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

Winkler, Hugo

child relation
Offspring entities and appointments
Active 148
  • 1
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 2
    PTG SOLUTIONS GROUP PLC - 2025-06-17
    ABAKUS INVEST PLC - 2023-06-15
    icon of address Suite A Bank House 81, St Judes Road, Egham
    Active Corporate (4 parents)
    Equity (Company account)
    12,500 GBP2024-09-30
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 316 - Director → ME
  • 3
    INTERSTATE DEVELOPMENTS LTD - 2020-07-24
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-09-03 ~ now
    IIF 319 - Director → ME
  • 4
    HARBOUR ABRAHAMS SECURITIES LIMITED - 2021-02-22
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 1 - Secretary → ME
  • 5
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 429 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 202 - Director → ME
  • 7
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 471 - Ownership of shares – 75% or moreOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Ownership of shares – 75% or moreOE
    IIF 452 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Suite A, Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,547 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 265 - Director → ME
  • 12
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,413 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 341 - Director → ME
  • 13
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    999,188 GBP2024-07-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 345 - Director → ME
  • 14
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 444 - Ownership of shares – 75% or moreOE
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Right to appoint or remove directorsOE
  • 15
    CHILHAM ENERGY DEVELOPMENT LTD - 2019-02-05
    CHILHAM SERVICES LTD - 2018-08-23
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,072 GBP2021-06-30
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 329 - Director → ME
  • 16
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of shares – 75% or moreOE
    IIF 457 - Right to appoint or remove directorsOE
  • 17
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 50 Regent Court, 1 North Bank, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 246 - Director → ME
  • 19
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 243 - Director → ME
  • 20
    icon of address Suite A Bank House, 81 Judes Road, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Ownership of shares – 75% or moreOE
  • 21
    OTC CONSULTANTS UK LTD - 2025-03-14
    BOLDEN COMPUTING LIMITED - 2025-02-24
    KTL BUILDING PRODUCTS LIMITED - 2001-03-02
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 17 - Secretary → ME
  • 22
    EXTRAJET LTD - 2024-10-10
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    318 GBP2024-03-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 430 - Ownership of shares – 75% or moreOE
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of shares – 75% or moreOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    191,507 GBP2023-06-30
    Officer
    icon of calendar 2020-02-02 ~ dissolved
    IIF 7 - Secretary → ME
  • 27
    icon of address South Lodge, 35 Circus Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 415 - Right to appoint or remove membersOE
    IIF 415 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 415 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 272 - Director → ME
  • 29
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 448 - Right to appoint or remove directorsOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 441 - Ownership of shares – 75% or moreOE
  • 31
    CROMWELL SECRETARIAL SERVICES LIMITED - 2006-01-16
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-11-28 ~ now
    IIF 92 - Director → ME
  • 32
    VVS ESTATES LIMITED - 2005-11-09
    TRINACRIA ESTATES LIMITED - 1996-01-03
    icon of address 665 Finchley Road, London
    Active Corporate (2 parents, 21 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 355 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Bank House Suite A, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 411 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,100 GBP2025-08-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 180 - Director → ME
  • 35
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-07-31
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 382 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 128 - Director → ME
  • 39
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12,500 GBP2020-10-31
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 116 - Director → ME
  • 40
    BANDERAS, EMMERSON & STERN LEGAL CONSULTANTS LIMITED - 2006-10-19
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2016-11-13 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 363 - Ownership of shares – 75% or moreOE
  • 41
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 476 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 52 - Director → ME
  • 43
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,133 GBP2017-11-30
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 166 - Director → ME
  • 46
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 105 - Director → ME
  • 47
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Right to appoint or remove directorsOE
  • 49
    icon of address Regent Court, 1 North Bank, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 168 - Director → ME
  • 50
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14 GBP2025-02-28
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2025-06-30
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 449 - Right to appoint or remove directorsOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Sandringham Court, 99 Maida Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 425 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 472 - Ownership of shares – 75% or moreOE
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 273 - Director → ME
  • 58
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 204 - Director → ME
  • 60
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,791 GBP2022-03-31
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 251 - Director → ME
    icon of calendar 2023-02-28 ~ dissolved
    IIF 16 - Secretary → ME
  • 61
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Regent Court, 1 North Bank, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 248 - Director → ME
  • 65
    MAB SECRETARIES LIMITED - 2017-03-08
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 157 - Director → ME
  • 66
    PRO MARITIM LTD - 2016-01-13
    INTERSTATE DEVELOPMENTS LIMITED - 2012-07-09
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-15 ~ dissolved
    IIF 113 - Director → ME
  • 67
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 62 - Director → ME
  • 68
    GENETIC COMPUTING CONSULTANTS LTD - 2022-02-24
    icon of address West Tower, Pan Peninsula Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
  • 69
    HOT DISTRIBUTION LIMITED - 2013-10-01
    AB-T ASSOCIATES LIMITED - 2005-01-19
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,066 GBP2018-12-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 356 - Ownership of shares – 75% or moreOE
  • 70
    LIQUID BROTHERS LTD - 2022-02-11
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 65 - Director → ME
  • 71
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 3 London Road, Sunninghill, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,721 GBP2019-01-31
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 156 - Director → ME
  • 75
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-03-11 ~ now
    IIF 296 - Director → ME
  • 77
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 132 - Director → ME
  • 78
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 665 Finchley Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2015-04-03 ~ now
    IIF 102 - Director → ME
  • 80
    OBJECT EXHIBITION & FAIR CONSTRUCTION LIMITED - 2002-09-03
    icon of address 665 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    248,694 GBP2024-12-31
    Officer
    icon of calendar 2017-11-18 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 440 - Ownership of shares – 75% or moreOE
  • 81
    EXCLUSIVE COMMUNICATIONS & FOREIGN TRADE AGENCY LTD - 2006-08-15
    EXCLUSIVE COMMUNICATIONS LIMITED - 1990-02-15
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 574 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 209 - Director → ME
  • 82
    ISSUEWALK LIMITED - 2003-07-03
    icon of address 665 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    145,241 GBP2024-03-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 175 - Director → ME
  • 83
    CROMWELL CORPORATE MANAGEMENT LIMITED - 2013-04-29
    HARPER SHIPPING AND TRADING LIMITED - 2009-07-21
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 324 - Director → ME
  • 84
    BAKER & BAKER CONSULTING GROUP LIMITED - 2011-02-23
    MAGIC KLAUS LIMITED - 2004-05-27
    icon of address 665 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 155 - Director → ME
  • 85
    icon of address 420 Finchley Road, London
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 82 - Director → ME
  • 86
    FLUITHEQ LIMITED - 2013-11-22
    icon of address 665 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2013-11-22 ~ now
    IIF 220 - Director → ME
  • 87
    icon of address 420 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 126 - Director → ME
  • 88
    icon of address 665 Finchley Road, London
    Dissolved Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 232 - Director → ME
    icon of calendar 1999-02-08 ~ dissolved
    IIF 29 - Secretary → ME
  • 89
    IMPELLO MANAGEMENT SERVICES LIMITED - 2025-06-03
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 374 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 306 - Director → ME
  • 91
    icon of address 60 Windsor Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 347 - Director → ME
  • 92
    EYES OF THE GULF LIMITED - 2009-06-06
    AFFORDABLE COMPANY SERVICES LIMITED - 2012-06-06
    MOVESECURE (UK) LIMITED - 2016-05-31
    GRAND DEVELOPMENTS LIMITED - 2006-08-30
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,623 GBP2024-08-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 391 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 467 - Ownership of shares – 75% or moreOE
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
  • 94
    icon of address Suite 323 58 Belsize Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 233 - Director → ME
  • 95
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,700 GBP2024-05-16
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 14 - Secretary → ME
  • 96
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 137 - Director → ME
  • 98
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 445 - Ownership of shares – 75% or moreOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Right to appoint or remove directorsOE
  • 99
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-08-31 ~ now
    IIF 154 - Director → ME
  • 101
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,200 GBP2023-11-30
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 381 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 460 - Ownership of shares – 75% or moreOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Right to appoint or remove directorsOE
  • 103
    BRITANNICA MANAGEMENT LTD - 2021-05-28
    BRITANNICA MANAGEMENT LTD - 2025-03-14
    ABRAHAMS PORTFOLIO MANAGEMENT LTD - 2023-07-07
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,750 GBP2024-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 339 - Director → ME
  • 104
    icon of address Suite 29 58 Acacia Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 123 - Director → ME
  • 105
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 51 - Director → ME
  • 106
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 279 - Director → ME
  • 107
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 12 - Secretary → ME
  • 109
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 10 - Secretary → ME
  • 110
    PEERGLOW LIMITED - 2023-11-27
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -101 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
  • 112
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 192 - Director → ME
  • 113
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 431 - Ownership of shares – 75% or moreOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Right to appoint or remove directorsOE
  • 114
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 61 - Director → ME
  • 115
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 143 - Director → ME
  • 116
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 142 - Director → ME
  • 117
    icon of address 169 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,107 GBP2021-11-30
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 2 - Secretary → ME
  • 118
    MACOOR PUBLIC RELATIONS LIMITED - 2018-08-22
    RUDIUS FINANCE AND INVESTMENT LTD - 2019-10-10
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 414 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 186 - Director → ME
  • 120
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 395 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 106 - Director → ME
  • 122
    TRUEOBJECTIVE LIMITED - 2023-02-01
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -84,376 GBP2021-12-31
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 46 - Director → ME
  • 123
    BITTWATT FINANCIAL INVESTMENTS PLC - 2020-08-05
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,500 GBP2022-10-31
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 221 - Director → ME
  • 124
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 466 - Right to appoint or remove directorsOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 264 - Director → ME
  • 126
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 288 - Director → ME
  • 127
    TOP MEDICAL SUPPORT LTD - 2015-08-11
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,536 GBP2015-12-31
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 291 - Director → ME
  • 128
    TRACOR GLOBAL LTD - 2024-01-31
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Right to appoint or remove directorsOE
    IIF 465 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 474 - Right to appoint or remove directorsOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Ownership of shares – 75% or moreOE
  • 131
    UNITED ENGINEERING OVERSEAS LIMITED - 2018-03-07
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 475 - Right to appoint or remove directorsOE
    IIF 475 - Ownership of shares – 75% or moreOE
    IIF 475 - Ownership of voting rights - 75% or moreOE
  • 133
    icon of address Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 455 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -220,197 GBP2024-04-30
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 342 - Director → ME
  • 135
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 424 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 665 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 171 - Director → ME
  • 137
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 468 - Ownership of shares – 75% or moreOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Right to appoint or remove directorsOE
  • 138
    MAHALAXMY FUND - 2007-05-08
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,273 GBP2024-08-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 373 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 139
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 317 - Director → ME
  • 140
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 297 - Director → ME
  • 141
    SMART SKIN CENTER LIMITED - 2013-07-04
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 400 - Ownership of shares – 75% or moreOE
  • 142
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 267 - Director → ME
  • 143
    XXAR LTD
    - now
    CELOX LTD - 2019-11-04
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 122 - Director → ME
  • 144
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 321 - Director → ME
  • 145
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 57 - Director → ME
  • 146
    icon of address 3 London Road, Sunninghill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 150 - Director → ME
  • 147
    Company number 03969319
    Non-active corporate
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 249 - Director → ME
  • 148
    Company number 05739855
    Non-active corporate
    Officer
    icon of calendar 2007-05-24 ~ now
    IIF 71 - Director → ME
Ceased 165
  • 1
    ALEXANDER CONSULTING INTERNATIONAL MERGERS & ACQUISITIONS LIMITED - 1992-03-26
    ALEXANDER CONSULTING LIMITED - 1992-09-09
    icon of address First Floor, 64 Baker Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-03-19 ~ 1993-06-01
    IIF 27 - Secretary → ME
  • 2
    INTERSTATE DEVELOPMENTS LTD - 2020-07-24
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ 2017-12-19
    IIF 269 - Director → ME
    icon of calendar 2017-12-20 ~ 2020-07-24
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-12-19
    IIF 463 - Ownership of voting rights - 75% or more OE
    IIF 463 - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-20 ~ 2020-07-25
    IIF 439 - Ownership of shares – 75% or more OE
  • 3
    HARBOUR ABRAHAMS SECURITIES LIMITED - 2021-02-22
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-07-30 ~ 2021-01-24
    IIF 109 - Director → ME
    icon of calendar 2021-05-08 ~ 2021-05-19
    IIF 5 - Secretary → ME
    icon of calendar ~ 1993-08-02
    IIF 24 - Secretary → ME
  • 4
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-01 ~ 2024-02-06
    IIF 140 - Director → ME
    icon of calendar 2020-01-13 ~ 2024-02-06
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2024-02-06
    IIF 367 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-08-08
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-08-08
    IIF 410 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    50,000 GBP2022-01-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-10-14
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-08-08
    IIF 421 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-22 ~ 2015-07-02
    IIF 323 - Director → ME
  • 8
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-12 ~ 2012-01-12
    IIF 229 - Director → ME
  • 9
    icon of address 286c Chase Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ 2016-11-10
    IIF 164 - Director → ME
  • 10
    DEKURON INTERNATIONAL PLC - 2016-08-09
    ARKANUM INTERNATIONAL PLC - 2016-03-21
    NAMENDO INTERNATIONAL PLC - 2015-08-11
    NAMENDO MEDICAL INTERNATIONAL PLC - 2015-06-04
    EUROSWISS UNIVERSITAET PLC - 2013-01-25
    icon of address Suite 323 258 Belsize Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-29 ~ 2016-03-14
    IIF 119 - Director → ME
    icon of calendar 2014-07-24 ~ 2015-08-10
    IIF 222 - Director → ME
    icon of calendar 2015-09-15 ~ 2016-09-16
    IIF 11 - Secretary → ME
  • 11
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-02 ~ 2015-01-23
    IIF 255 - Director → ME
  • 12
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-02 ~ 2012-06-21
    IIF 241 - Director → ME
  • 13
    icon of address 61 Bridge Street Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,202,000 GBP2024-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2018-04-13
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2018-04-13
    IIF 405 - Ownership of voting rights - 75% or more OE
    IIF 405 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,413 GBP2024-03-31
    Officer
    icon of calendar 2017-04-28 ~ 2018-02-19
    IIF 331 - Director → ME
    icon of calendar 2018-06-18 ~ 2018-12-17
    IIF 344 - Director → ME
  • 15
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2019-11-29 ~ 2024-01-01
    IIF 208 - Director → ME
  • 16
    icon of address Regent Court, 1 North Bank, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-12-28 ~ 2019-12-01
    IIF 216 - Director → ME
  • 17
    icon of address 811 Great Horton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2021-08-25
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2021-08-26
    IIF 394 - Ownership of voting rights - 75% or more OE
    IIF 394 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-22 ~ 2012-11-20
    IIF 231 - Director → ME
  • 19
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ 2017-01-30
    IIF 40 - LLP Designated Member → ME
  • 20
    icon of address Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,212 GBP2023-11-30
    Officer
    icon of calendar 2014-11-18 ~ 2016-01-20
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-04-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    CHILHAM ENERGY DEVELOPMENT LTD - 2019-02-05
    CHILHAM SERVICES LTD - 2018-08-23
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,072 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-08-22 ~ 2018-12-19
    IIF 401 - Right to appoint or remove directors OE
    IIF 401 - Ownership of voting rights - 75% or more OE
    IIF 401 - Ownership of shares – 75% or more OE
  • 22
    MDML EUROPE LTD - 2019-02-12
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2012-12-10 ~ 2013-01-25
    IIF 219 - Director → ME
  • 23
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2021-02-25 ~ 2023-03-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2023-03-01
    IIF 350 - Right to appoint or remove directors OE
    IIF 350 - Ownership of voting rights - 75% or more OE
    IIF 350 - Ownership of shares – 75% or more OE
  • 24
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-03 ~ 2015-01-14
    IIF 187 - Director → ME
  • 25
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2023-07-28
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2019-04-01
    IIF 407 - Ownership of voting rights - 75% or more OE
    IIF 407 - Ownership of shares – 75% or more OE
  • 26
    NEW ENERGY INVEST PLC - 2018-05-29
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,500 GBP2025-07-31
    Officer
    icon of calendar 2016-07-28 ~ 2018-05-28
    IIF 139 - Director → ME
    icon of calendar 2015-07-25 ~ 2016-06-20
    IIF 328 - Director → ME
    icon of calendar 2015-07-25 ~ 2015-10-01
    IIF 18 - Secretary → ME
  • 27
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ 2025-08-01
    IIF 84 - Director → ME
  • 28
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate
    Equity (Company account)
    500,000 GBP2022-07-31
    Officer
    icon of calendar 2018-10-03 ~ 2019-06-07
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2019-06-07
    IIF 370 - Right to appoint or remove directors OE
    IIF 370 - Ownership of voting rights - 75% or more OE
    IIF 370 - Ownership of shares – 75% or more OE
  • 29
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2019-06-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2018-08-24
    IIF 371 - Ownership of voting rights - 75% or more OE
    IIF 371 - Ownership of shares – 75% or more OE
  • 30
    HARBOUR ABRAHAMS PORTFOLIO MANAGEMENT LIMITED - 2021-02-22
    ABRAHAMS PORTFOLIO MANAGEMENT LIMITED - 2021-05-27
    BRITANNICA MANAGEMENT LTD - 2023-07-06
    BRITANNICA FINANCE LTD - 2021-05-31
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-07-30 ~ 2017-12-29
    IIF 203 - Director → ME
    icon of calendar 2017-12-29 ~ 2021-01-24
    IIF 189 - Director → ME
    icon of calendar 2021-12-06 ~ 2023-07-07
    IIF 194 - Director → ME
    icon of calendar ~ 1993-08-02
    IIF 26 - Secretary → ME
    icon of calendar 2021-05-08 ~ 2021-05-19
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ 2021-01-24
    IIF 436 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-06 ~ 2023-07-07
    IIF 376 - Ownership of shares – 75% or more OE
  • 31
    icon of address 665 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-04 ~ 2001-10-04
    IIF 31 - Secretary → ME
  • 32
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-17 ~ 2012-11-21
    IIF 234 - Director → ME
  • 33
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    777,945,962 GBP2023-04-30
    Officer
    icon of calendar 2022-04-20 ~ 2022-10-17
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2022-10-17
    IIF 403 - Right to appoint or remove directors OE
    IIF 403 - Ownership of voting rights - 75% or more OE
    IIF 403 - Ownership of shares – 75% or more OE
  • 34
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-01 ~ 2011-09-17
    IIF 235 - Director → ME
  • 35
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2019-07-10
    IIF 195 - Director → ME
  • 36
    icon of address Suite A, Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    191,507 GBP2023-06-30
    Officer
    icon of calendar 2020-02-02 ~ 2020-08-27
    IIF 183 - Director → ME
  • 37
    icon of address 665 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2018-08-25 ~ 2022-09-01
    IIF 144 - Director → ME
  • 38
    icon of address 17 Linden Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    281 GBP2024-11-30
    Officer
    icon of calendar 2017-12-21 ~ 2018-11-07
    IIF 120 - Director → ME
    icon of calendar 2013-04-23 ~ 2017-12-20
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-11-07
    IIF 438 - Ownership of shares – 75% or more OE
  • 39
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Equity (Company account)
    -38,145 GBP2016-12-31
    Officer
    icon of calendar 2013-06-18 ~ 2015-03-03
    IIF 210 - Director → ME
    icon of calendar 2015-08-06 ~ 2016-07-14
    IIF 90 - Director → ME
    icon of calendar 2003-01-10 ~ 2003-08-01
    IIF 48 - Director → ME
  • 40
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ 2025-08-13
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ 2025-08-13
    IIF 464 - Ownership of voting rights - 75% or more OE
    IIF 464 - Ownership of shares – 75% or more OE
    IIF 464 - Right to appoint or remove directors OE
  • 41
    icon of address Unit 2 Cody Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2018-04-25 ~ 2021-01-22
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2021-01-22
    IIF 408 - Ownership of voting rights - 75% or more OE
    IIF 408 - Ownership of shares – 75% or more OE
  • 42
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2005-09-26 ~ 2006-01-04
    IIF 30 - Secretary → ME
  • 43
    icon of address Bank House Suite A, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ 2023-08-02
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2023-08-02
    IIF 413 - Ownership of shares – 75% or more OE
  • 44
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2025-05-29 ~ 2025-06-30
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ 2025-06-30
    IIF 412 - Ownership of voting rights - 75% or more OE
    IIF 412 - Ownership of shares – 75% or more OE
    IIF 412 - Right to appoint or remove directors OE
  • 45
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,100 GBP2025-08-31
    Officer
    icon of calendar 2020-08-11 ~ 2021-10-29
    IIF 136 - Director → ME
  • 46
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-26 ~ 2015-07-14
    IIF 275 - Director → ME
  • 47
    STAND GREEN LTD - 2017-12-04
    icon of address 52 Derby Court, Derby Street, Newcastle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    507,616 GBP2017-09-30
    Officer
    icon of calendar 2013-08-05 ~ 2018-03-10
    IIF 172 - Director → ME
  • 48
    HALLIFORD COMMUNICATIONS LIMITED - 2017-11-07
    icon of address 3 The Precinct, High Street, Egham, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-06 ~ 2018-10-01
    IIF 151 - Director → ME
    icon of calendar 2009-10-31 ~ 2010-11-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-10-01
    IIF 399 - Ownership of shares – 75% or more OE
  • 49
    icon of address 665 Finchley Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-05
    IIF 340 - Director → ME
  • 50
    BALLINGDON SERVICES LTD - 2018-05-18
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2018-05-18 ~ 2018-05-18
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ 2018-05-18
    IIF 422 - Ownership of shares – 75% or more OE
    IIF 422 - Right to appoint or remove directors OE
    IIF 422 - Ownership of voting rights - 75% or more OE
  • 51
    POISON SISTER'S, PUB & RECORDLABEL LIMITED - 1992-06-19
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-08-02
    IIF 23 - Secretary → ME
  • 52
    SET UP SYSTEMS LIMITED - 2009-09-22
    FIRST BUSINESS SOLUTIONS LIMITED - 2011-11-03
    SET UP SYSTEMS LTD - 2025-02-04
    icon of address 122-126 Kilburn High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-04-02 ~ 2025-02-03
    IIF 129 - Director → ME
  • 53
    icon of address 665 Finchley Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-08 ~ 2018-11-01
    IIF 141 - Director → ME
  • 54
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2021-10-11 ~ 2022-01-05
    IIF 177 - Director → ME
  • 55
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2021-02-24 ~ 2023-03-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2023-03-01
    IIF 432 - Right to appoint or remove directors OE
    IIF 432 - Ownership of voting rights - 75% or more OE
    IIF 432 - Ownership of shares – 75% or more OE
  • 56
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,193,319 USD2023-12-31
    Officer
    icon of calendar 2020-08-03 ~ 2021-06-09
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2021-04-15
    IIF 404 - Ownership of shares – 75% or more OE
  • 57
    icon of address Suite 29 58 Acacia Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-03 ~ 2021-10-01
    IIF 39 - LLP Designated Member → ME
  • 58
    icon of address 665 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-01 ~ 1993-08-02
    IIF 25 - Secretary → ME
  • 59
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-08-02
    IIF 28 - Secretary → ME
  • 60
    icon of address Sandringham Court, 99 Maida Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-05 ~ 2023-06-30
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ 2023-06-30
    IIF 473 - Right to appoint or remove directors OE
    IIF 473 - Ownership of voting rights - 75% or more OE
    IIF 473 - Ownership of shares – 75% or more OE
  • 61
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,791 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-05-11 ~ 2023-05-25
    IIF 418 - Ownership of shares – 75% or more OE
  • 62
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-13 ~ 2013-09-16
    IIF 112 - Director → ME
  • 63
    VERTICAL TARGET LTD - 2015-06-25
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-16 ~ 2015-03-23
    IIF 205 - Director → ME
  • 64
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2008-12-01
    IIF 334 - Director → ME
  • 65
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-11 ~ 2015-01-23
    IIF 70 - Director → ME
  • 66
    IDL MANAGEMENT LTD - 2015-03-11
    IDL INTERIORS & DRY LINING LTD - 2014-07-22
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-16 ~ 2013-06-20
    IIF 307 - Director → ME
    icon of calendar 2014-07-23 ~ 2015-03-11
    IIF 162 - Director → ME
  • 67
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ 2017-09-01
    IIF 298 - Director → ME
  • 68
    HTS GLOBAL PRODUCTION (UK) LTD - 2018-10-26
    icon of address 420 Finchley Road, London, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2018-09-18 ~ 2022-04-01
    IIF 147 - Director → ME
    icon of calendar 2020-02-14 ~ 2022-04-01
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2022-04-01
    IIF 361 - Ownership of shares – 75% or more OE
  • 69
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-05 ~ 2014-04-08
    IIF 236 - Director → ME
  • 70
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2024-04-03
    IIF 158 - Director → ME
  • 71
    MAB SECRETARIES LIMITED - 2017-03-08
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2014-04-17 ~ 2016-07-29
    IIF 3 - Secretary → ME
  • 72
    PRO MARITIM LTD - 2016-01-13
    INTERSTATE DEVELOPMENTS LIMITED - 2012-07-09
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-06 ~ 2015-10-01
    IIF 133 - Director → ME
  • 73
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-03 ~ 2012-10-02
    IIF 326 - Director → ME
  • 74
    NO NAME FINANCE LTD - 2022-03-10
    EMMECI LTD - 2021-07-15
    BRANSON ASSOCIATES LTD - 2023-02-18
    icon of address Bank House, Suite A, 81 Judes Road, Egham, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,158 GBP2023-09-30
    Officer
    icon of calendar 2022-03-08 ~ 2022-08-22
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-08-22
    IIF 397 - Ownership of shares – 75% or more OE
  • 75
    icon of address 665 Finchley Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-31 ~ 2016-10-07
    IIF 89 - Director → ME
  • 76
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2019-11-07
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2019-11-07
    IIF 353 - Ownership of voting rights - 75% or more OE
    IIF 353 - Ownership of shares – 75% or more OE
  • 77
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-10-04 ~ 2015-12-01
    IIF 78 - Director → ME
  • 78
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2013-11-12 ~ 2022-07-07
    IIF 302 - Director → ME
  • 79
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2019-12-23
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2019-12-23
    IIF 365 - Right to appoint or remove directors OE
    IIF 365 - Ownership of voting rights - 75% or more OE
    IIF 365 - Ownership of shares – 75% or more OE
  • 80
    icon of address 127 Hitcham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,655 GBP2020-09-30
    Officer
    icon of calendar 2019-11-15 ~ 2019-11-15
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2019-12-18
    IIF 357 - Ownership of shares – 75% or more OE
  • 81
    GENETIC COMPUTING CONSULTANTS LTD - 2022-02-24
    icon of address West Tower, Pan Peninsula Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2022-03-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2022-03-01
    IIF 386 - Ownership of voting rights - 75% or more OE
    IIF 386 - Ownership of shares – 75% or more OE
  • 82
    COI-CHEMICAL & OIL INDUSTRIES LTD - 2015-05-12
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2019-02-01
    IIF 227 - Director → ME
    icon of calendar 2019-03-01 ~ 2019-05-27
    IIF 165 - Director → ME
  • 83
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2019-11-08 ~ 2020-07-01
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2020-07-01
    IIF 392 - Ownership of voting rights - 75% or more OE
    IIF 392 - Ownership of shares – 75% or more OE
  • 84
    VEGAMEX LIMITED - 2018-01-08
    icon of address Chelsea House Chelsea Street, New Basford, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,253 GBP2024-11-30
    Officer
    icon of calendar 2012-07-16 ~ 2017-12-29
    IIF 337 - Director → ME
  • 85
    HOT DISTRIBUTION LIMITED - 2013-10-01
    AB-T ASSOCIATES LIMITED - 2005-01-19
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,066 GBP2018-12-31
    Officer
    icon of calendar 2013-09-30 ~ 2014-06-25
    IIF 121 - Director → ME
  • 86
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-01 ~ 2011-09-01
    IIF 76 - Director → ME
  • 87
    LIQUID BROTHERS LTD - 2022-02-11
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-25 ~ 2025-01-20
    IIF 428 - Ownership of voting rights - 75% or more OE
    IIF 428 - Ownership of shares – 75% or more OE
    IIF 428 - Right to appoint or remove directors OE
  • 88
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,721 GBP2019-01-31
    Officer
    icon of calendar 2014-01-28 ~ 2014-06-25
    IIF 257 - Director → ME
  • 89
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-22 ~ 2021-11-20
    IIF 104 - Director → ME
  • 90
    OBJECT EXHIBITION & FAIR CONSTRUCTION LIMITED - 2002-09-03
    icon of address 665 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    248,694 GBP2024-12-31
    Officer
    icon of calendar 2003-12-01 ~ 2015-01-16
    IIF 335 - Director → ME
  • 91
    EXCLUSIVE COMMUNICATIONS & FOREIGN TRADE AGENCY LTD - 2006-08-15
    EXCLUSIVE COMMUNICATIONS LIMITED - 1990-02-15
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 574 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-09-01
    IIF 21 - Secretary → ME
  • 92
    ISSUEWALK LIMITED - 2003-07-03
    icon of address 665 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    145,241 GBP2024-03-31
    Officer
    icon of calendar 1996-11-19 ~ 1999-07-01
    IIF 47 - Director → ME
    icon of calendar ~ 1996-11-19
    IIF 20 - Secretary → ME
  • 93
    icon of address 420 Finchley Road, London
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-04-26 ~ 1999-06-30
    IIF 73 - Director → ME
    icon of calendar 1994-02-11 ~ 2008-11-03
    IIF 35 - Secretary → ME
  • 94
    FLUITHEQ LIMITED - 2013-11-22
    icon of address 665 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-08-02
    IIF 19 - Secretary → ME
  • 95
    icon of address 420 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-11-25 ~ 1999-07-01
    IIF 336 - Director → ME
  • 96
    icon of address Office Q, 35a Astbury Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    28,135 GBP2024-12-31
    Officer
    icon of calendar 2011-03-10 ~ 2013-10-31
    IIF 237 - Director → ME
    icon of calendar 2015-02-02 ~ 2017-01-19
    IIF 87 - Director → ME
  • 97
    NEWPRIME MANAGEMENT LIMITED - 2010-08-25
    icon of address Suite 29 58 Acacia Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    36,853 GBP2024-12-31
    Officer
    icon of calendar 2006-08-04 ~ 2009-01-01
    IIF 77 - Director → ME
  • 98
    icon of address 4385, 10513259 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -49,051 GBP2023-12-31
    Officer
    icon of calendar 2023-10-01 ~ 2024-07-01
    IIF 314 - Director → ME
  • 99
    icon of address 85 Great Portlands Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ 2016-11-23
    IIF 206 - Director → ME
  • 100
    NETBOND ENTERPRISES LTD - 2025-02-03
    NETBOND ENTERPRISES LIMITED - 2011-11-17
    BCP BUILDING-CONSULTING-PROPERTY TRADING LTD - 2013-01-23
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-11-28 ~ 2025-02-03
    IIF 148 - Director → ME
  • 101
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2025-02-01
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2025-02-01
    IIF 380 - Ownership of shares – 75% or more OE
  • 102
    EYES OF THE GULF LIMITED - 2009-06-06
    AFFORDABLE COMPANY SERVICES LIMITED - 2012-06-06
    MOVESECURE (UK) LIMITED - 2016-05-31
    GRAND DEVELOPMENTS LIMITED - 2006-08-30
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,623 GBP2024-08-31
    Officer
    icon of calendar 2007-09-05 ~ 2016-02-01
    IIF 34 - Secretary → ME
  • 103
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-13 ~ 2014-07-17
    IIF 239 - Director → ME
  • 104
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2023-06-02 ~ 2023-07-28
    IIF 318 - Director → ME
  • 105
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-17 ~ 2013-05-02
    IIF 230 - Director → ME
  • 106
    icon of address Suite A, Bank House, 81 St. Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-07-13 ~ 2020-09-01
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-09-01
    IIF 423 - Ownership of shares – More than 25% but not more than 50% OE
  • 107
    icon of address 50 Regent Court, 1 North Bank, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-18 ~ 2013-11-26
    IIF 253 - Director → ME
  • 108
    icon of address Suite 453 Hyde Street, 16 City Business Centre, Winchester, Hants., England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-14 ~ 2024-11-01
    IIF 67 - Director → ME
  • 109
    icon of address Suite 54 464 Edgware Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    182,721 GBP2024-12-31
    Officer
    icon of calendar 2011-01-25 ~ 2011-09-14
    IIF 282 - Director → ME
    icon of calendar 2012-02-22 ~ 2015-06-23
    IIF 240 - Director → ME
  • 110
    icon of address Suite 29 Suite 29, 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2015-05-12
    IIF 13 - Secretary → ME
  • 111
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,700 GBP2024-05-16
    Officer
    icon of calendar 2013-05-17 ~ 2024-05-23
    IIF 8 - Secretary → ME
  • 112
    DAN INTERNATIONAL TRADING & CONSULTING LTD - 2020-04-01
    DAN INVESTMENT & TRADING LIMITED - 2019-09-30
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-08-28 ~ 2019-05-01
    IIF 196 - Director → ME
  • 113
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-23 ~ 2012-02-06
    IIF 83 - Director → ME
  • 114
    EHEAT GLOBAL LTD - 2014-06-16
    EHEAT LTD - 2013-10-17
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2014-07-10
    IIF 72 - Director → ME
  • 115
    icon of address 50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-14 ~ 2010-06-01
    IIF 37 - Director → ME
  • 116
    BRITANNICA MANAGEMENT LTD - 2021-05-28
    BRITANNICA MANAGEMENT LTD - 2025-03-14
    ABRAHAMS PORTFOLIO MANAGEMENT LTD - 2023-07-07
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,750 GBP2024-12-31
    Officer
    icon of calendar 2022-02-17 ~ 2023-07-05
    IIF 117 - Director → ME
    icon of calendar 2018-07-03 ~ 2019-08-26
    IIF 199 - Director → ME
    icon of calendar 2020-01-01 ~ 2021-05-01
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2019-08-26
    IIF 396 - Ownership of voting rights - 75% or more OE
    IIF 396 - Ownership of shares – 75% or more OE
  • 117
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate
    Equity (Company account)
    20,701 GBP2019-04-30
    Officer
    icon of calendar 2018-08-16 ~ 2020-12-31
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-12-31
    IIF 398 - Ownership of shares – 75% or more OE
    icon of calendar 2018-08-16 ~ 2018-08-17
    IIF 368 - Right to appoint or remove directors OE
    IIF 368 - Ownership of voting rights - 75% or more OE
    IIF 368 - Ownership of shares – 75% or more OE
  • 118
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-18 ~ 2015-12-09
    IIF 238 - Director → ME
  • 119
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2019-03-04
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2019-03-04
    IIF 390 - Ownership of voting rights - 75% or more OE
    IIF 390 - Ownership of shares – 75% or more OE
  • 120
    VVS ADVERTISING LIMITED - 2010-04-07
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-28 ~ 2012-07-18
    IIF 33 - Secretary → ME
  • 121
    THULE CONSULTING AND MANAGING LIMITED - 2016-02-26
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-01-25 ~ 2023-02-25
    IIF 211 - Director → ME
  • 122
    MOVESECURE LIMITED - 2014-08-28
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-02 ~ 2013-12-02
    IIF 293 - Director → ME
    icon of calendar 2014-05-22 ~ 2016-09-15
    IIF 131 - Director → ME
  • 123
    BACKVIEW LTD - 2021-11-22
    icon of address 15 Northfields Prospect, Northfields, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-02-28
    Officer
    icon of calendar 2021-02-24 ~ 2021-11-21
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-11-21
    IIF 435 - Right to appoint or remove directors OE
    IIF 435 - Ownership of voting rights - 75% or more OE
    IIF 435 - Ownership of shares – 75% or more OE
  • 124
    EQUITY CUBE LTD - 2021-08-02
    icon of address 15 Northfields Prospect Northfields, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -548,685 GBP2024-02-27
    Officer
    icon of calendar 2021-02-25 ~ 2021-07-16
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-07-16
    IIF 349 - Right to appoint or remove directors OE
    IIF 349 - Ownership of voting rights - 75% or more OE
    IIF 349 - Ownership of shares – 75% or more OE
  • 125
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-03-30
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-03-30
    IIF 351 - Right to appoint or remove directors OE
    IIF 351 - Ownership of voting rights - 75% or more OE
    IIF 351 - Ownership of shares – 75% or more OE
  • 126
    RESOURCE OUTSOURCE (T/A THE PAYE HUB) LIMITED - 2019-06-07
    TAILORED UMBRELLAPAY LIMITED - 2019-06-03
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-11
    IIF 200 - Director → ME
  • 127
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-25 ~ 2013-09-16
    IIF 290 - Director → ME
  • 128
    PRICELESS CORPORATE MANAGEMENT LTD - 2018-01-19
    WORLDWIDE FORMATION & MANAGEMENT LIMITED - 2012-09-17
    icon of address Suite A, Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2013-04-01 ~ 2018-01-04
    IIF 174 - Director → ME
  • 129
    ELITE VOICES LIMITED - 2016-03-01
    RISING ENERGY LIMITED - 2019-07-16
    GOLDFIELDS GLOBAL LTD - 2018-10-10
    icon of address Suite A, Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2016-02-29 ~ 2017-12-21
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2017-12-21
    IIF 378 - Ownership of shares – 75% or more OE
  • 130
    RISING RESOURCES UK PTY LIMITED - 2018-10-10
    CHIDDING SERVICES LTD - 2018-10-09
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-10-02 ~ 2018-10-04
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2018-10-04
    IIF 383 - Right to appoint or remove directors OE
    IIF 383 - Ownership of voting rights - 75% or more OE
    IIF 383 - Ownership of shares – 75% or more OE
  • 131
    icon of address 169 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,107 GBP2021-11-30
    Officer
    icon of calendar 2020-03-10 ~ 2022-05-27
    IIF 181 - Director → ME
  • 132
    MACOOR PUBLIC RELATIONS LIMITED - 2018-08-22
    RUDIUS FINANCE AND INVESTMENT LTD - 2019-10-10
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 2005-03-01
    IIF 22 - Secretary → ME
  • 133
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ 2017-10-24
    IIF 130 - Director → ME
    icon of calendar 2012-07-18 ~ 2013-12-01
    IIF 15 - Secretary → ME
  • 134
    SEAMLESS OUTSOURCING (T/A SEAMLESS UMBRELLA) LIMITED - 2019-06-07
    TAILORED PAY LIMITED - 2019-06-03
    TAILORED ACCOUNTING LIMITED - 2018-10-31
    icon of address 85 Great Portland Street, Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-11
    IIF 217 - Director → ME
  • 135
    TRUEOBJECTIVE LIMITED - 2023-02-01
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -84,376 GBP2021-12-31
    Officer
    icon of calendar 2019-04-16 ~ 2019-04-16
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-04-16
    IIF 352 - Ownership of shares – 75% or more OE
    IIF 352 - Right to appoint or remove directors OE
    IIF 352 - Ownership of voting rights - 75% or more OE
  • 136
    icon of address Suite 323 258 Belsize Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-05 ~ 2015-10-22
    IIF 118 - Director → ME
  • 137
    CASTLE FINANCE LIMITED - 2013-02-07
    icon of address 1 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-23 ~ 1996-01-01
    IIF 36 - Director → ME
  • 138
    icon of address 665 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2020-06-19
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2020-06-19
    IIF 409 - Ownership of voting rights - 75% or more OE
    IIF 409 - Ownership of shares – 75% or more OE
  • 139
    BITTWATT FINANCIAL INVESTMENTS PLC - 2020-08-05
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,500 GBP2022-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2019-09-30
    IIF 99 - Director → ME
  • 140
    T2 OUTSOURCING (T/A TAILORED UMBRELLA) LIMITED - 2019-06-07
    T2 OUTSOURCING LIMITED - 2019-06-03
    icon of address 27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    82,602 GBP2021-07-30
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-11
    IIF 201 - Director → ME
  • 141
    TAILORED RESOURCES (T/A TAILORED RESOURCING) LIMITED - 2019-06-07
    TAILORED RESOURCES LIMITED - 2019-06-03
    icon of address 85 Great Portland Street, Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-11
    IIF 145 - Director → ME
  • 142
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-20 ~ 2013-03-15
    IIF 259 - Director → ME
  • 143
    icon of address 30 Arminger Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,641 GBP2024-03-31
    Officer
    icon of calendar 2014-03-12 ~ 2016-10-26
    IIF 260 - Director → ME
  • 144
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2016-04-22
    IIF 213 - Director → ME
  • 145
    BCU LTD. - 2025-02-04
    icon of address Bank House Suite A, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2020-07-20
    IIF 127 - Director → ME
    icon of calendar 2021-06-26 ~ 2025-02-04
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2020-07-20
    IIF 443 - Ownership of shares – 75% or more OE
  • 146
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ 2024-04-05
    IIF 303 - Director → ME
    icon of calendar 2023-05-15 ~ 2023-05-15
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2023-05-15
    IIF 446 - Right to appoint or remove directors OE
    IIF 446 - Ownership of voting rights - 75% or more OE
    IIF 446 - Ownership of shares – 75% or more OE
  • 147
    icon of address Suite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-14 ~ 2013-09-16
    IIF 338 - Director → ME
  • 148
    DEKURON WORLDWIDE LTD - 2021-01-19
    icon of address 122-126 Kilburn High Road, London, United Kingdom
    Active Corporate (1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-12-07 ~ 2022-09-30
    IIF 311 - Director → ME
    icon of calendar 2023-10-05 ~ 2024-08-30
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ 2022-09-07
    IIF 416 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-19 ~ 2021-07-06
    IIF 417 - Ownership of voting rights - 75% or more OE
    IIF 417 - Ownership of shares – 75% or more OE
    icon of calendar 2023-10-05 ~ 2024-08-30
    IIF 420 - Ownership of voting rights - 75% or more OE
    IIF 420 - Ownership of shares – 75% or more OE
    IIF 420 - Right to appoint or remove directors OE
  • 149
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2009-08-07 ~ 2010-04-19
    IIF 79 - Director → ME
  • 150
    icon of address Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-09 ~ 2023-06-30
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2023-06-30
    IIF 469 - Right to appoint or remove directors OE
    IIF 469 - Ownership of voting rights - 75% or more OE
    IIF 469 - Ownership of shares – 75% or more OE
  • 151
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-07-28 ~ 2017-05-03
    IIF 228 - Director → ME
    icon of calendar 2015-06-25 ~ 2016-05-18
    IIF 124 - Director → ME
  • 152
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -220,197 GBP2024-04-30
    Officer
    icon of calendar 2017-04-28 ~ 2018-02-19
    IIF 332 - Director → ME
    icon of calendar 2018-06-18 ~ 2019-01-18
    IIF 343 - Director → ME
  • 153
    icon of address Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-25 ~ 2014-03-01
    IIF 320 - Director → ME
  • 154
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ 2023-11-03
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ 2023-11-03
    IIF 389 - Right to appoint or remove directors OE
    IIF 389 - Ownership of voting rights - 75% or more OE
    IIF 389 - Ownership of shares – 75% or more OE
  • 155
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-11-27 ~ 2022-07-26
    IIF 86 - Director → ME
  • 156
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2022-11-09
    IIF 170 - Director → ME
  • 157
    MAHALAXMY FUND - 2007-05-08
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,273 GBP2024-08-31
    Officer
    icon of calendar 2003-05-14 ~ 2016-09-04
    IIF 74 - Director → ME
    icon of calendar 2007-06-14 ~ 2016-09-04
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2019-02-22
    IIF 437 - Ownership of voting rights - 75% or more OE
  • 158
    icon of address 33rd Floor, 25 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-28 ~ 2004-03-01
    IIF 333 - Director → ME
  • 159
    icon of address 665 Finchley Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-04 ~ 2016-10-06
    IIF 159 - Director → ME
  • 160
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2016-03-21 ~ 2019-01-29
    IIF 163 - Director → ME
  • 161
    XXAR LTD
    - now
    CELOX LTD - 2019-11-04
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2016-09-14
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2023-11-01
    IIF 358 - Ownership of shares – 75% or more OE
  • 162
    icon of address 2nd Floor, 43 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ 2014-02-14
    IIF 215 - Director → ME
  • 163
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2017-11-17 ~ 2018-04-11
    IIF 223 - Director → ME
    icon of calendar 2015-02-27 ~ 2016-01-20
    IIF 173 - Director → ME
  • 164
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 348 - Right to appoint or remove directors OE
    IIF 348 - Ownership of voting rights - 75% or more OE
    IIF 348 - Ownership of shares – 75% or more OE
  • 165
    Company number 05819243
    Non-active corporate
    Officer
    icon of calendar 2006-05-17 ~ 2011-05-25
    IIF 80 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.