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

Doyle, Tobias Sheridan

    Related profiles found in government register
  • Doyle, Tobias Sheridan
    Irish,british born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, Upper Wimpole Street, London, W1G 6BP, England

      IIF 1
    • 51 Devonport, Southwick Street, London, W2 2QF, England

      IIF 2
    • Bray House, Duke Of York Street, London, SW1Y 6JX, England

      IIF 3
  • Doyle, Tobias Sheridan
    Irish,british landowner born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 51 Devonport, 23 Southwick Street, London, W2 2QF, England

      IIF 4
  • Doyle, Tobias Sheridan
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kings Quarter Apartments, Flat 50, 170 Copenhagen Street, London, N1 0GL, United Kingdom

      IIF 5
  • Doyle, Tobias Sheridan
    British publisher born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Leveller, The Hollows, Brentford, TW8 0DZ, England

      IIF 6
  • Doyle, Tobias Sheridan
    British,irish born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 210, Caledonian Road, London, N1 0SQ, England

      IIF 7 IIF 8
    • 5, Upper Wimpole Street, London, W1G 6BP, England

      IIF 9
    • 51 Devonport, 23 Southwick Street, London, W2 2QF, England

      IIF 10
    • 51 Devonport, Southwick Street, London, W2 2QF, England

      IIF 11 IIF 12 IIF 13
  • Doyle, Tobias Sheridan
    British,irish chair person born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 210, Caledonian Road, London, N1 0SQ, England

      IIF 14 IIF 15
  • Doyle, Tobias Sheridan
    British,irish chairman born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Flat 50 Kings Quarter Apartments, 170 Copenhagen Street, London, N1 0GL, England

      IIF 16
  • Doyle, Tobias Sheridan
    British,irish landowner born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 51 Devonport, 23 Southwick Street, London, W2 2QF, England

      IIF 17
    • Flat 50 Kings Quarter Apartments, 170 Copenhagen Street, London, N1 0GL, England

      IIF 18
  • Doyle, Tobias Sheridan
    British,irish marketing consultant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 50 Kings Quarter, 170 Copenhagen Street, London, N1 0GL, United Kingdom

      IIF 19
  • Doyle, Tobias Sheridan
    British,irish publisher born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 210, Caledonian Road, London, N1 0SQ, England

      IIF 20 IIF 21 IIF 22
    • 50 King's Quarter, 170 Copenhagen Street, London, N1 0GL, United Kingdom

      IIF 24
    • Bray House, Duke Of York Street, London, SW1Y 6JX, England

      IIF 25
  • Doyle, Tobias Sheridan
    Irish,british born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Upper Wimpole Street, London, W1G 6BP, England

      IIF 26
  • Doyle, Tobias Sheridan
    Irish,british landowner born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 27
    • 262a, Manchester Road, London, E14 3HW, England

      IIF 28
  • Mr Tobias Sheridan Doyle
    Irish,british born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, Upper Wimpole Street, London, W1G 6BP, England

      IIF 29
    • 51 Devonport, Southwick Street, London, W2 2QF, England

      IIF 30
  • Doyle, Tobias Sheridan
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 31
  • Doyle, Tobias Sheridan
    British,irish born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doyle, Tobias Sheridan
    British,irish director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Laurels, Hind Street, Bovey Tracey, Newton Abbot, TQ13 9HT, England

      IIF 38
  • Doyle, Tobias Sheridan
    British,irish landowner born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9 Bray House, Duke Of York Street, London, SW1Y 6JX, England

      IIF 39
  • Doyle, Tobias Sheridan
    British,irish publisher born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, King's Quarter, 170 Copenhagen Street, King's Cross, London, N1 0GL, United Kingdom

      IIF 40
  • Mr Tobias Sheridan Doyle
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kings Quarter Apartments, Flat 50, 170 Copenhagen Street, London, N1 0GL, United Kingdom

      IIF 41
  • Mr Tobias Sheridan Doyle
    British,irish born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Doyle, Toby Sheridan
    British,irish landowner born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Estate Office, Overton, Ashover, Chesterfield, S45 0JR, England

      IIF 62
  • Mr Tobias Sheridan Doyle
    Irish,british born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 63
    • 5, Upper Wimpole Street, London, W1G 6BP, England

      IIF 64
    • 51 Devonport, 23 Southwick Street, London, W2 2QF, England

      IIF 65 IIF 66 IIF 67
    • 51 Devonport, Southwick Street, London, W2 2QF, England

      IIF 68
  • Mr Tobias Sheridan Doyle
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Leveller, The Hollows, Brentford, TW8 0DZ, England

      IIF 69
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 70
  • Mr Tobias Sheridan Doyle
    British,irish born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, King's Quarter, 170 Copenhagen Street, King's Cross, London, N1 0GL, United Kingdom

      IIF 71
    • 5, Upper Wimpole Street, London, W1G 6BP, England

      IIF 72 IIF 73 IIF 74
    • Bray House, Duke Of York Street, London, SW1Y 6JX, United Kingdom

      IIF 76
    • The Laurels, Hind Street, Bovey Tracey, Newton Abbot, TQ13 9HT, England

      IIF 77
  • Mr Toby Sheridan Doyle
    British,irish born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ratherton Farm, Ratherton, Holsworthy, EX22 6NB, England

      IIF 78
child relation
Offspring entities and appointments 31
  • 1
    ASHES REGISTRY LIMITED
    14072156
    The Laurels Hind Street, Bovey Tracey, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -963 GBP2024-04-30
    Officer
    2022-04-27 ~ 2023-09-01
    IIF 38 - Director → ME
    Person with significant control
    2022-04-27 ~ 2023-09-01
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 2
    CHARGEPROTECT LIMITED
    15272471
    Bray House, Duke Of York Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-09 ~ 2023-11-11
    IIF 23 - Director → ME
    2024-03-08 ~ 2024-09-25
    IIF 17 - Director → ME
    Person with significant control
    2024-03-08 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    2023-11-09 ~ 2023-11-11
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 3
    COMMUNITY EV CHARGING LIMITED
    - now 16090457
    EV4S SPV1001 LIMITED
    - 2024-11-21 16090457
    Bray House, Duke Of York Street, London, England
    Active Corporate (8 parents)
    Officer
    2025-04-10 ~ now
    IIF 36 - Director → ME
    2024-11-20 ~ 2025-01-22
    IIF 27 - Director → ME
    Person with significant control
    2024-11-20 ~ 2025-01-22
    IIF 63 - Has significant influence or control OE
  • 4
    DARBY & JOAN LIMITED
    13976666
    50 King's Quarter, 170 Copenhagen Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 5
    DATA DESIGN LIMITED
    - now 15344486
    EVCIA NETWORK LIMITED
    - 2024-11-20 15344486
    Bray House, Duke Of York Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2023-12-12 ~ 2023-12-14
    IIF 7 - Director → ME
    2024-06-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-12-12 ~ 2023-12-14
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-06-20 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ELECTRICAL DESIGN AND INSTALL LIMITED
    - now 15088993
    EVCIA CABCHARGE LIMITED
    - 2024-11-20 15088993 15000264
    Bray House, Duke Of York Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-12-08 ~ 2023-12-14
    IIF 20 - Director → ME
    2024-03-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    2023-12-08 ~ 2023-12-14
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    EV FOR SCHOOLS LIMITED
    15599424
    Bray House, Duke Of York Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    2024-03-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 56 - Has significant influence or control OE
  • 8
    EV SITEFINDER LIMITED
    15275563
    51 Devonport Southwick Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-11-10 ~ 2023-11-11
    IIF 14 - Director → ME
    Person with significant control
    2023-11-10 ~ 2023-11-11
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 9
    EVCIA ASSETS LIMITED
    15272944
    Bray House, Duke Of York Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-11-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-11-09 ~ 2023-12-14
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-03-04 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 10
    EVCIA CABCHARGE N7 LIMITED
    15000264 15088993
    51 Devonport 23 Southwick Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-06-20 ~ dissolved
    IIF 4 - Director → ME
    2023-12-08 ~ 2023-12-14
    IIF 22 - Director → ME
    Person with significant control
    2024-06-20 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    2023-07-13 ~ 2023-12-14
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    EVCIA INVESTMENTS LIMITED
    15275574
    Bray House, Duke Of York Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2023-11-10 ~ 2023-12-14
    IIF 15 - Director → ME
    2024-06-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-11-10 ~ 2023-12-14
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    2024-06-20 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    EVCIA LIMITED
    14703239
    Bray House, Duke Of York Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-03 ~ 2023-12-14
    IIF 8 - Director → ME
    2024-06-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-06-27 ~ 2025-01-02
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-03-03 ~ 2023-12-14
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    EVCIA TECHNICAL SERVICES LIMITED
    15272435
    Bray House, Duke Of York Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-06-18 ~ now
    IIF 2 - Director → ME
    2023-11-09 ~ 2023-12-14
    IIF 21 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    2023-11-09 ~ 2023-12-14
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    EVCIA TRADING LIMITED
    14822081
    Bray House, Duke Of York Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2024-06-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    FUNERAL ASSURED LIMITED
    13757873
    50 Kings Quarter 170 Copenhagen Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 16
    FUNERAL CONCIERGE LIMITED
    14179167
    Estate Office Overton, Ashover, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-06-17 ~ 2022-06-18
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GREENEWABLES LIMITED
    15832064
    Bray House, Duke Of York Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HEATPAL LIMITED
    16892454
    5 Upper Wimpole Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 19
    KX ROCKET LIMITED
    14646596
    Flat 85 Kinver House, 42 Elthorne Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    LIVE STREAM SERVICES LIMITED
    12548199
    Kings Quarter Apartments Flat 50, 170 Copenhagen Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2020-04-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 21
    LTAF EXCHANGE LIMITED
    - now 16057860
    LTAF EXCHANGE LIMITED
    - 2026-01-28 16057860
    Bray House, Duke Of York Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-11-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    NET ZERO SCHOOLS LIMITED
    16942988
    5 Upper Wimpole Street, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 23
    OPTIPOWER LIMITED
    16389451
    Bray House, Duke Of York Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-15 ~ 2025-04-16
    IIF 39 - Director → ME
    2025-08-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 24
    Q ENERGY (AGRICULTURE) LIMITED
    16680536
    5 Upper Wimpole Street, London, England
    Active Corporate (6 parents)
    Officer
    2025-08-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-08-29 ~ 2025-09-15
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 25
    SOUTHWARK EV CHARGING HUB LIMITED
    16734782
    5 Upper Wimpole Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-09-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
    IIF 73 - Right to appoint or remove directors OE
  • 26
    SPORTING TYPES LIMITED
    11737401
    Kings Quarter Apartments Flat 50, 170 Copenhagen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2020-11-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 69 - Has significant influence or control as a member of a firm OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 27
    TASKLAB LIMITED
    14549489
    50 King's Quarter, 170 Copenhagen Street, King's Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TENTED VILLAGE LIMITED
    12360587
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2019-12-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 29
    THANKS FOR CARING LIMITED
    13648208
    Flat 50 Kings Quarter Apartments, 170 Copenhagen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 30
    THE BEREAVEMENT ADVICE SERVICE CIC
    13288315
    Flat 50 Kings Quarter Apartments, 170 Copenhagen Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-03-24 ~ 2022-01-07
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    YEMAYA GROUP LIMITED
    15853065
    Bray House, Duke Of York Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-07-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.