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

Immanuel, David Hyam

    Related profiles found in government register
  • Immanuel, David Hyam
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Immanuel, David Hyam
    British ceo born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23 East Street, Fareham, Hampshire, PO16 0BZ

      IIF 26 IIF 27
  • Immanuel, David Hyam
    British chartered accountant born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Immanuel, David Hyam
    British

    Registered addresses and corresponding companies
  • Immanuel, David Hyam
    British director

    Registered addresses and corresponding companies
    • icon of address 40 Ferncroft Avenue, London, NW3 7PE

      IIF 43
  • Immanuel, David
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Frognal Gardens, London, NW3 6UX

      IIF 44
  • Mr David Hyam Imannuel
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Melville Street, Edinburgh, EH3 7PE, Scotland

      IIF 45
  • Mr David Hyam Immanuel
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • David Hyam Immanuel
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, East Street, Fareham, Hampshire, PO16 0BZ, United Kingdom

      IIF 79
  • Immanuel, David Hyam

    Registered addresses and corresponding companies
  • David Hyam And Mrs Ofra Immanuel
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21 Ridgmount Street, London, WC1E 7AH

      IIF 88
child relation
Offspring entities and appointments
Active 40
  • 1
    ARABIC TRANSLATION ASSOCIATES LIMITED - 1987-07-13
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -14,153 GBP2024-06-30
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 2
    icon of address 70 The Avenue, West Ealing, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,507,378 GBP2024-12-31
    Officer
    icon of calendar 1994-10-12 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-02-01 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    INTONATION LIMITED - 1998-11-12
    icon of address 21-23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1998-06-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 40 Ferncroft Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -102 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 19-21 Ridgmount Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,628 GBP2024-12-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 12 - Director → ME
  • 7
    INTEREUROPE CREATIVE GRAPHICS LIMITED - 1998-04-01
    RHYS LIMITED - 1995-07-06
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    180,757 GBP2024-06-30
    Officer
    icon of calendar 1995-06-29 ~ now
    IIF 7 - Director → ME
    icon of calendar 2023-02-01 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 8
    INTEREUROPE COMMUNICATIONS LIMITED - 1998-04-01
    icon of address 21-23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1998-03-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    SEACORAL LIMITED - 1996-06-27
    icon of address 21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BUCKFELL LIMITED - 1977-12-31
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    7,272 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MILLSTOKES LIMITED - 1982-07-07
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,203 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    INTEREUROPE TECHNOLOGY SERVICES PLC - 2004-06-28
    INTEREUROPE HOLDINGS LIMITED - 1982-07-07
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,697,084 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    icon of calendar 2023-02-01 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    DESIGN & DETAIL LIMITED - 1978-12-31
    icon of address 21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    LYNX INTERNATIONAL LIMITED - 1988-04-14
    INTEREUROPE RECRUITMENT LIMITED - 1996-08-27
    icon of address 21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    INTERRECRUIT LIMITED - 2000-01-04
    icon of address 21-23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 16
    INTERREGULATIONS LIMITED - 1998-09-25
    INTERREGS LIMITED - 1998-11-09
    icon of address 21-23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 17
    INTEREUROPE SOFTWARE DESIGN LIMITED - 1981-12-31
    INTEREUROPE REGULATIONS LIMITED - 1982-05-11
    icon of address 21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    QUESTBRIGHT LIMITED - 1996-10-03
    icon of address 21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    SEAGRAPE LIMITED - 1995-07-06
    icon of address 21-23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    RAPID 551 LIMITED - 1986-05-08
    INTEREUROPE LIMITED - 2004-06-28
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 21
    ZELMAST LIMITED - 1995-07-06
    icon of address 21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    RHEMUS LIMITED - 1995-07-06
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -19,039 GBP2024-06-30
    Officer
    icon of calendar 1995-06-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    INTEREUROPE RECRUITMENT LIMITED - 2000-01-04
    LYNX INTERNATIONAL LIMITED - 1996-08-27
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,121 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    INTEREUROPE SOFTWARE DESIGN LIMITED - 1982-05-11
    INTEREUROPE REGULATIONS LIMITED - 1998-11-09
    INTEREUROPE REGULATIONS LIMITED - 1981-12-31
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    885,693 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    icon of calendar 2023-02-01 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 25
    CITY INTERNATIONAL TRANSLATIONS LIMITED - 1996-03-15
    CITY AND LEGAL TRANSLATIONS LIMITED - 1988-04-05
    CITY LEGAL & TECHNICAL TRANSLATIONS LIMITED - 1990-05-05
    CITY LEGAL TRANSLATIONS INTERNATIONAL LTD - 1998-11-12
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    213,652 GBP2024-06-30
    Officer
    icon of calendar 1997-06-20 ~ now
    IIF 4 - Director → ME
    icon of calendar 2023-02-01 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 23 Melville Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -77,344 GBP2024-06-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2023-02-14 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 27
    IMMA BOOKS LIMITED - 1995-02-21
    LANGUAGE STUDIES LTD. - 2016-05-07
    icon of address 19-21 Ridgmount Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
    icon of calendar ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 28
    icon of address 21-23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    LANGUAGE STUDIES LIMITED - 1987-03-11
    LANGUAGE STUDIES INTERNATIONAL LIMITED - 2016-05-07
    icon of address 19-21 Ridgmount Street, London
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    83,488 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-02-01 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 13 Lyndhurst Terrace, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    60,684 GBP2024-12-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 11 - Director → ME
  • 31
    TECHNIVISION SERVICES LIMITED - 1988-07-01
    INTEREUROPE PROJECT SERVICES LIMITED - 1996-08-27
    INTEREUROPE CONSULTANCY SERVICES LIMITED - 1988-09-16
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    155,974 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 32
    EWS TECHNIVISION LIMITED - 1978-12-31
    INTEREUROPE TECHNICAL SERVICES LIMITED - 1996-10-03
    icon of address 21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    GUILDSHELF (139) LIMITED - 1999-05-21
    icon of address 21-23 East Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,703,106 GBP2024-06-30
    Officer
    icon of calendar 1999-04-30 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-02-14 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 34
    SOUTHERN CROSS PRECISION ENGINEERING LIMITED - 1996-08-07
    INTEREUROPE ELECTRONICS LIMITED - 1989-05-05
    icon of address 21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 35
    SEACORAL LIMITED - 1996-08-07
    SOUTHERN CROSS PRECISION ENGINEERING LIMITED - 1989-05-05
    INTEREUROPE ELECTRONICS LIMITED - 1996-06-27
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,769 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    EWS TECHNIVISION LIMITED - 1988-07-01
    INTEREUROPE TECHNICAL SERVICES LIMITED - 1978-12-31
    icon of address 21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Communication House, Victoria Avenue, Camberley, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    13,220 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 44 - Director → ME
  • 38
    PR ONE LIMITED - 2014-10-28
    icon of address 21-23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-12-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 21-23 East Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 1 - Director → ME
  • 40
    icon of address 21-23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 70 The Avenue, West Ealing, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,507,378 GBP2024-12-31
    Officer
    icon of calendar 1994-10-12 ~ 2018-04-24
    IIF 43 - Secretary → ME
  • 2
    icon of address 40 Ferncroft Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -102 GBP2024-06-30
    Officer
    icon of calendar ~ 1999-03-09
    IIF 41 - Secretary → ME
  • 3
    LANGUAGE STUDIES LIMITED - 1987-03-11
    LANGUAGE STUDIES INTERNATIONAL LIMITED - 2016-05-07
    icon of address 19-21 Ridgmount Street, London
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    83,488 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2018-04-24
    IIF 40 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.