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 Andrew Richard Lamb

    Related profiles found in government register
  • Mr Andrew Richard Lamb
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Andrew Richard Lamb
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, 4th Floor, 1 Duchess Street, London, London, W1W 6AN, United Kingdom

      IIF 83
  • Andrew Richard Lamb
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Saville Court, Saville Place, Clifton, Bristol, BS8 4EJ, United Kingdom

      IIF 84
  • Lamb, Andrew Richard
    British accountant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lamb, Andrew Richard
    British accountant in public practice born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 The Dymboro, Midsomer Norton, Bath, Avon, BA3 2QU

      IIF 199
  • Lamb, Andrew Richard
    British accountant management consultant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Saville Place, Clifton, Bristol, BS8 4EJ, United Kingdom

      IIF 200
  • Lamb, Andrew Richard
    British accountants born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Saville Place, Clifton, Bristol, BS8 4EJ, United Kingdom

      IIF 201
  • Lamb, Andrew Richard
    British company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, 1 Duchess Street, London, London, W1W 6AN, United Kingdom

      IIF 202
  • Lamb, Andrew Richard
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Saville Court, Saville Place Clifton, Bristol, BS8 4EJ

      IIF 203
    • icon of address 10 Saville Court, Saville Place, Clifton, Bristol, BS8 4EJ, United Kingdom

      IIF 204
    • icon of address 10, Saville Place, Clifton, Bristol, BS8 4EJ, United Kingdom

      IIF 205 IIF 206 IIF 207
    • icon of address 11 Saville Place, Clifton, Bristol, BS8 4EJ, United Kingdom

      IIF 208
    • icon of address 5, South Charlotte Street, Edinburgh, Edinburgh, EH2 4AN, Scotland

      IIF 209
    • icon of address 1 Duchess Street, London, W1W 6AN, United Kingdom

      IIF 210 IIF 211 IIF 212
    • icon of address 1 Duchess Street, Suite 2, Ground Floor, London, W1W 6AN, United Kingdom

      IIF 214
    • icon of address 1 Duchess Street, Suite 3, 4th Floor, London, W1W 6AN, United Kingdom

      IIF 215
    • icon of address Suite 3, 4th Floor, 1st Duchess Street, London, W1W 6AN, United Kingdom

      IIF 216
  • Lamb, Andrew Richard
    British international accountant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Saville Court, Saville Place, Clifton, Bristol, BS8 4EJ, England

      IIF 217
    • icon of address 10 Saville Court, Saville Place, Clifton, Bristol, BS8 4EJ, United Kingdom

      IIF 218 IIF 219 IIF 220
    • icon of address 10 Saville Place, Clifton, Bristol, BS8 4EJ, United Kingdom

      IIF 221 IIF 222
    • icon of address 1 Duchess Street, Suite 3, 4th Floor, London, W1W 6AN, United Kingdom

      IIF 223
    • icon of address 25 North Row, Mayfair, London, W1K 6DJ, United Kingdom

      IIF 224 IIF 225
    • icon of address Suite 3, 4th Floor, 1 Duchess Street, London, W1W 6AN, United Kingdom

      IIF 226
    • icon of address Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 227 IIF 228
  • Lamb, Andrew Richard
    British international advisory born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Duchess Street, London, W1W 6AN, United Kingdom

      IIF 229
  • Lamb, Andrew Richard
    British non-executive director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, 1 Duchess Street, London, W1W 6AN, United Kingdom

      IIF 230
  • Lamb, Andrew Richard
    British public accountant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Duchess Street, London, W1W 6AN, England

      IIF 231
  • Lamb, Andrew Richard
    British registered accountant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 The Dymboro, Midsomer Norton, Bath, Avon, BA3 2QU

      IIF 232
  • Lamb, Andrew Richard, Mr.
    British international accountant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Duchess Street, London, London, W1W 6AN, United Kingdom

      IIF 233
    • icon of address 1 Duchess Street, London, W1W 6AN, United Kingdom

      IIF 234
  • Mr James Andrew Richard Lamb
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Over Lane, Almondsbury, Bristol, BS32 4BL, England

      IIF 235
    • icon of address 1 Duchess Street, Suite 3, 4th Floor, London, W1W 6AN, United Kingdom

      IIF 236
  • Andrew Lamb
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Saville Place, Bristol, BS8 4EJ, United Kingdom

      IIF 237
  • Lamb, Andrew Richard
    born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Saville Court, Saville Place, Clifton, Bristol, BS8 4EJ

      IIF 238
    • icon of address 10, Saville Court, Saville Place Clifton, Bristol, BS8 4EJ, United Kingdom

      IIF 239
    • icon of address 10, Saville Place, Clifton, Bristol, BS8 4EJ, England

      IIF 240 IIF 241 IIF 242
    • icon of address 11 Saville Place, Clifton, Bristol, BS8 4EJ, United Kingdom

      IIF 243
    • icon of address 3, Saville Place, Clifton, Bristol, Avon, BS8 4EJ

      IIF 244
    • icon of address 1 Duchess Street, London, W1W 6AN, United Kingdom

      IIF 245 IIF 246
  • Lamb, James Andrew Richard
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Over Lane, Almondsbury, Bristol, BS32 4BL, England

      IIF 247 IIF 248
  • Lamb, James Andrew Richard
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lamb, James Andrew Richard
    British directors born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Over Lane, Almondsbury, Bristol, BS32 4BL, United Kingdom

      IIF 261
  • Lamb, Andrew Richard
    British accountant born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Saville Court, Saville Place, Clifton, Bristol, BS8 4EJ, United Kingdom

      IIF 262
    • icon of address 10, Saville Place, Clifton, Bristol, BS8 4EJ, United Kingdom

      IIF 263 IIF 264 IIF 265
    • icon of address 10 Saville Place, Clifton, Bristol, Bs8 4ej, United Kingdom

      IIF 266
  • Lamb, Andrew Richard
    British accountants born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Saville Court, Saville Place, Clifton, Bristol, BS8 4EJ, United Kingdom

      IIF 267
  • Lamb, Andrew Richard
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
  • Lamb, Andrew Richard
    born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Duchess Street, London, W1W 6AN, United Kingdom

      IIF 284 IIF 285
    • icon of address Suite 3, 4th Floor, 1 Duchess Street, London, W1W 6AN, United Kingdom

      IIF 286
  • Lamb, Andrew Richard
    British

    Registered addresses and corresponding companies
  • Lamb, Andrew Richard
    British accountant

    Registered addresses and corresponding companies
  • Lamb, Andrew Richard
    British accountant in public practice

    Registered addresses and corresponding companies
    • icon of address 11 The Dymboro, Midsomer Norton, Bath, Avon, BA3 2QU

      IIF 296
  • Lamb, Andrew Richard

    Registered addresses and corresponding companies
    • icon of address 1 Duchess Street, London, W1W 6AN, United Kingdom

      IIF 297
  • Lamb, James

    Registered addresses and corresponding companies
    • icon of address 3, Over Lane, Almondsbury, Bristol, BS32 4BL, England

      IIF 298
child relation
Offspring entities and appointments
Active 150
  • 1
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 2
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 141 - Director → ME
  • 3
    TEMPLE FM LIMITED - 2019-10-25
    MITEC FM LIMITED - 2005-03-14
    PORTLEVEL LIMITED - 1996-09-04
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 1994-08-01 ~ now
    IIF 149 - Director → ME
  • 4
    icon of address 1 Duchess Street, Suite 3, 4th Floor, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,134 GBP2017-03-31
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 263 - Director → ME
  • 5
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 153 - Director → ME
  • 6
    icon of address 1 Duchess Street, Suite 3, 4th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Has significant influence or controlOE
  • 7
    icon of address 10 Saville Court, Saville Place Clifton, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 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
  • 8
    icon of address 1 Duchess Street, Suite 2 Ground Floor, London, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 279 - Director → ME
  • 9
    icon of address 1 Duchess Street, Suite 2 Ground Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 280 - Director → ME
  • 10
    WALKLANE LIMITED - 2002-06-17
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    250 GBP2024-03-31
    Officer
    icon of calendar 2000-06-07 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    250 GBP2024-03-31
    Officer
    icon of calendar 2001-01-10 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    icon of address 3 Over Lane, Almondsbury, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 259 - Director → ME
  • 13
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-06 ~ dissolved
    IIF 258 - Director → ME
  • 14
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,895,620 USD2024-06-30
    Officer
    icon of calendar 2005-12-12 ~ now
    IIF 134 - Director → ME
  • 15
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,698,043 USD2024-06-30
    Officer
    icon of calendar 2008-04-15 ~ now
    IIF 201 - Director → ME
  • 16
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 97 - Director → ME
  • 17
    1788 CAPITAL LTD - 2015-09-22
    icon of address University House, 11-13 Lower Grosvenor Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    -616,715 GBP2024-12-31
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    AVALON BROTHERS LTD - 2019-05-15
    icon of address Suite 2, Ground Floor, 1 Duchess Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 274 - Director → ME
    icon of calendar 2018-06-12 ~ now
    IIF 297 - Secretary → ME
  • 19
    icon of address 10 Saville Court, Saville Place Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 20
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    -490,298 GBP2023-12-31
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 117 - Director → ME
  • 21
    NAVIG LIMITED - 1999-07-09
    icon of address Suite 2, Ground Floor, 1 Duchess Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,340,049 GBP2024-06-30
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 22
    icon of address 3 Over Lane, Almondsbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 257 - Director → ME
  • 23
    icon of address 10 Saville Place, Clifton, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-26 ~ now
    IIF 241 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 24
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 98 - Director → ME
  • 25
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (3 parents)
    Equity (Company account)
    -254 GBP2022-10-31
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 127 - Director → ME
  • 26
    icon of address Saville Court Business Centre 10-11 Saville Place, Bristol, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 247 - Director → ME
    icon of calendar 2013-05-14 ~ dissolved
    IIF 298 - Secretary → ME
  • 27
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 108 - Director → ME
  • 28
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    26,523 GBP2023-12-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 246 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to surplus assets - 75% or moreOE
    IIF 68 - Right to appoint or remove membersOE
  • 29
    icon of address 1 Duchess Street, Ground Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    75 GBP2024-12-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 30
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,153 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 31
    SEE LTD - 2016-06-25
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 175 - Director → ME
  • 32
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-30 ~ now
    IIF 234 - Director → ME
  • 33
    icon of address 1 Duchess Street, London, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-30 ~ now
    IIF 233 - Director → ME
  • 34
    icon of address 1 Duchess Street Suite 2, Ground Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 212 - Director → ME
  • 35
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 36
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 105 - Director → ME
  • 37
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 96 - Director → ME
  • 38
    icon of address 30 Midland Road, St Phillips, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 248 - Director → ME
  • 39
    SIMPLY FOOD CONCEPT HOLDINGS LIMITED - 2014-10-15
    icon of address 10 Saville Court Saville Place, Clifton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-04-30
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 220 - Director → ME
  • 40
    icon of address 1 Duchess Street Suite 2, Ground Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,015 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 214 - Director → ME
  • 41
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 243 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to surplus assets - 75% or moreOE
    IIF 45 - Right to appoint or remove membersOE
  • 42
    icon of address 5 South Charlotte Street, Edinburgh, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 43
    PKBUL ADVISORY LLP - 2017-11-03
    PKB GROUP LLP - 2016-01-29
    PKB UNDERWOOD LAMB LLP - 2009-09-22
    icon of address 10 Saville Place, Bristol, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,292 GBP2023-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 284 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to surplus assets - 75% or moreOE
    IIF 30 - Right to appoint or remove membersOE
  • 44
    PKB INTERNATIONAL LIMITED - 2018-01-03
    PKB UNDERWOOD LAMB ASSOCIATES LIMITED - 2009-09-18
    UNDERWOOD LAMB ASSOCIATES LIMITED - 2003-01-07
    icon of address 11 Saville Place Clifton, Bristol, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    199,710 GBP2023-12-31
    Officer
    icon of calendar 2001-12-17 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 45
    PKBUL (ASIA) LLP - 2018-01-19
    PKB WEALTH MANAGEMENT LLP - 2014-11-14
    PKB UNDERWOOD LAMB WEALTH MANAGEMENT LLP - 2009-09-09
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-01 ~ now
    IIF 240 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to surplus assets - 75% or moreOE
    IIF 40 - Right to appoint or remove membersOE
  • 46
    COLLINS JOHNSON MANAGEMENT CONSULTING LIMITED - 2017-10-06
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Officer
    icon of calendar 1995-01-17 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 47
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 285 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to surplus assets - 75% or moreOE
    IIF 53 - Right to appoint or remove membersOE
  • 48
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 100 - Director → ME
  • 49
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-10 ~ dissolved
    IIF 193 - Director → ME
  • 50
    icon of address 10 Saville Court Saville Place, Clifton, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 187 - Director → ME
  • 51
    icon of address 10 Saville Court, Saville Place Clifton, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2003-06-25 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 52
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2003-06-24 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 53
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-09-23 ~ now
    IIF 133 - Director → ME
  • 54
    icon of address Suite 2, Ground Floor, 1 Duchess Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    13,365 GBP2023-12-31
    Officer
    icon of calendar 2003-01-01 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 55
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 225 - Director → ME
  • 56
    icon of address Beaufort House, 113 Parson Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 255 - Director → ME
  • 57
    icon of address 1 Duchess Street, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 270 - Director → ME
  • 58
    icon of address 1 Duchess Street Suite 2, Ground Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 59
    EQUATOR SAO TOME LTD - 2012-03-13
    icon of address Suite 21 80 Park Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 192 - Director → ME
  • 60
    icon of address Suite 21 80 Park Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 191 - Director → ME
  • 61
    icon of address Suite 3 4th Floor, 1 Duchess Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 226 - Director → ME
  • 62
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 63
    icon of address 1 Duchess Street, London, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,000 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 64
    icon of address 11 - 13 Lower Grosvenor Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,619 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 65
    PASA LIMITED - 2006-06-29
    icon of address Suite 3 4th Floor 1 Duchess Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2017-12-31
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 156 - Director → ME
  • 66
    KENWORLD LIMITED - 2000-04-13
    SEAWAY PHARMA LIMITED - 2000-02-02
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    2,986,366 EUR2024-06-30
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 67
    icon of address University House, 11-13 Lower Grosvenor Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 144 - Director → ME
  • 68
    icon of address University House, 11-13 Lower Grosvenor Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 147 - Director → ME
  • 69
    icon of address Suite 2, Ground Floor, 1 Duchess Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,285,542 GBP2019-12-31
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 132 - Director → ME
  • 70
    icon of address 1 Duchess Street, Suite 2, Ground Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -200,238 EUR2023-12-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 71
    icon of address 10 Saville Court, Saville Place Clifton, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 207 - Director → ME
  • 72
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 73
    HTC - HEALTH TRADING & CONSULTING LIMITED - 2005-12-22
    icon of address 10 Saville Court, Saville Place Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 74
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    -216 GBP2024-06-30
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 75
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 76
    icon of address 10 Saville Court, Saville Place Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2011-01-10 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 77
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    72,923 USD2023-12-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 151 - Director → ME
  • 78
    icon of address 10 Saville Court, Saville Place Clifton, Bristol
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,772 EUR2016-06-30
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 146 - Director → ME
  • 79
    icon of address The Island House, Midsomer Norton, Bath
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 232 - Director → ME
    icon of calendar ~ now
    IIF 288 - Secretary → ME
  • 80
    icon of address Suite 3, 4th Floor 1 Duchess Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 157 - Director → ME
  • 81
    icon of address 1 Duchess Street, Suite 2 Ground Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 82
    INVINCIBLE CLEANING GROUP LIMITED - 1979-12-31
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    -2,578 GBP2023-10-31
    Officer
    icon of calendar 2000-01-11 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 83
    icon of address Suite 2, Ground Floor, 1 Duchess Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -398,469 EUR2024-01-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 84
    icon of address 11-13 Lower Grosvenor Place, Westminster, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 272 - Director → ME
  • 85
    icon of address 1 Duchess Street, Suite 2, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,454 GBP2024-06-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 86
    icon of address 2 St. James Street, Mangotsfield, Bristol, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 252 - Director → ME
  • 87
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 101 - Director → ME
  • 88
    icon of address 2 St James Place, Mangotsfield, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 260 - Director → ME
  • 89
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 95 - Director → ME
  • 90
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 110 - Director → ME
  • 91
    icon of address Suite 2, Ground Floor, 1 Duchess Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 92
    icon of address Suite 2, Ground Floor, 1 Duchess Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 93
    icon of address 10 Saville Court, Saville Place Clifton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 113 - Director → ME
  • 94
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-02-20 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 95
    TONNLEIGH BUSINESS LIMITED - 2007-11-01
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-10-29 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 96
    icon of address 1 Ground Floor Suite 2, Duchess Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 130 - Director → ME
  • 97
    MAYFAIR TRUST MANAGEMENT LIMITED - 2008-06-02
    MAYFAIR TRUST MANAGEMENT COMPANY LIMITED - 2005-03-09
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,282 GBP2023-12-31
    Officer
    icon of calendar 2004-06-30 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 98
    EBOK FSO HOLDING LIMITED - 2024-04-09
    icon of address 1 Duchess Street Suite 2, Ground Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 184 - Director → ME
  • 99
    icon of address 10 Saville Place Clifton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 100
    icon of address 1 Duchess Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 101
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 245 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to surplus assets - 75% or moreOE
    IIF 34 - Right to appoint or remove membersOE
  • 102
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 103
    MARSHMALLOW ROCK PUBLISHING LTD - 2020-08-25
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 104
    EUROSYNDICATE BUSINESS CORPORATION (HOLDINGS) LIMITED - 2017-12-15
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,164 GBP2023-12-31
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 105
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-02-27 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 106
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 107
    icon of address 10 Saville Court, Saville Place Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    -7,202 GBP2024-09-30
    Officer
    icon of calendar 1992-05-20 ~ now
    IIF 135 - Director → ME
  • 108
    icon of address 2-6 Adventure Place, Hanley, Stoke-on-trent, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    11,368 GBP2023-12-31
    Officer
    icon of calendar 2001-03-17 ~ now
    IIF 131 - Director → ME
    icon of calendar 2007-01-01 ~ now
    IIF 291 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Right to appoint or remove directorsOE
  • 109
    icon of address 10 Saville Court, Saville Place Clifton, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 275 - Director → ME
  • 110
    NIGIRI MANAGEMENT LIMITED - 2021-07-05
    icon of address Suite 2, Ground Floor, 1 Duchess Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
  • 111
    icon of address Beaufort House, 113 Parson Street, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 112
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 113
    icon of address Suite 2 Ground Floor, 1 Duchess Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    499,315 GBP2024-02-29
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 202 - Director → ME
  • 114
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 115
    icon of address Suite 3, 4th Floor 1 Duchess Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,717 GBP2016-12-31
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 152 - Director → ME
  • 116
    icon of address Beaufort House, 113 Parson Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 256 - Director → ME
  • 117
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 118
    MAGNUS ASSOCIATES LIMITED - 2019-09-11
    icon of address 10 Saville Court Saville Place, Clifton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 119
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 106 - Director → ME
  • 120
    CHARTMENS LIMITED - 1990-11-02
    icon of address Suite 16 10 Saville Place, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -84,194 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 121
    icon of address 1 Duchess Street Suite 2, Ground Floor, 1 Duchess Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 122
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -834,574 GBP2018-12-31
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 150 - Director → ME
  • 123
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 104 - Director → ME
  • 124
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 109 - Director → ME
  • 125
    icon of address University House, 11-13 Lower Grosvenor Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -207,020 GBP2019-12-31
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 206 - Director → ME
  • 126
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 178 - Director → ME
  • 127
    icon of address 10 Saville Court, Saville Place Clifton, Bristol
    Active Corporate (3 parents, 106 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2009-04-22 ~ now
    IIF 137 - Director → ME
  • 128
    icon of address 10 Saville Court Saville Place, Clifton, Bristol, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-03-04 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 129
    icon of address 1 Duchess Street Suite 3, 4th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 EUR2019-04-30
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 130
    icon of address 10 Saville Court Saville Place, Clifton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,048,635 USD2023-12-31
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 148 - Director → ME
  • 131
    SUNBEAM LIMITED - 2002-12-04
    icon of address Suite 3, 4th Floor 1 Duchess Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,002 GBP2017-03-31
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 140 - Director → ME
  • 132
    FURLONG FINANCIAL CONSULTANTS LIMITED - 2002-12-31
    FURLONG FINANCIAL SERVICES LIMITED - 2002-09-05
    icon of address 10 Saville Court, Saville Place Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    -103,528 GBP2023-12-31
    Officer
    icon of calendar 2004-05-10 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 133
    icon of address Suite 2 Ground Floor, 1 Duchess Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    39,756 GBP2023-12-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 185 - Director → ME
  • 134
    CARRYPAQ (EMEA) LIMITED - 2005-02-10
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    14,521 GBP2023-12-31
    Officer
    icon of calendar 2003-09-19 ~ now
    IIF 125 - Director → ME
  • 135
    icon of address 10 Saville Place, Clifton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 136
    UNDERWOOD LAMB SYSTEMS LIMITED - 2005-02-08
    MITEC COMPUTERS LIMITED - 2002-02-20
    icon of address 10 Saville Court, Saville Place Clifton, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,729 GBP2024-03-31
    Officer
    icon of calendar 1995-04-06 ~ now
    IIF 155 - Director → ME
  • 137
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2007-07-27 ~ now
    IIF 154 - Director → ME
  • 138
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2007-07-17 ~ now
    IIF 116 - Director → ME
  • 139
    icon of address Suite 3, 4th Floor 1 Duchess Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 140
    icon of address 10 Saville Court, Saville Place Clifton, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 239 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 141
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 142
    CITY OF LONDON CLUB LIMITED - 2020-10-30
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 143
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,835 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 144
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 145
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 146
    icon of address 11 - 13 Lower Grosvenor Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 EUR2023-12-31
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 217 - Director → ME
  • 147
    icon of address Suite 2, Ground Floor, 1 Duchess Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    114,901 GBP2023-12-31
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 204 - Director → ME
  • 148
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-09-30
    Officer
    icon of calendar 2007-07-30 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 149
    PENSITO INVESTMENTS LIMITED - 2009-02-10
    icon of address Suite 2, Ground Floor, 1 Duchess Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -344,185 USD2023-12-31
    Officer
    icon of calendar 2009-02-10 ~ now
    IIF 139 - Director → ME
  • 150
    icon of address Suite 3, 4th Floor 1 Duchess Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    25,419 GBP2016-09-30
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 143 - Director → ME
Ceased 63
  • 1
    icon of address 10 Saville Place Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-03 ~ 2015-07-01
    IIF 253 - Director → ME
  • 2
    icon of address 1 Duchess Street, Suite 3, 4th Floor, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,334 GBP2017-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2019-03-04
    IIF 265 - Director → ME
  • 3
    ALLIED SURVEYORS RELOCATION SERVICES LIMITED - 2009-03-24
    icon of address Building 2, Riverside Court Bowling Hill, Chipping Sodbury, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,636 GBP2024-06-30
    Officer
    icon of calendar 2001-07-19 ~ 2004-12-20
    IIF 295 - Secretary → ME
  • 4
    icon of address Mazars Llp, 90 Victoria Street, Bristol, Avon
    Dissolved Corporate (46 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2004-11-10
    IIF 287 - Secretary → ME
  • 5
    icon of address 1 Duchess Street, Suite 3, 4th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-11 ~ 2016-04-01
    IIF 254 - Director → ME
  • 6
    icon of address 1 Giltspur Street, Farringdon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    391,279 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ 2023-03-28
    IIF 183 - Director → ME
  • 7
    ASSOCIATION OF INTERNATIONAL ACCOUNTANTS LIMITED(THE) - 1982-02-27
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (16 parents)
    Officer
    icon of calendar 2003-04-04 ~ 2023-06-27
    IIF 228 - Director → ME
  • 8
    AVALON BROTHERS LTD - 2019-05-15
    icon of address Suite 2, Ground Floor, 1 Duchess Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2018-06-12 ~ 2018-06-12
    IIF 282 - Director → ME
  • 9
    icon of address C/o Macintyre Hudson, 2 London Wall Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-02 ~ 2018-12-28
    IIF 188 - Director → ME
  • 10
    icon of address 77 Brook Street Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-21 ~ 2008-10-21
    IIF 86 - Director → ME
  • 11
    NAVIG LIMITED - 1999-07-09
    icon of address Suite 2, Ground Floor, 1 Duchess Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,340,049 GBP2024-06-30
    Officer
    icon of calendar 2013-12-31 ~ 2015-10-28
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 12
    icon of address 10 Saville Court, Saville Place Clifton, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2011-11-18
    IIF 196 - Director → ME
  • 13
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-01 ~ 2016-04-12
    IIF 249 - Director → ME
  • 14
    SAVOY INTERNATIONAL LTD - 2021-01-21
    icon of address 1 Duchess Street Suite 2, Ground Floor, 1 Duchess Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2017-04-04
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2020-12-22
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 15
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-01-01 ~ 2015-07-01
    IIF 107 - Director → ME
  • 16
    COPE AFRICA LLP - 2009-11-25
    icon of address 10 10 Saville Place, Clifton, Bristol, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-12-07 ~ 2010-01-01
    IIF 238 - LLP Designated Member → ME
    icon of calendar 2008-05-30 ~ 2009-11-25
    IIF 244 - LLP Designated Member → ME
  • 17
    SECURE VENTURES (NO5) LIMITED - 2005-01-14
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    365,044 GBP2015-07-31
    Officer
    icon of calendar 2012-05-15 ~ 2012-11-23
    IIF 190 - Director → ME
  • 18
    PKBUL ADVISORY LLP - 2017-11-03
    PKB GROUP LLP - 2016-01-29
    PKB UNDERWOOD LAMB LLP - 2009-09-22
    icon of address 10 Saville Place, Bristol, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,292 GBP2023-12-31
    Officer
    icon of calendar 2004-02-16 ~ 2017-11-01
    IIF 242 - LLP Designated Member → ME
  • 19
    PKB INTERNATIONAL LIMITED - 2018-01-03
    PKB UNDERWOOD LAMB ASSOCIATES LIMITED - 2009-09-18
    UNDERWOOD LAMB ASSOCIATES LIMITED - 2003-01-07
    icon of address 11 Saville Place Clifton, Bristol, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    199,710 GBP2023-12-31
    Officer
    icon of calendar 2001-12-17 ~ 2001-12-17
    IIF 293 - Secretary → ME
  • 20
    icon of address 10 Dover Street, Mayfair, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -108,958 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-03-02 ~ 2012-03-02
    IIF 197 - Director → ME
  • 21
    icon of address 1 Duchess Street Suite 2, Ground Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,579 GBP2022-01-31
    Officer
    icon of calendar 2020-01-21 ~ 2021-04-06
    IIF 215 - Director → ME
  • 22
    icon of address 1 Duchess Street Suite 2, Ground Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-07 ~ 2019-10-07
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 23
    MIROITEN CONSULTANCY LIMITED - 2015-12-01
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    59,960 GBP2024-08-31
    Officer
    icon of calendar 2015-04-01 ~ 2015-10-28
    IIF 119 - Director → ME
  • 24
    ETERNAL RECORDS LIMITED - 2024-03-16
    icon of address 1 Duchess Street, Ground Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ 2024-05-14
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ 2024-03-18
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 25
    icon of address 60 Dundee Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-03-15 ~ 2024-10-10
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ 2023-06-29
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 26
    icon of address 11 - 13 Lower Grosvenor Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,619 GBP2023-12-31
    Officer
    icon of calendar 2022-08-24 ~ 2023-11-30
    IIF 267 - Director → ME
  • 27
    KENWORLD LIMITED - 2000-04-13
    SEAWAY PHARMA LIMITED - 2000-02-02
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    2,986,366 EUR2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 28
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    72,923 USD2023-12-31
    Officer
    icon of calendar 2004-05-10 ~ 2013-06-01
    IIF 290 - Secretary → ME
  • 29
    CHEPVALE ENGINEERING LIMITED - 1978-12-31
    icon of address Hillbottom Road, Sands, High Wycombe, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    482,382 GBP2023-12-31
    Officer
    icon of calendar 2013-07-05 ~ 2015-03-31
    IIF 111 - Director → ME
  • 30
    INVINCIBLE CLEANING GROUP LIMITED - 1979-12-31
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    -2,578 GBP2023-10-31
    Officer
    icon of calendar 2000-01-11 ~ 2002-05-01
    IIF 294 - Secretary → ME
  • 31
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-01 ~ 2016-04-12
    IIF 250 - Director → ME
  • 32
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-01 ~ 2016-04-12
    IIF 251 - Director → ME
  • 33
    icon of address 1 Ground Floor Suite 2, Duchess Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-11-01
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
  • 34
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,247 GBP2023-12-31
    Officer
    icon of calendar 2004-11-03 ~ 2021-04-06
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 35
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-29 ~ 2016-07-29
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 36
    EUROSYNDICATE BUSINESS CORPORATION (HOLDINGS) LIMITED - 2017-12-15
    icon of address 1 Duchess Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,164 GBP2023-12-31
    Officer
    icon of calendar 2004-03-04 ~ 2005-01-01
    IIF 92 - Director → ME
  • 37
    icon of address Unit 1, Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-17 ~ 2017-01-19
    IIF 128 - Director → ME
  • 38
    icon of address 4th Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -151,366 GBP2024-02-29
    Officer
    icon of calendar 2022-02-04 ~ 2024-02-07
    IIF 165 - Director → ME
  • 39
    MGA HOLDINGS (UK) PLC - 2018-06-21
    icon of address Ground Floor, 123 Pall Mall, St James's, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    706,031 EUR2023-12-31
    Officer
    icon of calendar 2006-09-26 ~ 2008-12-31
    IIF 87 - Director → ME
  • 40
    icon of address 10 Saville Court, Saville Place Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    -7,202 GBP2024-09-30
    Officer
    icon of calendar 1992-05-20 ~ 2002-03-08
    IIF 289 - Secretary → ME
  • 41
    icon of address 2-6 Adventure Place, Hanley, Stoke-on-trent, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    11,368 GBP2023-12-31
    Officer
    icon of calendar 1999-09-09 ~ 1999-12-09
    IIF 199 - Director → ME
    icon of calendar 1999-09-09 ~ 1999-12-09
    IIF 296 - Secretary → ME
  • 42
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    -22,212 GBP2023-12-31
    Officer
    icon of calendar 2003-10-09 ~ 2013-06-28
    IIF 195 - Director → ME
  • 43
    icon of address Beaufort House, 113 Parson Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2017-03-01
    IIF 261 - Director → ME
  • 44
    NORTON RADSTOCK REGENERATION - 2002-02-14
    NORTON RADSTOCK REGENERATION LIMITED - 2001-04-11
    icon of address 30 Gay Street, Bath, Somerset
    Active Corporate (6 parents)
    Equity (Company account)
    206 GBP2024-09-30
    Officer
    icon of calendar 2001-03-12 ~ 2004-01-05
    IIF 94 - Director → ME
  • 45
    icon of address Suite 6.03, 6th Floor One Crown Square, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    228,708 GBP2024-09-30
    Officer
    icon of calendar 2015-06-08 ~ 2015-07-10
    IIF 218 - Director → ME
  • 46
    icon of address 10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-06-10 ~ 2014-06-10
    IIF 224 - Director → ME
  • 47
    P & A HOLDINGS (UK) PLC - 2018-06-21
    icon of address Ground Floor, 123 Pall Mall, St James's, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    704,446 EUR2023-12-31
    Officer
    icon of calendar 2006-09-26 ~ 2008-12-31
    IIF 88 - Director → ME
  • 48
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ 2017-06-27
    IIF 129 - Director → ME
  • 49
    FUTURE CONNECTIONS FOUNDATION - 2020-01-15
    icon of address 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35 GBP2023-12-31
    Officer
    icon of calendar 2015-11-26 ~ 2020-11-30
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-05
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2003-05-09
    IIF 85 - Director → ME
  • 51
    icon of address Suite 2, Ground Floor, 1 Duchess Street, London Suite 2, Ground Floor, 1 Duchess Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2014-11-18 ~ 2019-09-11
    IIF 286 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove members OE
  • 52
    MAGNUS ASSOCIATES LIMITED - 2019-09-11
    icon of address 10 Saville Court Saville Place, Clifton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2011-12-14
    IIF 103 - Director → ME
  • 53
    icon of address 17 Wigginton Road, Tamworth, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    151,528 GBP2024-07-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-12-14
    IIF 167 - Director → ME
  • 54
    icon of address 10 Saville Court, Saville Place Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-07-04 ~ 2019-01-09
    IIF 160 - Director → ME
    icon of calendar 2015-01-01 ~ 2015-01-01
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-09
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 55
    icon of address Longcroft House, 2-4 Victoria Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,307 GBP2018-06-30
    Officer
    icon of calendar 2006-03-06 ~ 2008-09-01
    IIF 93 - Director → ME
  • 56
    icon of address 1 Duchess Street Suite 3, 4th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 EUR2019-04-30
    Person with significant control
    icon of calendar 2016-04-20 ~ 2016-08-16
    IIF 74 - Has significant influence or control OE
    IIF 75 - Has significant influence or control OE
  • 57
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ 2012-11-23
    IIF 189 - Director → ME
  • 58
    THE ASSOCIATION OF INTERNATIONAL ACCOUNTING TECHNICIANS - 2004-01-20
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    70 GBP2020-09-30
    Officer
    icon of calendar 2005-12-06 ~ 2015-04-30
    IIF 227 - Director → ME
  • 59
    icon of address 2 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,238,273 GBP2024-12-31
    Officer
    icon of calendar 2023-06-08 ~ 2024-01-30
    IIF 230 - Director → ME
  • 60
    MIDSOMER NORTON & RADSTOCK CHAMBER OF COMMERCE - 2015-09-26
    MIDSOMER NORTON & DISTRICT CHAMBER OF COMMERCE - 2004-09-02
    NORTON RADSTOCK & DISTRICT CHAMBER OF COMMERCE - 2004-08-16
    icon of address Town Hall The Island, Midsomer Norton, Radstock, Somerset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,111 GBP2022-03-31
    Officer
    icon of calendar 2003-02-11 ~ 2007-01-30
    IIF 90 - Director → ME
  • 61
    LAVENGDON LIMITED - 2007-07-03
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2008-02-20
    IIF 91 - Director → ME
  • 62
    SOCIETY OF COMPANY AND COMMERCIAL ACCOUNTANTS(THE) - 1990-09-01
    SOCIETY OF COMPANY AND COMMERCIAL ACCOUNTANTS LIMITED (THE) - 1983-07-05
    icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2002-09-27 ~ 2015-04-30
    IIF 198 - Director → ME
  • 63
    icon of address Ground Floor, The Old Barn Lady Farm, Chelwood, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2003-05-01 ~ 2004-05-31
    IIF 89 - Director → ME
    icon of calendar 2003-05-01 ~ 2003-05-02
    IIF 292 - Secretary → 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.