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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gbagba, Ghislain Kekely

    Related profiles found in government register
  • Gbagba, Ghislain Kekely
    French it born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 601, International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 1
  • Gbagba-sogan, Ghislain Kekely
    French company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Salisbury Close, London, SE17 1BY, United Kingdom

      IIF 2
  • Batten, Marie
    French born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • The King's School, Cadhay Lane, Ottery St. Mary, Devon, EX11 1RA

      IIF 3
  • Benatta, Nabil
    French company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 220, High Street, London, Middlesex, TW13 4HX, England

      IIF 4
  • Benkaaba, Hamed
    French engineer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Old Farm Road, Birmingham, West Midlands, B33 9HH, England

      IIF 5
  • Chambon, Julien Baptiste
    French born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27, Wilford Business Park, Nottingham, Nottinghamshire, NG11 7EP, England

      IIF 6
  • Chambon, Julien Baptiste
    French company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Glapton Road, Nottingham, NG2 2FN, England

      IIF 7
  • Garrigues, Fabien
    French company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 9-10 Queens Square, Brighton, East Sussex, BN1 3FD, Uk

      IIF 8
  • Giraud, Jacques Bernard
    French born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Elm Road, Burton Latimer, Kettering, Northamptonshire, NN15 5NF, United Kingdom

      IIF 9
  • Giraud, Jacques Bernard
    French director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Elm Road, Burton Latimer, Kettering, NN15 5NF, England

      IIF 10
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 11
  • Giraud, Jacques Bernard
    French founder & ceo born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Kestrel Way, Leighton Buzzard, Central Bedfordshire, LU7 4AX, England

      IIF 12
  • Cabanne, Christian Louis, Mr.
    French born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Cedar Estates, Falkland House Cottage, Marloes Road, London, W8 5LF, United Kingdom

      IIF 13 IIF 14
  • Guerrin Blow, Julie
    French born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 37 Justice Road, Justice Road, Bristol, BS16 3JE, England

      IIF 15
  • Marrel, Benoit
    French born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Breega, 29-31 Euston Road, London, NW1 2SD, England

      IIF 16 IIF 17
  • Mr Ghislain Kekely Gbagba-sogan
    French born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Salisbury Close, London, SE17 1BY, United Kingdom

      IIF 18
  • Nabil Benatta
    French born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 220, High Street, London, Middlesex, TW13 4HX, England

      IIF 19
  • Mr Bertrand Rouvier
    French born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 20
  • Mr Hamed Benkaaba
    French born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Old Farm Road, Birmingham, West Midlands, B33 9HH, England

      IIF 21
  • Mf Julien Boyadjian
    French born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Munster Road, Munster Road, London, SW6 4ER, England

      IIF 22
  • Savadogo, Wendkouni Blanche
    French born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 67, Garrick Drive, London, SE28 0EQ, England

      IIF 23
  • Mr Jacques Bernard Giraud
    French born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Elm Road, Burton Latimer, Kettering, NN15 5NF, United Kingdom

      IIF 24
  • Rivoal, Marc Denis Marie Benoit
    French wine merchant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire, AL5 4EE

      IIF 25
  • Meunier, Fabien Laurent Gilbert
    French born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Church House, St. Mary Hill, Bridgend, CF35 5ED, Wales

      IIF 26
    • 128, City Road, London, EC1V 2NX, England

      IIF 27
  • Schonberg, Thomas Tristan Etienne
    French born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 28
    • 1-2, Bedford Square, London, WC1B 3RB

      IIF 29
  • Schonberg, Thomas Tristan Etienne
    French theatre producer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, White Hart Lane, London, SW13 0PY, England

      IIF 30
  • Murfitt, Karen Gilberte Marie
    French born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Brooms Wood, Matts Hill Road, Hartlip, Kent, ME9 7XA, England

      IIF 31
  • Ms Wendkouni Blanche Savadogo
    French born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 67, Garrick Drive, London, SE28 0EQ, England

      IIF 32
  • SchÖnberg, Thomas Tristan Etienne
    French born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bedford Square, London, WC1B 3RB

      IIF 33
  • Marrel, Benoit
    French born in November 1980

    Resident in France

    Registered addresses and corresponding companies
    • Suite 1.07, 1-2 Hatfields, London, SE1 9PG, England

      IIF 34
    • 22, Rue De Palestro, Paris, 75002, France

      IIF 35
    • 47, Rue De Ponthieu, Paris, 75008, France

      IIF 36
    • Breega Capital, 47 Rue De Ponthieu, Paris, 75008, France

      IIF 37
  • Vandamme-eybesfeld, Guillaume Jean
    French born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 31, Clareville Street, London, SW7 5AJ, England

      IIF 38
  • Mr Thomas Tristan Etienne Schonberg
    French born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, White Hart Lane, London, SW13 0PY, England

      IIF 39
  • Mrs Karen Gilberte Marie Murfitt
    French born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 479 Station Road, Aylesford, Kent, ME20 7QR, England

      IIF 40
  • Mr Hamed Benkaaba
    French born in November 1980

    Resident in Morocco

    Registered addresses and corresponding companies
    • Unit 3, 1st Floor, 6/7 St Mary At Hill, London, EC3R 8EE, England

      IIF 41
  • Rakotomananstoa, Sonia
    French company director born in November 1980

    Resident in France

    Registered addresses and corresponding companies
    • Flat 5 South Grove House, South Grove, London, N6 6LP, England

      IIF 42
  • Giraud, Jacques
    French born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Mr Fabien Laurent Gilbert Meunier
    French born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Church House, St. Mary Hill, Bridgend, CF35 5ED, Wales

      IIF 44
    • 128, City Road, London, EC1V 2NX, England

      IIF 45
  • Benkaaba, Hamed
    born in November 1980

    Resident in Morocco

    Registered addresses and corresponding companies
    • Unit 3, 1st Floor, 6/7 St Mary At Hill, London, EC3R 8EE, England

      IIF 46
  • Giraud, Jacques Bernard
    French director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Claridge Close, Leighton Buzzard, Bedfordshire, LU7 4TW, United Kingdom

      IIF 47
  • Mr Benoit Marrel
    French born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 48
  • Mr Guillaume Jean Vandamme-eybesfeld
    French born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 31, Clareville Street, London, SW7 5AJ, England

      IIF 49
  • Mrs Sonia Rakotomanantsoa
    French born in November 1980

    Resident in France

    Registered addresses and corresponding companies
    • Flat 5 South Grove House, South Grove, London, N6 6LP, England

      IIF 50
  • Julien, Boyadjian
    French conciergerie born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Munster Road, Munster Road, London, SW6 4ER, England

      IIF 51
  • Marrel, Benoit
    French born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 52
  • Rouvier, Bertrand
    French director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 53
  • Mr Jacques Giraud
    French born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 54
  • Rakotomanantsoa, Sonia Bakovelo, Céline
    French director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Thomas More House, London, EC2Y 8BT

      IIF 55
    • Flat 60, Andrewes House, Barbican, London, EC2Y 8AY

      IIF 56
    • K & B Accountancy Group, 1st Floor, The South Quay Building, 77 Marsh Wall, London, E14 9SH, England

      IIF 57
  • Rakotomanantsoa, Sonia Bakovelo, Céline
    French sales director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • White Collar Factory, 1 Old Street Yard, London, EC1Y 8AF, England

      IIF 58
  • Rakotomanantsoa, Sonia Bakovelo, Céline
    French service designer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 59
  • Schonberg, Thomas Tristan Etienne
    French theatre producer born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schonberg, Thomas Tristan Etienne
    French theatre/ tv/ film producer born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 51 Belsize Avenue, London, NW3 4BN, England

      IIF 62
  • Giraud, Jacques

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 63
  • Mrs Sonia Bakovelo, Céline Rakotomanantsoa
    French born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • K & B Accountancy Group, 1st Floor, The South Quay Building, 77 Marsh Wall, London, E14 9SH, England

      IIF 64
    • White Collar Factory, 1 Old Street Yard, London, EC1Y 8AF, England

      IIF 65
child relation
Offspring entities and appointments 44
  • 1
    51 BELSIZE AVENUE NW3 FREEHOLD LIMITED
    08265918
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    2012-10-23 ~ 2013-11-29
    IIF 62 - Director → ME
  • 2
    51, BELSIZE AVENUE NW3 LIMITED
    01289936
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (18 parents)
    Officer
    2006-05-15 ~ 2013-11-29
    IIF 60 - Director → ME
  • 3
    ALBATORIA UK LTD
    16574175
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 4
    BEACON HILL CONSULTING SERVICES LTD - now
    SUITABLE FOR UPGRADE LIMITED - 2024-06-14
    TMG SUPPORT LIMITED
    - 2019-07-01 08163420
    CASTLEGATE 691 LIMITED - 2012-09-13
    The Beacon Lodge, Beacon Hill Beacon Hill, Penn, High Wycombe, England
    Dissolved Corporate (9 parents)
    Officer
    2015-01-22 ~ 2017-07-31
    IIF 6 - Director → ME
  • 5
    BENA GOLD SERVICE LTD
    13925893
    220 High Street, London, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    BLUE WICKET LTD
    07734080
    64 Florence Road, West Bridgford, Nottingham
    Active Corporate (2 parents)
    Officer
    2011-08-09 ~ 2023-06-16
    IIF 7 - Director → ME
  • 7
    BREEGA UK LIMITED
    12983285
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-10-29 ~ now
    IIF 35 - Director → ME
  • 8
    BURTON RENTALS LTD
    - now 15827578
    MYEXTRASHIFT LTD
    - 2024-07-12 15827578
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-09 ~ dissolved
    IIF 43 - Director → ME
    2024-07-09 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2024-07-09 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 9
    CAMERON MACKINTOSH LIMITED
    - now 01490880
    GLENTON LIMITED - 1980-12-31
    1 Bedford Square, London
    Active Corporate (10 parents, 34 offsprings)
    Officer
    2020-04-01 ~ now
    IIF 33 - Director → ME
  • 10
    CEDAR ESTATE TENANTS (KENSINGTON) LIMITED
    00622651
    Cedar Estates Falkland House Cottage, Marloes Road, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    2020-09-15 ~ now
    IIF 13 - Director → ME
  • 11
    CEDAR ESTATES LIMITED
    - now 01790975
    RELICGLOW LIMITED - 1984-08-06
    Cedar Estates Falkland House Cottage, Marloes Road, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    2020-09-15 ~ now
    IIF 14 - Director → ME
  • 12
    CHELSEA HOUSE RESIDENTIAL LTD.
    07498046
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (14 parents)
    Officer
    2019-07-18 ~ now
    IIF 28 - Director → ME
  • 13
    COOWRY LTD
    08524018
    C/o Arch Law Ltd Huckletree, 8 Bishopsgate, London, England
    Active Corporate (7 parents)
    Officer
    2017-02-14 ~ 2023-09-21
    IIF 37 - Director → ME
  • 14
    CREATIVEBUILD STUDIO LTD
    - now 10814490
    BLANCNOIR LIMITED
    - 2025-01-09 10814490 11906195
    ARTICHOQ LIMITED
    - 2024-09-16 10814490
    TOTEM STORE LTD
    - 2022-05-26 10814490
    Flat 5 South Grove House, South Grove, London, England
    Active Corporate (4 parents)
    Officer
    2019-07-30 ~ 2022-01-01
    IIF 59 - Director → ME
    2024-09-15 ~ 2024-10-07
    IIF 42 - Director → ME
    2017-06-12 ~ 2019-07-01
    IIF 58 - Director → ME
    Person with significant control
    2017-06-12 ~ 2019-07-01
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Has significant influence or control as a member of a firm OE
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    2024-09-15 ~ now
    IIF 50 - Right to appoint or remove directors OE
    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
  • 15
    CURVE UK LIMITED - now
    CURVE OS LIMITED
    - 2021-12-13 09523903
    CURVE 1 LIMITED
    - 2020-01-28 09523903
    1-10 Praed Mews, Tyburnia, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2017-06-13 ~ 2020-11-27
    IIF 36 - Director → ME
  • 16
    CUVVA LIMITED
    08907985
    4th Floor Old Sessions House, 23 Clerkenwell Green, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2019-12-09 ~ now
    IIF 17 - Director → ME
  • 17
    DIGITAL MONEYBOX LIMITED
    09597755
    Suite 1.07 1-2 Hatfields, London, England
    Active Corporate (14 parents, 5 offsprings)
    Officer
    2024-02-02 ~ now
    IIF 34 - Director → ME
  • 18
    HB COOLING SERVICES LLP
    OC454833
    Unit 3, 1st Floor, 6/7 St Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-10 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove members OE
  • 19
    HB COOLING SYSTEMS LTD
    12260343
    23 Old Farm Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 20
    HOSPITALITY AND MANAGEMENT CONSULTING LIMITED
    11014312
    C/o The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-10-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-10-16 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    LIME FMS LIMITED
    10890160
    2 Leman Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-10-09 ~ 2024-12-10
    IIF 11 - Director → ME
  • 22
    MURF LIMITED
    11500890
    Brooms Wood, Matts Hill Road, Hartlip, Kent, England
    Active Corporate (2 parents)
    Officer
    2022-06-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    NEO STUDIO LTD
    07656274
    K & B Accountancy Group 1st Floor, The South Quay Building, 77 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-02 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 24
    NEOCONCIERGE LIMITED
    09737466
    1, Munster Road, Munster Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-07-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 25
    PART EXCHANGE CO COMMUNITY INTEREST COMPANY
    07088216
    139 Oxford Street, Totterdown, Bristol, England
    Active Corporate (6 parents)
    Officer
    2016-10-28 ~ now
    IIF 15 - Director → ME
  • 26
    PERF4M LIMITED
    11112053
    2 Elm Road, Burton Latimer, Kettering, England
    Dissolved Corporate (4 parents)
    Officer
    2017-12-14 ~ dissolved
    IIF 10 - Director → ME
  • 27
    PERFECT PIXELS LTD
    07427869
    3 Barbican, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-01 ~ 2014-05-01
    IIF 56 - Director → ME
  • 28
    PLUS44.AGENCY GROUP LIMITED
    09928694
    14 Salisbury Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 29
    REVQORE CONSULTING LTD
    13131789
    128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-01-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    ROCH KAER LTD
    07190641
    Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-03-16 ~ dissolved
    IIF 25 - Director → ME
  • 31
    ROPS LTD
    12573369
    Church House, St. Mary Hill, Bridgend, Wales
    Active Corporate (2 parents)
    Officer
    2020-04-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-04-27 ~ now
    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
  • 32
    S AND F DELICE LIMITED
    06796250
    36 Ship Street, Brighton, England
    Dissolved Corporate (5 parents)
    Officer
    2009-01-20 ~ 2014-09-30
    IIF 8 - Director → ME
  • 33
    SCIENTIA57 LIMITED
    08271675
    11 Claridge Close, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 47 - Director → ME
  • 34
    STDEV CONSULTING LTD
    07616601
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Officer
    2011-04-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 35
    SUBSTANCE FASHION GROUP LIMITED
    - now 06868354
    GROUP SUBSTANCE FASHION LIMITED
    - 2009-04-17 06868354
    601 International House, 223 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-04-03 ~ dissolved
    IIF 1 - Director → ME
  • 36
    THE CUVVA GROUP LIMITED
    13496602
    4th Floor Old Sessions House, 23 Clerkenwell Green, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2021-11-03 ~ now
    IIF 16 - Director → ME
  • 37
    THE KING'S SCHOOL OTTERY ST MARY
    07560660
    The King's School, Cadhay Lane, Ottery St. Mary, Devon
    Active Corporate (64 parents)
    Officer
    2024-12-13 ~ now
    IIF 3 - Director → ME
  • 38
    THE LIVERPOOL INSTITUTE FOR PERFORMING ARTS
    - now 02511501
    THE LIVERPOOL SCHOOL FOR PERFORMING ARTS - 1996-06-05
    Mount Street, Liverpool, Merseyside
    Active Corporate (81 parents, 1 offspring)
    Officer
    2008-06-27 ~ 2012-04-02
    IIF 61 - Director → ME
  • 39
    THE MACKINTOSH FOUNDATION
    - now 02239812
    THE CAMERON MACKINTOSH CHARITABLE FOUNDATION - 1988-06-02
    1-2 Bedford Square, London
    Active Corporate (14 parents)
    Officer
    2010-11-09 ~ now
    IIF 29 - Director → ME
  • 40
    THE WEBUZZ LTD
    09087517
    6 Kestrel Way, Leighton Buzzard, Central Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-06-16 ~ dissolved
    IIF 12 - Director → ME
  • 41
    THOMAS SCHONBERG PRODUCTIONS LTD
    06765674
    8 White Hart Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2008-12-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 42
    TOMOKIDS LTD
    09000235
    3 Thomas More House, London
    Dissolved Corporate (2 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 55 - Director → ME
  • 43
    WENDKOUNI ESTATE MANAGEMENT LIMITED
    16965458
    67 Garrick Drive, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 44
    WEST CAPITAL LTD
    09596157
    31 Clareville Street, London, England
    Active Corporate (2 parents)
    Officer
    2015-05-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.