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

Von Wendland, Marcelle Michelle Georgina Maria

    Related profiles found in government register
  • Von Wendland, Marcelle Michelle Georgina Maria
    German born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Princes Mews, 21 Albert Road, Hounslow, Middlesex, TW3 3RW

      IIF 1 IIF 2
  • Von Wendland, Marcelle Michelle Georgina Maria
    German business executive born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Von Wendland, Marcelle Michelle Georgina Maria
    German company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Albert Road, Hounslow, TW3 3RW, England

      IIF 4
    • Princes Mews, 21 Albert Road, Hounslow, Middlesex, TW3 3RW

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Von Wendland, Marcelle Michelle Georgina Maria
    German director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bancstreet House, 21 Albert Road, Hounslow, Middlesex, TW3 3RW, England

      IIF 7
    • Bancstreet House, 21 Albert Road, Hounslow, TW3 3RW, United Kingdom

      IIF 8
    • Princes Mews, 21 Albert Road, Hounslow, Middlesex, TW3 3RW

      IIF 9 IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12 IIF 13
    • Bancstreet House, 21 Albert Road, Hounslow, Middlesex, TW3 3RW, England

      IIF 15
  • Von Wendland, Marcelle Michelle Georgina Maria
    German project manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Princes Mews, 21 Albert Road, Hounslow, Middlesex, TW3 3RW

      IIF 16
  • Von Wendland, Marcelle Michelle Georgina Maria
    German software engineer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Princes Mews, 21 Albert Road, Hounslow, Middlesex, TW3 3RW

      IIF 17
  • Von Wendland, Marcelle Michelle Georgina Maria
    German software engineer / product manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Albert Road, Hounslow, Middlesex, TW3 3RW, England

      IIF 18
  • Von Wendland, Marcelle Michelle, Georgina, Maria
    German director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bancstreet House, 21 Albert Road, Hounslow, Middlesex, TW3 3RW, United Kingdom

      IIF 19
  • Kress Von Wendland, Marcelle Michelle Georgina Maria
    German director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bancstreet House, 21 Albert Road, Hounslow, Middlesex, TW3 3RW, United Kingdom

      IIF 20
  • Von Wendland, Marcelle Michelle Georgina Maria
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Albert Road, Hounslow, TW3 3RW

      IIF 21
  • Von Wendland, Marcelle Michelle Georgina Maria
    German

    Registered addresses and corresponding companies
  • Von Wendland, Marcelle Michelle Georgina Maria
    German company director

    Registered addresses and corresponding companies
    • Princes Mews, 21 Albert Road, Hounslow, Middlesex, TW3 3RW

      IIF 25
  • Von Wendland, Marcelle Michelle Georgina Maria
    German product manager

    Registered addresses and corresponding companies
    • Princes Mews, 21 Albert Road, Hounslow, Middlesex, TW3 3RW

      IIF 26
  • Von Wendland, Marcelle Michelle Georgina Maria
    German project manager

    Registered addresses and corresponding companies
    • Princes Mews, 21 Albert Road, Hounslow, Middlesex, TW3 3RW

      IIF 27
  • Ms Marcelle Michelle, Georgina, Maria Wendland
    German born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Von Wendland, Marcelle Michelle Georgina Maria

    Registered addresses and corresponding companies
    • Bancstreet House, 21 Albert Road, Hounslow, Middlesex, TW3 3RW, United Kingdom

      IIF 29
    • Bancstreet House, 21 Albert Road, Hounslow, TW3 3RW, United Kingdom

      IIF 30
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • Bancstreet House, 21 Albert Road, Hounslow, Middlesex, TW3 3RW, England

      IIF 33
  • Ms Marcelle Michelle Georgina Maria Von Wendland
    German born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Von Wendland, Marcelle Michelle Georgina Maria Michelle, Georgina, Maria
    German director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Von Wendland, Marcelle Michelle, Georgina, Maria

    Registered addresses and corresponding companies
    • Bancstreet House, 21 Albert Road, Hounslow, Middlesex, TW3 3RW, United Kingdom

      IIF 46
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
    • 1, Fordbrook Business Centre, Marlborough Road, Pewsey, Wiltshire, SN9 5NU, England

      IIF 48
  • Ms Marcelle Michelle, Georgina, Maria Von Wendland
    German born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bancstreet House, 21 Albert Road, Hounslow, Middlesex, TW3 3RW, United Kingdom

      IIF 49
  • Kress Von Wendland, Marcelle Michelle Georgina Maria

    Registered addresses and corresponding companies
    • Bancstreet House, 21 Albert Road, Hounslow, Middlesex, TW3 3RW, England

      IIF 50
  • Wendland, Marcelle Michelle, Georgina, Maria

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Ms Marcelle Michelle Georgina Maria Kress Von Wendland
    German born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bancstreet House, 21 Albert Road, Hounslow, Middlesex, TW3 3RW, United Kingdom

      IIF 52
    • Bancstreet House, 21 Albert Road, 21 Albert Road, Hounslow, Middlesex, TW3 3RW, United Kingdom

      IIF 53
  • Volaric, Ana-maria
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Clifton Road, London, N8 8HY, United Kingdom

      IIF 54
  • Volaric, Ana-maria
    British chartered accountant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Mrs Ana-maria Volaric
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Mrs Ana-marija Volaric
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 57
    • 7a, Clifton Road, London, N8 8HY, United Kingdom

      IIF 58
  • Mrs Emilia Mariga
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 60
  • Volaric, Ana-marija
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 61
  • Volaric, Ana-marija
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Clifton Road, London, N8 8HY, United Kingdom

      IIF 62
    • Flat 43, Crouch End Hill, London, N8 8DF, England

      IIF 63
  • Ana-maria Volaric
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Clifton Road, London, N8 8HY, United Kingdom

      IIF 64
  • Ana-marija Volaric
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 43, Crouch End Hill, London, N8 8DF, England

      IIF 65
  • Mariga, Emilia
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Mariga, Emilia
    British nurse born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 67
  • Von Wendland, Marcelle

    Registered addresses and corresponding companies
    • 21, Albert Road, Hounslow, Middlesex, TW3 3RW, England

      IIF 68
  • Volaric, Ana-maria Volaric
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 43, Exchange House, 71 Crouch End Hill, London, N8 8DF, England

      IIF 69
    • Flat 43, Exchange House 71 Crouch End Hill, London, N8 8DF, United Kingdom

      IIF 70
    • Lodges Wood Oast, Goodley Stock Road, Westerham, Kent, TN16 1TW, England

      IIF 71
  • Volaric, Ana-maria Volaric
    British accountant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 43, Exchange House, 71 Crouch End Hill, London, N8 8DF, England

      IIF 72
  • Volaric, Ana-maria Volaric
    British chartered accountant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73
    • 43 Exchange House, 71 Crouch End Hill, London, N8 8DF, England

      IIF 74
    • Flat 43, Exchange House, 71 Crouch End Hill, London, N8 8DF, United Kingdom

      IIF 75
  • Mrs Ana-maria Volaric Volaric
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 43 Exchange House 71 Crouch End Hill, 71 Crouch End Hill, London, N8 8DF, United Kingdom

      IIF 76
    • Flat 43, Exchange House, 71 Crouch End Hill, London, N8 8DF, England

      IIF 77
    • Lodges Wood Oast, Goodley Stock Road, Westerham, Kent, TN16 1TW, England

      IIF 78
  • Mrs Ana-marija Volaric Volaric
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 43, Exchange House, 71 Crouch End Hill, London, N8 8DF

      IIF 79
  • Ancora, Marco
    Italy company director born in May 1970

    Resident in Italy

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
child relation
Offspring entities and appointments
Active 33
  • 1
    AMV ACCOUNTING SOLUTIONS LIMITED
    11380317
    Flat 43 Crouch End Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2018-05-24 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    AVANT ACCOUNTING SOLUTIONS LIMITED
    11401299
    Second Floor Genesis House, 1-2 The Grange, High Street, Westerham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,632 GBP2024-03-31
    Officer
    2018-06-06 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 78 - Has significant influence or controlOE
  • 3
    AZIENDA AGRICOLA PODERE PIANSALIPANO LTD
    13726479
    Bancstreet House, 21 Albert Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-11-05 ~ dissolved
    IIF 20 - Director → ME
    2021-11-05 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    BANCSTREET AXELLERA LTD
    - now 03940832
    BANCSTREET CAPITAL LTD
    - 2011-04-11 03940832
    BANC STREET TECHNOLOGIES LIMITED
    - 2005-12-20 03940832 05751388
    ENVESTRA LIMITED
    - 2000-07-31 03940832 03900618
    Bancstreet House, 21 Albert Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    695 GBP2019-12-31
    Officer
    2000-03-06 ~ dissolved
    IIF 5 - Director → ME
    2000-03-06 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BANCSTREET CAPITAL PARTNERS LTD
    - now 03092387
    SYM INFORMATION TECHNOLOGIES LIMITED
    - 2007-04-19 03092387
    21 Albert Road, Hounslow, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    71,338 GBP2023-12-31
    Officer
    1995-08-17 ~ now
    IIF 1 - Director → ME
    1995-08-17 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BANCSTREET TECHNOLOGIES LTD
    - now 05751388 03940832
    CPME CONSUMER PRODUCTS MARKETING EUROPE LTD
    - 2008-08-05 05751388
    21 Albert Road, Hounslow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -131 GBP2019-12-31
    Officer
    2006-03-22 ~ dissolved
    IIF 9 - Director → ME
    2006-03-22 ~ dissolved
    IIF 24 - Secretary → ME
  • 7
    CHEVAPI LONDON LTD
    10948146
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    DIGITAL RENAISANCE LTD
    15263642
    Bancstreet House, 21 Albert Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 19 - Director → ME
    2023-11-06 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 9
    ENVESTRA SOFTWARE LIMITED
    - now 03900618
    ENVESTRA LIMITED
    - 2004-08-10 03900618 03940832
    BRAINFACTORY INFORMATION TECHNOLOGIES PLC
    - 2000-07-31 03900618
    21 Albert Road, Hounslow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,285 GBP2019-12-31
    Officer
    1999-12-30 ~ dissolved
    IIF 16 - Director → ME
    1999-12-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    F & M CRESSI LIMITED
    03071542
    21 Albert Road, Hounslow, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    27,117 GBP2023-12-31
    Officer
    1995-06-22 ~ now
    IIF 2 - Director → ME
    1995-06-22 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    FREEVOICE LTD
    16349536
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 12
    FREEVOICE PRODUCTION LIMITED
    11774894
    Flat 43, Exchange House, 71 Crouch End Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,881 GBP2024-01-31
    Officer
    2019-01-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 77 - Has significant influence or controlOE
  • 13
    GOODYFOODIES LTD
    09527566
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-07 ~ dissolved
    IIF 80 - Director → ME
  • 14
    HIVVES PLATFORM LIMITED
    08207554
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-10 ~ dissolved
    IIF 18 - Director → ME
    2012-09-10 ~ dissolved
    IIF 68 - Secretary → ME
  • 15
    HUUZLEE LTD
    09076681
    Bancstreet House, 21 Albert Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2018-12-31
    Officer
    2014-06-09 ~ dissolved
    IIF 13 - Director → ME
    2014-06-09 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    IMACO LTD
    08103307
    9 Devonshire Mews, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 72 - Director → ME
  • 17
    IOTABOX LTD
    11204120
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-02-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    JINMARK SOLUTIONS LTD
    11369095
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-05-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-05-17 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 19
    K SPIRIT CO LTD
    12590734
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-07 ~ dissolved
    IIF 11 - Director → ME
  • 20
    KARISMATIC LIMITED
    09749722
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-26 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    MYKETITUS LTD
    13202677
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-17 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    RELISH FOODS LTD
    10948414
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 23
    RIVER FOUNDRY LTD
    13739711
    Bancstreet House, 21 Albert Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 8 - Director → ME
    2021-11-12 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 24
    RIVER INNOVATION LTD
    13743681
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 12 - Director → ME
    2021-11-15 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 25
    RIVER ISIS LTD
    13745630
    Bancstreet House, 21 Albert Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-16 ~ dissolved
    IIF 15 - Director → ME
    2021-11-16 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 26
    SEA PERFORMANCE LTD
    - now 05660033
    BANCSTREET AVVELA LTD
    - 2019-01-09 05660033
    BANCSTREET AVVENTURIERA LTD
    - 2011-04-11 05660033
    Bancstreet House, 21 Albert Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,294 GBP2018-12-31
    Officer
    2005-12-21 ~ dissolved
    IIF 10 - Director → ME
    2005-12-21 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 27
    SOLENT INTELLIGENCE LTD
    14447623
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 7 - Director → ME
    2022-11-03 ~ dissolved
    IIF 29 - Secretary → ME
  • 28
    TASTE CROATIA FOOD AND TRAVEL LTD
    - now 07237125
    D'ISSA LTD
    - 2013-03-25 07237125
    Flat 43 Exchange House, 71 Crouch End Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -61,075 GBP2024-06-30
    Officer
    2010-04-28 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 79 - Has significant influence or controlOE
  • 29
    TASTY KAMELEON LTD
    11578280
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    400 GBP2019-12-31
    Officer
    2018-09-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    TONI VOLARIC PRODUCTION LTD
    09315540
    43 Exchange House 71 Crouch End Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2014-11-18 ~ dissolved
    IIF 74 - Director → ME
  • 31
    VIVAS ACCOUNTING SOLUTIONS LTD
    16600837
    7a Clifton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 32
    VIVAS CONSULTANTS LTD
    07406771
    9 Devonshire Mews, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-14 ~ dissolved
    IIF 75 - Director → ME
  • 33
    VIVAS CONSULTING LTD
    13644762
    First Floor Telecom House, 125 - 135 Preston Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    BANCSTREET PUBLICATIONS LLP
    OC315122
    Bancstreet House, 21 Albert Road, Hounslow, Middlesex
    Dissolved Corporate
    Officer
    2005-09-09 ~ 2017-01-01
    IIF 21 - LLP Designated Member → ME
  • 2
    PALMERWHEELER LIMITED
    03913518
    Mission Hall The Street, Plaistow, Billingshurst, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,706 GBP2019-06-30
    Officer
    2000-04-28 ~ 2002-06-14
    IIF 17 - Director → ME
  • 3
    SOLENT INTELLIGENCE LTD
    14447623
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ 2022-10-28
    IIF 45 - Director → ME
    2022-10-27 ~ 2022-11-03
    IIF 51 - Secretary → ME
    2022-10-28 ~ 2022-10-28
    IIF 47 - Secretary → ME
    Person with significant control
    2022-10-27 ~ 2022-10-27
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    2022-10-27 ~ 2022-11-10
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    THE TRADE REPOSITORY LIMITED
    08198216
    Jane Quinn, 1 Fordbrook Business Centre, Marlborough Road, Pewsey, Wiltshire
    Dissolved Corporate
    Officer
    2013-06-12 ~ 2017-02-08
    IIF 4 - Director → ME
    2013-06-12 ~ 2015-10-10
    IIF 48 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.