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

Ms Agnieszka Moryc

    Related profiles found in government register
  • Ms Agnieszka Moryc
    Polish born in July 1979

    Resident in United Kingdom

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

      IIF 1
    • 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 2
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 3
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, United Kingdom

      IIF 4
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 5
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 6 IIF 7 IIF 8
  • Mrs. Agnieszka Moryc
    Polish born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 13
  • Moryc, Agnieszka, Mrs.
    Polish company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 14
  • Moryc, Agnieszka, Mrs.
    Polish director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, 1st Floor, London, United Kingdom, W1W 7LT, United Kingdom

      IIF 15
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 16
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 17 IIF 18
  • Moryc, Agnieszka
    Polish company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 05352323 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 20
  • Moryc, Agnieszka
    Polish director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • 219, Walworth Road, Office 21, London, SE17 1RL, England

      IIF 22
    • 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 23
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 24
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, United Kingdom

      IIF 25 IIF 26
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 27
    • 85, Great Portland Street, 1st Floor, London, W1W 7LT, England

      IIF 28 IIF 29
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 30 IIF 31 IIF 32
  • Ms Agnieszka Moryc
    Polish born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Ms Agnieszka Moryc
    Polish born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 48
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, United Kingdom

      IIF 49
  • Mrs Agnieszka Moryc
    Polish born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 50
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 51
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 52 IIF 53 IIF 54
    • Ealing House, 33 Hanger Lane, Office 09, London, W5 3HJ, England

      IIF 57
  • Mrs. Agnieszka Moryc
    Polish born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 58
  • Agnieszka Moryc
    Polish born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 59
  • Miss Agnieszka Moryc
    Polish born in July 1979

    Resident in Poland

    Registered addresses and corresponding companies
  • Agnieszka Moryc
    Polish born in July 1979

    Resident in Poland

    Registered addresses and corresponding companies
    • 05352323 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
  • Ms Agnieszka Moryc
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Moryc, Agnieszka
    Polish accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 161, 315 Chiswick High Road, London, W4 4HH

      IIF 69
  • Moryc, Agnieszka
    Polish company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 315, Chiswick High Road, London, W4 4HH, England

      IIF 70 IIF 71
    • Ealing House, 33 Hanger Lane, Office 09, London, W5 3HJ, England

      IIF 72
  • Moryc, Agnieszka
    Polish director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Moryc, Agnieszka
    Polish director born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 96
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, United Kingdom

      IIF 97 IIF 98
  • Moryc, Agnieszka
    Polish general manager born in July 1979

    Resident in England

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

      IIF 99
  • Moryc, Agnieszka
    Polish lawyer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71, Sutton Hall Road, Hounslow, TW5 0PX, United Kingdom

      IIF 100
  • Moryc, Agnieszka
    Polish manager born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71, Sutton Hall Road, Hounslow, TW5 0PX

      IIF 101
    • 1, St Saviours Wharf, 23 Mill Street, London, SE1 2BE, United Kingdom

      IIF 102
    • 315, Chiswick High Road, London, W4 4HH, United Kingdom

      IIF 103 IIF 104 IIF 105
    • 40, Bloomsbury Way, London, WC1A 2SE

      IIF 106 IIF 107
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 108 IIF 109
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 110
    • Office 21, 219, Walworth Road, London, SE17 1RL, United Kingdom

      IIF 111
  • Moryc, Agnieszka
    Polish managing director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 161 Suite, 315 Chiswick High Road, London, W4 4HH, United Kingdom

      IIF 112
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 113
  • Moryc, Agnieszka
    Polish director born in July 1979

    Resident in Poland

    Registered addresses and corresponding companies
  • Moryc, Agnieszka

    Registered addresses and corresponding companies
    • 30, Red Lion Street, Suite 120, London, TW9 1RB, United Kingdom

      IIF 119
child relation
Offspring entities and appointments
Active 7
  • 1
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    3,943 GBP2017-06-30
    Officer
    2015-07-07 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,025 GBP2017-06-30
    Officer
    2016-05-01 ~ dissolved
    IIF 70 - director → ME
  • 3
    BETA UK CONSULTING LTD - 2018-03-12
    124-128 City Road, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    181,962 GBP2023-05-31
    Officer
    2022-02-21 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 50 - Has significant influence or controlOE
  • 4
    71 Sutton Hall Road, Hounslow
    Dissolved corporate (1 parent)
    Officer
    2014-10-15 ~ dissolved
    IIF 101 - director → ME
  • 5
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2020-05-30 ~ now
    IIF 82 - director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    ZETHA LTD
    - now
    PRONTISIMO LIMITED - 2008-11-04
    PRONTO LEATHERS LIMITED - 2005-02-09
    4385, 05352323 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,812 GBP2024-02-29
    Officer
    2023-07-27 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 7
    315 Chiswick High Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-10-06 ~ dissolved
    IIF 105 - director → ME
Ceased 66
  • 1
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-27
    Officer
    2017-11-30 ~ 2018-04-16
    IIF 118 - director → ME
    Person with significant control
    2017-11-30 ~ 2018-04-16
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    GIPPSY LTD - 2020-01-14
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,625 GBP2021-05-31
    Officer
    2018-05-25 ~ 2020-01-15
    IIF 77 - director → ME
    Person with significant control
    2018-05-25 ~ 2020-01-15
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    PIANISSIMO LTD - 2019-04-12
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    27,174 GBP2023-05-31
    Officer
    2018-05-25 ~ 2019-04-10
    IIF 79 - director → ME
    Person with significant control
    2018-05-25 ~ 2019-04-10
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    MAN-CONSULT LTD - 2017-10-03
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2017-06-02 ~ 2017-09-28
    IIF 23 - director → ME
    Person with significant control
    2017-06-02 ~ 2017-09-28
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    Unit G3 Base Business Space, Chamberlain Road, Hull
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2021-06-14 ~ 2023-08-22
    IIF 92 - director → ME
    Person with significant control
    2021-06-14 ~ 2023-08-22
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 6
    70 Union Street, Kettering, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-25 ~ 2019-03-20
    IIF 90 - director → ME
    Person with significant control
    2018-05-25 ~ 2019-03-20
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    HELL LIMITED - 2024-03-16
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    251 GBP2024-06-30
    Officer
    2021-06-14 ~ 2024-03-12
    IIF 83 - director → ME
    Person with significant control
    2021-06-14 ~ 2024-03-12
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 8
    WORLD OF SCIENCE LTD - 2019-12-23
    101 Rose Street South Lane, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    2019-12-12 ~ 2019-12-13
    IIF 98 - director → ME
  • 9
    AK CORP LTD - 2017-10-02
    BIOEKOIFIT LTD - 2017-09-29
    40 Bloomsbury Way, Lower Ground Floor, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    2017-08-02 ~ 2017-09-28
    IIF 25 - director → ME
    Person with significant control
    2017-08-02 ~ 2017-09-28
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    -5,238 GBP2024-01-31
    Officer
    2022-01-31 ~ 2022-05-11
    IIF 75 - director → ME
    Person with significant control
    2022-01-31 ~ 2022-05-11
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 11
    DROPSHIPPING CONSULTING LTD - 2019-04-16
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    2018-05-25 ~ 2019-04-16
    IIF 88 - director → ME
    Person with significant control
    2018-05-25 ~ 2019-04-16
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    4385, 13274327 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -27,061 GBP2023-03-31
    Officer
    2023-07-10 ~ 2023-09-01
    IIF 76 - director → ME
    Person with significant control
    2023-07-10 ~ 2023-09-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 13
    AG MANAGEMENT CONSULTING LTD - 2018-06-22
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2017-06-02 ~ 2018-06-21
    IIF 34 - director → ME
    Person with significant control
    2017-06-02 ~ 2018-06-21
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    163 GBP2024-01-31
    Officer
    2018-01-04 ~ 2021-12-31
    IIF 97 - director → ME
    Person with significant control
    2018-01-04 ~ 2021-12-31
    IIF 49 - Ownership of shares – 75% or more OE
  • 15
    First Floor, 5 The Mall, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-10 ~ 2018-01-19
    IIF 17 - director → ME
  • 16
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-04-30
    Officer
    2018-01-18 ~ 2018-10-16
    IIF 18 - director → ME
    Person with significant control
    2018-01-18 ~ 2018-10-16
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2017-11-30 ~ 2018-04-13
    IIF 117 - director → ME
    Person with significant control
    2017-11-30 ~ 2018-04-10
    IIF 62 - Ownership of shares – 75% or more OE
  • 18
    AR MULTI TRADE GLOBAL LTD - 2015-02-19
    International House, 24 Holborn Viaduct, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-09-30
    Officer
    2014-09-01 ~ 2016-03-30
    IIF 108 - director → ME
  • 19
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2016-05-23 ~ 2016-07-21
    IIF 112 - director → ME
  • 20
    A&K LAB SERVICE LTD - 2019-09-24
    9-11 New Broadway, London, England
    Corporate (1 parent)
    Equity (Company account)
    663,452 GBP2024-04-30
    Officer
    2019-04-15 ~ 2019-09-17
    IIF 84 - director → ME
    Person with significant control
    2019-04-15 ~ 2019-09-17
    IIF 42 - Ownership of shares – 75% or more OE
  • 21
    DUMAM LTD
    - now
    CHERITON DESIGN LIMITED - 2015-02-19
    56 Victoria Road, Netherfield, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2017-05-10 ~ 2021-01-14
    IIF 27 - director → ME
    Person with significant control
    2017-11-13 ~ 2021-01-14
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    ABC CREATIVE TECH LIMITED - 2019-11-14
    The Barn 173 Church Road, Northfield, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    91,057 GBP2024-04-30
    Officer
    2019-04-16 ~ 2019-11-13
    IIF 91 - director → ME
    Person with significant control
    2019-04-16 ~ 2019-11-13
    IIF 47 - Ownership of shares – 75% or more OE
  • 23
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2020-05-29 ~ 2020-09-09
    IIF 86 - director → ME
    Person with significant control
    2020-05-29 ~ 2020-09-09
    IIF 45 - Ownership of shares – 75% or more OE
  • 24
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2024-06-30
    Officer
    2021-06-14 ~ 2023-05-31
    IIF 78 - director → ME
    Person with significant control
    2021-06-14 ~ 2023-05-31
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 25
    ELP TRANSLATIONS LIMITED - 2015-02-25
    C/o Dom Accounting Ltd, Srbc, 102-116 Windmill Road, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,945 GBP2020-12-31
    Officer
    2014-12-08 ~ 2015-02-25
    IIF 100 - director → ME
  • 26
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    2017-11-30 ~ 2018-04-17
    IIF 115 - director → ME
    Person with significant control
    2017-11-30 ~ 2018-04-17
    IIF 64 - Ownership of shares – 75% or more OE
  • 27
    Unit 4e Enterprise Court, Farfield Park, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    3,618 GBP2020-06-30
    Officer
    2017-06-02 ~ 2018-07-05
    IIF 33 - director → ME
    Person with significant control
    2017-06-02 ~ 2018-07-05
    IIF 9 - Ownership of shares – 75% or more OE
  • 28
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2020-05-28 ~ 2021-02-10
    IIF 93 - director → ME
    Person with significant control
    2020-05-28 ~ 2021-02-10
    IIF 68 - Ownership of shares – 75% or more OE
  • 29
    SPURTIN LTD - 2020-11-02
    ADD INVESTMENT LTD - 2019-03-19
    1 Chapel Street, Warwick, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -456,869 GBP2023-05-31
    Officer
    2018-05-25 ~ 2019-03-18
    IIF 87 - director → ME
    Person with significant control
    2018-05-25 ~ 2019-03-18
    IIF 40 - Ownership of shares – 75% or more OE
  • 30
    GET LANGUAGE LTD - 2019-02-13
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -48,472 GBP2020-10-31
    Officer
    2019-01-23 ~ 2019-02-06
    IIF 96 - director → ME
    Person with significant control
    2019-01-23 ~ 2019-02-06
    IIF 48 - Ownership of shares – 75% or more OE
  • 31
    ARMADYNE LTD - 2020-04-14
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-07 ~ 2020-04-02
    IIF 38 - director → ME
    Person with significant control
    2020-02-07 ~ 2020-04-02
    IIF 12 - Ownership of shares – 75% or more OE
  • 32
    HOMETERM LTD - 2017-08-04
    019 33 Ealing House, Hanger Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    375,398 GBP2022-11-30
    Officer
    2018-08-28 ~ 2020-10-01
    IIF 94 - director → ME
    2017-07-25 ~ 2017-07-28
    IIF 36 - director → ME
  • 33
    BUSINESS WORLD CONSULT LTD - 2017-10-12
    CHAOL GHLEANN LTD - 2017-10-02
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-29 ~ 2017-10-12
    IIF 16 - director → ME
  • 34
    PANORAMA24 LTD - 2016-03-31
    2nd Floor 40 Tooting High Street, Tooting Broadway, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,434 GBP2017-09-30
    Officer
    2016-10-10 ~ 2017-03-29
    IIF 20 - director → ME
    2015-09-04 ~ 2016-03-30
    IIF 110 - director → ME
  • 35
    International House, 24 Holborn Viaduct, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-26 ~ 2016-02-02
    IIF 103 - director → ME
  • 36
    2a Station Approach, Grays, England
    Corporate (1 parent)
    Officer
    2020-02-07 ~ 2020-02-10
    IIF 37 - director → ME
    Person with significant control
    2020-02-07 ~ 2020-02-10
    IIF 11 - Ownership of shares – 75% or more OE
  • 37
    A&M CONSULT LTD - 2021-02-22
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2017-06-02 ~ 2018-04-27
    IIF 24 - director → ME
    Person with significant control
    2017-06-02 ~ 2018-04-27
    IIF 3 - Ownership of shares – 75% or more OE
  • 38
    International House, 24 Holborn Viaduct, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-08-31
    Officer
    2015-12-14 ~ 2015-12-15
    IIF 99 - director → ME
  • 39
    NEXUS-GROUP CONSULTING LTD - 2024-02-19
    START IT LTD - 2024-02-17
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    -31 GBP2024-06-30
    Officer
    2021-06-14 ~ 2024-02-07
    IIF 89 - director → ME
    Person with significant control
    2021-06-14 ~ 2024-02-07
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 40
    EAST CONSULTING LTD - 2017-11-23
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2014-11-10 ~ 2017-11-23
    IIF 107 - director → ME
  • 41
    OMNI FINANCES (UK) LIMITED - 2017-05-31
    219 Walworth Road, Office 21, London
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,063 GBP2016-12-31
    Officer
    2010-12-15 ~ 2015-10-10
    IIF 22 - director → ME
    2010-12-15 ~ 2014-11-01
    IIF 119 - secretary → ME
  • 42
    LEXITO RESOURCES LTD - 2016-04-05
    Flat 2 62a Goodge Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    2014-10-06 ~ 2017-05-02
    IIF 104 - director → ME
  • 43
    MIRACLE WORK LTD - 2017-06-06
    International House, 24 Holborn Viaduct, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    2016-06-24 ~ 2017-06-05
    IIF 73 - director → ME
  • 44
    KEVIN-CLEANING SERVICES LIMITED - 2016-10-13
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    2016-04-11 ~ 2016-10-12
    IIF 74 - director → ME
  • 45
    CATS TRANSPORT LTD - 2020-01-28
    85 Great Portland Street, 1st Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2017-09-20 ~ 2020-01-23
    IIF 29 - director → ME
  • 46
    EKW PLUS LTD - 2022-06-20
    INDEXTECH PRO LIMITED - 2019-12-17
    63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2017-11-30 ~ 2018-04-19
    IIF 116 - director → ME
    Person with significant control
    2017-11-30 ~ 2018-04-19
    IIF 63 - Ownership of shares – 75% or more OE
  • 47
    56 Victoria Road, Netherfield, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2017-11-30 ~ 2018-12-10
    IIF 114 - director → ME
    Person with significant control
    2017-11-30 ~ 2018-12-10
    IIF 61 - Ownership of shares – 75% or more OE
  • 48
    Office 011 Ealing House 33 Hanger Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    116,920 GBP2023-02-28
    Officer
    2020-02-07 ~ 2020-05-25
    IIF 31 - director → ME
    Person with significant control
    2020-02-07 ~ 2020-05-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 49
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -67,875 GBP2024-09-30
    Officer
    2021-06-14 ~ 2022-09-16
    IIF 80 - director → ME
    Person with significant control
    2021-06-14 ~ 2022-09-16
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 50
    LANGART LTD - 2017-11-16
    590 Kingston Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2017-09-26 ~ 2017-11-21
    IIF 32 - director → ME
  • 51
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-11-30
    Officer
    2016-11-04 ~ 2017-07-28
    IIF 71 - director → ME
  • 52
    IDEA HOLDING LTD - 2022-03-10
    MTI GLOBAL TEAM LTD - 2017-02-24
    85 Great Portland Street, 1st Floor, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    163,948 GBP2024-06-30
    Officer
    2017-02-20 ~ 2017-02-22
    IIF 28 - director → ME
  • 53
    4385, 12628203 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2020-05-28 ~ 2022-10-25
    IIF 85 - director → ME
    Person with significant control
    2020-05-28 ~ 2022-10-25
    IIF 66 - Ownership of shares – 75% or more OE
  • 54
    OMNI DEBT LTD - 2018-08-13
    OMNICLAIM LTD - 2016-01-06
    8-9 Rodney Road, Office 24, Portsmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2015-03-17 ~ 2015-06-24
    IIF 111 - director → ME
  • 55
    Ealing House 33 Hanger Lane, Office 09, London, England
    Corporate (1 parent)
    Equity (Company account)
    159,510 GBP2022-03-31
    Officer
    2017-06-06 ~ 2020-05-25
    IIF 72 - director → ME
    Person with significant control
    2017-03-05 ~ 2020-05-25
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    IIF 57 - Has significant influence or control over the trustees of a trust OE
  • 56
    INVEST CONSULTING LTD - 2018-06-28
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    11,132 GBP2023-06-30
    Officer
    2017-06-02 ~ 2018-06-28
    IIF 30 - director → ME
    Person with significant control
    2017-06-02 ~ 2018-06-28
    IIF 8 - Ownership of shares – 75% or more OE
  • 57
    40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    626 GBP2018-11-30
    Officer
    2018-12-20 ~ 2019-02-05
    IIF 26 - director → ME
  • 58
    40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-29 ~ 2015-12-15
    IIF 109 - director → ME
  • 59
    27 Frays Avenue, West Drayton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    177,714 GBP2021-02-28
    Officer
    2020-02-07 ~ 2020-05-25
    IIF 35 - director → ME
    Person with significant control
    2020-02-07 ~ 2020-05-25
    IIF 6 - Ownership of shares – 75% or more OE
  • 60
    BLANK-POL TRANSPORT LTD - 2023-03-31
    OMEGA CLAIM LTD - 2022-01-25
    76 Sheepwalk, Peterborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35 GBP2022-11-30
    Officer
    2021-04-20 ~ 2022-01-21
    IIF 95 - director → ME
  • 61
    PATRICK GORDON LTD - 2016-02-27
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-03-31
    Officer
    2015-03-09 ~ 2015-03-17
    IIF 102 - director → ME
  • 62
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-28 ~ 2020-08-04
    IIF 81 - director → ME
    Person with significant control
    2020-05-28 ~ 2020-08-04
    IIF 67 - Ownership of shares – 75% or more OE
  • 63
    HUGE BUSINESS INVEST LTD - 2017-09-12
    SANDSTREAM MANAGEMENT LTD - 2017-08-08
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    175,993 GBP2018-12-31
    Officer
    2017-08-04 ~ 2017-09-11
    IIF 14 - director → ME
    Person with significant control
    2017-08-04 ~ 2017-09-11
    IIF 58 - Ownership of shares – 75% or more OE
  • 64
    ENT ART LTD - 2017-06-29
    40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-11-30
    Officer
    2014-11-10 ~ 2017-06-01
    IIF 106 - director → ME
  • 65
    NEW MEDIA FACTORY LTD - 2019-01-15
    85 Great Portland Street, 1st Floor, London, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    2017-09-27 ~ 2019-01-16
    IIF 15 - director → ME
  • 66
    ZETHA LTD
    - now
    PRONTISIMO LIMITED - 2008-11-04
    PRONTO LEATHERS LIMITED - 2005-02-09
    4385, 05352323 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,812 GBP2024-02-29
    Officer
    2014-07-01 ~ 2015-03-01
    IIF 69 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.