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

Mrs Agnieszka Moryc

    Related profiles found in government register
  • Mrs Agnieszka Moryc
    Polish born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 2
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 3 IIF 4 IIF 5
    • Ealing House, 33 Hanger Lane, Office 09, London, W5 3HJ, England

      IIF 8
  • Mrs. Agnieszka Moryc
    Polish born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 9
  • Ms Agnieszka Moryc
    Polish born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Agnieszka Moryc
    Polish born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 19
  • Miss Agnieszka Moryc
    Polish born in July 1979

    Resident in Poland

    Registered addresses and corresponding companies
  • Ms Agnieszka Moryc
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Ms Agnieszka Moryc
    Polish born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 28
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, United Kingdom

      IIF 29
  • Agnieszka Moryc
    Polish born in July 1979

    Resident in Poland

    Registered addresses and corresponding companies
    • 28-29, The Broadway No1, Ealing Broadway, London, W5 2NP

      IIF 30
  • Moryc, Agnieszka
    Polish born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 28-29 The Broadway No:1, Ealing Broadway, London, W5 2NP, England

      IIF 31
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 32
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 33
    • Suite 161, 315 Chiswick High Road, London, W4 4HH

      IIF 34
  • Moryc, Agnieszka
    Polish company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 315, Chiswick High Road, London, W4 4HH, England

      IIF 35 IIF 36
    • Ealing House, 33 Hanger Lane, Office 09, London, W5 3HJ, England

      IIF 37
  • Moryc, Agnieszka
    Polish director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Moryc, Agnieszka
    Polish general manager born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 58
  • Moryc, Agnieszka
    Polish lawyer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71, Sutton Hall Road, Hounslow, TW5 0PX, United Kingdom

      IIF 59
  • Moryc, Agnieszka
    Polish manager born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71, Sutton Hall Road, Hounslow, TW5 0PX

      IIF 60
    • 1, St Saviours Wharf, 23 Mill Street, London, SE1 2BE, United Kingdom

      IIF 61
    • 315, Chiswick High Road, London, W4 4HH, United Kingdom

      IIF 62 IIF 63 IIF 64
    • 40, Bloomsbury Way, London, WC1A 2SE

      IIF 65 IIF 66
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 67 IIF 68
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 69
    • Office 21, 219, Walworth Road, London, SE17 1RL, United Kingdom

      IIF 70
  • Moryc, Agnieszka
    Polish managing director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 161 Suite, 315 Chiswick High Road, London, W4 4HH, United Kingdom

      IIF 71
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 72
  • Mrs. Agnieszka Moryc
    Polish born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 73
  • Ms Agnieszka Moryc
    Polish born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 74
    • 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 75
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 76
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, United Kingdom

      IIF 77
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 78
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 79 IIF 80 IIF 81
  • Moryc, Agnieszka
    Polish director born in July 1979

    Resident in Poland

    Registered addresses and corresponding companies
  • Moryc, Agnieszka
    Polish director born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 91
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, United Kingdom

      IIF 92 IIF 93
  • Moryc, Agnieszka, Mrs.
    Polish born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 94
  • Moryc, Agnieszka, Mrs.
    Polish company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 95
  • Moryc, Agnieszka, Mrs.
    Polish director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, 1st Floor, London, United Kingdom, W1W 7LT, United Kingdom

      IIF 96
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 97
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 98 IIF 99
  • Moryc, Agnieszka
    Polish born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28-29, The Broadway No 1, London, W5 2NP

      IIF 100
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 101 IIF 102
  • Moryc, Agnieszka
    Polish company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 103
  • Moryc, Agnieszka
    Polish director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 104
    • 219, Walworth Road, Office 21, London, SE17 1RL, England

      IIF 105
    • 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 106
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 107
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, United Kingdom

      IIF 108 IIF 109
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 110
    • 85, Great Portland Street, 1st Floor, London, W1W 7LT, England

      IIF 111 IIF 112
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 113 IIF 114 IIF 115
  • Moryc, Agnieszka

    Registered addresses and corresponding companies
    • 30, Red Lion Street, Suite 120, London, TW9 1RB, United Kingdom

      IIF 119
child relation
Offspring entities and appointments
Active 7
  • 1
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    3,943 GBP2017-06-30
    Officer
    2015-07-07 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 2
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,025 GBP2017-06-30
    Officer
    2016-05-01 ~ dissolved
    IIF 35 - Director → ME
  • 3
    BETA UK CONSULTING LTD - 2018-03-12
    124-128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    181,962 GBP2023-05-31
    Officer
    2022-02-21 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    71 Sutton Hall Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    2014-10-15 ~ dissolved
    IIF 60 - Director → ME
  • 5
    28-29 The Broadway No:1 Ealing Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2020-05-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    ZETHA LTD
    - now
    PRONTISIMO LIMITED - 2008-11-04
    PRONTO LEATHERS LIMITED - 2005-02-09
    85 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,812 GBP2024-02-29
    Officer
    2023-07-27 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    315 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-10-06 ~ dissolved
    IIF 64 - Director → ME
Ceased 66
  • 1
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-27
    Officer
    2017-11-30 ~ 2018-04-16
    IIF 90 - Director → ME
    Person with significant control
    2017-11-30 ~ 2018-04-16
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    GIPPSY LTD - 2020-01-14
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,625 GBP2021-05-31
    Officer
    2018-05-25 ~ 2020-01-15
    IIF 42 - Director → ME
    Person with significant control
    2018-05-25 ~ 2020-01-15
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    PIANISSIMO LTD - 2019-04-12
    28-29 The Broadway No:1 Ealing Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,174 GBP2024-05-31
    Officer
    2018-05-25 ~ 2019-04-10
    IIF 44 - Director → ME
    Person with significant control
    2018-05-25 ~ 2019-04-10
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    MAN-CONSULT LTD - 2017-10-03
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2017-06-02 ~ 2017-09-28
    IIF 106 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-09-28
    IIF 75 - Ownership of shares – 75% or more OE
  • 5
    Unit G3 Base Business Space, Chamberlain Road, Hull
    Active Corporate (1 parent)
    Equity (Company account)
    -40,363 GBP2024-06-30
    Officer
    2021-06-14 ~ 2023-08-22
    IIF 55 - Director → ME
    Person with significant control
    2021-06-14 ~ 2023-08-22
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    70 Union Street, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-25 ~ 2019-03-20
    IIF 53 - Director → ME
    Person with significant control
    2018-05-25 ~ 2019-03-20
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    HELL LIMITED - 2024-03-16
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    251 GBP2024-06-30
    Officer
    2021-06-14 ~ 2024-03-12
    IIF 47 - Director → ME
    Person with significant control
    2021-06-14 ~ 2024-03-12
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    WORLD OF SCIENCE LTD - 2019-12-23
    101 Rose Street South Lane, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    2019-12-12 ~ 2019-12-13
    IIF 93 - Director → ME
  • 9
    AK CORP LTD - 2017-10-02
    BIOEKOIFIT LTD - 2017-09-29
    40 Bloomsbury Way, Lower Ground Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    2017-08-02 ~ 2017-09-28
    IIF 108 - Director → ME
    Person with significant control
    2017-08-02 ~ 2017-09-28
    IIF 77 - Ownership of shares – 75% or more OE
  • 10
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,238 GBP2024-01-31
    Officer
    2022-01-31 ~ 2022-05-11
    IIF 40 - Director → ME
    Person with significant control
    2022-01-31 ~ 2022-05-11
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 11
    DROPSHIPPING CONSULTING LTD - 2019-04-16
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    2018-05-25 ~ 2019-04-16
    IIF 51 - Director → ME
    Person with significant control
    2018-05-25 ~ 2019-04-16
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    4385, 13274327 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,061 GBP2023-03-31
    Officer
    2023-07-10 ~ 2023-09-01
    IIF 41 - Director → ME
    Person with significant control
    2023-07-10 ~ 2023-09-01
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    AG MANAGEMENT CONSULTING LTD - 2018-06-22
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2017-06-02 ~ 2018-06-21
    IIF 116 - Director → ME
    Person with significant control
    2017-06-02 ~ 2018-06-21
    IIF 83 - Ownership of shares – 75% or more OE
  • 14
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2025-01-31
    Officer
    2018-01-04 ~ 2021-12-31
    IIF 92 - Director → ME
    Person with significant control
    2018-01-04 ~ 2021-12-31
    IIF 29 - Ownership of shares – 75% or more OE
  • 15
    First Floor, 5 The Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-10 ~ 2018-01-19
    IIF 98 - Director → ME
  • 16
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-04-30
    Officer
    2018-01-18 ~ 2018-10-16
    IIF 99 - Director → ME
    Person with significant control
    2018-01-18 ~ 2018-10-16
    IIF 73 - Ownership of shares – 75% or more OE
  • 17
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2017-11-30 ~ 2018-04-13
    IIF 89 - Director → ME
    Person with significant control
    2017-11-30 ~ 2018-04-10
    IIF 22 - Ownership of shares – 75% or more OE
  • 18
    AR MULTI TRADE GLOBAL LTD - 2015-02-19
    International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-09-30
    Officer
    2014-09-01 ~ 2016-03-30
    IIF 67 - Director → ME
  • 19
    28-29 The Broadway No:1 The Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2016-05-23 ~ 2016-07-21
    IIF 71 - Director → ME
  • 20
    A&K LAB SERVICE LTD - 2019-09-24
    9-11 New Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    663,452 GBP2024-04-30
    Officer
    2019-04-15 ~ 2019-09-17
    IIF 48 - Director → ME
    Person with significant control
    2019-04-15 ~ 2019-09-17
    IIF 14 - Ownership of shares – 75% or more OE
  • 21
    DUMAM LTD
    - now
    CHERITON DESIGN LIMITED - 2015-02-19
    56 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2017-05-10 ~ 2021-01-14
    IIF 110 - Director → ME
    Person with significant control
    2017-11-13 ~ 2021-01-14
    IIF 78 - Ownership of shares – 75% or more OE
  • 22
    ABC CREATIVE TECH LIMITED - 2019-11-14
    The Barn 173 Church Road, Northfield, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,057 GBP2024-04-30
    Officer
    2019-04-16 ~ 2019-11-13
    IIF 54 - Director → ME
    Person with significant control
    2019-04-16 ~ 2019-11-13
    IIF 18 - Ownership of shares – 75% or more OE
  • 23
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2020-05-29 ~ 2020-09-09
    IIF 49 - Director → ME
    Person with significant control
    2020-05-29 ~ 2020-09-09
    IIF 17 - Ownership of shares – 75% or more OE
  • 24
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2024-06-30
    Officer
    2021-06-14 ~ 2023-05-31
    IIF 43 - Director → ME
    Person with significant control
    2021-06-14 ~ 2023-05-31
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 25
    ELP TRANSLATIONS LIMITED - 2015-02-25
    C/o Dom Accounting Ltd, Srbc, 102-116 Windmill Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,945 GBP2020-12-31
    Officer
    2014-12-08 ~ 2015-02-25
    IIF 59 - Director → ME
  • 26
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    2017-11-30 ~ 2018-04-17
    IIF 87 - Director → ME
    Person with significant control
    2017-11-30 ~ 2018-04-17
    IIF 24 - Ownership of shares – 75% or more OE
  • 27
    Unit 4e Enterprise Court, Farfield Park, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,618 GBP2020-06-30
    Officer
    2017-06-02 ~ 2018-07-05
    IIF 101 - Director → ME
    Person with significant control
    2017-06-02 ~ 2018-07-05
    IIF 82 - Ownership of shares – 75% or more OE
  • 28
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2020-05-28 ~ 2021-02-10
    IIF 56 - Director → ME
    Person with significant control
    2020-05-28 ~ 2021-02-10
    IIF 27 - Ownership of shares – 75% or more OE
  • 29
    SPURTIN LTD - 2020-11-02
    ADD INVESTMENT LTD - 2019-03-19
    1 Chapel Street, Warwick, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    327,097 GBP2024-05-31
    Officer
    2018-05-25 ~ 2019-03-18
    IIF 50 - Director → ME
    Person with significant control
    2018-05-25 ~ 2019-03-18
    IIF 12 - Ownership of shares – 75% or more OE
  • 30
    GET LANGUAGE LTD - 2019-02-13
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,472 GBP2020-10-31
    Officer
    2019-01-23 ~ 2019-02-06
    IIF 91 - Director → ME
    Person with significant control
    2019-01-23 ~ 2019-02-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 31
    ARMADYNE LTD - 2020-04-14
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-07 ~ 2020-04-02
    IIF 118 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-04-02
    IIF 85 - Ownership of shares – 75% or more OE
  • 32
    HOMETERM LTD - 2017-08-04
    019 33 Ealing House, Hanger Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    375,398 GBP2022-11-30
    Officer
    2017-07-25 ~ 2017-07-28
    IIF 94 - Director → ME
    2018-08-28 ~ 2020-10-01
    IIF 33 - Director → ME
  • 33
    BUSINESS WORLD CONSULT LTD - 2017-10-12
    CHAOL GHLEANN LTD - 2017-10-02
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-29 ~ 2017-10-12
    IIF 97 - Director → ME
  • 34
    PANORAMA24 LTD - 2016-03-31
    2nd Floor 40 Tooting High Street, Tooting Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,434 GBP2017-09-30
    Officer
    2015-09-04 ~ 2016-03-30
    IIF 69 - Director → ME
    2016-10-10 ~ 2017-03-29
    IIF 103 - Director → ME
  • 35
    SHELTON CONSULTANTS LTD - 2025-05-19
    Ealing House 33 Hanger Lane, Office 09, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,610 GBP2024-03-31
    Officer
    2017-06-06 ~ 2020-05-25
    IIF 37 - Director → ME
    Person with significant control
    2017-03-05 ~ 2020-05-25
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 36
    International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-26 ~ 2016-02-02
    IIF 62 - Director → ME
  • 37
    2a Station Approach, Grays, England
    Active Corporate (1 parent)
    Officer
    2020-02-07 ~ 2020-02-10
    IIF 102 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-02-10
    IIF 84 - Ownership of shares – 75% or more OE
  • 38
    A&M CONSULT LTD - 2021-02-22
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2017-06-02 ~ 2018-04-27
    IIF 107 - Director → ME
    Person with significant control
    2017-06-02 ~ 2018-04-27
    IIF 76 - Ownership of shares – 75% or more OE
  • 39
    International House, 24 Holborn Viaduct, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-08-31
    Officer
    2015-12-14 ~ 2015-12-15
    IIF 58 - Director → ME
  • 40
    NEXUS-GROUP CONSULTING LTD - 2024-02-19
    START IT LTD - 2024-02-17
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31 GBP2024-06-30
    Officer
    2021-06-14 ~ 2024-02-07
    IIF 52 - Director → ME
    Person with significant control
    2021-06-14 ~ 2024-02-07
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 41
    EAST CONSULTING LTD - 2017-11-23
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2024-11-30
    Officer
    2014-11-10 ~ 2017-11-23
    IIF 66 - Director → ME
  • 42
    OMNI FINANCES (UK) LIMITED - 2017-05-31
    219 Walworth Road, Office 21, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,063 GBP2016-12-31
    Officer
    2010-12-15 ~ 2015-10-10
    IIF 105 - Director → ME
    2010-12-15 ~ 2014-11-01
    IIF 119 - Secretary → ME
  • 43
    LEXITO RESOURCES LTD - 2016-04-05
    Flat 2 62a Goodge Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    2014-10-06 ~ 2017-05-02
    IIF 63 - Director → ME
  • 44
    MIRACLE WORK LTD - 2017-06-06
    International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    2016-06-24 ~ 2017-06-05
    IIF 38 - Director → ME
  • 45
    KEVIN-CLEANING SERVICES LIMITED - 2016-10-13
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    2016-04-11 ~ 2016-10-12
    IIF 39 - Director → ME
  • 46
    CATS TRANSPORT LTD - 2020-01-28
    85 Great Portland Street, 1st Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -240 GBP2024-11-30
    Officer
    2017-09-20 ~ 2020-01-23
    IIF 112 - Director → ME
  • 47
    EKW PLUS LTD - 2022-06-20
    INDEXTECH PRO LIMITED - 2019-12-17
    63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2017-11-30 ~ 2018-04-19
    IIF 88 - Director → ME
    Person with significant control
    2017-11-30 ~ 2018-04-19
    IIF 23 - Ownership of shares – 75% or more OE
  • 48
    56 Victoria Road, Netherfield, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2017-11-30 ~ 2018-12-10
    IIF 86 - Director → ME
    Person with significant control
    2017-11-30 ~ 2018-12-10
    IIF 21 - Ownership of shares – 75% or more OE
  • 49
    Office 011 Ealing House 33 Hanger Lane, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    116,920 GBP2023-02-28
    Officer
    2020-02-07 ~ 2020-05-25
    IIF 114 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-05-25
    IIF 80 - Ownership of shares – 75% or more OE
  • 50
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -67,875 GBP2024-09-30
    Officer
    2021-06-14 ~ 2022-09-16
    IIF 45 - Director → ME
    Person with significant control
    2021-06-14 ~ 2022-09-16
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 51
    LANGART LTD - 2017-11-16
    590 Kingston Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2017-09-26 ~ 2017-11-21
    IIF 115 - Director → ME
  • 52
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-11-30
    Officer
    2016-11-04 ~ 2017-07-28
    IIF 36 - Director → ME
  • 53
    IDEA HOLDING LTD - 2022-03-10
    MTI GLOBAL TEAM LTD - 2017-02-24
    85 Great Portland Street, 1st Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    163,948 GBP2024-06-30
    Officer
    2017-02-20 ~ 2017-02-22
    IIF 111 - Director → ME
  • 54
    4385, 12628203 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-05-28 ~ 2022-10-25
    IIF 32 - Director → ME
    Person with significant control
    2020-05-28 ~ 2022-10-25
    IIF 25 - Ownership of shares – 75% or more OE
  • 55
    OMNI DEBT LTD - 2018-08-13
    OMNICLAIM LTD - 2016-01-06
    8-9 Rodney Road, Office 24, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2015-03-17 ~ 2015-06-24
    IIF 70 - Director → ME
  • 56
    INVEST CONSULTING LTD - 2018-06-28
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,146 GBP2024-06-30
    Officer
    2017-06-02 ~ 2018-06-28
    IIF 113 - Director → ME
    Person with significant control
    2017-06-02 ~ 2018-06-28
    IIF 81 - Ownership of shares – 75% or more OE
  • 57
    40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    626 GBP2018-11-30
    Officer
    2018-12-20 ~ 2019-02-05
    IIF 109 - Director → ME
  • 58
    40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-29 ~ 2015-12-15
    IIF 68 - Director → ME
  • 59
    27 Frays Avenue, West Drayton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    177,714 GBP2021-02-28
    Officer
    2020-02-07 ~ 2020-05-25
    IIF 117 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-05-25
    IIF 79 - Ownership of shares – 75% or more OE
  • 60
    BLANK-POL TRANSPORT LTD - 2023-03-31
    OMEGA CLAIM LTD - 2022-01-25
    76 Sheepwalk, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35 GBP2022-11-30
    Officer
    2021-04-20 ~ 2022-01-21
    IIF 57 - Director → ME
  • 61
    PATRICK GORDON LTD - 2016-02-27
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-03-31
    Officer
    2015-03-09 ~ 2015-03-17
    IIF 61 - Director → ME
  • 62
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-28 ~ 2020-08-04
    IIF 46 - Director → ME
    Person with significant control
    2020-05-28 ~ 2020-08-04
    IIF 26 - Ownership of shares – 75% or more OE
  • 63
    HUGE BUSINESS INVEST LTD - 2017-09-12
    SANDSTREAM MANAGEMENT LTD - 2017-08-08
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    175,993 GBP2018-12-31
    Officer
    2017-08-04 ~ 2017-09-11
    IIF 95 - Director → ME
    Person with significant control
    2017-08-04 ~ 2017-09-11
    IIF 9 - Ownership of shares – 75% or more OE
  • 64
    ENT ART LTD - 2017-06-29
    40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-11-30
    Officer
    2014-11-10 ~ 2017-06-01
    IIF 65 - Director → ME
  • 65
    NEW MEDIA FACTORY LTD - 2019-01-15
    85 Great Portland Street, 1st Floor, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    2017-09-27 ~ 2019-01-16
    IIF 96 - Director → ME
  • 66
    ZETHA LTD
    - now
    PRONTISIMO LIMITED - 2008-11-04
    PRONTO LEATHERS LIMITED - 2005-02-09
    85 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,812 GBP2024-02-29
    Officer
    2014-07-01 ~ 2015-03-01
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.