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

Mr Manoj Kumar Badale

    Related profiles found in government register
  • Mr Manoj Kumar Badale
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Manoj Kumar Badale
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP, United Kingdom

      IIF 48
  • Mr Manoj Badale
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scale Space, 58 Wood Lane, London, W12 7RZ, United Kingdom

      IIF 49
  • Mr Manoj Kumar Badale
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scale Space, 58 Wood Lane, London, W12 7RZ, United Kingdom

      IIF 50
  • Badale, Manoj Kumar
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Badale, Manoj Kumar
    British chairman born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Blenheim Road, London, W4 1ET

      IIF 83
    • icon of address Boat Race House, 61 & 65-67 Mortlake High Street, Third Floor, London, SW14 8HL, England

      IIF 84
  • Badale, Manoj Kumar
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Badale, Manoj Kumar
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Badale, Manoj Kumar
    British entrepeneur born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 152
  • Badale, Manoj Kumar
    British entrepreneur born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Lock House, 2 Castle Meadow Road, Nottingham, NG2 1AG, United Kingdom

      IIF 153
  • Badale, Manoj Kumar
    British managing director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Blenheim Road, London, W4 1ET

      IIF 154
  • Badale, Manoj Kumar
    born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Blenheim Road, London, W4 1ET

      IIF 155
  • Badale, Manoj Kumar
    British born in December 1967

    Registered addresses and corresponding companies
    • icon of address 33 Binden Road, London, W12 9RJ

      IIF 156
  • Badale, Manoj Kumar
    British company director born in December 1967

    Registered addresses and corresponding companies
    • icon of address 33 Binden Road, London, W12 9RJ

      IIF 157
  • Badale, Manoj Kumar
    British director born in December 1967

    Registered addresses and corresponding companies
    • icon of address 33 Binden Road, London, W12 9RJ

      IIF 158
child relation
Offspring entities and appointments
Active 62
  • 1
    BC HAMMERSMITH PROPERTY MANAGEMENT LIMITED - 2016-03-12
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,040,578 GBP2022-03-31
    Officer
    icon of calendar 2012-06-21 ~ now
    IIF 73 - Director → ME
  • 2
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,129,406 GBP2024-03-31
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 67 - Director → ME
  • 3
    BC ALPHA LIMITED - 2016-03-12
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    98,894 GBP2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 72 - Director → ME
  • 4
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,904 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    NETDECISIONS HOLDINGS LTD - 2006-03-06
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1999-06-15 ~ now
    IIF 54 - Director → ME
  • 7
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BC BETA LIMITED - 2016-03-12
    ACCELERATE TALENT LIMITED - 2022-11-01
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    103,698 GBP2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 66 - Director → ME
  • 10
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,154,311 GBP2024-03-31
    Officer
    icon of calendar 2011-07-26 ~ now
    IIF 76 - Director → ME
  • 11
    BC MARYLEBONE LIMITED - 2015-10-02
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    761,827 GBP2024-03-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1 Hammersmith Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 133 - Director → ME
  • 13
    BC HOME LOANS HOLDINGS LIMITED - 2024-04-25
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    icon of address 1 Hammersmith Broadway, London, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 142 - Director → ME
  • 15
    EM RIGHTS HOLDINGS LIMITED - 2024-01-12
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    265,955 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-09 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    M & C CONSULTANTS LIMITED - 2004-04-20
    BLENHEIM CHALCOT MANAGEMENT LIMITED - 2017-02-16
    BLENHEIM CHALCOT LIMITED - 2007-06-06
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,238,064 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2004-03-04 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    ACCELERATE LTF LIMITED - 2017-02-16
    icon of address Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,756,774 GBP2023-11-30
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 1 Hammersmith Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 107 - Director → ME
  • 22
    icon of address 1 Hammersmith Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 96 - Director → ME
  • 23
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address No 2 The Forum, Grenville Street, St Helier
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 123 - Director → ME
  • 25
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10,080,628 GBP2024-03-30
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-02-29
    Officer
    icon of calendar 2010-02-05 ~ now
    IIF 64 - Director → ME
  • 27
    ACCELERATE PLATFORMS LIMITED - 2024-07-25
    icon of address Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -327,702 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 2nd Floor, 26-28 Hammersmith Grove, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 97 - Director → ME
  • 30
    EMERGING MEDIA (IPL) LIMITED - 2021-05-24
    INTERCEDE 2246 LIMITED - 2008-01-11
    icon of address Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    368,510,588 USD2024-03-31
    Officer
    icon of calendar 2008-01-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 31
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 70 - Director → ME
  • 33
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 61 - Director → ME
  • 34
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 78 - Director → ME
  • 35
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -653,787 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    BRIDGE PARTNERSHIP (LONDON) LIMITED - 2006-07-25
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 91 - Director → ME
  • 37
    icon of address 1 Hammersmith Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 85 - Director → ME
  • 38
    CONTENTIVE HOLDINGS LIMITED - 2022-08-16
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    199,538 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 79 - Director → ME
  • 40
    icon of address Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,666,078 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 59 - Director → ME
  • 41
    CATALYST FOR GOOD CAUSES LTD - 2022-07-05
    LOTTERY MANAGEMENT SERVICES LTD - 2013-06-26
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -127,512 GBP2024-03-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Second Floor 26-28 Hammersmith, Grove London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-19 ~ dissolved
    IIF 100 - Director → ME
  • 44
    KLOO FINANCE LIMITED - 2025-10-13
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,427,583 GBP2024-03-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 45
    KLOO TECHNOLOGY LIMITED - 2025-10-13
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,512,306 GBP2024-03-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 68 - Director → ME
  • 46
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,637,230 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 53 - Director → ME
  • 48
    MERCHANT CASH EXPRESS LIMITED - 2013-10-21
    FIELDSEC 350 LIMITED - 2005-12-21
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 69 - Director → ME
  • 49
    icon of address One Hammersmith Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 102 - Director → ME
  • 50
    icon of address 1 Hammersmith Broadway, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    6,760,294 GBP2017-03-31
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 93 - Director → ME
  • 51
    BRIGHTBRIDGE VENTURES LTD - 2017-07-26
    BM CAPITAL LTD - 2020-08-14
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 52
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -535,512 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,920,799 GBP2024-03-30
    Officer
    icon of calendar 2013-12-03 ~ now
    IIF 62 - Director → ME
  • 54
    icon of address Second Floor, 26-28 Hammersmith Grove, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-23 ~ dissolved
    IIF 135 - Director → ME
  • 55
    icon of address The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 82 - Director → ME
  • 56
    icon of address The Poynt North, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address No.2 The Forum, Grenville Street, St Helier, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 151 - Director → ME
  • 58
    OAKBROOK HOME LEARNING LIMITED - 2015-05-13
    STUDY MONEY LTD - 2021-11-02
    icon of address The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 81 - Director → ME
  • 59
    HAMMER SPORTS LTD - 2014-04-01
    icon of address 1 Hammersmith Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 136 - Director → ME
  • 60
    M K B HORIZONS LIMITED - 2015-04-07
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    120,311 GBP2024-03-31
    Officer
    icon of calendar 2013-08-06 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 61
    MCKINNEY MEDIA LIMITED - 2007-08-30
    UTALK LIMITED - 2012-05-01
    icon of address Scale Space, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    353,955 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 62
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-23 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 70
  • 1
    BC ECHO LIMITED - 2016-03-14
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,889 GBP2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2019-12-20
    IIF 89 - Director → ME
  • 2
    BC CHARLIE LIMITED - 2016-03-12
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    749,931 GBP2025-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2021-10-28
    IIF 99 - Director → ME
  • 3
    NETDECISIONS B2B LIMITED - 2006-03-06
    JADEGEAR LIMITED - 2000-04-14
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-22 ~ 2008-12-12
    IIF 111 - Director → ME
  • 4
    JADEFUTURE LIMITED - 2000-04-14
    NETDECISIONS B2C LIMITED - 2006-03-06
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2008-12-12
    IIF 113 - Director → ME
  • 5
    ELLERDALE NO. 1 LIMITED - 2003-04-18
    C0NTACT PARTNERS LIMITED - 2006-03-06
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-13 ~ 2003-06-27
    IIF 154 - Director → ME
  • 6
    AGILITAS LIMITED - 2001-11-23
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2001-11-26 ~ 2008-12-12
    IIF 118 - Director → ME
  • 7
    DIGITAL HOSTING GROUP LIMITED - 2003-01-10
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-07 ~ 2008-12-12
    IIF 55 - Director → ME
    icon of calendar 2001-10-04 ~ 2002-06-01
    IIF 156 - Director → ME
  • 8
    NET DECISIONS LTD - 1998-11-12
    NETDECISIONS LIMITED - 2006-03-06
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-05-28 ~ 2008-12-12
    IIF 122 - Director → ME
  • 9
    NETDECISIONS UK HOLDINGS LIMITED - 2000-06-07
    NETDECISIONS SERVICES LIMITED - 2006-03-06
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-22 ~ 2008-12-12
    IIF 115 - Director → ME
  • 10
    JARVIS SYSTEMS AND TECHNOLOGIES LIMITED - 2004-04-06
    JARVIS SYSTEMS AND TECHNOLOGY LIMITED - 2000-10-06
    icon of address Floor 2, 26-28 Hammersmith Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-07 ~ 2008-12-12
    IIF 145 - Director → ME
  • 11
    icon of address Scale Space Imperial College, White City Campus, 58 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-12 ~ 2016-07-12
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BC ARCH LIMITED - 2022-11-14
    icon of address Scale Space Imperial College, White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-31 ~ 2023-05-19
    IIF 130 - Director → ME
    icon of calendar 2012-11-26 ~ 2015-12-31
    IIF 106 - Director → ME
  • 13
    HLC (UK) LIMITED - 2015-01-05
    FLOREAM (UK) LIMITED - 2016-05-27
    INTERCEDE 2381 LIMITED - 2011-01-14
    icon of address Scale Space, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-01-25 ~ 2023-05-19
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-05
    IIF 45 - Has significant influence or control OE
  • 14
    BC DELTA LIMITED - 2016-03-12
    ACCELERATE DIGITAL LIMITED - 2022-11-01
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    85,416 GBP2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2023-09-18
    IIF 126 - Director → ME
  • 15
    icon of address 1 Redman Place, Stratford, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,351,699 GBP2021-12-31
    Officer
    icon of calendar 2019-04-29 ~ 2025-01-28
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-04-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    BC MARYLEBONE LIMITED - 2015-10-02
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    761,827 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-05
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 17
    icon of address 1 Hammersmith Broadway, London, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-10-19 ~ 2018-03-09
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    265,955 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ 2024-03-15
    IIF 148 - Director → ME
  • 19
    CREDIT LASER LIMITED - 2015-02-09
    icon of address Vox Studios, Vg 203 1-45 Durham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-06 ~ 2023-11-30
    IIF 87 - Director → ME
  • 20
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -343,780 GBP2021-02-16
    Person with significant control
    icon of calendar 2020-04-02 ~ 2021-02-14
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-22
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 22
    MOJO MORTGAGES LIMITED - 2017-11-09
    icon of address 1 Hammersmith Broadway, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2018-05-16
    IIF 139 - Director → ME
  • 23
    ENVOX INTERNATIONAL LTD - 2011-06-16
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    47,000 GBP2019-10-31
    Officer
    icon of calendar 2003-12-30 ~ 2005-08-31
    IIF 112 - Director → ME
    icon of calendar 2001-06-08 ~ 2002-03-13
    IIF 157 - Director → ME
  • 24
    ONE STOP TOURISM LIMITED - 2004-05-19
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-23 ~ 2011-10-18
    IIF 132 - Director → ME
  • 25
    ARCH APPRENTICES LIMITED - 2020-07-10
    icon of address Scale Space Imperial College, White City Campus, 58 Wood Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-31 ~ 2023-05-19
    IIF 129 - Director → ME
  • 26
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-11-23 ~ 2025-04-03
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-20 ~ 2005-08-31
    IIF 146 - Director → ME
  • 28
    icon of address The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    33 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-03-29 ~ 2020-07-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 80 Cannon Street, London, England, Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2016-12-01
    IIF 134 - Director → ME
  • 30
    PERFORMANCE COLLECTIONS LIMITED - 2013-07-01
    GROVE CAPITAL SERVICES LIMITED - 2012-03-23
    icon of address 80 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2016-12-01
    IIF 137 - Director → ME
  • 31
    BRIDGE PARTNERSHIP (LONDON) LIMITED - 2006-07-25
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2008-12-12
    IIF 117 - Director → ME
  • 32
    CONTENTIVE HOLDINGS LIMITED - 2022-08-16
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    199,538 GBP2024-03-31
    Officer
    icon of calendar 2020-04-24 ~ 2023-04-04
    IIF 150 - Director → ME
  • 33
    INTERCEDE 1470 LIMITED - 1999-09-21
    SPORTSICON LIMITED - 2000-09-18
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,671 GBP2016-12-31
    Officer
    icon of calendar 2000-01-14 ~ 2000-05-19
    IIF 158 - Director → ME
  • 34
    INTENTPRO LIMITED - 2025-10-09
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,840,943 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-25 ~ 2025-03-20
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    RED TEAM L&D LTD - 2025-07-08
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -210,957 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-17 ~ 2025-09-08
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,666,078 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-08 ~ 2018-07-20
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 37
    CONNECT FOR CHANGE - 2010-09-29
    icon of address Flat 7 Mulberry Apartments, Coster Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-01-04
    IIF 83 - Director → ME
  • 38
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,637,230 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-02-26 ~ 2019-02-26
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -99,342 GBP2019-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2017-11-01
    IIF 92 - Director → ME
  • 40
    icon of address 1 Hammersmith Broadway, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2018-05-16
    IIF 141 - Director → ME
  • 41
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-02 ~ 2021-01-27
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-27
    IIF 13 - Has significant influence or control OE
  • 42
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2016-02-02 ~ 2024-05-24
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-27
    IIF 5 - Has significant influence or control OE
  • 43
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-02 ~ 2021-01-27
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-27
    IIF 12 - Has significant influence or control OE
  • 44
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-04-26 ~ 2021-01-27
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-27
    IIF 7 - Has significant influence or control OE
  • 45
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-02 ~ 2021-01-27
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-27
    IIF 15 - Has significant influence or control OE
  • 46
    icon of address 1 Hammersmith Broadway, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2018-05-16
    IIF 140 - Director → ME
  • 47
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    233,269 GBP2022-03-31
    Officer
    icon of calendar 2018-02-28 ~ 2018-05-16
    IIF 138 - Director → ME
  • 48
    icon of address 2nd Floor, 26-28 Hammersmith Grove, Hammersmith, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-12-14 ~ 2007-04-05
    IIF 155 - LLP Designated Member → ME
  • 49
    SILKFIRE LIMITED - 1999-07-12
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-02 ~ 2005-08-31
    IIF 119 - Director → ME
  • 50
    OAKBROOK HOME LEARNING LIMITED - 2015-05-13
    STUDY MONEY LTD - 2021-11-02
    icon of address The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2013-03-01 ~ 2015-09-24
    IIF 153 - Director → ME
  • 51
    icon of address Unit A Genoa House, Juniper Drive, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-03-19 ~ 2014-09-30
    IIF 84 - Director → ME
  • 52
    TDX PUBLIC SECTOR LIMITED - 2010-06-21
    icon of address Capital House, 25 Chapel Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2009-06-05
    IIF 121 - Director → ME
  • 53
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-02 ~ 2023-09-21
    IIF 94 - Director → ME
  • 54
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-09 ~ 2023-09-21
    IIF 86 - Director → ME
  • 55
    WEB LOANS LIMITED - 2018-08-17
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,266 GBP2016-05-31
    Officer
    icon of calendar 2015-01-06 ~ 2015-12-17
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-05 ~ 2023-09-21
    IIF 52 - Director → ME
  • 57
    THE SPEECH APPLICATION COMPANY LIMITED - 2004-05-27
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2005-08-31
    IIF 144 - Director → ME
  • 58
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,092,017 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-09-03 ~ 2025-10-15
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    TDX CAPITAL MARKETS LIMITED - 2010-03-31
    BELVOIR INVESTMENTS LIMITED - 2010-01-09
    icon of address Capital House, 25 Chapel Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2009-06-05
    IIF 108 - Director → ME
  • 60
    TDX GROUP LIMITED - 2004-10-25
    THE DEBT EXCHANGE LIMITED - 2011-07-26
    icon of address Capital House, 25 Chapel Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2009-06-05
    IIF 116 - Director → ME
  • 61
    THE FINANCIAL RESOURCES NETWORK LIMITED - 2004-04-20
    THE DEBT EXCHANGE LIMITED - 2004-10-25
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-02 ~ 2009-06-05
    IIF 109 - Director → ME
  • 62
    icon of address 27 New Dover Road, Canterbury, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-08 ~ 2022-03-28
    IIF 131 - Director → ME
  • 63
    TDX RESEARCH LIMITED - 2006-04-12
    icon of address Capital House, 25 Chapel Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2009-06-05
    IIF 110 - Director → ME
  • 64
    THE PRINCE OF WALES'S CHARITABLE EVENTS LIMITED - 2006-05-10
    icon of address Clarence House, St. James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-05 ~ 2009-02-04
    IIF 147 - Director → ME
  • 65
    NETPORTALS LTD - 1999-08-24
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-14 ~ 2002-06-20
    IIF 120 - Director → ME
  • 66
    INTERCEDE 1604 LIMITED - 2000-08-08
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-03 ~ 2002-06-20
    IIF 114 - Director → ME
  • 67
    BMS FINANCE LIMITED - 2015-04-15
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18,790 GBP2024-09-30
    Officer
    icon of calendar 2003-04-17 ~ 2017-05-17
    IIF 143 - Director → ME
  • 68
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,541 GBP2024-03-31
    Officer
    icon of calendar 2015-12-08 ~ 2017-12-11
    IIF 98 - Director → ME
  • 69
    ROSE SHED LIMITED - 2008-01-15
    CORPORATEPAY LIMITED - 2014-01-30
    icon of address Fourth Floor East Building 1, London Bridge, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-18 ~ 2012-05-11
    IIF 152 - Director → ME
  • 70
    CORPORATEPAY SERVICES LIMITED - 2014-01-30
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-30
    Officer
    icon of calendar 2008-07-10 ~ 2012-05-11
    IIF 90 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.