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

Graham, George

    Related profiles found in government register
  • Graham, George
    British salesman born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Old Brompton Road, Suite 188, London, SW7 3DQ

      IIF 1 IIF 2
    • icon of address 75 Oxygen, 18 Western Gateway, London, E16 1BL, England

      IIF 3 IIF 4 IIF 5
    • icon of address F37, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 7 IIF 8
    • icon of address Suite 188, 2 Old Brompton Road, London, SW7 3DQ, England

      IIF 9
    • icon of address 2 Ryefield Court, Joel Street, Northwood, HA6 1LP, England

      IIF 10 IIF 11
  • Graham, George
    British businessman born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Brompton Road, Suite 188, London, SW7 3DQ, United Kingdom

      IIF 12
  • Graham, George
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Graham, George
    British salesman born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Graham, George
    British salesmann born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Old Brompton Road, Suite 188, London, SW7 3DQ

      IIF 38
  • Graham, George
    German director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Oxygen, 18 Western Gateway, London, E16 1BL, England

      IIF 39
  • Graham, George
    German businessman born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ryefield Court, Joel Street, Northwood, HA6 1LP, England

      IIF 40 IIF 41
  • Graham, George
    German director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Oxygen, 18 Western Gateway, London, E16 1BL, England

      IIF 42 IIF 43 IIF 44
    • icon of address F37, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 45
    • icon of address Suite 6, Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 46
    • icon of address 2, Joel Street, Northwood, HA6 1LP, England

      IIF 47
    • icon of address 2 Ryefied Court, Joel Street, Northwood, HA6 1LP, England

      IIF 48
    • icon of address 2 Ryefield Court, Joel Street, Northwood, HA6 1LP, England

      IIF 49 IIF 50
  • Graham, George
    German salesman born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Brompton Road, Suite 188, London, SW7 3DQ, United Kingdom

      IIF 51
  • Graham, George
    Germany director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Southey Mews, Britannia Village, London, E16 1TN, England

      IIF 52 IIF 53
    • icon of address 13, Southey Mews, London, E16 1TN, England

      IIF 54
    • icon of address 2 Old Brompton Road, Suite 188, London, SW7 3DQ

      IIF 55
    • icon of address 2, Old Brompton Road, Suite 188, London, SW7 3DQ, England

      IIF 56
  • Graham, George
    Germany salesman born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Southey Mews, London, E16 1TN, England

      IIF 57
  • Graham, George
    England director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ryefield Court, Joel Street, Nothwood, HP6 1LP, England

      IIF 58
  • Graham, George
    German director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Graham, Goerge
    German director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumberland Lodge Suite 6, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 67
  • Graham, George
    British salesman

    Registered addresses and corresponding companies
    • icon of address 2 Old Brompton Road, Suite 188, London, SW7 3DQ

      IIF 68
  • Graham, George
    British salesman born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Old Brompton Road, Suite 188, London, SW7 3DQ

      IIF 69
  • Graham, George, Mr.
    German director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
  • Graham, George, Mr.
    German salesman born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Old Brompton Road, Suite 188, London, SW7 3DQ

      IIF 74
    • icon of address 2, Old Brompton Road, Suite 188, London, SW7 3DQ, United Kingdom

      IIF 75 IIF 76
  • Graham, George, Mr.
    German businessman born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Falmouth Way, Walthamstow, London, E17 7NZ, United Kingdom

      IIF 77
  • Mr Graham George
    British born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Waterloo Street, Glasgow, G2 6AY, Scotland

      IIF 78
    • icon of address 25, Baillieston Road, Glasgow, G32 0QJ, Scotland

      IIF 79
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 80
    • icon of address 65, Raeside Way, Newton Mearns, Glasgow, G77 6YL, United Kingdom

      IIF 81
  • George, Graham
    British company director born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17 Kirkview Crescent, Newton Mearns, Glasgow, G77 5DB

      IIF 82
  • George, Graham
    British retired born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Waterloo Street, Glasgow, G2 6AY, Scotland

      IIF 83
    • icon of address 25, Baillieston Road, Glasgow, G32 0QJ, Scotland

      IIF 84
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 85
  • Graham, George
    German businessman born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lansdowne Row, Apartment 300, London, W1J 6HL

      IIF 86 IIF 87
  • Graham, George

    Registered addresses and corresponding companies
    • icon of address 2 Old Brompton Road, Suite 188, London, SW7 3DQ

      IIF 88
  • Graham, George, Mr.
    German director born in August 1969

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 13, Southey Mews, Britannia Village, London, E16 1TN, England

      IIF 89 IIF 90
    • icon of address F37, Waterfront Studios, 1 Dock Road, London, E16 1AH, England

      IIF 91
  • Graham, George, Mr.
    German salesman born in August 1969

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 13, Southey Mews, London, E16 1TN, United Kingdom

      IIF 92 IIF 93
  • George Graham
    German born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Oxygen, 18 Western Gateway, London, E16 1BL, England

      IIF 94
  • Mr George Graham
    German born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • George Graham
    German born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Old Brompton Road, Suite 188, London, SW7 3DQ, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 2 Ryefied Court, Joel Street, Northwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 19 Waterloo Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Ryefied Court, Joel Street, Northwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 40 - Director → ME
  • 4
    PLATINUM TREUHAND AG - 2016-08-22
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 2 Joel Street, Northwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 EUR2018-12-31
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 47 - Director → ME
  • 8
    BALTHASAR UK LTD. - 2012-08-14
    icon of address 2 Old Brompton Road, Suite 188, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-06 ~ dissolved
    IIF 91 - Director → ME
  • 9
    HELVETIC CAPITAL PARTNERS AG - 2015-09-04
    icon of address 2 Lansdowne Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 10
    ZESSIONATOR 1424 UNLTD. - 2020-03-27
    GRAY INTERNATIONAL LTD&CO.KG - 2017-09-21
    icon of address 75 Oxygen 18 Western Gateway, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 59 - Director → ME
  • 11
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    144 GBP2017-12-31
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 63 - Director → ME
  • 12
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 72 - Director → ME
  • 13
    GARVET LTD - 2016-06-17
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 66 - Director → ME
  • 14
    STACHUS 4 LTD - 2018-10-12
    SMART EES INVEST LTD - 2017-12-21
    STACHUS 4 LTD - 2016-11-02
    icon of address 75 Oxygen 18 Western Gateway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 39 - Director → ME
  • 15
    icon of address 2 Ryefied Court, Joel Street, Northwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address 75 Oxygen 18 Western Gateway, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2009-03-28 ~ dissolved
    IIF 6 - Director → ME
  • 18
    icon of address 75 Oxygen 18 Western Gateway, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 3 - Director → ME
  • 19
    icon of address 75 Oxygen 18 Western Gateway, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 5 - Director → ME
  • 20
    AUSTRIA FINANCIAL SERVICE AG - 2015-09-05
    icon of address 29-30 Margaret Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 21
    icon of address 2 Ryefied Court, Joel Street, Northwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-07 ~ dissolved
    IIF 10 - Director → ME
  • 22
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 75 Oxygen 18 Western Gateway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-04-07 ~ now
    IIF 4 - Director → ME
  • 24
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 25 Baillieston Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -30,263 GBP2024-03-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 79 - Has significant influence or controlOE
  • 26
    icon of address 75 Oxygen 18 Western Gateway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 42 - Director → ME
  • 27
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 41 - Director → ME
  • 28
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 29
    APOLLO FINANCIAL CONSULTANTS AG - 2017-09-21
    DELTA ASSET MANAGEMENT AG - 2015-02-18
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 30
    GR HWDS - 2017-09-21
    GUIDO RICHTER - 2016-09-23
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 20 - Director → ME
  • 31
    SMITH GROUP LTD&CO.KG - 2017-09-21
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 24 - Director → ME
  • 32
    K&S HANDEL LTD - 2017-09-21
    icon of address 75 Oxygen 18 Western Gateway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 60 - Director → ME
Ceased 48
  • 1
    icon of address 2 Old Brompton Road, Suite 188, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-04 ~ 2014-04-30
    IIF 52 - Director → ME
  • 2
    ACI ARAGON CONSULT INTERNATIONAL LTD. - 2019-09-13
    icon of address Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-08-25 ~ 2015-04-01
    IIF 57 - Director → ME
  • 3
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2017-12-01
    IIF 49 - Director → ME
  • 4
    S FINANZGRUPPE LTD - 2015-09-24
    icon of address 29-30 Margaret Street, Suite 401, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2016-06-01
    IIF 23 - Director → ME
  • 5
    icon of address 75 Oxygen 18 Western Gateway, London, England
    Active Corporate (1 parent, 156 offsprings)
    Equity (Company account)
    11,555 GBP2023-12-31
    Officer
    icon of calendar 2013-11-25 ~ 2020-10-31
    IIF 43 - Director → ME
    icon of calendar 2009-05-01 ~ 2012-06-01
    IIF 76 - Director → ME
    icon of calendar 2007-12-31 ~ 2009-03-26
    IIF 2 - Director → ME
    icon of calendar 2004-03-23 ~ 2006-06-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ 2020-10-31
    IIF 94 - Ownership of shares – 75% or more OE
  • 6
    icon of address 69 Great Hampton Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2007-08-01
    IIF 30 - Director → ME
  • 7
    R.E.T. ROAD EXPRESS & TRADE LTD - 2019-10-18
    RATICON VERWALTUNGS LTD - 2016-10-27
    RAETIKON VERWALTUNGS- LTD - 2016-03-25
    icon of address 75 Oxygen 18 Western Gateway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-09-01 ~ 2019-08-31
    IIF 46 - Director → ME
    icon of calendar 2016-08-10 ~ 2016-10-24
    IIF 58 - Director → ME
  • 8
    M.S.T. TRANSPORTE LTD - 2015-06-12
    icon of address 75 Oxygen 18 Western Gateway, London, England
    Dissolved Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    1 EUR2018-12-31
    Officer
    icon of calendar 2014-03-19 ~ 2019-09-30
    IIF 50 - Director → ME
  • 9
    ENSS LTD.
    - now
    EXKLUSIVE MARKETING LTD - 2016-01-28
    AUTOHAUS AM TEICH LTD - 2014-10-30
    icon of address 75 Oxygen 18 Western Gateway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-06-16 ~ 2016-01-26
    IIF 71 - Director → ME
  • 10
    EVO VENTURES LTD. - 2010-04-14
    icon of address Third Floor Carrington House 126-130 Regent Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2010-04-06
    IIF 68 - Secretary → ME
  • 11
    MASKE 24/7 LTD - 2021-07-20
    JMB MANAGEMENT LTD - 2021-01-13
    FLOOR 23 LTD. - 2017-02-09
    GLOBAL BARTER CLUB LTD - 2016-02-25
    TIPPMAXX24 LTD - 2012-06-21
    icon of address 75 Oxygen 18 Western Gateway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2017-02-01
    IIF 19 - Director → ME
    icon of calendar 2009-05-01 ~ 2012-06-01
    IIF 75 - Director → ME
    icon of calendar 2009-03-03 ~ 2009-03-26
    IIF 86 - Director → ME
  • 12
    BALTHASAR UK LTD. - 2012-08-14
    icon of address 2 Old Brompton Road, Suite 188, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-04 ~ 2012-06-30
    IIF 74 - Director → ME
  • 13
    icon of address 29 -30, Margaret Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-23 ~ 2012-09-08
    IIF 1 - Director → ME
  • 14
    icon of address 85 Great Portland Street, First Floor, London
    Dissolved Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2005-12-08 ~ 2006-12-01
    IIF 35 - Director → ME
  • 15
    RUHEZONE LTD - 2018-05-10
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 EUR2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ 2018-05-01
    IIF 62 - Director → ME
  • 16
    GRAHAM, BENSON & PARTNER LTD. - 2012-06-18
    icon of address 75 Oxygen 18 Western Gateway, London, England
    Active Corporate (1 parent, 30 offsprings)
    Equity (Company account)
    502,000 GBP2023-12-31
    Officer
    icon of calendar 2014-06-01 ~ 2014-11-30
    IIF 45 - Director → ME
    icon of calendar 2013-11-25 ~ 2014-04-30
    IIF 53 - Director → ME
    icon of calendar 2009-05-01 ~ 2012-06-01
    IIF 51 - Director → ME
    icon of calendar 2006-09-27 ~ 2009-03-26
    IIF 32 - Director → ME
    icon of calendar 2004-09-23 ~ 2006-06-01
    IIF 36 - Director → ME
  • 17
    HINDENBURG & PARTNER - 2022-07-18
    VON HINDENBURG UND PARTNER GMBH - 2016-05-10
    icon of address 63/66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-02 ~ 2016-05-04
    IIF 21 - Director → ME
  • 18
    ZESSIONATOR 1524 LTD - 2020-01-09
    MCI - MULTIPLE CHOICE INVEST LTD - 2017-09-21
    icon of address Suite 6, Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate
    Equity (Company account)
    163,513 GBP2018-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2017-11-30
    IIF 65 - Director → ME
  • 19
    GOKREDIT AG - 2018-03-01
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-16 ~ 2016-11-16
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address Cumberland Lodge Suite 6 Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2012-03-21 ~ 2015-03-30
    IIF 93 - Director → ME
  • 21
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-12 ~ 2015-02-14
    IIF 77 - Director → ME
  • 22
    GARVET LTD - 2016-06-17
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-07-31 ~ 2016-03-01
    IIF 89 - Director → ME
    icon of calendar 2014-10-07 ~ 2015-07-31
    IIF 90 - Director → ME
  • 23
    icon of address F37 Waterfront Studios, 1 Dock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-04 ~ 2016-01-21
    IIF 73 - Director → ME
  • 24
    IMAGE RECOURCE LTD. - 2010-01-05
    icon of address 2 Old Brompton Road, Suite 188, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2012-12-01
    IIF 12 - Director → ME
  • 25
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2020-07-31
    IIF 28 - Director → ME
    icon of calendar 2009-07-01 ~ 2010-08-16
    IIF 87 - Director → ME
  • 26
    icon of address Cumberland Lodge Suite 6 Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 EUR2018-12-31
    Officer
    icon of calendar 2018-05-19 ~ 2019-06-01
    IIF 67 - Director → ME
  • 27
    icon of address 2 Ryefied Court, Joel Street, Northwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2017-03-09
    IIF 70 - Director → ME
  • 28
    NUR TRANS LTD. - 2008-12-28
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2009-10-17 ~ 2018-08-31
    IIF 11 - Director → ME
  • 29
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-02-04 ~ 2016-03-01
    IIF 27 - Director → ME
  • 30
    icon of address 2 Old Brompton Road, Suite 188, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2014-04-30
    IIF 54 - Director → ME
  • 31
    HANNOVER BOOMTOWN LTD. - 2014-09-22
    icon of address F37 Waterfront Studios, 1 Dock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-07 ~ 2014-09-22
    IIF 7 - Director → ME
  • 32
    NATURAL NVEST LTD - 2018-11-29
    PYRO REVOLUTION LTD - 2018-11-28
    icon of address 2 Ryefied Court, Joel Street, Northwood, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-11-24 ~ 2018-11-23
    IIF 48 - Director → ME
  • 33
    V.I.P. MANAGEMENT INT. - 2018-11-28
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ 2018-11-26
    IIF 18 - Director → ME
  • 34
    icon of address 75 Oxygen 18 Western Gateway, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-07-01 ~ 2022-04-01
    IIF 44 - Director → ME
    icon of calendar 2016-03-01 ~ 2018-10-31
    IIF 16 - Director → ME
  • 35
    icon of address 85 Great Portland Street, First Floor, London
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    20,098 GBP2021-12-31
    Officer
    icon of calendar 2005-12-07 ~ 2006-12-01
    IIF 31 - Director → ME
  • 36
    GLOBAL FORTUNE MANAGEMENT LTD - 2020-03-27
    LEHEL LTD - 2017-08-11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2017-08-01
    IIF 29 - Director → ME
  • 37
    icon of address 2 Old Brompton Road, Suite 188, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2013-11-30
    IIF 92 - Director → ME
  • 38
    ABEVITE LTD. - 2016-01-12
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-11 ~ 2008-06-19
    IIF 33 - Director → ME
    icon of calendar 2005-06-20 ~ 2007-09-11
    IIF 34 - Director → ME
  • 39
    icon of address 2 Old Brompton Road, Suite 188, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2012-10-01
    IIF 69 - Director → ME
  • 40
    icon of address 75 Oxygen 18 Western Gateway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2019-12-31
    IIF 13 - Director → ME
  • 41
    MULTIFLEX AGENCY LTD. - 2014-12-09
    icon of address 2 Old Brompton Road, Suite 188, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ 2013-06-15
    IIF 56 - Director → ME
  • 42
    icon of address 2 Joel Street, Northwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2016-02-01
    IIF 15 - Director → ME
  • 43
    STEWART INVEST LTD&CO.KG - 2016-09-22
    icon of address 2 Ryefied Court, Joel Street, Northwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 EUR2017-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2016-09-21
    IIF 25 - Director → ME
  • 44
    PARK CAFE SERVICE LTD - 2017-09-21
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-02-18 ~ 2017-12-01
    IIF 61 - Director → ME
  • 45
    SMARTIUM LTD. - 2017-09-21
    icon of address 75 Oxygen 18 Western Gateway, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-02-18 ~ 2018-01-15
    IIF 64 - Director → ME
  • 46
    3WD LTD - 2007-11-01
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-10-07 ~ 2014-09-15
    IIF 55 - Director → ME
    icon of calendar 2009-12-03 ~ 2013-03-01
    IIF 38 - Director → ME
    icon of calendar 2007-10-26 ~ 2009-12-03
    IIF 37 - Director → ME
    icon of calendar 2009-12-02 ~ 2009-12-02
    IIF 88 - Secretary → ME
  • 47
    LION GROUP EUROPE LTD. - 2014-05-13
    icon of address F37 Waterfront Studios, 1 Dock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-09 ~ 2013-03-30
    IIF 8 - Director → ME
  • 48
    Company number SC243883
    Non-active corporate
    Officer
    icon of calendar 2003-03-19 ~ 2004-11-01
    IIF 82 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.