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

Fonti, Michele Sante, General Dr.

    Related profiles found in government register
  • Fonti, Michele Sante, General Dr.
    British,canadian child and adolescent psychiatrist born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 1
  • Fonti, Michele Sante, General Dr.
    British,canadian doctor spec. clinical forensic & legal medicine born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 2
  • Fonti, Michele Sante, General Dr.
    British,canadian major general - army medical officer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cnr, Sandy Lane, Northwood, HA6 3HP, England

      IIF 3
  • Fonti, Michele Sante, General Dr.
    British,canadian major general army medical officer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Westminster Buildings, Theatre Square, Office 418, Nottingham, NG1 6LG, United Kingdom

      IIF 4
  • Fonti, Michele Sante, General Dr.
    British,canadian neurologist born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 5
  • Fonti, Michele Sante, General Dr.
    British,canadian neurologist, psychiatrist, criminologist born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 6
  • Fonti, Michele Sante, General Dr.
    British,canadian psychiatrist born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 7
  • Fonti, Michele Sante, General Dr.
    British,canadian specialist in internal medicine and infectious dis born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 8
  • Fonti, Michele Sante, Dr
    Italian director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Birch Gardens, Sandbach, Cheshire, CW11 4HB, England

      IIF 9
  • Fonti, Michele Sante, Dr
    Italian doctor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 770, 109 Vernon House, Friar Lane, Nottingham, NG1 6DQ

      IIF 10
  • Fonti, Michele Sante, Dr
    Italian university professor and doctor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 11
  • General Dr. Michele Sante Fonti
    British,canadian born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lamble Street, London, NW5 4AT, England

      IIF 12
    • icon of address First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 13
  • Fonti, Michele Sante, Prof
    British,dominican criminologist born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • icon of address Gower House 1th Floor- Commonwealth Office, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 14
  • Fonti, Michele Sante, Prof
    British,dominican legal advisor and medical doctor born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • icon of address First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 15
  • Fonti, Michele Sante, Prof
    British,dominican medical doctor specialist born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • icon of address First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 16
    • icon of address Sanford House First Floor, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 17 IIF 18
  • Fonti, Michele Sante, Prof
    British,dominican medical doctor, psychiatrist born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • icon of address First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 19
  • Fonti, Michele Sante, Prof
    Commonwealth criminologist born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commonwealth Office Flat 1374, 109 Vernon House, Friar Lane, Nottingham, NG1 6DQ

      IIF 20
  • Fonti, Michele Sante, Prof
    Commonwealth director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Elton Road, Sandbach, Cheshire, CW11 3NE, England

      IIF 21
  • Fonti, Michele Sante, Prof
    Commonwealth university professor, doctor and consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 22
  • Dr Michele Sante Fonti
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanford House First Floor, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 23
  • Fonti, Michele Sante, Dr
    American lawyer born in December 1972

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address First Floor Orchard House, 15 Market Street, Oakengates, Telford, TF2 6EL, United Kingdom

      IIF 24
  • Dr. Michele Sante Fonti
    British,italian born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • icon of address First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 25
  • Fonti, Michele Sante, Prof
    Italian neurologist and psychiatrist born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanford House First Floor, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 26
  • Fonti, Michele Sante
    Italian director born in December 1972

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 8, Monte Nerone, Fano, 61032, Italy

      IIF 27
  • Welling Evans, Matthew Harry, Dr
    British,dominican international law consultant, ph.d. born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Sanford House, 81 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 28
  • Welling-evans, Matthew Harry, Dr
    British,dominican international law advisor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gower House 1th Floor, Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, United Kingdom

      IIF 29
  • Dr Michele Fonti
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watson House, Water Street, London, E14 5GX, England

      IIF 30
  • Fonti, Michele Sante
    Canadian,british lawyer born in December 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 81, Skipper Way, Sanford House, St. Matthew's, St. Neots, PE19 6LT, United Kingdom

      IIF 31
  • Fonti, Michele Sante, Prof.
    Dominican,british psychiatrist born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • icon of address First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 32
  • Prof Michele Sante Fonti
    Commonwealth born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, High Street, Great Missenden, Buckinghamshire, HP16 0AL, England

      IIF 33
  • Dr Matthew Harry Welling Evans
    British,dominican born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gower House, 1st Floor, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 34
  • Dr Matthew Welling Evans
    British,dominican born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gower House 1th Floor, Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, United Kingdom

      IIF 35
  • Dr Matthew Welling-evans
    British,dominican born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Sanford House, 81 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 36
  • Welling-evans, Matthew Harry, Dr
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gower House, St. Matthew's Estate, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 37
  • Welling-evans, Matthew Harry, Dr
    British international law consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Grosvenor Square, Southampton, SO15 2BE, England

      IIF 38
    • icon of address First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 39
  • Welling-evans, Matthew Harry, Dr
    British international law consultant, ph.d. born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gower House, 1st Floor, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 40
  • Welling-evans, Matthew Harry, Dr
    British lawyer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gower House 1st Floor, 23, Tir Y Farchnad, Swansea, SA4 3GS, United Kingdom

      IIF 41
    • icon of address Gower House, St. Matthew's Estate, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 42
    • icon of address 15, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 43
  • Dr Matthew Harry Welling-evans
    British,dominican born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 44
    • icon of address Gower House 1st Floor, 23, Tir Y Farchnad, Swansea, SA4 3GS, United Kingdom

      IIF 45
  • Dr Matthew Welling-evans
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gower House, St. Matthew's Estate, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 46
  • Welling-evans, Matthew Harry, Dr
    British notary public born in December 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, Office 8, Third Floor, London, W1B 3HH, England

      IIF 47
  • Dr Matthew Harry Welling-evans
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, Office 8, Third Floor, London, W1B 3HH, England

      IIF 48
  • Fonti, Michele Sante, Prof.

    Registered addresses and corresponding companies
    • icon of address Barrington Court, Lamble Street, London, NW5 4AT, England

      IIF 49
  • Michele Sante Fonti
    Canadian,british born in December 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 81, Skipper Way, Sanford House, St. Matthew's, St. Neots, PE19 6LT, United Kingdom

      IIF 50
  • Welling-evans, Matthew Harry, Dr
    British,dominican international law consultant, ph. d. born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • icon of address 150, City Road, London, EC1V 2NX, England

      IIF 51
  • Prof. Michele Sante Fonti
    Dominican,british born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • icon of address First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 52
  • Dr Matthew Harry Welling Evans
    Dominican,british born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House 1th Floor, 15 Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 53
  • Welling-evans, Matthew Harry, Dr
    British,dominican doctor born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanford House 1st Floor, 81 Skipper Way, Saint Neots, PE19 6LT, United Kingdom

      IIF 54
  • Matthew Harry Welling-evans
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gower House, St. Matthew's Estate, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 55
  • Welling-evans, Matthew Harry, Dr
    Dominican international law advisor born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • icon of address Gower House 1th Floor, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 56
  • Welling-evans, Matthew Harry, Dr
    Dominican international law consultant born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • icon of address 76, Paul Street, London, EC2A 4NE, England

      IIF 57
    • icon of address First Floor - Sandford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 58 IIF 59
    • icon of address First Floor Sandford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 60
    • icon of address First Floor Sanford House, 81 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 61
    • icon of address Gower House 1th Floor, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 62
    • icon of address Orchard House 15, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 63
  • Welling-evans, Matthew Harry, Dr
    Dominican international law consultant ph. d. born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • icon of address First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 64
  • Welling-evans, Matthew Harry, Dr
    Dominican international law consultant, ph.d. born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • icon of address First Floor Sanford House, 81 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 65
  • Welling-evans, Matthew Harry, Dr
    Dominican lawyer born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, England

      IIF 66
  • Matthew Harry Welling-evans
    British,dominican born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • icon of address First Floor Sandford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 67
  • Dr Matthew Harry Welling-evans
    British,dominican born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanford House 1st Floor, 81 Skipper Way, Saint Neots, PE19 6LT, United Kingdom

      IIF 68
  • Welling-evans, Matthew, Dr
    Dominican,british manager born in December 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Tir Y Farchnad, Gower House, St. Matthew's Estate, Swansea, SA4 3GS, Wales

      IIF 69
  • Dr Matthew Harry Welling-evans
    Dominican born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • icon of address 150, City Road, London, EC1V 2NX, England

      IIF 70
    • icon of address First Floor Sanford House, 81 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 71
  • Welling-evans, Matthew Harry, Dr
    Dominican,british international law consultant born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • icon of address 79, Victoria Street, London, SW1H 0HW, England

      IIF 72
    • icon of address First Floor Sandford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 73
  • Dr Matthew Welling-evans
    Dominican,british born in December 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Tir Y Farchnad, Gower House, St. Matthew's Estate, Swansea, SA4 3GS, Wales

      IIF 74
  • Dr Matthew Harry Welling-evans
    Dominican,british born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • icon of address First Floor Sandford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 75
    • icon of address First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 76
  • Welling Evans, Matthew Harry, Dr
    British Commonwealth Of Dominica international law consultant born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • icon of address First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 77
  • Dr Matthew Harry Welling Evans
    British Commonwealth Of Dominica born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • icon of address First Floor Sanford House, 81 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 78
  • Welling-evans, Matthew Harry, Professor
    British Commonwealth Of Dominica president born in December 1972

    Resident in Commonwealth Of Dominica

    Registered addresses and corresponding companies
    • icon of address International House, 124 Cromwell Road,kensington, 124 Cromwell Road, London, SW7 4ET, England

      IIF 79
    • icon of address International House, 24 Holborn Viaduct, London, City Of London, EC1A 2BN, England

      IIF 80
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 37 Westminster Buildings Theatre Square, Office 418, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Gower House 1th Floor Tir Y Farchnad, Gowerton, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,890 GBP2020-03-31
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 37 Temple Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,046 GBP2023-05-31
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Orchard House 15 Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 63 - Director → ME
  • 5
    icon of address Gower House 1th Floor 23 Tir Y Farchnad, Gowerton, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 56 - Director → ME
  • 6
    MARTIN STEVENS ENTRPRISE LTD - 2013-07-22
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address First Floor Sandford House Skipper Way, Little Paxton, St. Neots, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-02-28
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 8
    icon of address First Floor Orchard House 15 Market Street, Oakengates, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 USD2020-05-31
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Gr Global, 114 115 Tottenham Court Road, Midford Place First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address 3 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,600 GBP2023-06-30
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 116 Pall Mall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    364,250 GBP2024-03-31
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 34a Ivor Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,122 GBP2023-02-28
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address Unit 770 109 Vernon House, Friar Lane, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address 9 Lamble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,500 GBP2023-06-30
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 15
    MORGANS & CO LIMITED - 2016-06-14
    icon of address International House, 24 Holborn Viaduct, London, City Of London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 80 - Director → ME
  • 16
    MORGANS & CO. GROUP LIMITED - 2016-11-25
    icon of address International House, 124 Cromwell Road,kensington, 124 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 79 - Director → ME
  • 17
    icon of address 207 Regent Street, Office 8, Third Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    565,500 GBP2024-08-31
    Officer
    icon of calendar 2023-06-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-06-10 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    icon of address 2 Grosvenor Square, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    83,350 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2021-09-01
    IIF 77 - Director → ME
  • 2
    icon of address 18 Camden High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ 2021-12-20
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ 2021-12-20
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 26-28 Hammersmith Grove, Omega Suite 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,591 GBP2021-05-31
    Officer
    icon of calendar 2020-10-10 ~ 2021-11-08
    IIF 42 - Director → ME
    icon of calendar 2019-05-09 ~ 2020-04-10
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-10-10 ~ 2021-11-10
    IIF 46 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-19 ~ 2020-04-10
    IIF 34 - Has significant influence or control OE
  • 4
    icon of address Sanford House, St. Matthew's Estate 81 Skipper Way, Little Paxton, St. Neots, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,151 GBP2022-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2017-01-27
    IIF 59 - Director → ME
    icon of calendar 2018-01-27 ~ 2021-07-01
    IIF 58 - Director → ME
  • 5
    COMMONWEALTH & UK ORGANISATION FOR MEDICAL INVESTIGATIONS, CRIMINOLOGY & FORENSIC PSYCHIATRY - OFFENDER PROFILING, KIDNAPPINGS & MISSING PERSONS LTD - 2018-02-20
    icon of address Cnr, Sandy Lane, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2018-01-15 ~ 2020-01-15
    IIF 14 - Director → ME
    icon of calendar 2023-05-01 ~ 2025-08-15
    IIF 3 - Director → ME
    icon of calendar 2016-09-05 ~ 2017-10-19
    IIF 20 - Director → ME
  • 6
    icon of address 120 Glascoed Road, St. Asaph, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2021-08-10
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2021-08-10
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 37 Temple Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,046 GBP2023-05-31
    Officer
    icon of calendar 2018-05-04 ~ 2019-02-20
    IIF 17 - Director → ME
  • 8
    icon of address Tallis House - British Psychiatric Institute, Tallis Street, London, England
    Active Corporate
    Equity (Company account)
    96,150 GBP2024-04-30
    Officer
    icon of calendar 2022-09-28 ~ 2025-08-10
    IIF 1 - Director → ME
    icon of calendar 2018-04-30 ~ 2019-05-16
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 2019-05-16
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    icon of address 76 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    999,332 GBP2020-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2021-09-06
    IIF 57 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ 2014-06-09
    IIF 11 - Director → ME
  • 11
    icon of address 111 Law Office Buckingham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,360 GBP2018-07-31
    Officer
    icon of calendar 2019-04-15 ~ 2019-04-27
    IIF 62 - Director → ME
  • 12
    icon of address Unit A 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-10 ~ 2020-03-26
    IIF 66 - Director → ME
  • 13
    ADVANCED ENGINEERING & CONSULTANCY SERVICES LTD - 2019-03-06
    icon of address 13 Grosvenor Square, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,334 GBP2023-05-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-09-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-02-03 ~ 2021-09-02
    IIF 53 - Has significant influence or control OE
  • 14
    icon of address 3 London Bridge Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,522 GBP2024-02-29
    Officer
    icon of calendar 2020-02-04 ~ 2021-07-01
    IIF 43 - Director → ME
  • 15
    icon of address 3 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,600 GBP2023-06-30
    Officer
    icon of calendar 2021-06-07 ~ 2021-11-07
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-11-06
    IIF 55 - Ownership of shares – 75% or more OE
  • 16
    icon of address 116 Pall Mall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    364,250 GBP2024-03-31
    Officer
    icon of calendar 2018-03-31 ~ 2019-01-09
    IIF 18 - Director → ME
    icon of calendar 2019-01-07 ~ 2021-12-08
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2021-12-08
    IIF 23 - Has significant influence or control OE
  • 17
    icon of address Sanford House, St. Matthew's Estate 81 Skipper Way, Little Paxton, St. Neots, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,348 GBP2023-05-31
    Officer
    icon of calendar 2018-05-04 ~ 2019-05-16
    IIF 16 - Director → ME
  • 18
    icon of address 34a Ivor Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,122 GBP2023-02-28
    Officer
    icon of calendar 2018-02-08 ~ 2021-09-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ 2021-09-05
    IIF 13 - Ownership of shares – 75% or more OE
  • 19
    PRUDENTIAL & FISHERS CORPORATION LIMITED - 2021-07-26
    icon of address Sanford House, St. Matthew's Estate 81 Skipper Way, Little Paxton, St. Neots, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    158,225 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ 2021-07-24
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2021-07-24
    IIF 75 - Ownership of shares – 75% or more OE
  • 20
    icon of address 9 Lamble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,500 GBP2023-06-30
    Officer
    icon of calendar 2021-06-01 ~ 2021-11-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2021-11-01
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 21
    LMR LONDON METAL RECYCLING MANAGEMENT - CONSULTING & SERVICES LIMITED - 2022-02-28
    icon of address 18 King William St., Phoenix House, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250 GBP2020-12-31
    Officer
    icon of calendar 2017-10-16 ~ 2021-06-05
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2021-06-05
    IIF 71 - Ownership of shares – 75% or more OE
  • 22
    icon of address Sanford House, St. Matthew's Estate 81 Skipper Way, Little Paxton, St. Neots, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    98,212 GBP2024-11-30
    Officer
    icon of calendar 2017-11-15 ~ 2021-08-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ 2021-08-01
    IIF 36 - Has significant influence or control OE
  • 23
    icon of address 11 Mincing Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    777,935 GBP2023-01-31
    Officer
    icon of calendar 2019-02-01 ~ 2021-07-01
    IIF 64 - Director → ME
  • 24
    WELLINGS & WILLIAMS INTENATIONAL - FINANCIAL SERVICES LTD. - 2018-06-14
    icon of address 79 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    997,133 GBP2021-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2021-09-10
    IIF 72 - Director → ME
  • 25
    WELLINGS & WILLIAMS INTERNATIONAL GROUP LTD - 2018-11-12
    icon of address 4385, 11349007 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    498,584 GBP2023-05-31
    Officer
    icon of calendar 2018-05-08 ~ 2021-11-13
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ 2019-05-16
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-07 ~ 2021-11-10
    IIF 44 - Ownership of shares – 75% or more OE
  • 26
    WELLINGS & WILLIAMS INTERNATIONAL - HEALTH & RESEARCH SERVICES LTD - 2018-11-07
    MF GLOBAL SERVICES ENTERPRISE LIMITED - 2017-01-12
    icon of address 21 Gibraltar Walk, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,937 GBP2021-01-31
    Officer
    icon of calendar 2009-01-16 ~ 2017-10-14
    IIF 22 - Director → ME
    icon of calendar 2017-10-12 ~ 2021-11-13
    IIF 61 - Director → ME
    icon of calendar 2011-02-09 ~ 2014-02-27
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2021-11-10
    IIF 78 - Has significant influence or control OE
    icon of calendar 2017-01-10 ~ 2017-10-10
    IIF 33 - Has significant influence or control OE
  • 27
    icon of address 8 Mount Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,171 GBP2020-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2021-09-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2021-09-05
    IIF 25 - Ownership of shares – 75% or more OE
  • 28
    MORGANS & CO. GROUP LIMITED - 2016-11-25
    icon of address International House, 124 Cromwell Road,kensington, 124 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ 2016-12-05
    IIF 21 - Director → ME
  • 29
    icon of address 207 Regent Street, Office 8, Third Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    565,500 GBP2024-08-31
    Officer
    icon of calendar 2017-08-28 ~ 2021-11-06
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ 2021-10-05
    IIF 70 - Ownership of shares – 75% or more OE
  • 30
    icon of address 4385, 14430060 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2022-10-19 ~ 2023-08-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ 2023-08-07
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.