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

Sauerborn, Sebastian

    Related profiles found in government register
  • Sauerborn, Sebastian
    German businessman born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 54-58, Tanner Street, London, SE1 3PH, England

      IIF 1
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE13PH, England

      IIF 2
    • 6, Hays Lane, London, SE1 2HB, England

      IIF 3 IIF 4
  • Sauerborn, Sebastian
    German director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 54-58, Tanner Street, The Brandeburg Suite - Tanner Place, London, SE1 3PH, England

      IIF 5
    • 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH

      IIF 6
    • 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH, England

      IIF 7 IIF 8 IIF 9
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH

      IIF 10
    • 10, Watersedge, Bridge Street, Wickham, Hampshire, PO17 5PX, England

      IIF 11
  • Sauerborn, Sebastian
    German executive born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/4, Portland Gardens, Edinburgh, Midlothian, EH6 6NA, Scotland

      IIF 12
  • Sauerborn, Sebastian
    German business executive born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 54-58 Tanner Street, Tanner Street, The Brandenburg Suite, London, SE1 3PH, United Kingdom

      IIF 13
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, United Kingdom

      IIF 14
  • Sauerborn, Sebastian
    German businessman born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 36, Old Jewry, Becket House, London, EC2R 8DD, United Kingdom

      IIF 15
    • 42, Vera Road, London, SW6 6QW, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH

      IIF 19
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 20 IIF 21
    • 93-95, Nkp House, Borough High Street, London, SE1 1NL, England

      IIF 22
  • Sauerborn, Sebastian
    German excecutive born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hays Lane, London, SE1 2HB, England

      IIF 23
  • Sauerborn, Sebastian
    German business executive born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sauerborn, Sebastian
    German businessman born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88-90, Hatton Garden, London, EC1N 8PG, England

      IIF 30
    • Suite 36, 88-90 Hatton Garden, Holborn, London, EC1N 8PG, England

      IIF 31
  • Sauerborn, Sebastian
    German executive born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/3, Stable Court, Herriard Park, Herriard, Hampshire, RG25 2PL, United Kingdom

      IIF 32
  • Sauerborn, Sebastian
    born in July 1977

    Resident in Usa

    Registered addresses and corresponding companies
    • 414, Walnut Creek Road, Bastrop, Texas, 78602, Usa

      IIF 33
  • Sauerborn, Sebastian
    German executive born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Vera Road, London, SW6 6QW, England

      IIF 34
  • Sauerborn, Sebastian Maria-dominik
    German company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 36 Old Jewry, Becket House, London, EC2R 8DD, England

      IIF 35
    • 36, Old Jewry, London, EC28 8DD, England

      IIF 36
    • 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 37 IIF 38 IIF 39
    • 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 41 IIF 42
    • 52, Holland Road, London, W14 8BB, England

      IIF 43 IIF 44
    • 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 45
    • 64, Nile Street, International House, London, N1 7SR, England

      IIF 46
  • Sauerborn, Sebastian Maria-dominik
    German executive born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 52 Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 52, Holland Road, London, W14 8BB, England

      IIF 50
  • Mr Sebastian Sauerborn
    German born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • International House, 38 Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 51
    • 54-58, Tanner Street, London, SE1 3PH, England

      IIF 52
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE13PH, England

      IIF 53
  • Mr Sebastian Sauerborn
    German born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 36, Old Jewry, London, EC2R 8DD, England

      IIF 54
    • 52 Holland Road, Flat 7, London, W14 8BB, England

      IIF 55 IIF 56 IIF 57
    • 54-58, Tanner Street, London, SE1 3PH, England

      IIF 58
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 59 IIF 60
    • 64, Nile Street, International House, London, N1 7SR, England

      IIF 61
  • Sauerborn, Sebastian Mara Dominik
    German it consultant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151 Brighton Road, Purley, Surrey, CR8 4HE

      IIF 62
  • Sauerborn, Sebastian Mara Dominik
    German software developer born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151 Brighton Road, Purley, Surrey, CR8 4HE

      IIF 63
  • Sauerborn, Sebastian Maria-dominik
    German businessman born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Old Jewry, Becket House, London, EC2R 8DD, England

      IIF 64
    • 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 65 IIF 66
    • 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 67
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 68
  • Sauerborn, Sebastian Maria-dominik
    German company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Old Jewry, Becket House, London, EC2R 8DD

      IIF 69
    • 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 70
    • 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 71
    • 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 72
    • 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH

      IIF 73 IIF 74
    • 6, Hays Lane, London, SE1 2HB, England

      IIF 75 IIF 76 IIF 77
    • No 1, Royal Exchange, London, EC3V 3DG, England

      IIF 79
    • 2, Oxford Street, Apartment 4, Nottingham, NG1 5BH, England

      IIF 80 IIF 81 IIF 82
    • 2, Oxford Street, Apartment 4, Nottingham, NG1 5BH, United Kingdom

      IIF 83 IIF 84
    • Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, England

      IIF 85 IIF 86
    • Apartment 4, Apartment 4, 2, Oxford Street, Nottingham, NG1 5BH, England

      IIF 87 IIF 88 IIF 89
  • Sauerborn, Sebastian Maria-dominik
    German director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Old Jewry, Becket House, London, EC2R 8DD, England

      IIF 91 IIF 92
    • 6, Hays Lane, London, SE1 2HB, England

      IIF 93
  • Sauerborn, Sebastian Maria-dominik
    German executive born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sebastian Sauerborn
    German born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 103 IIF 104
    • 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 105
    • 52, Holland Road, London, W14 8BB, England

      IIF 106
    • 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 107
    • 6, Hays Lane, London, SE1 2HB, England

      IIF 108 IIF 109 IIF 110
    • 2, Oxford Street, Apartment 4, Nottingham, NG1 5BH, England

      IIF 111 IIF 112
    • Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, England

      IIF 113
    • Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, United Kingdom

      IIF 114
  • Mr Sebastian Saurborn
    German born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 115
  • Mr Sebastian Maria-dominik Sauerborn
    German born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 116
    • 54-58, Tanner Street, London, SE1 3PH, England

      IIF 117
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 118
  • Mr Sebastian Maria-dominik Sauerborn
    German born in July 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • 54-58 Tanner Place, 54-58 Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 119
  • Mr Sebastian Maria-dominik Sauerborn
    German born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2018-03-01 ~ now
    IIF 73 - director → ME
  • 2
    36 Old Jewry, Becket House, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2018-03-01 ~ dissolved
    IIF 69 - director → ME
  • 3
    52 Holland Road, Flat 7, London, Greater London, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 4
    54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2003-11-03 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 5
    Hudson House, 8 Albany Street, Edinburgh
    Corporate (1 parent)
    Person with significant control
    2018-11-12 ~ now
    IIF 124 - Right to surplus assets - 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 6
    International House, 64,nile Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 7
    54-58 Tanner Street, The Brandenburg Suite, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-18 ~ dissolved
    IIF 20 - director → ME
  • 8
    International House, 36-38 Cornhill, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,610 GBP2022-12-31
    Officer
    2019-01-21 ~ now
    IIF 50 - director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 9
    6 Hays Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    2014-01-28 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 10
    88-90 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-25 ~ dissolved
    IIF 30 - director → ME
  • 11
    66 Old Compton Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-13 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-03-13 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 12
    52 Holland Road, Flat 7, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-12 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 13
    2-3 Stable Court Herriard Park, Herriard, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 33 - llp-designated-member → ME
  • 14
    42 Vera Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-12 ~ dissolved
    IIF 34 - director → ME
  • 15
    36 Old Jewry, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-20 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 16
    STM NOMINEE SECRETARIES LTD - 2020-04-22
    6 Hays Lane, London, England
    Dissolved corporate (1 parent, 127 offsprings)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2012-12-03 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 17
    Hudson House, 8 Albany Street, Edinburgh
    Corporate (1 parent)
    Person with significant control
    2019-07-27 ~ now
    IIF 55 - Right to surplus assets - 75% or moreOE
    IIF 55 - Right to appoint or remove personsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
Ceased 74
  • 1
    UTS ELECTRONICS LIMITED - 2018-07-23
    UNITED T-SHOPS LIMITED - 2005-05-18
    54-58 Tanner Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    207,850 GBP2023-12-31
    Officer
    2017-01-20 ~ 2017-09-01
    IIF 1 - director → ME
    Person with significant control
    2017-01-20 ~ 2017-09-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 2
    54-58 Tanner Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-20 ~ 2015-05-01
    IIF 17 - director → ME
  • 3
    54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved corporate (2 parents)
    Officer
    2015-11-01 ~ 2017-02-01
    IIF 27 - director → ME
  • 4
    2nd Floor College House 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000,000,000 GBP2024-03-31
    Officer
    2019-03-05 ~ 2020-02-21
    IIF 36 - director → ME
  • 5
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-11-22 ~ 2023-02-28
    IIF 93 - director → ME
  • 6
    ANGELINA ROCKWALL LTD - 2017-03-29
    124 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -62,446 GBP2022-12-31
    Officer
    2015-11-01 ~ 2017-05-01
    IIF 24 - director → ME
  • 7
    HANDEL GL LTD - 2019-12-09
    ALLIANCE OFFICE SOLUTIONS LTD - 2017-09-13
    7 Redbridge Lane East, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -105,981 GBP2021-06-30
    Officer
    2016-08-01 ~ 2017-06-05
    IIF 6 - director → ME
  • 8
    The Brandenburg Suite, 54-58 Tanner Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-18 ~ 2018-01-31
    IIF 91 - director → ME
  • 9
    54-58 Tanner Street, Brandenburg Suite, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-24 ~ 2018-05-31
    IIF 64 - director → ME
  • 10
    Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-01-29 ~ 2019-01-16
    IIF 92 - director → ME
    Person with significant control
    2018-01-29 ~ 2018-05-09
    IIF 120 - Ownership of shares – 75% or more OE
  • 11
    APPLICORP LTD - 2017-10-02
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2018-04-01 ~ 2023-02-01
    IIF 65 - director → ME
    2013-08-20 ~ 2017-09-28
    IIF 18 - director → ME
  • 12
    TECHAPP LTD - 2017-10-02
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2018-04-01 ~ 2023-02-01
    IIF 66 - director → ME
    2013-08-21 ~ 2017-09-28
    IIF 16 - director → ME
  • 13
    Office 14 10-12 Baches Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-11-21 ~ 2013-11-22
    IIF 22 - director → ME
  • 14
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2018-03-01 ~ 2023-02-01
    IIF 78 - director → ME
    Person with significant control
    2022-07-01 ~ 2023-02-01
    IIF 108 - Ownership of shares – 75% or more OE
  • 15
    BRAZOS MILLS LTD - 2018-04-04
    54-58 Tanner Street, The Brandeburg Suite - Tanner Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2016-05-01 ~ 2018-04-01
    IIF 11 - director → ME
  • 16
    BANDERA GRIMES LTD - 2018-04-04
    54-58 Tanner Street, The Brandeburg Suite - Tanner Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2016-05-01 ~ 2018-04-01
    IIF 5 - director → ME
  • 17
    BREWSTER MEDINA LTD - 2017-02-07
    54-58 Tanner Street, The Brandenburg Suite, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-01 ~ 2017-01-04
    IIF 25 - director → ME
  • 18
    54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-01 ~ 2019-02-18
    IIF 9 - director → ME
  • 19
    CHAMBERS JOHNSON LTD - 2022-05-10
    THE OC-FACTORY LTD - 2021-08-05
    6 Hays Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-07-30 ~ 2022-05-01
    IIF 86 - director → ME
    Person with significant control
    2021-07-30 ~ 2022-05-01
    IIF 113 - Ownership of shares – 75% or more OE
  • 20
    93 George Street, Edinburgh, Scotland
    Dissolved corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-07-25 ~ 2020-08-01
    IIF 100 - director → ME
    Person with significant control
    2018-07-25 ~ 2020-08-01
    IIF 129 - Ownership of shares – 75% or more OE
  • 21
    54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    27,579 GBP2018-04-30
    Officer
    2015-11-01 ~ 2016-06-16
    IIF 26 - director → ME
  • 22
    54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2016-05-01 ~ 2016-12-05
    IIF 10 - director → ME
  • 23
    54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-01 ~ 2017-12-08
    IIF 8 - director → ME
  • 24
    KAUFMAN YOUNG LTD - 2022-05-09
    International House, 64 Nile Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-04 ~ 2022-05-01
    IIF 90 - director → ME
    Person with significant control
    2021-02-04 ~ 2022-05-01
    IIF 139 - Ownership of shares – 75% or more OE
  • 25
    FIRSTREPUBLIC PLC - 2022-12-28
    International House, 36-38 Cornhill, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    63,000 EUR2023-12-31
    Officer
    2022-05-03 ~ 2022-12-27
    IIF 48 - director → ME
  • 26
    54-58 Tanner Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-22 ~ 2017-01-11
    IIF 94 - director → ME
  • 27
    L2T MOBILE LTD - 2022-05-09
    6 Hays Lane, Hays Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2022-04-29 ~ 2022-05-01
    IIF 46 - director → ME
    2021-05-26 ~ 2021-12-01
    IIF 87 - director → ME
    Person with significant control
    2021-05-26 ~ 2021-12-03
    IIF 142 - Ownership of shares – 75% or more OE
    2022-04-29 ~ 2022-05-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 28
    239 Kensington High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-31 ~ 2020-02-10
    IIF 45 - director → ME
    Person with significant control
    2020-01-31 ~ 2020-02-10
    IIF 107 - Ownership of shares – 75% or more OE
  • 29
    10 Lochside Place, Edinburgh, Scotland
    Dissolved corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-10-01 ~ 2020-09-01
    IIF 98 - director → ME
    Person with significant control
    2018-10-01 ~ 2020-09-01
    IIF 125 - Ownership of shares – 75% or more OE
  • 30
    ABEEPARTS LONDON LTD - 2012-05-28
    DMB PROPERTIES LTD - 2012-04-24
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-11-23 ~ 2022-11-15
    IIF 19 - director → ME
  • 31
    9/10 Western Harbour Midway, Edinburgh, Scotland, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-08 ~ 2022-05-01
    IIF 81 - director → ME
    Person with significant control
    2021-03-08 ~ 2022-05-01
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 32
    54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    57,042 GBP2020-08-31
    Officer
    2018-03-01 ~ 2021-04-29
    IIF 74 - director → ME
  • 33
    International House, 38 Thistle Street, Edinburgh, Scotland
    Dissolved corporate
    Officer
    2021-03-23 ~ 2021-12-01
    IIF 89 - director → ME
    Person with significant control
    2021-03-23 ~ 2022-06-21
    IIF 140 - Ownership of shares – 75% or more OE
  • 34
    54-58 Tanner Street, The Brandenburg Suite, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-12-18 ~ 2018-05-09
    IIF 59 - Ownership of shares – 75% or more OE
  • 35
    International House, 38 Thistle Street, Edinburgh, Scotland
    Dissolved corporate
    Officer
    2018-09-11 ~ 2019-11-30
    IIF 102 - director → ME
    Person with significant control
    2018-09-11 ~ 2019-11-30
    IIF 127 - Ownership of shares – 75% or more OE
  • 36
    54-58 Tanner Street, The Brandenburg Suite, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-20 ~ 2017-07-27
    IIF 2 - director → ME
    Person with significant control
    2016-12-20 ~ 2017-07-27
    IIF 53 - Ownership of shares – 75% or more OE
  • 37
    106-108 Reddish Lane, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    309,051 GBP2023-12-31
    Officer
    2018-12-07 ~ 2022-12-01
    IIF 99 - director → ME
    Person with significant control
    2018-12-07 ~ 2018-12-19
    IIF 115 - Ownership of shares – 75% or more OE
  • 38
    ST MATTHEW EACCOUNTING BS1 LIMITED - 2009-02-06
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2016-06-09 ~ 2023-02-01
    IIF 4 - director → ME
    Person with significant control
    2018-03-01 ~ 2023-02-01
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 39
    6 Hays Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    63,000 GBP2023-12-31
    Officer
    2022-05-03 ~ 2024-05-16
    IIF 49 - director → ME
  • 40
    International House, 24 Holborn Viaduct, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-01 ~ 2019-05-09
    IIF 39 - director → ME
    Person with significant control
    2019-05-01 ~ 2019-05-09
    IIF 104 - Ownership of shares – 75% or more OE
  • 41
    83 Princes Street, Edinburgh, Scotland
    Dissolved corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-04-24 ~ 2019-07-27
    IIF 71 - director → ME
    Person with significant control
    2018-04-24 ~ 2019-07-27
    IIF 123 - Ownership of shares – 75% or more OE
  • 42
    CARSON HUTCHINSON LTD - 2018-05-11
    Gaddesden Place, Great Gaddesden, Hemel Hempstead, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,065,411 GBP2023-09-30
    Officer
    2016-05-01 ~ 2017-11-24
    IIF 7 - director → ME
  • 43
    AMRESCO PLC - 2024-06-28
    International House 36-38, Cornhill, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    62,000 GBP2024-05-31
    Officer
    2022-05-03 ~ 2024-06-20
    IIF 47 - director → ME
  • 44
    GREENBOOK SPORTS LIMITED - 2020-06-16
    66 Lincoln's Inn Fields, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-21 ~ 2020-11-01
    IIF 43 - director → ME
  • 45
    37 Vintage House Albert Embankment, London, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2013-08-21 ~ 2020-08-01
    IIF 40 - director → ME
    Person with significant control
    2019-07-01 ~ 2020-08-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 46
    64 International House, Nile Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,318 GBP2022-12-31
    Officer
    2018-05-23 ~ 2021-12-07
    IIF 21 - director → ME
    Person with significant control
    2018-05-23 ~ 2021-05-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 47
    THE OC-FACTORY LTD - 2022-05-03
    AVALON COMPANY SECRETARIES LTD - 2021-08-05
    9/10 Western Harbour Midway, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-03-05 ~ 2021-07-30
    IIF 88 - director → ME
    Person with significant control
    2021-03-05 ~ 2021-07-30
    IIF 141 - Ownership of shares – 75% or more OE
  • 48
    MCCL LTD
    - now
    HONU MANAGEMENT LIMITED - 2021-05-28
    NAXOS MEDIA LTD - 2020-02-27
    6th Floor 2 London Wall Place, London
    Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    2021-05-27 ~ 2021-08-09
    IIF 84 - director → ME
    2018-05-30 ~ 2020-02-27
    IIF 68 - director → ME
    Person with significant control
    2018-05-30 ~ 2020-02-27
    IIF 135 - Ownership of shares – 75% or more OE
    2021-05-27 ~ 2021-08-09
    IIF 114 - Ownership of shares – 75% or more OE
  • 49
    International House, 64 Nile Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    62,107 GBP2021-08-31
    Officer
    2013-08-21 ~ 2022-07-01
    IIF 83 - director → ME
  • 50
    International House, Nile Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -329 GBP2024-07-31
    Officer
    2019-07-29 ~ 2021-12-02
    IIF 82 - director → ME
    Person with significant control
    2019-07-29 ~ 2021-12-20
    IIF 138 - Ownership of shares – 75% or more OE
  • 51
    International House, 64 Nile Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    69,535 GBP2023-12-31
    Officer
    2020-09-30 ~ 2021-12-02
    IIF 85 - director → ME
    Person with significant control
    2020-09-30 ~ 2021-12-21
    IIF 137 - Ownership of shares – 75% or more OE
  • 52
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    754,725 GBP2022-07-31
    Officer
    2019-07-08 ~ 2021-12-23
    IIF 80 - director → ME
    Person with significant control
    2019-07-08 ~ 2019-07-08
    IIF 112 - Ownership of shares – 75% or more OE
  • 53
    QUEENSGATE MEZZANINE PARTNERS HOLDING LTD - 2015-10-21
    QGMP HOLDING LTD - 2015-10-12
    1 Berkeley Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-05 ~ 2016-09-21
    IIF 29 - director → ME
  • 54
    International House, 38 Thistle Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-11-07 ~ 2019-11-30
    IIF 97 - director → ME
    Person with significant control
    2018-11-07 ~ 2019-11-30
    IIF 134 - Ownership of shares – 75% or more OE
  • 55
    54-58 Tanner Street, The Brandenburg Suite Tanner Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    36,489 GBP2019-06-30
    Officer
    2018-03-01 ~ 2021-06-28
    IIF 79 - director → ME
  • 56
    Lynton House, 7-12 Tavistock Sqaure, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-19 ~ 2013-08-27
    IIF 15 - director → ME
  • 57
    International House, 38 Thistle Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2016-02-01 ~ 2023-02-01
    IIF 12 - director → ME
    Person with significant control
    2022-08-01 ~ 2023-02-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 58
    International House, 38 Thistle Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-07-25 ~ 2019-05-01
    IIF 96 - director → ME
    Person with significant control
    2018-07-25 ~ 2019-05-01
    IIF 128 - Ownership of shares – 75% or more OE
  • 59
    4385, 11840432: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-02-21 ~ 2019-06-11
    IIF 41 - director → ME
    Person with significant control
    2019-02-21 ~ 2019-06-11
    IIF 126 - Ownership of shares – 75% or more OE
  • 60
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2016-06-09 ~ 2023-01-01
    IIF 3 - director → ME
  • 61
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2016-12-01 ~ 2023-01-01
    IIF 77 - director → ME
  • 62
    Tanner Place, 54 - 58 Tanner Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-01-03 ~ 2007-10-01
    IIF 62 - director → ME
  • 63
    6 Hays Lane, London, England
    Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2012-12-03 ~ 2023-01-01
    IIF 13 - director → ME
  • 64
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2012-12-03 ~ 2023-01-01
    IIF 14 - director → ME
  • 65
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2018-03-01 ~ 2023-01-01
    IIF 76 - director → ME
    Person with significant control
    2022-01-01 ~ 2023-01-01
    IIF 110 - Ownership of shares – 75% or more OE
  • 66
    9/10 Western Harbour Midway, Leith, Newhaven, Edinburgh, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2019-08-23 ~ 2020-05-01
    IIF 57 - Right to surplus assets - 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 67
    F1 FUNCTION ONE MINING LTD - 2018-11-28
    4385, 11181730: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-14 ~ 2018-09-25
    IIF 35 - director → ME
  • 68
    The Brandenburg Suite, 54-58 Tanner Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    576 GBP2023-09-30
    Officer
    2019-09-01 ~ 2022-08-31
    IIF 37 - director → ME
    2018-09-18 ~ 2019-03-01
    IIF 67 - director → ME
    Person with significant control
    2018-09-18 ~ 2019-04-04
    IIF 132 - Ownership of shares – 75% or more OE
    2019-09-01 ~ 2019-09-01
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 69
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2018-03-01 ~ 2023-02-01
    IIF 75 - director → ME
    Person with significant control
    2018-03-01 ~ 2023-02-01
    IIF 118 - Has significant influence or control OE
  • 70
    59-60 Thames Street, Windsor, England
    Dissolved corporate
    Officer
    2019-05-01 ~ 2020-06-01
    IIF 38 - director → ME
    Person with significant control
    2019-05-01 ~ 2020-06-01
    IIF 103 - Ownership of shares – 75% or more OE
  • 71
    International House, 38 Thistle Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-01-14 ~ 2019-11-30
    IIF 72 - director → ME
    Person with significant control
    2019-01-14 ~ 2019-11-30
    IIF 130 - Ownership of shares – 75% or more OE
  • 72
    BELL FRIO LTD - 2016-11-15
    54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved corporate (1 parent)
    Officer
    2015-11-01 ~ 2016-08-03
    IIF 28 - director → ME
  • 73
    International House, 38 Thistle Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-11-07 ~ 2019-11-30
    IIF 101 - director → ME
    Person with significant control
    2018-11-07 ~ 2019-11-30
    IIF 133 - Ownership of shares – 75% or more OE
  • 74
    STM ACCOUNTING LIMITED - 2023-03-25
    1 Royal Exchange, London, England
    Corporate (1 parent)
    Equity (Company account)
    18,366 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-02-25
    IIF 136 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.