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

Bas, Jonathan

    Related profiles found in government register
  • Bas, Jonathan
    British company director born in May 1983

    Resident in England

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

      IIF 1
  • Bas, Jonathan
    British managing director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Battersea Rise, Clapham, London, SW11 1EE, United Kingdom

      IIF 2
    • icon of address 55, St. Peters Road, Croydon, Surrey, CR0 1HS, England

      IIF 3
    • icon of address 145-157, St. John Street, London, EC1V 4PW, England

      IIF 4
  • Mr Jonathan Bas
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Battersea Rise, London, SW11 1EE, England

      IIF 5
    • icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 6
  • Bas, Jonathan
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bas, Jonathan
    British managing director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Bas, Jonathan

    Registered addresses and corresponding companies
    • icon of address Rehab, 34 Surrey Street, Croydon, CR0 1RJ, United Kingdom

      IIF 38 IIF 39
    • icon of address Rehab, 83 The Parade, Watford, WD17 1LN, United Kingdom

      IIF 40 IIF 41
  • Mr Jonathan Bas
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anderson, Jonathan
    British wired communications / hosting born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Anderson, Jonathan
    South African ceo / founder born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenfields, Balls Lane, Sturminster Marshall, BH21 4BG, England

      IIF 64
  • Anderson, Jonathan
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Afton, Widnes, Cheshire, WA8 4XW, United Kingdom

      IIF 65
  • Anderson, Jonathan Bill

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Thomson, Jonathan Alexander

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
  • Anderson, Jonathan
    Ghanaian entrepreneur born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
  • Anderson, Jonathan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69 IIF 70
  • Hill, Chirs
    British co ceo born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenfeilds, Ballslane, Wimborne Minster, Dorset, BH21 4BG, United Kingdom

      IIF 71
  • Jonathan Anderson
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72
    • icon of address Greenfields, Balls Lane, Sturminster Marshall, BH21 4BG, England

      IIF 73
  • Mr Jonathan Anderson
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Afton, Widnes, Cheshire, WA8 4XW, United Kingdom

      IIF 74
  • Anderson, Jonathan Bill
    Ghanaian entrepreneur born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jonathan Anderson
    Ghanaian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
  • Anderson, Jonathan
    South African ceo born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenfeilds, Ballslane, Wimborne Minster, Dorset, BH21 4BG, United Kingdom

      IIF 80
  • Thomson, Jonathan Alexander
    Scottish instrumentation and control systems engineer born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81
  • Mr Jonathan Bill Anderson
    Ghanaian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonathan Alexander Thomson
    Scottish born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address 82a Jamesd Carter Road, Mildenhall, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address 55 St. Peters Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2021-03-05 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 9 Regent Street, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2022-03-31
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 9
    SWL BARS LTD - 2024-07-01
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 12
    WC2 BARS LTD - 2024-07-01
    LDN BARS LTD - 2024-02-17
    icon of address 82a James Carter House, Mildenhall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 68 - Director → ME
    icon of calendar 2024-04-03 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 79 - Has significant influence or controlOE
  • 15
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ dissolved
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
  • 16
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 75 - Director → ME
    icon of calendar 2025-02-20 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 85 - Has significant influence or controlOE
  • 19
    icon of address 46 Battersea Rise, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    TITAN HOUSING LTD - 2021-10-26
    LCBARS LTD - 2024-02-17
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    776 GBP2024-06-30
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 62 - Has significant influence or controlOE
  • 22
    FRIEDA B LIMITED - 2017-05-12
    OCEANSEVEN LIMITED - 2004-05-18
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    122,182 GBP2021-12-31
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address Suite Lp24959, Lower Ground Floor, 145-157 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-05 ~ dissolved
    IIF 4 - Director → ME
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    235 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 63 - Director → ME
    icon of calendar 2023-04-19 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ 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
  • 27
    icon of address Greenfeilds, Ballslane, Wimborne Minster, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 80 - Director → ME
  • 28
    icon of address Rehab, 34 Surrey Street, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 12 - Director → ME
  • 29
    icon of address 1st Floor, 34 Surrey Street, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 7 - Director → ME
  • 30
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Greenfields, Balls Lane, Sturminster Marshall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-02-28
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 73 - Has significant influence or control over the trustees of a trustOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    SLVR LIMITED - 2016-04-26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ 2016-06-13
    IIF 11 - Director → ME
  • 2
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-07-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 82a Jamesd Carter Road, Mildenhall, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-07-01
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
  • 4
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-07-01
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
  • 5
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-17 ~ 2024-07-01
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors OE
  • 6
    54A TOOTING BROADWAY LTD - 2024-07-01
    82 MITCHAM ROAD LTD - 2024-06-28
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-16 ~ 2024-11-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-07-01
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-07-01
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    SWL BARS LTD - 2024-07-01
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-07-01
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE
  • 9
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-01 ~ 2024-07-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-05 ~ 2024-08-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ 2024-07-05
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    WC2 BARS LTD - 2024-07-01
    LDN BARS LTD - 2024-02-17
    icon of address 82a James Carter House, Mildenhall, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-15 ~ 2024-07-01
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
  • 12
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-01 ~ 2024-07-01
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address Slade House, Forest Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ 2023-05-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2023-05-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite Lp26171 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ 2015-02-01
    IIF 32 - Director → ME
  • 15
    icon of address Slvr, 3 Savoy Crescent, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-23 ~ 2015-05-25
    IIF 35 - Director → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-02 ~ 2017-02-16
    IIF 10 - Director → ME
    icon of calendar 2018-02-06 ~ 2018-02-06
    IIF 1 - Director → ME
    icon of calendar 2015-10-06 ~ 2017-01-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-16
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Factory, 96a Leather Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-15 ~ 2020-05-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2020-05-13
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Greenfeilds, Ballslane, Wimborne Minster, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ 2015-02-13
    IIF 71 - Director → ME
  • 19
    icon of address Rehab, 34 Surrey Street, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ 2013-01-01
    IIF 38 - Secretary → ME
  • 20
    icon of address Suite Lp26171 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ 2015-06-03
    IIF 33 - Director → ME
    icon of calendar 2012-10-25 ~ 2012-10-25
    IIF 41 - Secretary → ME
  • 21
    icon of address 1st Floor, 34 Surrey Street, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ 2012-10-25
    IIF 39 - Secretary → ME
  • 22
    icon of address Rehab 83 The Parade, High Street, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-25 ~ 2014-07-14
    IIF 36 - Director → ME
    icon of calendar 2012-10-25 ~ 2012-10-25
    IIF 40 - Secretary → ME
  • 23
    icon of address Slvr, 3 Savoy Crescent, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ 2015-09-01
    IIF 34 - 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.