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 Uebert Snr. Angel

    Related profiles found in government register
  • Mr Uebert Snr. Angel
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 1 IIF 2
  • Mr Uebert Snr Angel
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Excange Business Centre, Water Lane, Newark, NG24 1HA

      IIF 3
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 4 IIF 5
  • Mr Uebert Angel
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 6
  • Mrs Uebert Angel
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 7
  • Mrs Beverly Uebert Angel
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 8
  • Mr Uebert Snr. Angel
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 9
  • Mr Uebert Snr Angel
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 291/293, West Derby Road, Liverpool, Merseyside, L6 3EG, England

      IIF 10
    • Flawford Lodge, Coddington, Newark, NG24 2QY, England

      IIF 11
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 12 IIF 13 IIF 14
    • Unit 11, Brunel Business Park, Jessop Close, Newark Industrial Estate, Newark, NG24 2TT, England

      IIF 15 IIF 16
    • Unit 15, Brunel Business Park, Jessop Close, Northern Road Industrial Estate, Newark, NG24 2AG, England

      IIF 17
  • Mrs Beverly Uebert Angel
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 18 IIF 19
    • The Exchange Business Centre, Water Lane, Newark, Nottinghamshire, NG24 1HA, United Kingdom

      IIF 20
    • The Exchange Business Cetre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 21
  • Angel, Uebert Snr
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 22 IIF 23
  • Angel, Uebert Snr
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 24 IIF 25
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 26
  • Angel, Uebert Snr
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Excange Business Centre, Water Lane, Newark, NG24 1HA

      IIF 27
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 28 IIF 29 IIF 30
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 33 IIF 34
    • The Exchange Business Centre, Water Lane, Newark, United Kingdom

      IIF 35
  • Angel, Uebert Snr
    British entrepreneur born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 36
  • Angel, Uebert Snr
    British none born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Honey Street, Manchester, M8 8RG, England

      IIF 37
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 38
  • Angel, Uebert
    British none born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Redhill, Cheetham Hill, Manchester, M8 8QF, United Kingdom

      IIF 39
  • Angel, Uebert
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flawford Lodge, Flawford Lodge, Coddington, Newark, Nottinghamshire, NG24 2QY, United Kingdom

      IIF 40
  • Mr Uebert Jnr Angel
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 38 Water Lane, Newark, NG24 1HA, England

      IIF 41
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 42 IIF 43 IIF 44
  • Angel, Beverly
    British none born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Redhill, Cheetham Hill, Manchester, M8 8QF, United Kingdom

      IIF 45
  • Angel, Beverly Uebert
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 46 IIF 47
  • Angel, Beverly Uebert
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Excange Business Centre, Water Lane, Newark, NG24 1HA

      IIF 48
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 49
  • Angel, Beverly Uebert
    British pastor born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Honey Street, Manchester, M8 8RG, United Kingdom

      IIF 50
  • Mrs Beverly Angel
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 51
  • Mrs Beverly Uebert Angel
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange Business Centre, The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 52
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 53 IIF 54 IIF 55
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 59 IIF 60
  • Angel, Uebert Snr
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 61
  • Angel, Uebert Snr
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 170-174 Great Hampton Row, Great Hampton Row, Birmingham, B19 3JP, England

      IIF 62
    • Flawford Lodge, Coddington, Newark, NG24 2QY, United Kingdom

      IIF 63
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 64
  • Angel, Uebert Snr
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 170-174, Great Hampton Row, Birmingham, B19 3JP, United Kingdom

      IIF 65
    • Flawford Lodge, Newark, NG24 2QY, United Kingdom

      IIF 66
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 67
  • Angel, Uerbert Snr
    British none born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 68
  • Angel, Uebert Jnr
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
  • Angel, Uebert Jnr
    British company director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 38 Water Lane, Newark, NG24 1HA, England

      IIF 72
  • Angel, Beverly Uebert
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 73 IIF 74 IIF 75
    • The Exchange, Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 79 IIF 80
    • The Exchange Business Centre, Water Lane, Newark, Nottinghamshire, NG24 1HA, United Kingdom

      IIF 81
  • Angel, Beverly Uebert
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 82
    • Flawford Lodge, Coddington, Newark, NG24 2QY, United Kingdom

      IIF 83
    • The Exchange Business Centre, The Exchange Business Centre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 84
  • Angel, Beverly Uebert
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 170-174, Great Hampton Row, Birmingham, B19 3JP, United Kingdom

      IIF 85
    • Flawford Lodge, Coddington, Newark, Nottinghamshire, NG24 2QY, United Kingdom

      IIF 86 IIF 87
    • Flawford Lodge, Flawford Lodge, Coddington, Newark, Nottinghamshire, NG24 2QY, United Kingdom

      IIF 88
    • Flawford Lodge, Newark, NG24 2QY, United Kingdom

      IIF 89
    • Flawford Lodge, Newark, Nottinghamshire, NG24 2QY, United Kingdom

      IIF 90
    • The Exchange Business Centre, Water Lane, Newark, NG24 1HA, England

      IIF 91 IIF 92 IIF 93
    • The Exchange Business Cetre, Water Lane, Newark, NG24 1HA, United Kingdom

      IIF 96
  • Angel, Beverly Uebert
    British diretor born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 170-174 Great Hampton Row, Great Hampton Row, Birmingham, B19 3JP, England

      IIF 97
  • Angel, Beverly Uebert
    British none born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Brunel Business Park, Jessop Close, Northern Road Industrial Estate, Newark, NG24 2AG, England

      IIF 98
child relation
Offspring entities and appointments
Active 37
  • 1
    ANGEL TRAVEL LTD
    10031802
    Flawford Lodge, Coddington, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 86 - Director → ME
  • 2
    APEX NEWS LTD
    12583558
    The Exchange Business Centre, Water Lane, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    APEX WORLD NEWS LTD
    12583616 13707658
    The Exchange Business Centre, Water Lane, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    APEX WORLD NEWS LTD
    13707658 12583616
    The Exchange Business Centre, Water Lane, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    ATOM MOBILE LTD
    10372196
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-03-01 ~ now
    IIF 73 - Director → ME
  • 6
    BILLION RECORDS LTD
    15421227
    The Exchange Business Centre, Water Lane, Newark, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2024-01-17 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    BLACK GOLD PREMIUM LTD
    12398879
    The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    BLACK STALLION LIMITED
    09210046
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2023-03-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 9
    BRITS FINANCE LTD
    10404623
    The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2019-09-30
    Officer
    2016-09-30 ~ dissolved
    IIF 92 - Director → ME
  • 10
    BRITS MONEY LTD
    10468743
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-29
    Officer
    2016-11-08 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    COFFEE ISLAND (PVT) LIMITED
    10030147 09210111
    The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-27 ~ dissolved
    IIF 95 - Director → ME
    IIF 67 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    FLY ANGEL LTD
    10046048
    Flawford Lodge, Coddington, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-07 ~ dissolved
    IIF 87 - Director → ME
  • 13
    FREE EARTH LTD
    11362139 10288726
    The Exchange Business Cetre, Water Lane, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    2018-05-15 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 14
    FREE EARTH LTD.
    10288726 11362139
    Billion House, Lincoln Road, Torksey Lock, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2016-07-20 ~ dissolved
    IIF 66 - Director → ME
    IIF 90 - Director → ME
  • 15
    GOOD NEWS AID LTD.
    10072766
    The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2016-03-18 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
  • 16
    GOOD NEWS MUSIC LIMITED
    15406432
    The Exchange Business Centre, Water Lane, Newark, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 17
    GOOD NEWS WORLD LTD
    - now 11470338
    THE GOOD NEWS REVOLUTION LTD
    - 2020-03-05 11470338
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,619 GBP2024-07-31
    Officer
    2018-07-18 ~ now
    IIF 74 - Director → ME
    2022-01-24 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 43 - Has significant influence or controlOE
    2023-03-01 ~ now
    IIF 53 - Has significant influence or controlOE
  • 18
    LEVI HOUSE LTD
    09351831 13894144, 12203639
    The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2014-12-11 ~ dissolved
    IIF 32 - Director → ME
    2015-01-01 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    LEVI HOUSE LTD
    12203639 13894144, 09351831
    International House, 142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-10 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2019-09-12 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 20
    LEVI HOUSE LTD
    13894144 09351831, 12203639
    The Exchange Business Centre The Exchange Business Centre, Water Lane, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 21
    LION CREST LIMITED
    09679420
    The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    MIRACLE TIMES TV LIMITED
    08937256
    170-174 Great Hampton Row, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-13 ~ dissolved
    IIF 63 - Director → ME
    IIF 83 - Director → ME
  • 23
    MIRACLE TV LIMITED
    07668218 09506309
    62 Redhill, Cheetham Hill, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-14 ~ dissolved
    IIF 39 - Director → ME
    IIF 45 - Director → ME
  • 24
    MIRACLE TV LTD
    09506309 07668218
    170-174 Great Hampton Row, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 65 - Director → ME
    IIF 85 - Director → ME
  • 25
    OSBORN INST. OF THEOLOGY LTD
    10300131
    The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-28 ~ dissolved
    IIF 93 - Director → ME
    IIF 29 - Director → ME
  • 26
    PINK STALLION LTD
    12687749
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 27
    PLUTOCAT LTD
    13654253
    The Exchange, 38 Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    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
  • 28
    SAM BARKELEY LTD
    10810469
    The Excange Business Centre, Water Lane, Newark
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2017-06-08 ~ dissolved
    IIF 27 - Director → ME
    IIF 48 - Director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    SOTTO VOCHE LTD
    10476528
    The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-11-30
    Officer
    2016-11-14 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 30
    SPIRIT EMBASSY
    06890130 09280024
    Christopher Damoyi, 1 Honey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2009-04-28 ~ dissolved
    IIF 50 - Director → ME
    IIF 37 - Director → ME
  • 31
    SPIRIT EMBASSY LTD
    09280024 06890130
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,041 GBP2024-04-30
    Officer
    2014-11-04 ~ now
    IIF 75 - Director → ME
    2022-01-28 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 32
    SPIRIT EMBASSY MINISTRIES LIMITED
    08928120
    170-174 Great Hampton Row Great Hampton Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-07 ~ dissolved
    IIF 62 - Director → ME
    IIF 97 - Director → ME
  • 33
    THE ANGEL ORGANISATION LTD
    - now 09210111
    COFFEE ISLAND (PVT) LIMITED
    - 2016-02-25 09210111 10030147
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    696,301 GBP2024-03-31
    Officer
    2015-01-01 ~ now
    IIF 76 - Director → ME
    2022-01-24 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    2022-01-24 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    THE BILLION GROUP LTD
    10852745
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2017-07-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-07-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 35
    THE GOOD NEWS CHURCH LTD
    09837883
    The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-22 ~ dissolved
    IIF 68 - Director → ME
    IIF 98 - Director → ME
  • 36
    THE TRILLION GROUP LTD
    10818578
    The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 28 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    VINCENZO LUCA LTD
    12305788
    The Exchange Business Centre, Water Lane, Newark, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2019-11-08 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    ATOM MOBILE LTD
    10372196
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2016-09-13 ~ 2023-03-01
    IIF 23 - Director → ME
  • 2
    BLACK STALLION LIMITED
    09210046
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2014-09-09 ~ 2023-05-26
    IIF 64 - Director → ME
    Person with significant control
    2016-06-01 ~ 2023-03-01
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BRITS FINANCE LTD
    10404623
    The Exchange Business Centre, Water Lane, Newark, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2019-09-30
    Officer
    2016-09-30 ~ 2023-03-01
    IIF 30 - Director → ME
  • 4
    BRITS MONEY LTD
    10468743
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-29
    Officer
    2016-11-08 ~ 2017-12-01
    IIF 61 - Director → ME
    Person with significant control
    2016-11-08 ~ 2018-01-05
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CAR DEALS REPUBLIC LIMITED
    09691143
    291/293 West Derby Road, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-17 ~ 2017-01-30
    IIF 88 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    GOOD NEWS WORLD LTD
    - now 11470338
    THE GOOD NEWS REVOLUTION LTD
    - 2020-03-05 11470338
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,619 GBP2024-07-31
    Person with significant control
    2018-07-18 ~ 2022-01-24
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LEVI HOUSE LTD
    12203639 13894144, 09351831
    International House, 142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-12 ~ 2020-07-20
    IIF 35 - Director → ME
  • 8
    SPIRIT EMBASSY LTD
    09280024 06890130
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,041 GBP2024-04-30
    Officer
    2014-10-24 ~ 2022-01-28
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-04
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    THE ANGEL ORGANISATION LTD
    - now 09210111
    COFFEE ISLAND (PVT) LIMITED - 2016-02-25 10030147
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    696,301 GBP2024-03-31
    Officer
    2022-04-18 ~ 2023-03-01
    IIF 25 - Director → ME
    2014-09-09 ~ 2022-01-24
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-22
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    THE BILLION GROUP LTD
    10852745
    The Exchange Business Centre, Water Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2017-07-06 ~ 2024-11-20
    IIF 22 - Director → ME
    Person with significant control
    2017-07-06 ~ 2024-11-20
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% 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 9 February 2026 and licensed under the Open Government Licence v3.0.