retired journalist born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65, Barnes Green, Livingston, EH54 8PP, United Kingdom

      IIF 58
  • Sinclair, David Grant
    British c.a. born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roman House, 296 Golders Green Road, London, NW11 9PT

      IIF 59
  • Sinclair, David Grant
    British chartered accountant born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sinclair, David Grant
    British company director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roman House, 296 Golders Green Road, London, NW11 9PT

      IIF 81
  • Sinclair, David Grant
    British corporate finance born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, England

      IIF 82
  • Sinclair, David Grant
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, England

      IIF 83
    • icon of address Roman House, 296 Golders Green Road, London, NW11 9PT, United Kingdom

      IIF 84
  • Sinclair, David Grant
    British

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2AP, United Kingdom

      IIF 85
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, England

      IIF 86
    • icon of address Roman House, 296 Golders Green Road, London, NW11 9PT

      IIF 87 IIF 88 IIF 89
  • Sinclair, David Grant
    British c.a.

    Registered addresses and corresponding companies
    • icon of address Roman House, 296 Golders Green Road, London, NW11 9PT

      IIF 90
  • Sinclair, David Grant
    British chartered accountant

    Registered addresses and corresponding companies
  • Sinclair, David Grant
    British co director

    Registered addresses and corresponding companies
    • icon of address Roman House, 296 Golders Green Road, London, NW11 9PT

      IIF 94
  • Sinclair, David Alexander
    Scottish communications consultant born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, George Square, Glasgow, G2 1QQ

      IIF 95
  • Sinclair, David Alexander
    Scottish director born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Wing, 1st Floor, Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire, ML4 3NR, United Kingdom

      IIF 96
  • Sinclair, David Alexander
    Scottish managing director born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Wing, 1st Floor, Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire, ML4 3NR

      IIF 97
  • Sinclair, David
    British retired journalist born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Barnes Green, Livingston, EH54 8PP, United Kingdom

      IIF 98
  • Mr David Grant Sinclair
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
  • Sinclair, David Grant

    Registered addresses and corresponding companies
  • Sinclair, David
    Other

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, England

      IIF 163
  • Sinclair, David

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA

      IIF 164
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, England

      IIF 165
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, United Kingdom

      IIF 166
  • David Sinclair
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, United Kingdom

      IIF 167
  • David Grant Sinclair
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2BA, United Kingdom

      IIF 168 IIF 169
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Churchill House, 120 Bunns Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-01-13 ~ dissolved
    IIF 158 - Secretary → ME
  • 5
    ART ENTHUSE LTD - 2023-07-05
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 9
    WEALTH CREATOR CHINA LIMITED - 2013-09-03
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -499,739 GBP2024-08-31
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 10
    AXIS CORPORATE FINANCE LIMITED - 2001-02-16
    SINCLAIR SILVERMAN CORPORATE FINANCE LIMITED - 2003-05-23
    icon of address Churchill House, 120 Bunns Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -432,200 GBP2024-11-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 40 - Director → ME
    icon of calendar 2006-11-15 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2011-06-20 ~ dissolved
    IIF 156 - Secretary → ME
  • 12
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 43 - Director → ME
  • 13
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2016-05-26 ~ dissolved
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 149 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-10-17 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 2 - Director → ME
  • 16
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 42 - Director → ME
  • 17
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 169 - Has significant influence or controlOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 Liverpool Gardens, Worthing, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -87,011 GBP2019-12-31
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2004-04-13 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Has significant influence or controlOE
  • 21
    icon of address Churchill House Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 1997-06-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Churchill House, 120 Bunns Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -609,258 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    icon of calendar 2016-06-02 ~ now
    IIF 164 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 28
    GALOO INVESTMENT LIMITED - 2012-06-20
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64,861 GBP2023-06-30
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 167 - Has significant influence or controlOE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-11-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,355 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 168 - Has significant influence or controlOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2007-05-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 1912 Capitol Avenue, Cheyenne, Wyoming 82001, Usa, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-04-15 ~ now
    IIF 4 - Director → ME
  • 37
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 26 - Director → ME
  • 38
    icon of address Churchill House, Bunns Lane, London, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Roman House, 296 Golders Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 84 - Director → ME
  • 41
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-01-13 ~ dissolved
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 22 - Director → ME
  • 43
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200,000 GBP2018-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,602 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-08-26 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    139,568 GBP2017-03-31
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 95 - Director → ME
  • 46
    icon of address Churchill House, 120 Bunns Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -13,244 GBP2024-10-31
    Officer
    icon of calendar 2006-10-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 47
    DMI HOTELS LIMITED - 2017-05-30
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,112 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 20 - Director → ME
  • 51
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 140 - Ownership of shares – More than 50% but less than 75%OE
  • 52
    SPAEN ENTERPRISES LTD - 2018-10-19
    FOOTPRINTS CONNECT LIMITED - 2017-09-23
    icon of address East Wing, 1st Floor, Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    823 GBP2017-03-31
    Officer
    icon of calendar 2018-09-02 ~ dissolved
    IIF 97 - Director → ME
  • 53
    icon of address East Wing, 1st Floor Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 96 - Director → ME
  • 54
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 120 Bunns Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 28 - Director → ME
Ceased 55
  • 1
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-01
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    EMERGING MARKETS INFORMATION LTD - 2017-03-28
    DIRECT FX LIMITED - 2010-12-14
    CAPRICORN COMMUNICATIONS LIMITED - 1996-06-20
    INFORMATION PUBLISHING LIMITED - 1993-07-26
    icon of address 5 Highgate Road, Kentish Town, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2010-10-13
    IIF 67 - Director → ME
    icon of calendar 1999-08-31 ~ 2010-10-13
    IIF 87 - Secretary → ME
  • 4
    icon of address First Floor Suite Unit 17 Salmon Fields Business Village, Royton, Oldham, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-28 ~ 2008-04-30
    IIF 70 - Director → ME
    icon of calendar 2008-03-28 ~ 2008-04-30
    IIF 94 - Secretary → ME
  • 5
    ART ENTHUSE LTD - 2023-07-05
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-04 ~ 2025-02-11
    IIF 31 - Director → ME
  • 6
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2007-11-14
    IIF 89 - Secretary → ME
  • 7
    icon of address 2120 Carey Avenue, Cheyenne, Wyoming 82001, United States Of America, United States
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-01-17 ~ 2009-11-09
    IIF 71 - Director → ME
    icon of calendar 1995-01-17 ~ 2009-11-18
    IIF 92 - Secretary → ME
  • 8
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-01-06 ~ 2009-11-09
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    AUTOCASH LIMITED - 2000-01-18
    icon of address Roman House, 296 Golders Green Road, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-03-16 ~ 2010-12-31
    IIF 64 - Director → ME
  • 10
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-30 ~ 2015-06-15
    IIF 163 - Secretary → ME
  • 11
    AXIS CORPORATE FINANCE LIMITED - 2001-02-16
    SINCLAIR SILVERMAN CORPORATE FINANCE LIMITED - 2003-05-23
    icon of address Churchill House, 120 Bunns Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -432,200 GBP2024-11-30
    Officer
    icon of calendar 2001-03-19 ~ 2009-12-24
    IIF 69 - Director → ME
  • 12
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-28 ~ 2015-05-30
    IIF 15 - Director → ME
  • 13
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ 2017-03-31
    IIF 21 - Director → ME
    icon of calendar 2015-11-04 ~ 2017-03-31
    IIF 159 - Secretary → ME
  • 14
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ 2018-04-18
    IIF 29 - Director → ME
  • 15
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-17 ~ 2007-06-06
    IIF 79 - Director → ME
    icon of calendar 2005-08-17 ~ 2007-06-06
    IIF 161 - Secretary → ME
  • 16
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-23 ~ 2017-12-31
    IIF 7 - Director → ME
  • 17
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 1998-07-16 ~ 2015-05-31
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-01
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-05-11 ~ 1999-06-11
    IIF 59 - Director → ME
    icon of calendar 1998-05-11 ~ 1998-10-30
    IIF 90 - Secretary → ME
  • 19
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ 2018-12-31
    IIF 57 - Director → ME
  • 20
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2005-07-20 ~ 2013-03-26
    IIF 74 - Director → ME
  • 21
    ECONOMIC MANAGEMENT LIMITED - 2007-04-19
    icon of address 1 Liverpool Gardens, Worthing, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -844,231 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-07-31 ~ 2009-11-09
    IIF 78 - Director → ME
  • 22
    HSK LAW LTD - 2016-07-26
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ 2016-06-02
    IIF 1 - Director → ME
  • 23
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,355 GBP2021-08-31
    Officer
    icon of calendar 2016-08-25 ~ 2025-02-11
    IIF 24 - Director → ME
  • 24
    CORPORA PLC - 2007-07-20
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2003-07-02 ~ 2004-04-06
    IIF 81 - Director → ME
  • 25
    INTERNEXUS PLC - 2005-01-27
    METRIC OBJECT PUBLISHING PLC - 1997-11-03
    icon of address 30 Oakdene Road, Orpington, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,678 GBP2016-04-30
    Officer
    icon of calendar 1992-07-23 ~ 1993-08-01
    IIF 73 - Director → ME
    icon of calendar 1992-07-23 ~ 1995-11-08
    IIF 93 - Secretary → ME
  • 26
    icon of address Amelie House, Golders Green Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2003-11-19 ~ 2008-05-22
    IIF 77 - Director → ME
    icon of calendar 2003-11-19 ~ 2008-05-22
    IIF 91 - Secretary → ME
  • 27
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-09 ~ 2020-06-01
    IIF 50 - Director → ME
  • 28
    PUBLIC COMPANY FORMATIONS LIMITED - 2018-06-06
    icon of address 337 Athlon Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    288,019 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    CALLSAVERS PUBLIC LIMITED COMPANY - 1998-04-09
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1991-12-10 ~ 2015-05-31
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 1991-11-28 ~ 2015-05-31
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-07-01
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address Roman House, 296 Golders Green Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-12-31
    IIF 66 - Director → ME
  • 35
    icon of address 29 Harcourt Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    349,674 GBP2024-03-31
    Officer
    icon of calendar ~ 2007-12-31
    IIF 162 - Secretary → ME
  • 36
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ 2020-06-01
    IIF 38 - Director → ME
  • 37
    LONDON ASIA PACIFIC PLC - 1998-08-28
    LIFEHOMES ASSURED TENANCIES PLC - 1996-04-16
    EUROPRIZE PUBLIC LIMITED COMPANY - 1990-01-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-06-11
    IIF 76 - Director → ME
  • 38
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,602 GBP2021-08-31
    Officer
    icon of calendar 2019-08-26 ~ 2025-02-11
    IIF 48 - Director → ME
  • 39
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    icon of address 5 Technology Park, Colindeep Lane, Colindeep Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,038 GBP2021-05-31
    Officer
    icon of calendar 1995-12-05 ~ 2013-04-20
    IIF 68 - Director → ME
  • 41
    DIRECT FOREIGN EXCHANGE LIMITED - 2011-08-01
    DIRECT FOREIGN EXCHANGE PLC - 2006-05-31
    ASHBURY PUBLIC LIMITED COMPANY - 1996-09-04
    icon of address 5 Highgate Road, Kentish Town, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2011-07-22
    IIF 72 - Director → ME
    icon of calendar 1999-08-31 ~ 2011-07-22
    IIF 88 - Secretary → ME
  • 42
    AXIS CORPORATE FINANCE PLC - 2000-10-02
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    DMI HOTELS LIMITED - 2017-05-30
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-05-26 ~ 2019-01-18
    IIF 53 - Director → ME
  • 44
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,112 GBP2020-12-31
    Officer
    icon of calendar 2019-12-11 ~ 2025-02-11
    IIF 45 - Director → ME
  • 45
    icon of address Church House, Candahar Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ 2018-04-12
    IIF 56 - Director → ME
    icon of calendar 2019-08-16 ~ 2019-12-05
    IIF 165 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ 2018-04-12
    IIF 142 - Ownership of shares – 75% or more OE
  • 46
    SPIN ADVISORS LIMITED - 2017-03-23
    icon of address Churchill House, 120 Bunns Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -347,166 GBP2023-12-31
    Officer
    icon of calendar 2020-06-10 ~ 2022-01-28
    IIF 5 - Director → ME
  • 47
    icon of address Churchill House, 120 Bunns Lane, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-09 ~ 2018-04-18
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2017-12-31
    IIF 147 - Ownership of shares – 75% or more OE
  • 48
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Dissolved Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    icon of address 16 Robertson Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    22,686 GBP2018-03-31
    Officer
    icon of calendar 2016-04-17 ~ 2023-03-28
    IIF 98 - Director → ME
    icon of calendar 2016-06-22 ~ 2016-06-22
    IIF 58 - Director → ME
  • 50
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-04-27
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 3rd Floor, Devonshire House, Manor Way, Boreham Wood, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,616 GBP2024-12-31
    Officer
    icon of calendar 1994-07-25 ~ 2009-11-09
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-01
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ 2015-05-30
    IIF 17 - Director → ME
  • 53
    UNIVERSAL REAL ESTATE KNOWLEDGE ACCESS LTD - 2017-10-03
    UNIFIED UNIVERSAL REAL-ESTATE AFFILIATION LIMITED - 2017-09-27
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -245,038 GBP2016-11-30
    Officer
    icon of calendar 2014-01-31 ~ 2015-02-12
    IIF 25 - Director → ME
    icon of calendar 2014-01-31 ~ 2016-11-10
    IIF 166 - Secretary → ME
  • 54
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ 2018-04-18
    IIF 49 - Director → ME
    icon of calendar 2018-05-02 ~ 2018-12-31
    IIF 51 - Director → ME
  • 55
    icon of address Tropic Isle Building, Po Box 438, Raod Town, Tortola Bvi, Virgin Islands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-04-27 ~ 2005-04-30
    IIF 65 - 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.