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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Peter Voltaire Kmeto

    Related profiles found in government register
  • Mr Peter Voltaire Kmeto
    Slovak born in September 1986

    Resident in Slovakia

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

      IIF 1
  • Mr. Peter Voltaire Kmeto
    Slovak born in September 1986

    Resident in Slovakia

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

      IIF 2
    • 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 3
  • Peter Voltaire Kmeto
    Slovak born in September 1986

    Resident in Slovakia

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

      IIF 4 IIF 5
    • 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 6 IIF 7
  • Mr Peter Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Mr. Peter Voltaire Magellan Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 9
  • Kmeto, Peter Voltaire
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 10
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Kmeto, Peter Voltaire
    Slovak ceo born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16 IIF 17
    • Kemp House, 128 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 18 IIF 19
    • Kemp House, 160 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 20 IIF 21
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 23
    • 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 24
  • Kmeto, Peter Voltaire
    Slovak chief executive born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 128 City Road, Wandal Calmden Ltd, Islington, EC1V 2NX, United Kingdom

      IIF 25
    • 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 26
    • 10, Hospodarska, Trnava, Trnava County, 91701, Slovakia

      IIF 27 IIF 28
  • Kmeto, Peter Voltaire
    Slovak voted director born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 29
  • Kmeto, Peter Voltaire, Mr.
    Slovak born in September 1986

    Resident in Slovakia

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

      IIF 30
  • Kmeto, Peter Voltaire, Mr.
    Slovak head of operations born in September 1986

    Resident in Slovakia

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

      IIF 31
    • 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 32
  • Kmeto, Peter Voltaire Magellan
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
  • Peter Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • Kemp House, 128 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 41 IIF 42
    • Kemp House, 160 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 43 IIF 44
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45 IIF 46
  • Peter Voltaire Magellan Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 128 City Road, Wandal Calmden Ltd, Islington, EC1V 2NX, United Kingdom

      IIF 47
    • 4, Svatoplukova, Pezinok, 90201, Slovakia

      IIF 48 IIF 49
  • Mr. Peter Kmeto Voltaire
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
  • Voltaire, Peter Kmeto
    Slovak chairman born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 10, Hospodarska, Trnava County, Trnava, 91701, Slovakia

      IIF 57
  • Kmeto, Peter
    Slovak manager born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • International House, 221 Bow Road, Bow, London, E3 2SJ, United Kingdom

      IIF 58
  • Kmeto, Peter
    Slovak trader born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 59
  • Voltaire, Peter Kmeto, Mr.
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 10, Hospodarska, Trnava County, Trnava, 91701, Slovakia

      IIF 60
  • Voltaire, Peter Kmeto, Mr.
    Slovak chairman born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 61 IIF 62
  • Voltaire, Peter Kmeto, Mr.
    Slovak head of operations born in September 1986

    Resident in Slovakia

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

      IIF 63
    • 10, Hospodarska, Trnava County, Trnava, 91701, Slovakia

      IIF 64 IIF 65 IIF 66
  • Mr. Peter Kmeto
    Slovak born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 128 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 67
  • Kmeto, Peter Voltaire Magellan

    Registered addresses and corresponding companies
  • Kmeto, Peter Voltaire

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 70
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 71
  • Kmeto, Peter
    Slovak ceo born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 128 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 72
  • Kmeto, Peter, Mr.

    Registered addresses and corresponding companies
    • 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 73 IIF 74 IIF 75
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 76
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 77
  • Kmeto, Peter

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

      IIF 78 IIF 79
    • Kemp House, 160 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 80
child relation
Offspring entities and appointments 38
  • 1
    15104584 LTD
    - now 15104584
    THYSSENKRUPP AVIONIC LTD
    - 2024-04-08 15104584
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2023-08-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 2
    ALAVIKS LTD.
    12840657
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 18 offsprings)
    Officer
    2020-08-27 ~ 2025-08-20
    IIF 11 - Director → ME
    2020-08-27 ~ 2023-07-20
    IIF 79 - Secretary → ME
    Person with significant control
    2020-08-27 ~ 2026-03-06
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    AMPERON LTD
    17045579
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-02-20 ~ 2026-02-23
    IIF 33 - Director → ME
    2026-02-20 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2026-02-20 ~ 2026-02-22
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 4
    APOTHAE LTD.
    13920624
    128 City Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2022-02-16 ~ 2023-10-20
    IIF 22 - Director → ME
    2022-02-16 ~ 2023-07-20
    IIF 76 - Secretary → ME
    Person with significant control
    2022-02-16 ~ 2023-10-20
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
  • 5
    AVA WAORA LTD.
    14451647
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-10-31 ~ 2023-11-01
    IIF 13 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-11-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    AXAVILIX LTD.
    15049625
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-08-04 ~ 2024-06-01
    IIF 24 - Director → ME
    2024-06-01 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2023-08-04 ~ 2024-06-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    BOJARS CONSTRUCTIOSNS LIMITED
    15591823
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-25 ~ 2025-04-19
    IIF 30 - Director → ME
    Person with significant control
    2024-03-25 ~ 2025-04-18
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    CACTUS RELAX! BUBBLES HERE LIMITED
    14288033
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2023-11-01 ~ 2024-02-10
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    CALM AVANGARD LTD.
    14481439
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2022-11-14 ~ 2023-10-01
    IIF 19 - Director → ME
    Person with significant control
    2022-11-14 ~ 2023-10-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 10
    CRYPTO TRADE UK LTD.
    14813733
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-19 ~ 2023-05-29
    IIF 17 - Director → ME
    Person with significant control
    2023-04-19 ~ 2023-05-29
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 11
    DOAS INVESTMENT LTD
    15089611
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2023-08-22 ~ 2023-09-01
    IIF 16 - Director → ME
    Person with significant control
    2023-08-22 ~ 2024-01-20
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    EL BAAL ATHIRAT LTD.
    14288000
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2023-07-01 ~ 2023-08-01
    IIF 27 - Director → ME
  • 13
    ENRONDEV LTD
    14447440
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2022-10-27 ~ 2023-06-10
    IIF 72 - Director → ME
    Person with significant control
    2022-10-27 ~ 2023-08-20
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 67 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    ENTROPIC LTD
    16675828
    35 Hamer Street, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-27 ~ 2025-08-28
    IIF 25 - Director → ME
    Person with significant control
    2025-08-27 ~ 2025-08-28
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 15
    ERSTEWISE LIMITED
    14221738
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2022-07-07 ~ 2023-10-10
    IIF 20 - Director → ME
    2022-07-07 ~ 2023-10-01
    IIF 80 - Secretary → ME
    Person with significant control
    2022-07-07 ~ 2023-10-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 16
    FASTING LTD
    15616103 13706682
    128 City Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2024-09-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-11-15 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 17
    FINE ARTSTYLES LTD.
    14423047
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-10-17 ~ 2023-05-11
    IIF 78 - Secretary → ME
  • 18
    GLANZFASHION LTD.
    08928003
    International House 24 Holborn Viaduct, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ 2014-04-29
    IIF 58 - Director → ME
  • 19
    GLOBAL INVESTMENTS SERVICES & PROJECTS ASSETS LTD - now
    PRWOYAGE LTD
    - 2024-02-13 14696692
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-03-01 ~ 2024-01-01
    IIF 10 - Director → ME
    Person with significant control
    2023-03-01 ~ 2024-01-01
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Right to appoint or remove directors OE
  • 20
    HEPHAESTUS CRAFT LIMITED
    16838751
    35 Hamer Street, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ now
    IIF 34 - Director → ME
    2025-11-07 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 21
    ISAP INVESTMENT LTD.
    15089923
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-08-22 ~ 2023-08-26
    IIF 57 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 22
    KRISENMANAGEMENT LTD.
    13817788
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-12-24 ~ 2023-08-31
    IIF 29 - Director → ME
  • 23
    PEGASUS MAIL COMPANY LTD.
    14123293
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-05-23 ~ 2022-09-29
    IIF 21 - Director → ME
    2022-09-29 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 24
    PENNY PRICE LIMITED
    13512138
    418445, York House Green Lane West, Garstang, Preston, Lancashire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2021-07-15 ~ 2021-10-31
    IIF 59 - Director → ME
    2021-07-15 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2021-07-15 ~ 2021-10-31
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 25
    SERPENT TULLE LIMITED
    13886458
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-02-01 ~ 2023-04-01
    IIF 14 - Director → ME
    2022-02-01 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 26
    SRIKA LTD.
    15517355
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-23 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2024-02-23 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 27
    STACCATO CON SILENCIO LIMITED
    14282313
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2024-01-01 ~ dissolved
    IIF 28 - Director → ME
  • 28
    SVERIGEN IMEX LTD.
    15474800
    418445 York House Green West Lane, Lancashire, Preston, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-09 ~ 2025-07-01
    IIF 60 - Director → ME
    Person with significant control
    2024-02-09 ~ 2025-07-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 29
    TARGETSEW LTD.
    14299570
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-08-16 ~ 2023-10-01
    IIF 12 - Director → ME
    2022-08-16 ~ 2022-08-18
    IIF 73 - Secretary → ME
    Person with significant control
    2022-08-16 ~ 2024-01-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 30
    TAXWERX LTD.
    15235117
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 31
    THE LONELY SINGERS PLACE LTD.
    14451670
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2022-10-31 ~ 2023-06-10
    IIF 18 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-11-01
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 32
    TK MONT LTD.
    15165621
    Lytchett House 13 Freeland Park, Wareham Road Poole, Dorset, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2023-09-26 ~ 2024-02-10
    IIF 65 - Director → ME
  • 33
    UNIMENT SIGN LTD.
    13945654
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-03-01 ~ 2022-11-30
    IIF 23 - Director → ME
    2022-03-01 ~ 2023-07-20
    IIF 77 - Secretary → ME
    Person with significant control
    2022-03-01 ~ 2023-08-20
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 34
    UNITEAM LTD
    15622372
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-06 ~ 2024-04-06
    IIF 32 - Director → ME
    Person with significant control
    2024-04-06 ~ 2024-04-06
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 35
    UREONICAL LTD.
    15516480
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-23 ~ 2024-05-08
    IIF 66 - Director → ME
    Person with significant control
    2024-02-23 ~ 2024-05-08
    IIF 56 - Ownership of shares – 75% or more OE
  • 36
    WANDAL & CALMDEN LTD
    15579946
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2024-03-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-03-20 ~ dissolved
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 37
    WTR CUSTOMER SERVICE LTD. - now
    OVERLORD GOALKEEPER LIMITED
    - 2023-10-03 15104599
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-08-30 ~ 2023-09-01
    IIF 61 - Director → ME
    Person with significant control
    2023-08-30 ~ 2023-09-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 38
    XOLOPICAN LTD.
    14571502
    35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-01-05 ~ 2023-09-15
    IIF 15 - Director → ME
    Person with significant control
    2023-01-05 ~ 2024-01-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.