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

Hugo Winkler

child relation
Offspring entities and appointments
Active 148
  • 1
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    PTG SOLUTIONS GROUP PLC - 2025-06-17
    ABAKUS INVEST PLC - 2023-06-15
    icon of address Suite A Bank House 81, St Judes Road, Egham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 415 - Director → ME
  • 3
    INTERSTATE DEVELOPMENTS LTD - 2020-07-24
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-03 ~ now
    IIF 418 - Director → ME
  • 4
    HARBOUR ABRAHAMS SECURITIES LIMITED - 2021-02-22
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 454 - Secretary → ME
  • 5
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 301 - Director → ME
  • 7
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Suite A, Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 364 - Director → ME
  • 12
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 440 - Director → ME
  • 13
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 444 - Director → ME
  • 14
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 15
    CHILHAM ENERGY DEVELOPMENT LTD - 2019-02-05
    CHILHAM SERVICES LTD - 2018-08-23
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,072 GBP2021-06-30
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 428 - Director → ME
  • 16
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 17
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 50 Regent Court, 1 North Bank, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 345 - Director → ME
  • 19
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 342 - Director → ME
  • 20
    icon of address Suite A Bank House, 81 Judes Road, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 21
    OTC CONSULTANTS UK LTD - 2025-03-14
    BOLDEN COMPUTING LIMITED - 2025-02-24
    KTL BUILDING PRODUCTS LIMITED - 2001-03-02
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 470 - Secretary → ME
  • 22
    EXTRAJET LTD - 2024-10-10
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -271,521 GBP2024-03-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-02 ~ dissolved
    IIF 460 - Secretary → ME
  • 27
    icon of address South Lodge, 35 Circus Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 143 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 68 - Right to appoint or remove membersOE
    IIF 68 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 371 - Director → ME
  • 29
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 31
    CROMWELL SECRETARIAL SERVICES LIMITED - 2006-01-16
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2020-11-28 ~ now
    IIF 191 - Director → ME
  • 32
    VVS ESTATES LIMITED - 2005-11-09
    TRINACRIA ESTATES LIMITED - 1996-01-03
    icon of address 665 Finchley Road, London
    Active Corporate (2 parents, 21 offsprings)
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Bank House Suite A, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 279 - Director → ME
  • 35
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-07-31
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 227 - Director → ME
  • 39
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12,500 GBP2020-10-31
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 215 - Director → ME
  • 40
    BANDERAS, EMMERSON & STERN LEGAL CONSULTANTS LIMITED - 2006-10-19
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-11-13 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 41
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 151 - Director → ME
  • 43
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,133 GBP2017-11-30
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 265 - Director → ME
  • 46
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 204 - Director → ME
  • 47
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 49
    icon of address Regent Court, 1 North Bank, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 267 - Director → ME
  • 50
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Sandringham Court, 99 Maida Vale, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 372 - Director → ME
  • 58
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 303 - Director → ME
  • 60
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,791 GBP2022-03-31
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 350 - Director → ME
    icon of calendar 2023-02-28 ~ dissolved
    IIF 469 - Secretary → ME
  • 61
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Regent Court, 1 North Bank, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 347 - Director → ME
  • 65
    MAB SECRETARIES LIMITED - 2017-03-08
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 256 - Director → ME
  • 66
    PRO MARITIM LTD - 2016-01-13
    INTERSTATE DEVELOPMENTS LIMITED - 2012-07-09
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-15 ~ dissolved
    IIF 212 - Director → ME
  • 67
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 161 - Director → ME
  • 68
    GENETIC COMPUTING CONSULTANTS LTD - 2022-02-24
    icon of address West Tower, Pan Peninsula Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 69
    HOT DISTRIBUTION LIMITED - 2013-10-01
    AB-T ASSOCIATES LIMITED - 2005-01-19
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,066 GBP2018-12-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 70
    LIQUID BROTHERS LTD - 2022-02-11
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 164 - Director → ME
  • 71
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 3 London Road, Sunninghill, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,721 GBP2019-01-31
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 255 - Director → ME
  • 75
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-11 ~ now
    IIF 395 - Director → ME
  • 77
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 231 - Director → ME
  • 78
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 665 Finchley Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-03 ~ now
    IIF 201 - Director → ME
  • 80
    OBJECT EXHIBITION & FAIR CONSTRUCTION LIMITED - 2002-09-03
    icon of address 665 Finchley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-18 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 81
    EXCLUSIVE COMMUNICATIONS & FOREIGN TRADE AGENCY LTD - 2006-08-15
    EXCLUSIVE COMMUNICATIONS LIMITED - 1990-02-15
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 574 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 308 - Director → ME
  • 82
    ISSUEWALK LIMITED - 2003-07-03
    icon of address 665 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 274 - Director → ME
  • 83
    CROMWELL CORPORATE MANAGEMENT LIMITED - 2013-04-29
    HARPER SHIPPING AND TRADING LIMITED - 2009-07-21
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 423 - Director → ME
  • 84
    BAKER & BAKER CONSULTING GROUP LIMITED - 2011-02-23
    MAGIC KLAUS LIMITED - 2004-05-27
    icon of address 665 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 254 - Director → ME
  • 85
    icon of address 420 Finchley Road, London
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 181 - Director → ME
  • 86
    FLUITHEQ LIMITED - 2013-11-22
    icon of address 665 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-22 ~ now
    IIF 319 - Director → ME
  • 87
    icon of address 420 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 225 - Director → ME
  • 88
    icon of address 665 Finchley Road, London
    Dissolved Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 331 - Director → ME
    icon of calendar 1999-02-08 ~ dissolved
    IIF 136 - Secretary → ME
  • 89
    IMPELLO MANAGEMENT SERVICES LIMITED - 2025-06-03
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 405 - Director → ME
  • 91
    icon of address 60 Windsor Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 446 - Director → ME
  • 92
    EYES OF THE GULF LIMITED - 2009-06-06
    AFFORDABLE COMPANY SERVICES LIMITED - 2012-06-06
    MOVESECURE (UK) LIMITED - 2016-05-31
    GRAND DEVELOPMENTS LIMITED - 2006-08-30
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 94
    icon of address Suite 323 58 Belsize Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 332 - Director → ME
  • 95
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 467 - Secretary → ME
  • 96
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 236 - Director → ME
  • 98
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 99
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-31 ~ now
    IIF 253 - Director → ME
  • 101
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 103
    BRITANNICA MANAGEMENT LTD - 2021-05-28
    BRITANNICA MANAGEMENT LTD - 2025-03-14
    ABRAHAMS PORTFOLIO MANAGEMENT LTD - 2023-07-07
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 438 - Director → ME
  • 104
    icon of address Suite 29 58 Acacia Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 222 - Director → ME
  • 105
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 150 - Director → ME
  • 106
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 378 - Director → ME
  • 107
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 465 - Secretary → ME
  • 109
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 463 - Secretary → ME
  • 110
    PEERGLOW LIMITED - 2023-11-27
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 112
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 291 - Director → ME
  • 113
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 114
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 160 - Director → ME
  • 115
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 242 - Director → ME
  • 116
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 241 - Director → ME
  • 117
    icon of address 169 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,107 GBP2021-11-30
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 455 - Secretary → ME
  • 118
    MACOOR PUBLIC RELATIONS LIMITED - 2018-08-22
    RUDIUS FINANCE AND INVESTMENT LTD - 2019-10-10
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 285 - Director → ME
  • 120
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 205 - Director → ME
  • 122
    TRUEOBJECTIVE LIMITED - 2023-02-01
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -84,376 GBP2021-12-31
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 448 - Director → ME
  • 123
    BITTWATT FINANCIAL INVESTMENTS PLC - 2020-08-05
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 320 - Director → ME
  • 124
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 363 - Director → ME
  • 126
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 387 - Director → ME
  • 127
    TOP MEDICAL SUPPORT LTD - 2015-08-11
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 390 - Director → ME
  • 128
    TRACOR GLOBAL LTD - 2024-01-31
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 131
    UNITED ENGINEERING OVERSEAS LIMITED - 2018-03-07
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 133
    icon of address Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 441 - Director → ME
  • 135
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 665 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 270 - Director → ME
  • 137
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 138
    MAHALAXMY FUND - 2007-05-08
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 139
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 416 - Director → ME
  • 140
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 396 - Director → ME
  • 141
    SMART SKIN CENTER LIMITED - 2013-07-04
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 142
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 366 - Director → ME
  • 143
    XXAR LTD
    - now
    CELOX LTD - 2019-11-04
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 221 - Director → ME
  • 144
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 420 - Director → ME
  • 145
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 156 - Director → ME
  • 146
    icon of address 3 London Road, Sunninghill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 249 - Director → ME
  • 147
    Company number 03969319
    Non-active corporate
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 348 - Director → ME
  • 148
    Company number 05739855
    Non-active corporate
    Officer
    icon of calendar 2007-05-24 ~ now
    IIF 170 - Director → ME
Ceased 165
  • 1
    ALEXANDER CONSULTING INTERNATIONAL MERGERS & ACQUISITIONS LIMITED - 1992-03-26
    ALEXANDER CONSULTING LIMITED - 1992-09-09
    icon of address First Floor, 64 Baker Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-03-19 ~ 1993-06-01
    IIF 452 - Secretary → ME
  • 2
    INTERSTATE DEVELOPMENTS LTD - 2020-07-24
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-05 ~ 2017-12-19
    IIF 368 - Director → ME
    icon of calendar 2017-12-20 ~ 2020-07-24
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-12-19
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 91 - Ownership of shares – 75% or more OE
  • 3
    HARBOUR ABRAHAMS SECURITIES LIMITED - 2021-02-22
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-30 ~ 2021-01-24
    IIF 208 - Director → ME
    icon of calendar 2021-05-08 ~ 2021-05-19
    IIF 458 - Secretary → ME
    icon of calendar ~ 1993-08-02
    IIF 449 - Secretary → ME
  • 4
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-01 ~ 2024-02-06
    IIF 239 - Director → ME
    icon of calendar 2020-01-13 ~ 2024-02-06
    IIF 459 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2024-02-06
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-21 ~ 2022-08-08
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-08-08
    IIF 63 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    50,000 GBP2022-01-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-10-14
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-08-08
    IIF 74 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-22 ~ 2015-07-02
    IIF 422 - Director → ME
  • 8
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-12 ~ 2012-01-12
    IIF 328 - Director → ME
  • 9
    icon of address 286c Chase Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ 2016-11-10
    IIF 263 - Director → ME
  • 10
    DEKURON INTERNATIONAL PLC - 2016-08-09
    ARKANUM INTERNATIONAL PLC - 2016-03-21
    NAMENDO INTERNATIONAL PLC - 2015-08-11
    NAMENDO MEDICAL INTERNATIONAL PLC - 2015-06-04
    EUROSWISS UNIVERSITAET PLC - 2013-01-25
    icon of address Suite 323 258 Belsize Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-24 ~ 2015-08-10
    IIF 321 - Director → ME
    icon of calendar 2016-02-29 ~ 2016-03-14
    IIF 218 - Director → ME
    icon of calendar 2015-09-15 ~ 2016-09-16
    IIF 464 - Secretary → ME
  • 11
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-02 ~ 2015-01-23
    IIF 354 - Director → ME
  • 12
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-02 ~ 2012-06-21
    IIF 340 - Director → ME
  • 13
    icon of address 61 Bridge Street Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2018-04-13
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2018-04-13
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2018-02-19
    IIF 430 - Director → ME
    icon of calendar 2018-06-18 ~ 2018-12-17
    IIF 443 - Director → ME
  • 15
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-29 ~ 2024-01-01
    IIF 307 - Director → ME
  • 16
    icon of address Regent Court, 1 North Bank, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-12-28 ~ 2019-12-01
    IIF 315 - Director → ME
  • 17
    icon of address 811 Great Horton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2021-08-25
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2021-08-26
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-22 ~ 2012-11-20
    IIF 330 - Director → ME
  • 19
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ 2017-01-30
    IIF 145 - LLP Designated Member → ME
  • 20
    icon of address Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,214 GBP2023-11-30
    Officer
    icon of calendar 2014-11-18 ~ 2016-01-20
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-04-01
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 21
    CHILHAM ENERGY DEVELOPMENT LTD - 2019-02-05
    CHILHAM SERVICES LTD - 2018-08-23
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,072 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-08-22 ~ 2018-12-19
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 22
    MDML EUROPE LTD - 2019-02-12
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2013-01-25
    IIF 318 - Director → ME
  • 23
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2021-02-25 ~ 2023-03-01
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2023-03-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 24
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-03 ~ 2015-01-14
    IIF 286 - Director → ME
  • 25
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-18 ~ 2023-07-28
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2019-04-01
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 26
    NEW ENERGY INVEST PLC - 2018-05-29
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-25 ~ 2016-06-20
    IIF 427 - Director → ME
    icon of calendar 2016-07-28 ~ 2018-05-28
    IIF 238 - Director → ME
    icon of calendar 2015-07-25 ~ 2015-10-01
    IIF 471 - Secretary → ME
  • 27
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ 2025-08-01
    IIF 183 - Director → ME
  • 28
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-10-03 ~ 2019-06-07
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2019-06-07
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 29
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2019-06-01
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2018-08-24
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 30
    HARBOUR ABRAHAMS PORTFOLIO MANAGEMENT LIMITED - 2021-02-22
    ABRAHAMS PORTFOLIO MANAGEMENT LIMITED - 2021-05-27
    BRITANNICA MANAGEMENT LTD - 2023-07-06
    BRITANNICA FINANCE LTD - 2021-05-31
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ 2023-07-07
    IIF 293 - Director → ME
    icon of calendar 2017-12-29 ~ 2021-01-24
    IIF 288 - Director → ME
    icon of calendar 2013-07-30 ~ 2017-12-29
    IIF 302 - Director → ME
    icon of calendar 2021-05-08 ~ 2021-05-19
    IIF 462 - Secretary → ME
    icon of calendar ~ 1993-08-02
    IIF 451 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2023-07-07
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-29 ~ 2021-01-24
    IIF 88 - Ownership of shares – 75% or more OE
  • 31
    icon of address 665 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-04 ~ 2001-10-04
    IIF 138 - Secretary → ME
  • 32
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-17 ~ 2012-11-21
    IIF 333 - Director → ME
  • 33
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2022-04-20 ~ 2022-10-17
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2022-10-17
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 34
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-01 ~ 2011-09-17
    IIF 334 - Director → ME
  • 35
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2019-07-10
    IIF 294 - Director → ME
  • 36
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-02 ~ 2020-08-27
    IIF 282 - Director → ME
  • 37
    icon of address 665 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2018-08-25 ~ 2022-09-01
    IIF 243 - Director → ME
  • 38
    icon of address 17 Linden Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-21 ~ 2018-11-07
    IIF 219 - Director → ME
    icon of calendar 2013-04-23 ~ 2017-12-20
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-11-07
    IIF 90 - Ownership of shares – 75% or more OE
  • 39
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,147 GBP2016-12-31
    Officer
    icon of calendar 2015-08-06 ~ 2016-07-14
    IIF 189 - Director → ME
    icon of calendar 2013-06-18 ~ 2015-03-03
    IIF 309 - Director → ME
    icon of calendar 2003-01-10 ~ 2003-08-01
    IIF 147 - Director → ME
  • 40
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ 2025-08-13
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ 2025-08-13
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 41
    icon of address Unit 2 Cody Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2018-04-25 ~ 2021-01-22
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2021-01-22
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 42
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2006-01-04
    IIF 137 - Secretary → ME
  • 43
    icon of address Bank House Suite A, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-27 ~ 2023-08-02
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2023-08-02
    IIF 66 - Ownership of shares – 75% or more OE
  • 44
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ 2025-06-30
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ 2025-06-30
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 45
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-11 ~ 2021-10-29
    IIF 235 - Director → ME
  • 46
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-26 ~ 2015-07-14
    IIF 374 - Director → ME
  • 47
    STAND GREEN LTD - 2017-12-04
    icon of address 52 Derby Court, Derby Street, Newcastle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    507,616 GBP2017-09-30
    Officer
    icon of calendar 2013-08-05 ~ 2018-03-10
    IIF 271 - Director → ME
  • 48
    HALLIFORD COMMUNICATIONS LIMITED - 2017-11-07
    icon of address 3 The Precinct, High Street, Egham, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-31 ~ 2010-11-01
    IIF 180 - Director → ME
    icon of calendar 2012-07-06 ~ 2018-10-01
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-10-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 49
    icon of address 665 Finchley Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-05
    IIF 439 - Director → ME
  • 50
    BALLINGDON SERVICES LTD - 2018-05-18
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2018-05-18 ~ 2018-05-18
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ 2018-05-18
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 51
    POISON SISTER'S, PUB & RECORDLABEL LIMITED - 1992-06-19
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-08-02
    IIF 476 - Secretary → ME
  • 52
    SET UP SYSTEMS LIMITED - 2009-09-22
    FIRST BUSINESS SOLUTIONS LIMITED - 2011-11-03
    SET UP SYSTEMS LTD - 2025-02-04
    icon of address 122-126 Kilburn High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-02 ~ 2025-02-03
    IIF 228 - Director → ME
  • 53
    icon of address 665 Finchley Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-08 ~ 2018-11-01
    IIF 240 - Director → ME
  • 54
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-11 ~ 2022-01-05
    IIF 276 - Director → ME
  • 55
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2021-02-24 ~ 2023-03-01
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2023-03-01
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 56
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,733,680 USD2023-12-31
    Officer
    icon of calendar 2020-08-03 ~ 2021-06-09
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2021-04-15
    IIF 57 - Ownership of shares – 75% or more OE
  • 57
    icon of address Suite 29 58 Acacia Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-03 ~ 2021-10-01
    IIF 144 - LLP Designated Member → ME
  • 58
    icon of address 665 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-01 ~ 1993-08-02
    IIF 450 - Secretary → ME
  • 59
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-08-02
    IIF 453 - Secretary → ME
  • 60
    icon of address Sandringham Court, 99 Maida Vale, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-05 ~ 2023-06-30
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ 2023-06-30
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 61
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,791 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-05-11 ~ 2023-05-25
    IIF 71 - Ownership of shares – 75% or more OE
  • 62
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-13 ~ 2013-09-16
    IIF 211 - Director → ME
  • 63
    VERTICAL TARGET LTD - 2015-06-25
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-16 ~ 2015-03-23
    IIF 304 - Director → ME
  • 64
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2008-12-01
    IIF 433 - Director → ME
  • 65
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-11 ~ 2015-01-23
    IIF 169 - Director → ME
  • 66
    IDL MANAGEMENT LTD - 2015-03-11
    IDL INTERIORS & DRY LINING LTD - 2014-07-22
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-23 ~ 2015-03-11
    IIF 261 - Director → ME
    icon of calendar 2012-11-16 ~ 2013-06-20
    IIF 406 - Director → ME
  • 67
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ 2017-09-01
    IIF 397 - Director → ME
  • 68
    HTS GLOBAL PRODUCTION (UK) LTD - 2018-10-26
    icon of address 420 Finchley Road, London, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2018-09-18 ~ 2022-04-01
    IIF 246 - Director → ME
    icon of calendar 2020-02-14 ~ 2022-04-01
    IIF 457 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2022-04-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 69
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-05 ~ 2014-04-08
    IIF 335 - Director → ME
  • 70
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-03-23 ~ 2024-04-03
    IIF 257 - Director → ME
  • 71
    MAB SECRETARIES LIMITED - 2017-03-08
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ 2016-07-29
    IIF 456 - Secretary → ME
  • 72
    PRO MARITIM LTD - 2016-01-13
    INTERSTATE DEVELOPMENTS LIMITED - 2012-07-09
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-06 ~ 2015-10-01
    IIF 232 - Director → ME
  • 73
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-03 ~ 2012-10-02
    IIF 425 - Director → ME
  • 74
    NO NAME FINANCE LTD - 2022-03-10
    EMMECI LTD - 2021-07-15
    BRANSON ASSOCIATES LTD - 2023-02-18
    icon of address Bank House, Suite A, 81 Judes Road, Egham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-08 ~ 2022-08-22
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-08-22
    IIF 50 - Ownership of shares – 75% or more OE
  • 75
    icon of address 665 Finchley Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-31 ~ 2016-10-07
    IIF 188 - Director → ME
  • 76
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2019-11-07
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2019-11-07
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 77
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-10-04 ~ 2015-12-01
    IIF 177 - Director → ME
  • 78
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2022-07-07
    IIF 401 - Director → ME
  • 79
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2019-12-23
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2019-12-23
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 80
    icon of address 127 Hitcham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,655 GBP2020-09-30
    Officer
    icon of calendar 2019-11-15 ~ 2019-11-15
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2019-12-18
    IIF 10 - Ownership of shares – 75% or more OE
  • 81
    GENETIC COMPUTING CONSULTANTS LTD - 2022-02-24
    icon of address West Tower, Pan Peninsula Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-11 ~ 2022-03-01
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2022-03-01
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 82
    COI-CHEMICAL & OIL INDUSTRIES LTD - 2015-05-12
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2019-02-01
    IIF 326 - Director → ME
    icon of calendar 2019-03-01 ~ 2019-05-27
    IIF 264 - Director → ME
  • 83
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-08 ~ 2020-07-01
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2020-07-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 84
    VEGAMEX LIMITED - 2018-01-08
    icon of address Chelsea House Chelsea Street, New Basford, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-16 ~ 2017-12-29
    IIF 436 - Director → ME
  • 85
    HOT DISTRIBUTION LIMITED - 2013-10-01
    AB-T ASSOCIATES LIMITED - 2005-01-19
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,066 GBP2018-12-31
    Officer
    icon of calendar 2013-09-30 ~ 2014-06-25
    IIF 220 - Director → ME
  • 86
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-01 ~ 2011-09-01
    IIF 175 - Director → ME
  • 87
    LIQUID BROTHERS LTD - 2022-02-11
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-25 ~ 2025-01-20
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 88
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,721 GBP2019-01-31
    Officer
    icon of calendar 2014-01-28 ~ 2014-06-25
    IIF 356 - Director → ME
  • 89
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-22 ~ 2021-11-20
    IIF 203 - Director → ME
  • 90
    OBJECT EXHIBITION & FAIR CONSTRUCTION LIMITED - 2002-09-03
    icon of address 665 Finchley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-12-01 ~ 2015-01-16
    IIF 434 - Director → ME
  • 91
    EXCLUSIVE COMMUNICATIONS & FOREIGN TRADE AGENCY LTD - 2006-08-15
    EXCLUSIVE COMMUNICATIONS LIMITED - 1990-02-15
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 574 offsprings)
    Officer
    icon of calendar ~ 2002-09-01
    IIF 474 - Secretary → ME
  • 92
    ISSUEWALK LIMITED - 2003-07-03
    icon of address 665 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-19 ~ 1999-07-01
    IIF 146 - Director → ME
    icon of calendar ~ 1996-11-19
    IIF 473 - Secretary → ME
  • 93
    icon of address 420 Finchley Road, London
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 1997-04-26 ~ 1999-06-30
    IIF 172 - Director → ME
    icon of calendar 1994-02-11 ~ 2008-11-03
    IIF 142 - Secretary → ME
  • 94
    FLUITHEQ LIMITED - 2013-11-22
    icon of address 665 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-08-02
    IIF 472 - Secretary → ME
  • 95
    icon of address 420 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-25 ~ 1999-07-01
    IIF 435 - Director → ME
  • 96
    icon of address Office Q, 35a Astbury Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-02 ~ 2017-01-19
    IIF 186 - Director → ME
    icon of calendar 2011-03-10 ~ 2013-10-31
    IIF 336 - Director → ME
  • 97
    NEWPRIME MANAGEMENT LIMITED - 2010-08-25
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-04 ~ 2009-01-01
    IIF 176 - Director → ME
  • 98
    icon of address 4385, 10513259 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-01 ~ 2024-07-01
    IIF 413 - Director → ME
  • 99
    icon of address 85 Great Portlands Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ 2016-11-23
    IIF 305 - Director → ME
  • 100
    NETBOND ENTERPRISES LTD - 2025-02-03
    NETBOND ENTERPRISES LIMITED - 2011-11-17
    BCP BUILDING-CONSULTING-PROPERTY TRADING LTD - 2013-01-23
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-28 ~ 2025-02-03
    IIF 247 - Director → ME
  • 101
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-04-29 ~ 2025-02-01
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2025-02-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 102
    EYES OF THE GULF LIMITED - 2009-06-06
    AFFORDABLE COMPANY SERVICES LIMITED - 2012-06-06
    MOVESECURE (UK) LIMITED - 2016-05-31
    GRAND DEVELOPMENTS LIMITED - 2006-08-30
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-09-05 ~ 2016-02-01
    IIF 141 - Secretary → ME
  • 103
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-13 ~ 2014-07-17
    IIF 338 - Director → ME
  • 104
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-02 ~ 2023-07-28
    IIF 417 - Director → ME
  • 105
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-17 ~ 2013-05-02
    IIF 329 - Director → ME
  • 106
    icon of address Suite A, Bank House, 81 St. Judes Road, Egham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-13 ~ 2020-09-01
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-09-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 107
    icon of address 50 Regent Court, 1 North Bank, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-18 ~ 2013-11-26
    IIF 352 - Director → ME
  • 108
    icon of address Suite 453 Hyde Street, 16 City Business Centre, Winchester, Hants., England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-14 ~ 2024-11-01
    IIF 166 - Director → ME
  • 109
    icon of address Suite 54 464 Edgware Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-25 ~ 2011-09-14
    IIF 381 - Director → ME
    icon of calendar 2012-02-22 ~ 2015-06-23
    IIF 339 - Director → ME
  • 110
    icon of address Suite 29 Suite 29, 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2015-05-12
    IIF 466 - Secretary → ME
  • 111
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2024-05-23
    IIF 461 - Secretary → ME
  • 112
    DAN INTERNATIONAL TRADING & CONSULTING LTD - 2020-04-01
    DAN INVESTMENT & TRADING LIMITED - 2019-09-30
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-08-28 ~ 2019-05-01
    IIF 295 - Director → ME
  • 113
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-23 ~ 2012-02-06
    IIF 182 - Director → ME
  • 114
    EHEAT GLOBAL LTD - 2014-06-16
    EHEAT LTD - 2013-10-17
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2014-07-10
    IIF 171 - Director → ME
  • 115
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-14 ~ 2010-06-01
    IIF 135 - Director → ME
  • 116
    BRITANNICA MANAGEMENT LTD - 2021-05-28
    BRITANNICA MANAGEMENT LTD - 2025-03-14
    ABRAHAMS PORTFOLIO MANAGEMENT LTD - 2023-07-07
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-01 ~ 2021-05-01
    IIF 248 - Director → ME
    icon of calendar 2022-02-17 ~ 2023-07-05
    IIF 216 - Director → ME
    icon of calendar 2018-07-03 ~ 2019-08-26
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2019-08-26
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 117
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate
    Equity (Company account)
    20,701 GBP2019-04-30
    Officer
    icon of calendar 2018-08-16 ~ 2020-12-31
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2018-08-17
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-09 ~ 2020-12-31
    IIF 51 - Ownership of shares – 75% or more OE
  • 118
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-18 ~ 2015-12-09
    IIF 337 - Director → ME
  • 119
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2019-03-04
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2019-03-04
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 120
    VVS ADVERTISING LIMITED - 2010-04-07
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-28 ~ 2012-07-18
    IIF 140 - Secretary → ME
  • 121
    THULE CONSULTING AND MANAGING LIMITED - 2016-02-26
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ 2023-02-25
    IIF 310 - Director → ME
  • 122
    MOVESECURE LIMITED - 2014-08-28
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-02 ~ 2013-12-02
    IIF 392 - Director → ME
    icon of calendar 2014-05-22 ~ 2016-09-15
    IIF 230 - Director → ME
  • 123
    BACKVIEW LTD - 2021-11-22
    icon of address 15 Northfields Prospect, Northfields, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-24 ~ 2021-11-21
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-11-21
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 124
    EQUITY CUBE LTD - 2021-08-02
    icon of address 15 Northfields Prospect Northfields, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-25 ~ 2021-07-16
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-07-16
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 125
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-02 ~ 2022-03-30
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-03-30
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 126
    RESOURCE OUTSOURCE (T/A THE PAYE HUB) LIMITED - 2019-06-07
    TAILORED UMBRELLAPAY LIMITED - 2019-06-03
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-11
    IIF 299 - Director → ME
  • 127
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-25 ~ 2013-09-16
    IIF 389 - Director → ME
  • 128
    PRICELESS CORPORATE MANAGEMENT LTD - 2018-01-19
    WORLDWIDE FORMATION & MANAGEMENT LIMITED - 2012-09-17
    icon of address Suite A, Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2018-01-04
    IIF 273 - Director → ME
  • 129
    ELITE VOICES LIMITED - 2016-03-01
    RISING ENERGY LIMITED - 2019-07-16
    GOLDFIELDS GLOBAL LTD - 2018-10-10
    icon of address Suite A, Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2017-12-21
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2017-12-21
    IIF 31 - Ownership of shares – 75% or more OE
  • 130
    RISING RESOURCES UK PTY LIMITED - 2018-10-10
    CHIDDING SERVICES LTD - 2018-10-09
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-10-02 ~ 2018-10-04
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2018-10-04
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 131
    icon of address 169 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,107 GBP2021-11-30
    Officer
    icon of calendar 2020-03-10 ~ 2022-05-27
    IIF 280 - Director → ME
  • 132
    MACOOR PUBLIC RELATIONS LIMITED - 2018-08-22
    RUDIUS FINANCE AND INVESTMENT LTD - 2019-10-10
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 2005-03-01
    IIF 475 - Secretary → ME
  • 133
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ 2017-10-24
    IIF 229 - Director → ME
    icon of calendar 2012-07-18 ~ 2013-12-01
    IIF 468 - Secretary → ME
  • 134
    SEAMLESS OUTSOURCING (T/A SEAMLESS UMBRELLA) LIMITED - 2019-06-07
    TAILORED PAY LIMITED - 2019-06-03
    TAILORED ACCOUNTING LIMITED - 2018-10-31
    icon of address 85 Great Portland Street, Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-11
    IIF 316 - Director → ME
  • 135
    TRUEOBJECTIVE LIMITED - 2023-02-01
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -84,376 GBP2021-12-31
    Officer
    icon of calendar 2019-04-16 ~ 2019-04-16
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-04-16
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 136
    icon of address Suite 323 258 Belsize Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-05 ~ 2015-10-22
    IIF 217 - Director → ME
  • 137
    CASTLE FINANCE LIMITED - 2013-02-07
    icon of address 1 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-23 ~ 1996-01-01
    IIF 447 - Director → ME
  • 138
    icon of address 665 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-14 ~ 2020-06-19
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2020-06-19
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 139
    BITTWATT FINANCIAL INVESTMENTS PLC - 2020-08-05
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-10 ~ 2019-09-30
    IIF 198 - Director → ME
  • 140
    T2 OUTSOURCING (T/A TAILORED UMBRELLA) LIMITED - 2019-06-07
    T2 OUTSOURCING LIMITED - 2019-06-03
    icon of address 27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    82,602 GBP2021-07-30
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-11
    IIF 300 - Director → ME
  • 141
    TAILORED RESOURCES (T/A TAILORED RESOURCING) LIMITED - 2019-06-07
    TAILORED RESOURCES LIMITED - 2019-06-03
    icon of address 85 Great Portland Street, Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-11
    IIF 244 - Director → ME
  • 142
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-20 ~ 2013-03-15
    IIF 358 - Director → ME
  • 143
    icon of address 30 Arminger Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ 2016-10-26
    IIF 359 - Director → ME
  • 144
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2016-04-22
    IIF 312 - Director → ME
  • 145
    BCU LTD. - 2025-02-04
    icon of address Bank House Suite A, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-26 ~ 2025-02-04
    IIF 266 - Director → ME
    icon of calendar 2017-12-07 ~ 2020-07-20
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2020-07-20
    IIF 95 - Ownership of shares – 75% or more OE
  • 146
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-15 ~ 2023-05-15
    IIF 367 - Director → ME
    icon of calendar 2023-05-15 ~ 2024-04-05
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2023-05-15
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 147
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-14 ~ 2013-09-16
    IIF 437 - Director → ME
  • 148
    DEKURON WORLDWIDE LTD - 2021-01-19
    icon of address 122-126 Kilburn High Road, London, United Kingdom
    Active Corporate (1 offspring)
    Officer
    icon of calendar 2023-10-05 ~ 2024-08-30
    IIF 391 - Director → ME
    icon of calendar 2021-12-07 ~ 2022-09-30
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ 2022-09-07
    IIF 69 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-19 ~ 2021-07-06
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    icon of calendar 2023-10-05 ~ 2024-08-30
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 149
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2009-08-07 ~ 2010-04-19
    IIF 178 - Director → ME
  • 150
    icon of address Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-09 ~ 2023-06-30
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2023-06-30
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 151
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-25 ~ 2016-05-18
    IIF 223 - Director → ME
    icon of calendar 2016-07-28 ~ 2017-05-03
    IIF 327 - Director → ME
  • 152
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2018-02-19
    IIF 431 - Director → ME
    icon of calendar 2018-06-18 ~ 2019-01-18
    IIF 442 - Director → ME
  • 153
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-25 ~ 2014-03-01
    IIF 419 - Director → ME
  • 154
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ 2023-11-03
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ 2023-11-03
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 155
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-27 ~ 2022-07-26
    IIF 185 - Director → ME
  • 156
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2022-11-09
    IIF 269 - Director → ME
  • 157
    MAHALAXMY FUND - 2007-05-08
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-14 ~ 2016-09-04
    IIF 173 - Director → ME
    icon of calendar 2007-06-14 ~ 2016-09-04
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2019-02-22
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 158
    icon of address 33rd Floor, 25 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-28 ~ 2004-03-01
    IIF 432 - Director → ME
  • 159
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-04 ~ 2016-10-06
    IIF 258 - Director → ME
  • 160
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2016-03-21 ~ 2019-01-29
    IIF 262 - Director → ME
  • 161
    XXAR LTD
    - now
    CELOX LTD - 2019-11-04
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2016-09-14
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2023-11-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 162
    icon of address 2nd Floor, 43 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ 2014-02-14
    IIF 314 - Director → ME
  • 163
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ 2018-04-11
    IIF 322 - Director → ME
    icon of calendar 2015-02-27 ~ 2016-01-20
    IIF 272 - Director → ME
  • 164
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 165
    Company number 05819243
    Non-active corporate
    Officer
    icon of calendar 2006-05-17 ~ 2011-05-25
    IIF 179 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.