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

Dr Michele Sante Fonti

    Related profiles found in government register
  • Dr Michele Sante Fonti
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Sanford House First Floor, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 1
  • Dr Michele Fonti
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Watson House, Water Street, London, E14 5GX, England

      IIF 2
  • Dr. Michele Sante Fonti
    British,italian born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 3
  • Prof Michele Sante Fonti
    Commonwealth born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 95, High Street, Great Missenden, Buckinghamshire, HP16 0AL, England

      IIF 4
  • Dr Matthew Welling-evans
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gower House, St. Matthew's Estate, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 5
  • Fonti, Michele Sante, Dr
    Italian director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Birch Gardens, Sandbach, Cheshire, CW11 4HB, England

      IIF 6
  • Fonti, Michele Sante, Dr
    Italian doctor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 770, 109 Vernon House, Friar Lane, Nottingham, NG1 6DQ

      IIF 7
  • Fonti, Michele Sante, Dr
    Italian university professor and doctor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 8
  • General Dr. Michele Sante Fonti
    British,canadian born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Lamble Street, London, NW5 4AT, England

      IIF 9
    • First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 10
  • Michele Sante Fonti
    Canadian,british born in December 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • 81, Skipper Way, Sanford House, St. Matthew's, St. Neots, PE19 6LT, United Kingdom

      IIF 11
  • Dr Matthew Harry Welling-evans
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ropermark Street, London, EC2Y 9HT, United Kingdom

      IIF 12
  • Prof. Michele Sante Fonti
    Dominican,british born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 13
  • Fonti, Michele Sante
    Italian director born in December 1972

    Resident in Italy

    Registered addresses and corresponding companies
    • 8, Monte Nerone, Fano, 61032, Italy

      IIF 14
  • Fonti, Michele Sante, Prof
    Commonwealth criminologist born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Commonwealth Office Flat 1374, 109 Vernon House, Friar Lane, Nottingham, NG1 6DQ

      IIF 15
  • Fonti, Michele Sante, Prof
    Commonwealth director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 29, Elton Road, Sandbach, Cheshire, CW11 3NE, England

      IIF 16
  • Fonti, Michele Sante, Prof
    Commonwealth university professor, doctor and consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 17
  • Dr Matthew Welling Evans
    British,dominican born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gower House 1th Floor, Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, United Kingdom

      IIF 18
  • Dr Matthew Welling-evans
    British,dominican born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Sanford House, 81 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 19
  • Fonti, Michele Sante, General Dr.
    British,canadian born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 20 IIF 21
  • Fonti, Michele Sante, General Dr.
    British,canadian doctor spec. clinical forensic & legal medicine born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 22
  • Fonti, Michele Sante, General Dr.
    British,canadian major general - army medical officer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Cnr, Sandy Lane, Northwood, HA6 3HP, England

      IIF 23
  • Fonti, Michele Sante, General Dr.
    British,canadian major general army medical officer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 37 Westminster Buildings, Theatre Square, Office 418, Nottingham, NG1 6LG, United Kingdom

      IIF 24
  • Fonti, Michele Sante, General Dr.
    British,canadian neurologist born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 25
  • Fonti, Michele Sante, General Dr.
    British,canadian psychiatrist born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 26
  • Fonti, Michele Sante, General Dr.
    British,canadian specialist in internal medicine and infectious dis born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 27
  • Fonti, Michele Sante
    Canadian,british lawyer born in December 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • 81, Skipper Way, Sanford House, St. Matthew's, St. Neots, PE19 6LT, United Kingdom

      IIF 28
  • Fonti, Michele Sante, Prof
    British,dominican born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • Sanford House First Floor, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 29
  • Fonti, Michele Sante, Prof
    British,dominican criminologist born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • Gower House 1th Floor- Commonwealth Office, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 30
  • Fonti, Michele Sante, Prof
    British,dominican legal advisor and medical doctor born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 31
  • Fonti, Michele Sante, Prof
    British,dominican medical doctor specialist born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 32
    • Sanford House First Floor, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 33
  • Fonti, Michele Sante, Prof
    British,dominican medical doctor, psychiatrist born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 34
  • Welling-evans, Matthew Harry, Dr
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 35
  • Welling-evans, Matthew Harry, Dr
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gower House, St. Matthew's Estate, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 36
  • Welling-evans, Matthew Harry, Dr
    British international law consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13, Grosvenor Square, Southampton, SO15 2BE, England

      IIF 37
    • First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 38
  • Welling-evans, Matthew Harry, Dr
    British international law consultant, ph.d. born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gower House, 1st Floor, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 39
  • Welling-evans, Matthew Harry, Dr
    British lawyer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gower House 1st Floor, 23, Tir Y Farchnad, Swansea, SA4 3GS, United Kingdom

      IIF 40
    • Gower House, St. Matthew's Estate, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 41
  • Fonti, Michele Sante, Dr
    American lawyer born in December 1972

    Resident in United States

    Registered addresses and corresponding companies
    • First Floor Orchard House, 15 Market Street, Oakengates, Telford, TF2 6EL, United Kingdom

      IIF 42
  • Fonti, Michele Sante, Prof
    Italian born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanford House First Floor, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 43
  • Fonti, Michele Sante, Prof.
    Dominican,british born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 44
  • Welling-evans, Matthew Harry, Dr
    British born in December 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1, Ropermark Street, London, EC2Y 9HT, United Kingdom

      IIF 45
  • Dr Matthew Harry Welling Evans
    British,dominican born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gower House, 1st Floor, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 46
  • Dr Matthew Harry Welling Evans
    Dominican,british born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House 1th Floor, 15 Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 47
  • Dr Matthew Harry Welling-evans
    British,dominican born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 48
    • Gower House 1st Floor, 23, Tir Y Farchnad, Swansea, SA4 3GS, United Kingdom

      IIF 49
  • Fonti, Michele Sante, Prof.

    Registered addresses and corresponding companies
    • Barrington Court, Lamble Street, London, NW5 4AT, England

      IIF 50
  • Dr Matthew Welling-evans
    Dominican,british born in December 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 23, Tir Y Farchnad, Gower House, St. Matthew's Estate, Swansea, SA4 3GS, Wales

      IIF 51
  • Dr Matthew Harry Welling-evans
    Dominican born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • 150, City Road, London, EC1V 2NX, England

      IIF 52
    • First Floor Sanford House, 81 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 53
  • Matthew Harry Welling-evans
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gower House, St. Matthew's Estate, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 54
  • Welling Evans, Matthew Harry, Dr
    British,dominican international law consultant, ph.d. born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Sanford House, 81 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 55
  • Welling-evans, Matthew Harry, Dr
    British,dominican international law advisor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gower House 1th Floor, Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, United Kingdom

      IIF 56
  • Dr Matthew Harry Welling-evans
    Dominican,british born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • First Floor Sandford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 57
    • First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 58
  • Matthew Harry Welling-evans
    British,dominican born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • First Floor Sandford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 59
  • Welling-evans, Matthew, Dr
    Dominican,british manager born in December 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 23, Tir Y Farchnad, Gower House, St. Matthew's Estate, Swansea, SA4 3GS, Wales

      IIF 60
  • Dr Matthew Harry Welling-evans
    British,dominican born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanford House 1st Floor, 81 Skipper Way, Saint Neots, PE19 6LT, United Kingdom

      IIF 61
  • Welling-evans, Matthew Harry, Dr
    Dominican international law advisor born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • Gower House 1th Floor, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 62
  • Welling-evans, Matthew Harry, Dr
    Dominican international law consultant born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • 76, Paul Street, London, EC2A 4NE, England

      IIF 63
    • First Floor - Sandford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 64 IIF 65
    • First Floor Sandford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 66
    • First Floor Sanford House, 81 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 67
    • Gower House 1th Floor, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 68
    • Orchard House 15, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 69
  • Welling-evans, Matthew Harry, Dr
    Dominican international law consultant ph. d. born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 70
  • Welling-evans, Matthew Harry, Dr
    Dominican international law consultant, ph.d. born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • First Floor Sanford House, 81 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 71
  • Welling-evans, Matthew Harry, Dr
    Dominican lawyer born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, England

      IIF 72
  • Welling-evans, Matthew Harry, Dr
    British,dominican international law consultant, ph. d. born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • 150, City Road, London, EC1V 2NX, England

      IIF 73
  • Welling-evans, Matthew Harry, Dr
    Dominican,british born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • First Floor Sandford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 74
  • Welling-evans, Matthew Harry, Dr
    Dominican,british international law consultant born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • 79, Victoria Street, London, SW1H 0HW, England

      IIF 75
  • Welling-evans, Matthew Harry, Dr
    British,dominican doctor born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanford House 1st Floor, 81 Skipper Way, Saint Neots, PE19 6LT, United Kingdom

      IIF 76
  • Dr Matthew Harry Welling Evans
    British Commonwealth Of Dominica born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • First Floor Sanford House, 81 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 77
  • Welling Evans, Matthew Harry, Dr
    British Commonwealth Of Dominica born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 78
  • Welling-evans, Matthew Harry, Professor
    British Commonwealth Of Dominica president born in December 1972

    Resident in Commonwealth Of Dominica

    Registered addresses and corresponding companies
    • International House, 124 Cromwell Road,kensington, 124 Cromwell Road, London, SW7 4ET, England

      IIF 79
    • International House, 24 Holborn Viaduct, London, City Of London, EC1A 2BN, England

      IIF 80
child relation
Offspring entities and appointments 40
  • 1
    "COME ON" SOCIAL NETWORK LIMITED
    11271757
    2 Grosvenor Square, Southampton, England
    Active Corporate (4 parents)
    Officer
    2018-03-23 ~ 2021-09-01
    IIF 78 - Director → ME
  • 2
    ALLOY TRADING & CONSULTING GROUP LIMITED
    13801978
    18 Camden High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-15 ~ 2021-12-20
    IIF 60 - Director → ME
    Person with significant control
    2021-12-15 ~ 2021-12-20
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 3
    ALLOY TRADING & CONSULTING LIMITED
    11986815
    26-28 Hammersmith Grove, Omega Suite 410, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2020-10-10 ~ 2021-11-08
    IIF 41 - Director → ME
    2019-05-09 ~ 2020-04-10
    IIF 39 - Director → ME
    Person with significant control
    2020-10-10 ~ 2021-11-10
    IIF 5 - Ownership of shares – 75% or more OE
    2019-09-19 ~ 2020-04-10
    IIF 46 - Has significant influence or control OE
  • 4
    ARCHIMEDES MANAGEMENT CONSULTING LIMITED
    09407741
    Sanford House, St. Matthew's Estate 81 Skipper Way, Little Paxton, St. Neots, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-27 ~ 2021-07-01
    IIF 64 - Director → ME
    2017-01-27 ~ 2017-01-27
    IIF 65 - Director → ME
  • 5
    COMMONWEALTH ADMIN. 8798 LTD. - now
    COMMONWEALTH & UK ORGANISATION FOR SPECIAL INVESTIGATIONS LTD
    - 2025-08-26 10359588 14879272
    COMMONWEALTH & UK ORGANISATION FOR MEDICAL INVESTIGATIONS, CRIMINOLOGY & FORENSIC PSYCHIATRY - OFFENDER PROFILING, KIDNAPPINGS & MISSING PERSONS LTD
    - 2018-02-20 10359588
    133 Creek Rd Creek Road, London, England
    Active Corporate (13 parents)
    Officer
    2023-05-01 ~ 2025-08-15
    IIF 23 - Director → ME
    2018-01-15 ~ 2020-01-15
    IIF 30 - Director → ME
    2016-09-05 ~ 2017-10-19
    IIF 15 - Director → ME
  • 6
    COMMONWEALTH ORGANISATION FOR SPECIAL INVESTIGATIONS LTD
    14879272 10359588
    37 Westminster Buildings Theatre Square, Office 418, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-18 ~ dissolved
    IIF 24 - Director → ME
  • 7
    COMMONWEALTH ORGANISATION OF LAWYERS LTD.
    11870865
    Gower House 1th Floor Tir Y Farchnad, Gowerton, Swansea, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-03-08 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-12-30 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    CONSUMERS PROTECTION ORGANIZATION LIMITED
    12509132
    120 Glascoed Road, St. Asaph, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-03-10 ~ 2021-08-10
    IIF 40 - Director → ME
    Person with significant control
    2020-03-10 ~ 2021-08-10
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 9
    E-NEUROLOGY LTD.
    11346811
    37 Temple Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2022-09-29 ~ dissolved
    IIF 25 - Director → ME
    2018-05-04 ~ 2019-02-20
    IIF 33 - Director → ME
  • 10
    E-PSYCHIATRY LTD.
    11336789
    81 Skipper Way, Little Paxton, St. Neots, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-28 ~ 2025-08-10
    IIF 20 - Director → ME
    2018-04-30 ~ 2019-05-16
    IIF 44 - Director → ME
    Person with significant control
    2018-04-30 ~ 2019-05-16
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    EUBIZ LIMITED
    11507125
    Orchard House 15 Market Street, Oakengates, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 69 - Director → ME
  • 12
    GLOBAL CITIZENSHIP & RESIDENCE CONSULTING LTD
    12012633
    76 Paul Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2019-05-22 ~ 2021-09-06
    IIF 63 - Director → ME
  • 13
    HHC HIPPOCRATES HEALTH CARE LTD.
    08782661
    27 Old Gloucester Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-11-20 ~ 2014-06-09
    IIF 8 - Director → ME
  • 14
    ID3A LTD
    11960301
    Gower House 1th Floor 23 Tir Y Farchnad, Gowerton, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-04-24 ~ dissolved
    IIF 62 - Director → ME
  • 15
    IDEA5 LTD
    10887996
    111 Law Office Buckingham Palace Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2019-04-15 ~ 2019-04-27
    IIF 68 - Director → ME
  • 16
    INTERNATIONAL SCRAPS METAL RECYCLING LTD.
    12307206
    Unit A 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-10 ~ 2020-03-26
    IIF 72 - Director → ME
  • 17
    LONDON BUSINESS CONSULTING & SERVICES LTD.
    - now 10779738
    ADVANCED ENGINEERING & CONSULTANCY SERVICES LTD
    - 2019-03-06 10779738
    13 Grosvenor Square, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-29 ~ 2021-09-02
    IIF 37 - Director → ME
    Person with significant control
    2019-02-03 ~ 2021-09-02
    IIF 47 - Has significant influence or control OE
  • 18
    MARTIN STEVENS ENTERPRISE LTD
    - now 08614515
    MARTIN STEVENS ENTRPRISE LTD
    - 2013-07-22 08614515
    71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-18 ~ dissolved
    IIF 6 - Director → ME
  • 19
    MATTHEW H. WELLING-EVANS LIMITED
    11230625
    First Floor Sandford House Skipper Way, Little Paxton, St. Neots, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-28 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 20
    METRIC INTERIOR DESIGN LIMITED
    12442109
    3 London Bridge Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-02-04 ~ 2021-07-01
    IIF 35 - Director → ME
  • 21
    MICHELE SANTE FONTI LAWYER LTD
    11376762
    First Floor Orchard House 15 Market Street, Oakengates, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-22 ~ dissolved
    IIF 42 - Director → ME
  • 22
    NEW ADVANCED SERVICES LTD
    08604744
    Gr Global, 114 115 Tottenham Court Road, Midford Place First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-10 ~ dissolved
    IIF 14 - Director → ME
  • 23
    ONLINEDOCTORS LTD
    13440083
    3 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-20 ~ dissolved
    IIF 22 - Director → ME
    2021-06-07 ~ 2021-11-07
    IIF 36 - Director → ME
    Person with significant control
    2021-06-07 ~ 2021-11-06
    IIF 54 - Ownership of shares – 75% or more OE
  • 24
    TELEMEDICINE LIMITED
    11285286
    116 Pall Mall, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-01-07 ~ 2021-12-08
    IIF 43 - Director → ME
    2022-09-15 ~ 2025-11-20
    IIF 21 - Director → ME
    2018-03-31 ~ 2019-01-09
    IIF 29 - Director → ME
    Person with significant control
    2019-12-01 ~ 2021-12-08
    IIF 1 - Has significant influence or control OE
    2025-02-05 ~ 2025-11-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 25
    TELENEUROLOGY LTD.
    11346605
    Sanford House, St. Matthew's Estate 81 Skipper Way, Little Paxton, St. Neots, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-04 ~ 2019-05-16
    IIF 32 - Director → ME
  • 26
    TELEPSYCHIATRY LTD.
    11195463
    34a Ivor Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-27 ~ dissolved
    IIF 26 - Director → ME
    2018-02-08 ~ 2021-09-05
    IIF 34 - Director → ME
    Person with significant control
    2019-12-27 ~ 2021-09-05
    IIF 10 - Ownership of shares – 75% or more OE
  • 27
    UK FINANCIAL BROKERS LIMITED - now
    PRUDENTIAL & FISHERS CORPORATION LIMITED
    - 2021-07-26 11256950
    Sanford House, St. Matthew's Estate 81 Skipper Way, Little Paxton, St. Neots, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-03-15 ~ 2021-07-24
    IIF 74 - Director → ME
    Person with significant control
    2018-03-15 ~ 2021-07-24
    IIF 57 - Ownership of shares – 75% or more OE
  • 28
    UK MEDICAL INVESTIGATIONS & CRIMINOLOGY UNIT - MOODY GROUP LTD
    09520095
    Unit 770 109 Vernon House, Friar Lane, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2015-03-31 ~ dissolved
    IIF 7 - Director → ME
  • 29
    UK TELEMEDICINE LIMITED
    13432239
    9 Lamble Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-01 ~ 2021-11-01
    IIF 76 - Director → ME
    2022-09-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-06-01 ~ 2021-11-01
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    2023-07-01 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 30
    VERTO - LOGISTIC, MAINTENANCE AND REPAIR SERVICES LTD. - now
    LMR LONDON METAL RECYCLING MANAGEMENT - CONSULTING & SERVICES LIMITED
    - 2022-02-28 10520618
    18 King William St., Phoenix House, London, England
    Dissolved Corporate (6 parents)
    Officer
    2017-10-16 ~ 2021-06-05
    IIF 71 - Director → ME
    Person with significant control
    2018-10-10 ~ 2021-06-05
    IIF 53 - Ownership of shares – 75% or more OE
  • 31
    W & A ANDERSONS SERVICES LIMITED
    09315547
    Sanford House, St. Matthew's Estate 81 Skipper Way, Little Paxton, St. Neots, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-11-15 ~ 2021-08-01
    IIF 55 - Director → ME
    Person with significant control
    2019-12-12 ~ 2021-08-01
    IIF 19 - Has significant influence or control OE
  • 32
    W&W BUSINESS AND MANAGEMENT CONSULTING LIMITED
    11128381 11123076
    11 Mincing Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-02-01 ~ 2021-07-01
    IIF 70 - Director → ME
  • 33
    WELLINGS & WILLIAMS INTERNATIONAL - FINANCIAL SERVICES LTD.
    - now 11377755
    WELLINGS & WILLIAMS INTENATIONAL - FINANCIAL SERVICES LTD.
    - 2018-06-14 11377755
    79 Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-23 ~ 2021-09-10
    IIF 75 - Director → ME
  • 34
    WELLINGS & WILLIAMS INTERNATIONAL - LEGAL & BUSINESS AFFAIRS LTD
    - now 11349007 09323872... (more)
    WELLINGS & WILLIAMS INTERNATIONAL GROUP LTD
    - 2018-11-12 11349007 09193347... (more)
    4385, 11349007 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2018-05-08 ~ 2021-11-13
    IIF 38 - Director → ME
    Person with significant control
    2018-05-08 ~ 2019-05-16
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    2020-01-07 ~ 2021-11-10
    IIF 48 - Ownership of shares – 75% or more OE
  • 35
    WELLINGS & WILLIAMS INTERNATIONAL - LEGAL & BUSINESS LTD.
    - now 06794001 11349007... (more)
    WELLINGS & WILLIAMS INTERNATIONAL - HEALTH & RESEARCH SERVICES LTD
    - 2018-11-07 06794001 11349007... (more)
    MF GLOBAL SERVICES ENTERPRISE LIMITED
    - 2017-01-12 06794001
    21 Gibraltar Walk, London, England
    Dissolved Corporate (7 parents)
    Officer
    2017-10-12 ~ 2021-11-13
    IIF 67 - Director → ME
    2009-01-16 ~ 2017-10-14
    IIF 17 - Director → ME
    2011-02-09 ~ 2014-02-27
    IIF 50 - Secretary → ME
    Person with significant control
    2017-01-10 ~ 2017-10-10
    IIF 4 - Has significant influence or control OE
    2017-10-12 ~ 2021-11-10
    IIF 77 - Has significant influence or control OE
  • 36
    WELLINGS & WILLIAMS INTERNATIONAL - LEGAL AND BUSINESS AFFAIRS LTD
    - now 09323872 11349007... (more)
    MORGANS & CO LIMITED - 2016-06-14
    International House, 24 Holborn Viaduct, London, City Of London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-21 ~ dissolved
    IIF 80 - Director → ME
  • 37
    WELLINGS & WILLIAMS INTERNATIONAL CONSULTANTS LTD.
    11667578
    8 Mount Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-08 ~ 2021-09-05
    IIF 31 - Director → ME
    Person with significant control
    2018-11-08 ~ 2021-09-05
    IIF 3 - Ownership of shares – 75% or more OE
  • 38
    WELLINGS & WILLIAMS INTERNATIONAL CORPORATION LTD
    - now 09828295
    MORGANS & CO. GROUP LIMITED
    - 2016-11-25 09828295
    International House, 124 Cromwell Road,kensington, 124 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-25 ~ dissolved
    IIF 79 - Director → ME
    2015-10-16 ~ 2016-12-05
    IIF 16 - Director → ME
  • 39
    WELLINGS & WILLIAMS INTERNATIONAL LTD
    09193347 11349007... (more)
    1 Ropermark Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-08-28 ~ 2021-11-06
    IIF 73 - Director → ME
    2023-06-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-09-13 ~ 2021-10-05
    IIF 52 - Ownership of shares – 75% or more OE
    2023-06-10 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 40
    WELLINGS & WILLIAMS LAW LTD
    14430060
    4385, 14430060 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-10-19 ~ 2023-08-20
    IIF 28 - Director → ME
    Person with significant control
    2022-10-19 ~ 2023-08-07
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more 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.