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

Troen, Per

    Related profiles found in government register
  • Troen, Per
    Danish born in October 1955

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 11, Hornweg, 8700 Kusnacht, Switzerland

      IIF 1
    • icon of address 83, Roberts Road, Colchester, CO2 7FQ, England

      IIF 2
    • icon of address 83, Roberts Road, Colchester, CO2 7FQ, United Kingdom

      IIF 3
    • icon of address 83, Roberts Road, Colchester, Essex, CO2 7FQ, England

      IIF 4
    • icon of address 11, Hornweg, Kusnacht, 8700, Switzerland

      IIF 5
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 6
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 7
  • Troen, Per
    Danish advokat & solicitor born in October 1955

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 11, Hornweg, 8700 Kusnacht, Switzerland

      IIF 8
  • Troen, Per
    Danish advokat and solicitor born in October 1955

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 11, Hornweg, 8700 Kusnacht, Switzerland

      IIF 9
  • Troen, Per
    Danish director born in October 1955

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 83, Roberts Road, Colchester, CO2 7FQ, England

      IIF 10
    • icon of address 33 Cavendish Square, Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 11
    • icon of address 8, Old Jewry, London, EC2R 8DN, England

      IIF 12
  • Troen, Per
    Danish lawyer born in October 1955

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 73, Watling Street, London, EC4M 9BJ, England

      IIF 13
  • Troen, Per
    Danish solicitor born in October 1955

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 83, Roberts Road, Colchester, CO2 7FQ, England

      IIF 14
    • icon of address 83, Roberts Road, Colchester, CO2 7FQ, United Kingdom

      IIF 15
    • icon of address 35, Catherine Place, London, SW1E 6DY

      IIF 16
  • Troen, Per
    Danish solicitor and advokat born in October 1955

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 11, Hornweg, 8700 Kusnacht, Switzerland

      IIF 17
  • Troen, Per
    Danish solicitor and danish advokat born in October 1955

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 11, Hornweg, 8700 Küsnacht, Switzerland

      IIF 18
    • icon of address York House, Seagrave Road, 1 Seagrave Road, Fulham, London, SW6 1RP, United Kingdom

      IIF 19
    • icon of address 1st Floor, 1, East Poultry Avenue, London, EC1A 9PT, England

      IIF 20 IIF 21
  • Troen, Per
    born in October 1955

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 11, Hornweg, 8700 Kusnacht, Switzerland

      IIF 22
    • icon of address 73, Watling Street, London, EC4M 9BJ, England

      IIF 23
  • Troen, Per
    Danish born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Yard, Vicarage Road, Milton Keynes, MK11 1BN, United Kingdom

      IIF 24
  • Mr Per Troen
    Danish born in October 1955

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 11 Hornweg, 8700 Kusnacht, Switzerland

      IIF 25
    • icon of address 83, Roberts Road, Colchester, CO2 7FQ, England

      IIF 26 IIF 27 IIF 28
    • icon of address 83, Roberts Road, Colchester, CO2 7FQ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 83, Roberts Road, Colchester, Essex, CO2 7FQ, England

      IIF 32
    • icon of address York House, Seagrave Road, 1 Seagrave Road, Fulham, London, SW6 1RP

      IIF 33
    • icon of address 1st Floor, 1, East Poultry Avenue, London, EC1A 9PT, England

      IIF 34
    • icon of address Ist Floor, 1 East Poultry Avenue, London, EC1A 9PT, United Kingdom

      IIF 35
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 36 IIF 37
  • Per Troen
    Danish born in October 1955

    Resident in Swizerland

    Registered addresses and corresponding companies
    • icon of address 83, Roberts Road, Colchester, CO2 7FQ, United Kingdom

      IIF 38
  • Troen, Per
    Danish advokat born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Hertford Avenue, London, SW14 8EH

      IIF 39
  • Troen, Per
    Danish advokat & solicitor born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Troen, Per
    Danish advokat and solicitor born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Hertford Avenue, London, SW14 8EH

      IIF 43
  • Troen, Per
    Danish company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Hertford Avenue, London, SW14 8EH

      IIF 44
  • Troen, Per
    Danish director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Hertford Avenue, London, SW14 8EH

      IIF 45
  • Troen, Per
    Danish lawyer born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Troen, Per
    Danish solicitor born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Troen, Per
    Danish solicitor and advokat born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Troen, Per
    Danish solicitor and danish advokat born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Catherine Place, London, SW1E 6DY

      IIF 65 IIF 66
    • icon of address 35, Catherine Place, London, SW1E 6DY, United Kingdom

      IIF 67
    • icon of address 53 Hertford Avenue, London, SW14 8EH

      IIF 68
    • icon of address 53, Hertford Avenue, London, SW14 8EH, United Kingdom

      IIF 69
  • Mr Per Troen
    Danish born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 70
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 1st Floor, 1 East Poultry Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 21 - Director → ME
  • 2
    CONTUR LTD. - 2015-04-21
    COSMO BUSINESS LIMITED - 2014-09-04
    icon of address Stephanie Jensen, 83 Roberts Road, Colchester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    ACE OF FACE LTD - 2014-08-30
    icon of address 83 Roberts Road, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of address 35 Catherine Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 69 - Director → ME
  • 5
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 EUR2024-04-30
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 35 Catherine Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 57 - Director → ME
  • 7
    icon of address 35 Catherine Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 8
    LORENZO (UK) LIMITED - 2006-08-24
    icon of address 73 Watling Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-15 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 73 Watling Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -53,626 GBP2015-12-31
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 83 Roberts Road, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -157,334 GBP2023-12-31
    Officer
    icon of calendar 2009-02-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 83 Roberts Road, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    HEALTH GATE GROUP LIMITED - 2025-02-19
    WOODHEAD MANOR UK LTD - 2024-04-14
    icon of address 83 Roberts Road, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 EUR2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 83 Roberts Road, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 14
    KNIGHTSBRIDGE GREEN HOTEL LIMITED - 1997-02-14
    icon of address Spw (uk) Llp, Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 54 - Director → ME
  • 15
    GLOBALCAP LIMITED - 2014-08-30
    icon of address Wyatts, Chartered Accountants, York House Seagrave Road, 1 Seagrave Road, Fulham, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    GLOB-SERVE LTD - 2006-07-13
    POLD DESIGN LIMITED - 2006-01-30
    icon of address 35 Catherine Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-16 ~ dissolved
    IIF 64 - Director → ME
  • 17
    PAY WITH PRIDE LIMITED - 2011-10-20
    icon of address 35 Catherine Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 56 - Director → ME
  • 18
    SAPE UK PROPERTIES LTD - 2010-11-15
    MY CASTLE (LONDON) LIMITED - 2007-05-08
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    11,675,783 GBP2023-12-31
    Officer
    icon of calendar 2004-06-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 19
    CALLOUT TIME LIMITED - 2007-05-24
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,194,844 GBP2023-12-31
    Officer
    icon of calendar 1999-12-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    IADVISORS UK LTD - 2010-12-01
    ARNBAECK REMO TROEN & PARTNERS (UK) LTD - 2008-08-20
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -107,110 GBP2014-12-31
    Officer
    icon of calendar 2005-05-17 ~ dissolved
    IIF 18 - Director → ME
  • 21
    CD (12) LIMITED - 2006-07-05
    CAMILLA STAERK UK LIMITED - 2006-08-02
    STAERK UK LIMITED - 2006-09-05
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,500,000 GBP2023-12-31
    Officer
    icon of calendar 2011-12-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 22
    icon of address 1st Floor, 1 East Poultry Avenue, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 23
    CD (32) LIMITED - 2012-10-18
    SWORDFISH UK HOLDING LTD - 2013-01-15
    icon of address Bourner Bullock Chartered Accountants, Sovereign House, 212-224 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-07 ~ dissolved
    IIF 47 - Director → ME
  • 24
    icon of address 78 York Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,702 GBP2024-12-31
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 6 - Director → ME
  • 25
    CD (09) LIMITED - 2006-05-04
    icon of address 35 Catherine Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 66 - Director → ME
Ceased 31
  • 1
    LAWGRA (NO.970) LIMITED - 2002-09-24
    icon of address The Courtyard, High Street, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -176,407 GBP2021-12-31
    Officer
    icon of calendar 2009-08-01 ~ 2013-06-06
    IIF 60 - Director → ME
  • 2
    HILLGATE (332) LIMITED - 2002-09-18
    icon of address 35 Catherine Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-09 ~ 2006-07-06
    IIF 43 - Director → ME
  • 3
    HILLGATE (31) LIMITED - 1999-07-21
    icon of address Sprint Point, Dolomite Avenue, Coventry Business Park, Coventry, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-22 ~ 1999-08-24
    IIF 45 - Director → ME
  • 4
    icon of address 1st Floor, 1 East Poultry Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    icon of address 205 Lavender Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,701 GBP2024-10-31
    Officer
    icon of calendar 2012-10-12 ~ 2014-07-09
    IIF 67 - Director → ME
  • 6
    SIEBIS LTD. - 2015-01-29
    icon of address Towergate Capital, 8 Old Jewry, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ 2014-10-22
    IIF 11 - Director → ME
  • 7
    ADL NOMINEES LIMITED - 2006-10-09
    icon of address 837 Salisbury House, 29 Finsbury Circus, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-03-17 ~ 2013-02-25
    IIF 58 - Director → ME
  • 8
    icon of address 837 Salisbury House, 29 Finsbury Circus, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    136,887 GBP2024-09-30
    Officer
    icon of calendar 2013-02-13 ~ 2015-02-01
    IIF 23 - LLP Member → ME
  • 9
    ADL SECRETARIAL LIMITED - 2004-12-30
    icon of address 837 Salisbury House, 29 Finsbury Circus, London, United Kingdom
    Active Corporate (2 parents, 131 offsprings)
    Equity (Company account)
    -41,222 GBP2024-12-31
    Officer
    icon of calendar 2003-02-27 ~ 2013-02-25
    IIF 40 - Director → ME
  • 10
    OHO3 (UK) LIMITED - 2003-10-23
    COSEC DIRECT ONLINE LIMITED - 2008-02-06
    COSEC DIRECT SERVICES LIMITED - 2005-06-10
    COSEC DIRECT LIMITED - 2004-12-21
    COSEC DIRECT SOLUTIONS LIMITED - 2010-08-13
    icon of address 837 Salisbury House, 29 Finsbury Circus, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -169,648 GBP2024-12-31
    Officer
    icon of calendar 2003-09-17 ~ 2013-02-25
    IIF 59 - Director → ME
  • 11
    CD GROUP INVEST LIMITED - 2012-11-19
    CD (17) LIMITED - 2006-11-20
    icon of address 837 Salisbury House, 29 Finsbury Circus, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    26,012 GBP2024-12-31
    Officer
    icon of calendar 2006-11-10 ~ 2013-02-25
    IIF 51 - Director → ME
  • 12
    CD CORPORATE MANAGEMENT LIMITED - 2010-09-15
    PINNACLE MANAGEMENT & CONSULTING LTD - 2010-10-21
    IX MANAGEMENT (UK) LIMITED - 2005-05-20
    icon of address 837 Salisbury House, 29 Finsbury Circus, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    18,156 GBP2024-12-31
    Officer
    icon of calendar 2005-05-09 ~ 2013-02-25
    IIF 50 - Director → ME
  • 13
    icon of address 15b Berghem Mews, Blythe Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2014-09-30
    IIF 9 - Director → ME
  • 14
    icon of address 10-18 Union Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2014-09-30
    IIF 8 - Director → ME
  • 15
    icon of address 55 Baker Street, Marylebone, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,353,903 GBP2022-12-31
    Officer
    icon of calendar 2007-10-02 ~ 2008-09-09
    IIF 61 - Director → ME
  • 16
    icon of address The Eve Appeal, 10-18 Union Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-22 ~ 2014-09-30
    IIF 16 - Director → ME
  • 17
    OVAL (1305) LIMITED - 1998-09-07
    icon of address 5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-11 ~ 2002-09-18
    IIF 39 - Director → ME
  • 18
    OVAL (1337) LIMITED - 1998-09-07
    icon of address 5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-11 ~ 2002-09-18
    IIF 49 - Director → ME
  • 19
    TV TUNES LTD - 2014-11-11
    AP 2002 CONSTRUCTION LTD. - 2022-08-11
    WCC, WEB CONTROL COMPANY LTD - 2015-10-07
    1000TRAX OPERATIONS LIMITED - 2024-11-25
    CD (29) LIMITED - 2007-09-21
    icon of address Stephanie Jensen, 83 Roberts Road, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,843 GBP2024-12-31
    Officer
    icon of calendar 2008-07-18 ~ 2013-07-01
    IIF 68 - Director → ME
    icon of calendar 2015-09-18 ~ 2023-05-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-15
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    GEMARDI INVESTMENTS LTD - 2010-11-23
    CD (08) LIMITED - 2006-04-20
    icon of address C/o Cosec Direct Ltd, 837 Salisbury House, 29 Finsbury Circus, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,218,330 GBP2024-12-31
    Officer
    icon of calendar 2006-04-10 ~ 2010-10-07
    IIF 63 - Director → ME
  • 21
    CULT (UK) LIMITED - 2005-07-07
    icon of address Fleet Place House, 2 Fleet Place, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2003-04-16 ~ 2006-02-20
    IIF 42 - Director → ME
  • 22
    ALAN TUPPER ASSOCIATES LIMITED - 1982-12-10
    icon of address Unit 9 Beeches Industrial Estate, Yate, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-10-02 ~ 2013-12-04
    IIF 46 - Director → ME
  • 23
    PURPLE NETWORK (UK) LIMITED - 2007-11-22
    NORDIC PARTNERS LTD. - 2014-02-17
    icon of address 823 Salisbury House, 29 Finsbury Circus, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2013-02-25
    IIF 65 - Director → ME
  • 24
    icon of address 83 Roberts Road, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,288 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-05 ~ 2019-11-20
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 25
    NORDLUX PHARMA UK LIMITED - 2015-02-12
    icon of address Towergate Capital, 8 Old Jewry, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-24 ~ 2016-10-28
    IIF 12 - Director → ME
  • 26
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,080,173 GBP2019-06-30
    Officer
    icon of calendar 2009-11-16 ~ 2013-01-23
    IIF 62 - Director → ME
  • 27
    CD (13) LIMITED - 2006-07-10
    icon of address 28-32 Wellington Road, Wellington Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-18 ~ 2012-04-16
    IIF 55 - Director → ME
  • 28
    1ST CORPORATE TECHNOLOGIES LIMITED - 2019-10-12
    1ST CORPORATE VENTURES EUROPE LTD - 2006-12-19
    icon of address The Courtyard, High Street, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,496 GBP2024-06-30
    Officer
    icon of calendar 2003-10-28 ~ 2013-06-06
    IIF 41 - Director → ME
  • 29
    icon of address C/o Cosec Direct Ltd, 837 Salisbury House, 29 Finsbury Circus, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 2012-05-03
    IIF 44 - Director → ME
  • 30
    COOLCOPY LIMITED - 1998-01-29
    TRIODOS RENEWABLES (HGL) LIMITED - 2016-01-14
    GEOGRAFIX GROUP LIMITED - 1999-01-27
    THRIVE RENEWABLES LIMITED - 2016-02-29
    HAINSFORD GROUP LIMITED - 2006-10-09
    icon of address C/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-11-12 ~ 1998-12-01
    IIF 53 - Director → ME
    IIF 52 - Director → ME
  • 31
    HAINSFORD LIMITED - 2006-10-09
    TRIODOS RENEWABLES (HL) LIMITED - 2016-03-24
    TRACKTECH (UK) LIMITED - 1987-09-10
    GEOGRAFIX LIMITED - 1999-06-17
    icon of address C/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-02-14 ~ 1997-12-01
    IIF 48 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.