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

Miss Melissa Louise Bell

    Related profiles found in government register
  • Miss Melissa Louise Bell
    English born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Near Train Station, Station Road, Alton, GU34 2PZ, England

      IIF 1
    • icon of address Lancaster Court, 8 Barnes Wallis Road, Fareham, Hampshire, PO15 5TU, England

      IIF 2
    • icon of address 119/121, Cannon Street, London, EC4N 5AT, United Kingdom

      IIF 3
    • icon of address 19-21 Great Tower Street, Great Tower Street, London, EC3R 5AR, England

      IIF 4 IIF 5
    • icon of address 19-21, Great Tower Street, London, EC3R 5AR, England

      IIF 6
    • icon of address 21, Great Tower Street, 3rd Floor, London, EC3R 5AR, England

      IIF 7 IIF 8 IIF 9
    • icon of address 4th Floor, 19-21 Great Tower Street, London, EC3R 5AR, England

      IIF 10 IIF 11
    • icon of address 4th Floor, 19-21 Great Tower Street, London, EC3R 5AR, United Kingdom

      IIF 12
    • icon of address First Floor, Sherborne House, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 13
    • icon of address Suite 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, United Kingdom

      IIF 14
    • icon of address 13 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 15
  • Miss Melissa Louise Bell
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarnwicke, First Floor, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 16
    • icon of address Unit 1 Tustin Court, Riversway, Preston, Lancashire, PR2 2YQ, United Kingdom

      IIF 17
  • Ms Melissa Louise Bell
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 12 Temple Street, Liverpool, L2 5RH, United Kingdom

      IIF 18 IIF 19
  • Mrs Melissa Louise Bell
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Boston Road South, Holbeach, Spalding, PE12 7LR, England

      IIF 20
  • Bell, Melissa Louise
    English company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Near Train Station, Station Road, Alton, GU34 2PZ, England

      IIF 21
    • icon of address Suite 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, United Kingdom

      IIF 22
    • icon of address Unit 1, Tustin Court, Riversway, Preston, Lancashire, PR2 2YQ, United Kingdom

      IIF 23
  • Bell, Melissa Louise
    English director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21 Great Tower Street, Great Tower Street, London, EC3R 5AR, England

      IIF 24 IIF 25
    • icon of address 19-21, Great Tower Street, London, EC3R 5AR, England

      IIF 26
    • icon of address 21, Great Tower Street, 3rd Floor, London, EC3R 5AR, England

      IIF 27 IIF 28 IIF 29
    • icon of address 4th Floor, 19-21 Great Tower Street, London, EC3R 5AR, England

      IIF 30
    • icon of address Apartment 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, England

      IIF 31
    • icon of address Suite 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Yanwicke, 119-121 Cannon Street, London, EC4N 5AT, United Kingdom

      IIF 37
    • icon of address Yarnwicke, First Floor, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 38
    • icon of address 13 The Edge, Clowes Street, Salford, Manchester, M3 5NB, United Kingdom

      IIF 39
    • icon of address 2nd Floor, Unit 1, Tustin Court, Portway, Preston, Lancashire, PR2 2YQ, England

      IIF 40 IIF 41 IIF 42
    • icon of address Unit 1 Tustin Court, Riversway, Preston, Lancashire, PR2 2YQ

      IIF 43
    • icon of address Unit 1 Tustin Court, Riversway, Preston, Lancashire, PR2 2YQ, England

      IIF 44
    • icon of address Unit 1, Tustin Court, Riversway, Preston, Lancashire, PR2 2YQ, United Kingdom

      IIF 45
    • icon of address 13 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 46 IIF 47 IIF 48
  • Bell, Melissa Louise
    English director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119/121, Cannon Street, London, EC4N 5AT, United Kingdom

      IIF 52
  • Miss Melissa Bell
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, England

      IIF 53
  • Bell, Melissa Louise
    British company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, United Kingdom

      IIF 54
    • icon of address Suite 41, 66 Chiltern Street, London, W1U 4EJ, England

      IIF 55
    • icon of address Suite 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, United Kingdom

      IIF 56
  • Bell, Melissa Louise
    British director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, England

      IIF 57
  • Miss Melissa Louise Bell
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Near Train Station, Station Road, Alton, GU34 2PZ, United Kingdom

      IIF 58
    • icon of address Flat 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, United Kingdom

      IIF 59 IIF 60
    • icon of address Sherbourne House, 119-121 Cannon Street, 1st Floor, London, EC4N 5AT, United Kingdom

      IIF 61 IIF 62
    • icon of address Suite 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, United Kingdom

      IIF 63 IIF 64
    • icon of address 13 The Edge, Clowes Street, Manchester, M3 5NB, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address 13 The Edge, Clowes Street, Salford, Manchester, M3 5NB, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address Unit 1, Tustin Court, Riversway, Preston, Lancashire, PR2 2YQ, United Kingdom

      IIF 74
  • Mrs Melissa Louise Bell
    British born in January 1997

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 13 The Edge, Clowes Street, Salford, Manchester, M3 5NB, United Kingdom

      IIF 75
  • Bell, Melissa Louise
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Boston Road South, Holbeach, Spalding, PE12 7LR, England

      IIF 76
  • Ms Melissa Louise Bell
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Melissa Bell
    British born in January 1997

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 13 The Edge, Clowes Street, Salford, Manchester, M3 5NB, United Kingdom

      IIF 91
    • icon of address Unit 1 Tustin Court, Riversway, Preston, Lancashire, PR2 2YQ, England

      IIF 92
  • Bell, Melissa Louise
    British company director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, Melissa Louise
    British company officer born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherbourne House, 119-121 Cannon Street, 1st Floor, London, EC4N 5AT, United Kingdom

      IIF 99
    • icon of address 13 The Edge, Clowes Street, Salford, Manchester, M3 5NB, United Kingdom

      IIF 100 IIF 101 IIF 102
    • icon of address 13 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 104
  • Bell, Melissa Louise
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 The Edge, Clowes Street, Manchester, M3 5NB, United Kingdom

      IIF 105 IIF 106
    • icon of address 13 The Edge, Clowes Street, Salford, Manchester, M3 5NB, United Kingdom

      IIF 107
  • Bell, Melissa Louise
    British student born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 12 Temple Street, Liverpool, L2 5RH, England

      IIF 108
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address 21 Great Tower Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 19-21 Great Tower Street Great Tower Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -681,511 GBP2024-04-30
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    icon of address 13 The Edge Clowes Street, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 9
    BMN RACING LIMITED - 2017-04-26
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Apartment 41 Chiltern Place, 66 Chiltern Street, Marylebone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2nd Floor, Unit 1 Tustin Court, Portway, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,096,980 GBP2023-07-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2nd Floor, Unit 1, Tustin Court, Portway, Preston, Lancashire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    595,242 GBP2023-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 13 The Edge Clowes Street, Salford, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 13 The Edge Clowes Street, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-11-30
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    BMN ADL LIMITED - 2017-08-10
    icon of address Apartment 41 Chiltern Place, 66 Chiltern Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit 2 Near Train Station, Station Road, Alton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    BMN OFFSHORE LIMITED - 2017-06-21
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 41 Chiltern Place, 66 Chiltern Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 2nd Floor, Unit 1, Tustin Court, Portway, Preston, Lancashire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    449,846 GBP2019-09-30
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 13 The Edge Clowes Street, Salford, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 2 Station Road, Near Train Station, Alton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 13 The Edge, Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Flat 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-11 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 54 - Director → ME
  • 32
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 95 - Director → ME
  • 33
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 56 - Director → ME
  • 34
    icon of address Flat 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 35
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 97 - Director → ME
  • 36
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 94 - Director → ME
  • 37
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 35 - Director → ME
  • 38
    icon of address Suite 41 66 Chiltern Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 55 - Director → ME
  • 39
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 33 - Director → ME
  • 41
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 32 - Director → ME
  • 42
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 36 - Director → ME
  • 43
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 34 - Director → ME
  • 44
    icon of address Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,855 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 19-21 Great Tower Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 21 Great Tower Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 29 - Director → ME
  • 47
    icon of address 21 Great Tower Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 19-21 Great Tower Street Great Tower Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    CANNON STREET RESOURCES LTD - 2022-05-27
    icon of address Sherbourne House, Fao Kellan Group, 119-121 Cannon Street, 1st Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Unit 1, Tustin Court, Riversway, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,014,642 GBP2024-03-31
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address Unit 1 Tustin Court, Riversway, Preston, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,900,256 GBP2024-03-31
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 44 - Director → ME
  • 52
    icon of address Apartment 41, Chiltern Place 66 Chiltern St, Marylebone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Unit 1 Tustin Court, Riversway, Preston, Lancashire
    Active Corporate (9 parents)
    Equity (Company account)
    15,303,774 GBP2024-03-31
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 43 - Director → ME
  • 54
    icon of address Unit 1 Tustin Court, Riversway, Preston, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -8,942 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 23 - Director → ME
  • 55
    PURE IMPRESSIONS PRINTING SERVICES LIMITED - 2009-08-05
    icon of address 21 Great Tower Street, 3rd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,671 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 47 - Director → ME
  • 57
    icon of address Yarnwicke First Floor, 119-121 Cannon Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-08-31
    Officer
    icon of calendar 2020-04-05 ~ now
    IIF 49 - Director → ME
  • 59
    URBAN PEOPLE RECRUITMENT LIMITED - 2022-01-25
    icon of address 19-21 Great Tower Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -257,856 GBP2024-07-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 61
    DESIGNCIVIL LIMITED - 1997-02-06
    icon of address 4th Floor 19-21 Great Tower Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    709,136 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 62
    icon of address 4th Floor, 19-21 Great Tower Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -168,997 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    icon of address 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Unit 2 Station Road, Near Train Station, Alton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Unit 2 Station Road, Near Train Station, Alton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 66
    CLOSE IT SUPPORT LIMITED - 2013-11-28
    icon of address Lancaster Court, 8 Barnes Wallis Road, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,319 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Sherbourne House 119-121 Cannon Street, 1st Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -145,070 GBP2022-04-30
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Current Assets (Company account)
    322,650 GBP2023-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2020-12-29
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-11-20
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 41 Chiltern Place, 66 Chiltern Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2017-09-26
    IIF 108 - Director → ME
  • 3
    ASHLEY RECRUITMENT CONSULTANTS LIMITED - 2019-06-05
    SMP CONTRACT SERVICES LTD - 2021-09-08
    icon of address 9th Floor Landmark Ste Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    7,918 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-11-18 ~ 2021-09-22
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 1, Tustin Court, Riversway, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,014,642 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-08 ~ 2018-03-08
    IIF 74 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 1 Tustin Court, Riversway, Preston, Lancashire
    Active Corporate (9 parents)
    Equity (Company account)
    15,303,774 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 92 - Ownership of shares – 75% or more OE
  • 6
    icon of address Yarnwicke First Floor, 119-121 Cannon Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-01 ~ 2021-11-16
    IIF 38 - Director → ME
  • 7
    M.J. QUINN (ELECTRICAL) LIMITED - 2001-04-03
    M J QUINN INTEGRATED SERVICES LIMITED - 2018-09-11
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    494,954 GBP2019-11-29
    Officer
    icon of calendar 2020-05-01 ~ 2020-12-09
    IIF 37 - Director → ME
  • 8
    BMN COMMERCIAL DEVELOPMENT LIMITED - 2021-10-15
    icon of address 19-21 Great Tower Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -594,694 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-31 ~ 2022-01-10
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE

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.