1
Stron House, 100 Pall Mall, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,000 GBP2018-11-30
Officer
2014-11-03 ~ dissolvedIIF 50 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 24 - Ownership of shares – 75% or more → OE
2
167-169 Great Portland Street, London, United KingdomActive Corporate (1 parent)
Officer
2025-08-28 ~ nowIIF 48 - Director → ME
Person with significant control
2025-08-28 ~ nowIIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Ownership of shares – 75% or more → OE
3
5 South Charlotte Street, Edinburgh, United KingdomActive Corporate (1 parent)
Officer
2025-11-11 ~ nowIIF 47 - Director → ME
Person with significant control
2025-11-11 ~ nowIIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Ownership of shares – 75% or more → OE
4
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2025-02-24 ~ nowIIF 46 - Director → ME
Person with significant control
2025-02-24 ~ nowIIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Right to appoint or remove directors → OE
5
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2025-02-24 ~ nowIIF 45 - Director → ME
Person with significant control
2025-02-24 ~ nowIIF 20 - Right to appoint or remove directors → OE
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
6
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2025-02-24 ~ nowIIF 44 - Director → ME
Person with significant control
2025-02-24 ~ nowIIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
7
4385, 11498688 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
-10,496 GBP2022-12-31
Officer
2018-08-03 ~ nowIIF 27 - Director → ME
Person with significant control
2018-08-03 ~ nowIIF 7 - Ownership of shares – 75% or more → OE
8
Stron House, 100 Pall Mall, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1,000 GBP2017-10-31
Officer
2017-01-18 ~ dissolvedIIF 42 - Director → ME
9
Stron House, 100 Pall Mall, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1,000 GBP2017-10-31
Officer
2017-01-18 ~ dissolvedIIF 43 - Director → ME
10
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Officer
2020-04-30 ~ dissolvedIIF 40 - Director → ME
Person with significant control
2020-04-30 ~ dissolvedIIF 4 - Has significant influence or control → OE
11
4385, 11122708: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
161 GBP2019-12-31
Officer
2017-12-22 ~ dissolvedIIF 41 - Director → ME
Person with significant control
2017-12-22 ~ dissolvedIIF 15 - Ownership of shares – 75% or more → OE
12
DROPLIKES LIMITED - 2020-05-29
PRIMEHEAD EUROPE LTD - 2014-09-23
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2021-02-28
Officer
2013-08-21 ~ nowIIF 28 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 1 - Has significant influence or control → OE
13
KNIGHTSBRIDGE HOLDING LTD - 2020-05-29
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-04-30
Officer
2014-04-01 ~ dissolvedIIF 35 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 17 - Has significant influence or control → OE
14
4385, 12631076 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2020-05-29 ~ dissolvedIIF 36 - Director → ME
Person with significant control
2020-05-29 ~ dissolvedIIF 10 - Has significant influence or control → OE
15
PRIMEHEAD MANAGEMENT LIMITED - 2020-04-27
20-22 Wenlock Road, LondonDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-02-28
Officer
2013-08-23 ~ dissolvedIIF 39 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 3 - Ownership of shares – 75% or more → OE
16
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Officer
2016-02-03 ~ dissolvedIIF 49 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 18 - Ownership of shares – 75% or more → OE
17
20-22 Wenlock Road, LondonActive Corporate (1 parent)
Equity (Company account)
609,909 GBP2023-06-30
Officer
2012-09-21 ~ nowIIF 26 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 2 - Ownership of shares – 75% or more → OE
18
4385, 12573392 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2020-04-27 ~ nowIIF 25 - Director → ME
Person with significant control
2020-04-27 ~ nowIIF 6 - Has significant influence or control → OE
19
PARTERRE HOLDINGS (UK) LIMITED - 2021-04-03
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-32,434 GBP2021-10-31
Officer
2019-10-31 ~ dissolvedIIF 34 - Director → ME
Person with significant control
2019-10-31 ~ dissolvedIIF 9 - Has significant influence or control → OE
20
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Officer
2019-11-04 ~ dissolvedIIF 37 - Director → ME
Person with significant control
2019-11-04 ~ dissolvedIIF 5 - Has significant influence or control → OE
21
TRADEMACK HOLDCO 3 LTD - 2024-06-13
50 Sloane Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-12-30
Officer
2023-03-06 ~ nowIIF 32 - Director → ME
Person with significant control
2023-03-06 ~ nowIIF 14 - Has significant influence or control → OE
22
50 Sloane Avenue, London, EnglandActive Corporate (1 parent, 1 offspring)
Net Assets/Liabilities (Company account)
-511,590 GBP2024-03-31
Officer
2022-07-07 ~ nowIIF 33 - Director → ME
Person with significant control
2022-07-07 ~ nowIIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Ownership of shares – 75% or more → OE
23
50 Sloane Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-04-30
Officer
2022-07-07 ~ nowIIF 30 - Director → ME
Person with significant control
2022-07-07 ~ nowIIF 12 - Has significant influence or control → OE
24
LEADSER HOLDINGS PLC - 2018-10-18
TRADEMACK HOLDINGS PLC - 2023-07-07
USUS FRUCTUS PLC - 2021-03-31
50 Sloane Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
44,812 GBP2023-12-31
Officer
2018-06-27 ~ nowIIF 29 - Director → ME
Person with significant control
2018-06-27 ~ nowIIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Right to appoint or remove directors → OE
25
USUS FRUCTUS CORPORATE SERVICES LTD - 2021-03-31
50 Sloane Avenue, London, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
194,601 GBP2023-03-31
Officer
2020-03-12 ~ nowIIF 31 - Director → ME
26
4385, 10842829: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
-868 GBP2020-06-30
Officer
2017-06-29 ~ dissolvedIIF 38 - Director → ME
Person with significant control
2017-06-29 ~ dissolvedIIF 8 - Ownership of shares – 75% or more → OE