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

Strauss, Steven Michael

    Related profiles found in government register
  • Strauss, Steven Michael
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 14th Floor, 33, Cavendish Square, London, W1G 0PW, England

      IIF 1 IIF 2
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 3
    • 15, Belgrave Square, London, SW1X 8PS, England

      IIF 4 IIF 5 IIF 6
    • 15, Belgrave Square, London, SW1X 8PS, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 235, Regents Park Road, London, N3 3LF, England

      IIF 14
    • Units 10-11, 5th Floor, 9 Hatton Street, London, NW8 8PL, United Kingdom

      IIF 15
  • Strauss, Steven Michael
    British accountant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 22, South Audley Street, London, W1K 2NY

      IIF 16
    • 30, Bristol Gardens, London, W9 2JQ, United Kingdom

      IIF 17 IIF 18
    • 4th Floor 7-10, Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 19
  • Strauss, Steven Michael
    British cfo born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 20
    • Units 10-11, 5th Floor, 9 Hatton Street, London, NW8 8PL, United Kingdom

      IIF 21
  • Strauss, Steven Michael
    British chartered accountant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Strauss, Steven Michael
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30, Bristol Gardens, London, W9 2JQ, England

      IIF 45
    • 4th Floor, 7-10 Chandos Strret, Cavendish Square, London, W1G 9DQ

      IIF 46
    • 5, Stratford Place, London, W1C 1AX, United Kingdom

      IIF 47
  • Strauss, Steven Michael
    born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 48
  • Strauss, Steven
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 49
  • Strauss, Steven Michael
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14th Floor, 33, Cavendish Square, London, W1G 0PW, England

      IIF 50
    • 5, Stratford Place, London, W1C 1AX, United Kingdom

      IIF 51
  • Strauss, Steven Michael
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Bristol Gardens, London, W9 2JQ, England

      IIF 52
  • Strauss, Steven Michael
    British

    Registered addresses and corresponding companies
    • 4th, Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 53
    • 7-10, Chandos Street, London, W1G 9DQ

      IIF 54
  • Strauss, Steven Michael
    British chartered accountant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th, Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 55
  • Strauss, Steven
    British chartered accountant born in January 1960

    Registered addresses and corresponding companies
    • 43 Dalmeny Road, New Barnet, Hertfordshire, EN5 1DE

      IIF 56
  • Mr Steven Michael Strauss
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 57
  • Strauss, Steven
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 58
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 59 IIF 60
  • Strauss, Steven
    British consultant born in January 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 61
  • Strauss, Steven Michael

    Registered addresses and corresponding companies
    • 4th, Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 62
  • Mr Steven Michael Strauss
    British born in January 1960

    Registered addresses and corresponding companies
    • St Peters House, Le Bordage, St Peter Port, GY1 1BR, Guernsey

      IIF 63 IIF 64
  • Steven Strauss
    British, born in January 1960

    Registered addresses and corresponding companies
    • St Peters House, Le Bordage, St Peter Port, GY1 1BR, Guernsey

      IIF 65
  • Mr Steven Strauss
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 66
  • Mr Steven Michael Strauss
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Bristol Gardens, London, W9 2JQ, England

      IIF 67
child relation
Offspring entities and appointments 60
  • 1
    49 MOXTON STREET LIMITED
    11878179
    Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -699,156 GBP2020-03-31
    Officer
    2019-03-13 ~ dissolved
    IIF 20 - Director → ME
  • 2
    AUTOMOTIVE AND MARITIME HYDROGEN SOLUTIONS LTD
    - now 07630526
    VN AUTOMOTIVE LIMITED
    - 2020-09-17 07630526
    C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -60,425 GBP2024-03-31
    Officer
    2011-05-11 ~ 2021-03-31
    IIF 62 - Secretary → ME
  • 3
    BLANK HOLDINGS LIMITED
    09458085
    4th Floor 7/10 Chandos Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-02-28
    Officer
    2015-02-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BURLINGTONS GROUP LIMITED
    - now 12111473 12049177
    BURLINGTONS ADVISORY LIMITED - 2024-08-03
    BURLINGTONS LEGAL SERVICES LIMITED - 2024-02-27
    5 Stratford Place, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2025-05-16 ~ 2025-11-24
    IIF 51 - Director → ME
  • 5
    BURLINGTONS HOLDINGS LIMITED
    - now 12049177
    BURLINGTONS GROUP LIMITED
    - 2024-07-30 12049177 12111473
    5 Stratford Place, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    -218,738 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-04-08 ~ 2025-09-16
    IIF 47 - Director → ME
  • 6
    CHASE SIDE INSURANCE BROKERS LIMITED
    01310130
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2014-04-30 ~ 2017-06-21
    IIF 46 - Director → ME
  • 7
    DANDI COWELL GROUP LIMITED
    11815763
    Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -700,675 GBP2024-02-28
    Officer
    2019-03-13 ~ 2023-08-18
    IIF 21 - Director → ME
  • 8
    DANDI HOLDINGS LIMITED
    11116766
    Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (6 parents, 30 offsprings)
    Equity (Company account)
    36,899,407 GBP2023-03-31
    Officer
    2019-10-30 ~ 2023-08-18
    IIF 15 - Director → ME
  • 9
    DANDI STUDENT EALING LIMITED - now
    DANDI STUDENT EALING LIMITED
    - 2025-09-01 10864543
    Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2017-07-13 ~ 2018-04-10
    IIF 45 - Director → ME
  • 10
    DEFREITAS SCHOLARS CIC
    10939393
    4th Floor 7-10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (4 parents)
    Officer
    2017-08-31 ~ dissolved
    IIF 35 - Director → ME
  • 11
    EASYCARD LTD
    16185109
    15 Belgrave Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-01-15 ~ now
    IIF 12 - Director → ME
  • 12
    EASYWALLET LTD
    16203714
    15 Belgrave Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-01-23 ~ now
    IIF 11 - Director → ME
  • 13
    HILL STREET REGISTRARS LIMITED
    00697756
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (22 parents, 97 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-05-26 ~ 2017-08-14
    IIF 29 - Director → ME
  • 14
    NANOSENSE LIMITED
    - now 15389645
    OPTICAL SENSOR SOLUTIONS GROUP LIMITED - 2024-02-04
    C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-02-03 ~ now
    IIF 58 - Director → ME
    2024-06-17 ~ 2026-02-03
    IIF 49 - Director → ME
  • 15
    OFFICE PRIVEE LIMITED
    - now 07467508 07944288
    OFFICE PRIVEE PLC
    - 2014-12-04 07467508 07944288
    OFFICE PRIVEE LIMITED
    - 2012-10-08 07467508 07944288
    22 South Audley Street, London
    Dissolved Corporate (9 parents)
    Officer
    2012-03-22 ~ 2015-03-26
    IIF 16 - Director → ME
  • 16
    OFFICE PRIVEE TAXATION AND ACCOUNTING SERVICES LIMITED
    - now 07853695
    OFFICE PRIVEE TAXATION AND ACCOUNTANCY SERVICES LIMITED
    - 2012-05-01 07853695
    OFFICE PRIVEE TAXATION ADVISORY SERVICES LIMITED
    - 2012-04-05 07853695
    22 South Audley Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-01-23 ~ 2014-08-28
    IIF 19 - Director → ME
  • 17
    OM HOLDING COMPANY LTD
    - now 06794167
    ULTRA GREEN OM HOLDING COMPANY LTD.
    - 2010-08-03 06794167
    ITC. SA LIMITED
    - 2010-01-26 06794167
    5th Floor 7-10 Chandos Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-01-19 ~ 2011-12-09
    IIF 43 - Director → ME
  • 18
    PLANNING AGENTS LTD
    11844298
    30 Bristol Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2019-02-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 19
    PPGS LONDON LIMITED
    07259738
    5th Floor, 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-05-09 ~ dissolved
    IIF 39 - Director → ME
  • 20
    QUANTUM FINANCIAL HOLDINGS LIMITED
    09621151
    15 Belgrave Square, London, England
    Active Corporate (9 parents, 12 offsprings)
    Equity (Company account)
    5,927,348 GBP2021-03-31
    Officer
    2020-10-15 ~ now
    IIF 9 - Director → ME
  • 21
    QUESTPLAN PROPERTIES LIMITED
    04727566
    5th Floor, 7-10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-04-01 ~ dissolved
    IIF 42 - Director → ME
    2007-04-17 ~ dissolved
    IIF 54 - Secretary → ME
  • 22
    SGFI LIMITED
    - now 05160095
    SIMMONS GAINSFORD FINANCIAL INVESTIGATIONS LIMITED
    - 2010-06-21 05160095 OC356305
    SILVER ALTMAN FINANCIAL INVESTIGATIONS LIMITED
    - 2008-02-27 05160095
    5th Floor 7-10 Chandos Street, London
    Dissolved Corporate (1 parent)
    Officer
    2008-01-17 ~ 2011-06-27
    IIF 44 - Director → ME
  • 23
    SHAH REAL CAPITAL LIMITED
    OE002158
    St Peters House, Le Bordage, St Peter Port, Guernsey
    Registered Corporate (7 parents)
    Beneficial owner
    2022-10-13 ~ now
    IIF 63 - OE
  • 24
    SILVER ALTMAN LIMITED
    05721388
    5th Floor 7/10 Chandos Street, London
    Dissolved Corporate (1 parent)
    Officer
    2008-01-17 ~ 2010-02-28
    IIF 41 - Director → ME
  • 25
    SIMMONS GAINSFORD BUSINESS SEARCH LIMITED
    06893074
    4th Floor, 7/10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (7 parents)
    Officer
    2009-04-30 ~ 2017-06-21
    IIF 55 - Director → ME
  • 26
    SIMMONS GAINSFORD CAPITAL ALLOWANCES LIMITED
    06967869
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    14,674 GBP2023-11-30
    Officer
    2009-07-21 ~ 2017-06-21
    IIF 36 - Director → ME
  • 27
    SIMMONS GAINSFORD CREDIT MANAGEMENT LIMITED
    - now 06793236
    SIMMONS GAINSFORD DEBT MANAGEMENT LIMITED
    - 2013-06-19 06793236
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    11,407 GBP2023-11-30
    Officer
    2009-01-16 ~ 2017-06-21
    IIF 28 - Director → ME
    2009-01-16 ~ 2017-06-21
    IIF 53 - Secretary → ME
  • 28
    SIMMONS GAINSFORD DEBT RECOVERY LIMITED
    - now 08266737
    SIMMONS GAINSFORD DEBT RECOVERY AND LITIGATION LIMITED
    - 2013-12-16 08266737
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2012-10-24 ~ 2017-06-21
    IIF 34 - Director → ME
  • 29
    SIMMONS GAINSFORD FINANCIAL SERVICES LIMITED
    03449000
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (21 parents)
    Equity (Company account)
    139,328 GBP2023-11-30
    Officer
    2004-08-20 ~ 2017-06-21
    IIF 24 - Director → ME
    2000-09-19 ~ 2002-03-21
    IIF 56 - Director → ME
  • 30
    SIMMONS GAINSFORD INSURANCE SOLUTIONS LIMITED
    04016753
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    347,054 GBP2024-12-31
    Officer
    2005-08-01 ~ 2017-06-21
    IIF 23 - Director → ME
  • 31
    SIMMONS GAINSFORD LLP
    OC303127 09498577
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (34 parents, 12 offsprings)
    Equity (Company account)
    1,989,372 GBP2021-03-31
    Officer
    2002-10-07 ~ 2018-03-31
    IIF 48 - LLP Designated Member → ME
  • 32
    SIMMONS GAINSFORD MANAGEMENT SERVICES LIMITED
    08084943
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Equity (Company account)
    116,409 GBP2023-11-30
    Officer
    2012-05-28 ~ 2018-03-31
    IIF 26 - Director → ME
  • 33
    SIMMONS GAINSFORD NOMINEES LIMITED
    08265827
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (16 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2012-10-23 ~ 2018-03-31
    IIF 25 - Director → ME
  • 34
    SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED
    06366424
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    2,643 GBP2023-11-30
    Officer
    2007-09-11 ~ 2017-06-21
    IIF 22 - Director → ME
  • 35
    SIMMONS GAINSFORD RESOURCES LIMITED
    08596858
    4th Floor, 7/10 Chandos Street, London
    Dissolved Corporate (5 parents)
    Officer
    2013-07-04 ~ 2017-06-21
    IIF 27 - Director → ME
  • 36
    SIMMONS GAINSFORD SERVICES LIMITED
    09498577 OC303127
    14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (20 parents)
    Equity (Company account)
    371,463 GBP2023-03-31
    Officer
    2015-03-19 ~ 2018-03-31
    IIF 31 - Director → ME
  • 37
    STONEBRIDGE INTERNATIONAL INSURANCE LTD.
    - now 03321734
    STONEBRIDGE INTERNATIONAL LTD. - 1998-04-17
    FERRISHAWK LIMITED - 1997-06-18
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (60 parents)
    Officer
    2021-03-09 ~ 2025-08-31
    IIF 59 - Director → ME
  • 38
    STRAUSS ADVISORY LIMITED
    - now 12839359
    MY BUCKET LIST CAR LIMITED
    - 2024-06-20 12839359
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    139,186 GBP2024-08-31
    Officer
    2020-08-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 39
    SURF LOGIC LTD - now
    KIDEOWEB LIMITED
    - 2012-09-14 08122492
    4th Floor 7/10 Chandos Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-28 ~ 2012-07-10
    IIF 33 - Director → ME
  • 40
    TAIL OFFERS LTD
    - now 10008580
    COMPED LTD - 2017-10-11
    15 Belgrave Square, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -59,109 GBP2021-03-31
    Officer
    2023-08-07 ~ now
    IIF 10 - Director → ME
  • 41
    TR CORPORATE FINANCE LIMITED
    - now 08702280
    NORTHERN PROVIDENT CORPORATE FINANCE LIMITED
    - 2021-07-05 08702280
    GAMCROWD LIMITED - 2017-05-19
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -13,423 GBP2021-03-31
    Officer
    2021-06-22 ~ 2021-07-27
    IIF 61 - Director → ME
  • 42
    UNION HOLDINGS EUROPE LIMITED
    11603521
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -323,457 GBP2024-12-31
    Officer
    2018-10-03 ~ now
    IIF 3 - Director → ME
  • 43
    VAALHALLA ASSOCIATES LIMITED
    OE015004
    Hauteville Trust (bvi) Limited, P.o. Box 3483, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2013-10-18 ~ now
    IIF 64 - Has significant influence or control OE
  • 44
    VALKYRIE (GB) LIMITED
    07229188
    15 Belgrave Square, London, England
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    776,714 GBP2021-03-31
    Officer
    2025-04-02 ~ now
    IIF 5 - Director → ME
  • 45
    VANTAGE MEDIA LIMITED
    11617616
    15 Belgrave Square, London, England
    Active Corporate (5 parents)
    Officer
    2023-08-09 ~ now
    IIF 4 - Director → ME
  • 46
    VERVE.CASH LIMITED
    15478888
    15 Belgrave Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-02-10 ~ now
    IIF 13 - Director → ME
  • 47
    VIRIDIS NAVITAS AUTOMOTIVE LIMITED
    - now 07456729
    VIRIDIS NAVITAS EHG LIMITED
    - 2011-04-27 07456729
    4th Floor, 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-12-07 ~ 2012-10-19
    IIF 38 - Director → ME
  • 48
    VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED
    - now 07351967
    VIRIDIS NAVITAS CAPITAL SERVICES LTD
    - 2013-03-28 07351967
    C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    1,837 GBP2024-03-30
    Officer
    2010-09-23 ~ 2021-03-31
    IIF 32 - Director → ME
  • 49
    VIRIDIS NAVITAS IP LIMITED
    - now 07456748
    VIRIDIS NAVITAS SERVICE AND SUPPLY LIMITED
    - 2012-02-09 07456748
    C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -92,392 GBP2024-03-31
    Officer
    2010-12-07 ~ 2012-08-01
    IIF 37 - Director → ME
  • 50
    VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED
    - now SC399401
    PLATINUM PAYMENT SERVICES LTD - 2016-02-24
    Maclay Murray & Spens Llp, 1 George Square, Glasgow
    Active Corporate (24 parents, 1 offspring)
    Equity (Company account)
    1,415,768 GBP2021-03-31
    Officer
    2017-02-24 ~ now
    IIF 7 - Director → ME
  • 51
    VOLOPA GROUP LIMITED
    - now 10034008
    VOLOPA GROUP PLC
    - 2019-11-15 10034008
    VOLOPA GROUP LIMITED
    - 2018-02-01 10034008
    15 Belgrave Square, London, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    1,000 GBP2016-03-31
    Officer
    2017-01-23 ~ now
    IIF 6 - Director → ME
  • 52
    VOLOPA HOLDINGS LIMITED
    10874772
    15 Belgrave Square, London, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    9,078,861 GBP2021-03-31
    Officer
    2023-08-04 ~ now
    IIF 8 - Director → ME
  • 53
    WESTERFIELD PROPERTIES LIMITED
    00701973
    260 Regents Park Rd, Finchley, London
    Active Corporate (4 parents)
    Equity (Company account)
    80,922 GBP2021-03-31
    Officer
    2025-12-04 ~ now
    IIF 2 - Director → ME
  • 54
    WHITE HOUSE (CLAPTON) LIMITED
    00749896
    260 Regents Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,929 GBP2019-03-31
    Officer
    2025-12-04 ~ now
    IIF 50 - Director → ME
  • 55
    WYNDCLIFFE PROPERTIES LIMITED
    00770775
    14th Floor, 33 Cavendish Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    310,124 GBP2020-06-30
    Officer
    2025-12-04 ~ now
    IIF 1 - Director → ME
  • 56
    YORK HOUSE DMA LIMITED
    10818277
    Units 10 And 11 Fifth Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5,883 GBP2024-03-31
    Officer
    2017-06-14 ~ 2023-08-18
    IIF 18 - Director → ME
  • 57
    YORK HOUSE PROPERTY DEVELOPMENTS LIMITED
    10818468
    Units 10 And 11 Fifth Floor, 9 Hatton Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -92,694 GBP2023-03-31
    Officer
    2017-06-14 ~ 2023-08-18
    IIF 17 - Director → ME
  • 58
    YORK PROPERTY INVESTMENTS LIMITED
    OE015500
    3rd Floor Rg Hodge Plaza Upper Main Street, Wickham's Cay 1, Road Town, Tortola, Virgin Islands, British
    Active Corporate (4 parents)
    Beneficial owner
    2008-09-09 ~ now
    IIF 65 - Right to appoint or remove directors OE
  • 59
    YOUTH ALIYAH - CHILD RESCUE
    - now 03845916
    I RESCUE - 2007-12-05
    YOUTH ALIYAH - CHILD RESCUE - 2004-02-13
    235 Regents Park Road, London, England
    Active Corporate (35 parents)
    Officer
    2011-10-25 ~ now
    IIF 14 - Director → ME
  • 60
    ZERO START VENTURES LIMITED
    07884892
    Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -367,870 GBP2020-12-31
    Officer
    2011-12-16 ~ 2012-02-07
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.