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

Schroter, Heiko

    Related profiles found in government register
  • Schroter, Heiko
    German consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
    • icon of address 45, The Vineyard, Richmond, Greater London, TW10 6AS, United Kingdom

      IIF 2
    • icon of address Apt 390, Chynoweth House, Trevissome Park Blackwater, Truro, Cornwall, TR4 8UN, United Kingdom

      IIF 3
  • Schroter, Heiko
    German cpa born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4/f, 61 Wing Lok Street, Hongkong, Hongkong, Hongkong

      IIF 4
  • Schroter, Heiko
    German director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schroter, Heiko
    German lawyer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Peel Street, Hull, HU3 1QR, United Kingdom

      IIF 25
    • icon of address 48, Peel Street, Hull, North Humberside, HU3 1QR, Uk

      IIF 26 IIF 27
    • icon of address Accountancy House, 4 Priory Road, Kenilworth, Warwickshire, CV8 1LL, United Kingdom

      IIF 28
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 29
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 30
    • icon of address 45, The Vineyard, Greater London, Richmond, TW10 6AS, United Kingdom

      IIF 31
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, United Kingdom

      IIF 32
  • Schroter, Heiko
    German management consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-16, Clerkenwell Road, London, EC1M 5PQ, United Kingdom

      IIF 33
  • Schroter, Heiko
    German nominee director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Peel Street, Hull, North Humberside, HU3 1QR, Uk

      IIF 34 IIF 35
  • Schroter, Heiko
    German trader born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Land Of Green Ginger, Suite 7a, Hull, HU1 2ED, United Kingdom

      IIF 36
    • icon of address West 1, West Dock Street, Hull, North Humberside, HU3 4HH, United Kingdom

      IIF 37
  • Schroter, Heiko
    German director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Peel Street, Hull, HU3 1QR, United Kingdom

      IIF 38
  • Schroter, Heiko
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Peel Street, Hull, HU3 1QR, United Kingdom

      IIF 39
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, United Kingdom

      IIF 40
  • Schroter, Heiko
    German consultant born in January 1971

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 4/f, 61 Wing Lok Street, Hong Kong, Sheung Wan, Hong Kong

      IIF 41
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 42 IIF 43
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
    • icon of address Rex House, 4-12 Regent Street, London, SW1Y 4PE, England

      IIF 45
    • icon of address 45, The Vineyard, Richmond, London, TW10 6AS, United Kingdom

      IIF 46
  • Schroter, Heiko
    German director born in January 1971

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 33, Imperial Square, Suite 515, Cheltenham, Gloucestershire, GL50 1QZ, England

      IIF 47
    • icon of address 4/f, 61 Wing Lok Street, Hong Kong, Sheung Wan, Hong Kong

      IIF 48 IIF 49 IIF 50
    • icon of address 4/f, 61 Wing Lok Street, Sheung Wan, Hong Kong, Hong Kong

      IIF 51 IIF 52
    • icon of address 61, Wing Lok Street, 4/f, Hong Kong, Sheung Wan, N/A, Hong Kong

      IIF 53
    • icon of address Feng Fong Building, Flat 1e, 73e Caine Road, Mid-levels West, Hong Kong, Hong Kong

      IIF 54
    • icon of address 7, Land Of Green Ginger, Suite 4, Hull, East Yorkshire, HU1 2ED, United Kingdom

      IIF 55
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 45, The Vineyard, Richmond, London, TW10 6AS, United Kingdom

      IIF 60
    • icon of address 4/f, 61 Wing Lok Street, Sheung Wan, Hong Kong, Hong Kong

      IIF 61 IIF 62
    • icon of address 61, Wing Lok Street, 4f, Sheung Wan, Hong Kong, Hong Kong

      IIF 63
  • Schroter, Heiko
    German lawyer born in January 1971

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 4/f, 61 Wing Lok Street, Hong Kong, Sheung Wan, Hong Kong

      IIF 64
    • icon of address 61, Wing Lok Street, 4/f, Hong Kong, Sheung Wan, Hong Kong

      IIF 65
    • icon of address 7, Land Of Green Ginger, Suite 7a, Hull, HU1 2ED, United Kingdom

      IIF 66
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 67
  • Schroter, Heiko
    German management consultant born in January 1971

    Resident in Hong Kong

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

      IIF 68
  • Schroter, Heiko
    German trader born in January 1971

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Stree, London, WC1N 3AX, United Kingdom

      IIF 69
  • Schroter, Heiko
    German consultant born in January 1971

    Resident in England

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

      IIF 70
    • icon of address 61, Amhurst Road, London, E8 1LL, England

      IIF 71
    • icon of address 23 New Mount Street, Suite 888, Manchester, M4 4DE, United Kingdom

      IIF 72
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, United Kingdom

      IIF 73
  • Schroter, Heiko
    German director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, England

      IIF 74
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, United Kingdom

      IIF 75
  • Schroter, Heiko
    German lawyer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Building C3 Dwtc, Sheikh Zayed Road, Dubai, United Arab Emirates

      IIF 76
  • Schroter, Heiko
    German consultant born in January 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, England

      IIF 77
  • Schroter, Heiko
    German director born in January 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 33, Imperial Square, Suite 515, Cheltenham, Gloucestershire, GL50 1QZ, England

      IIF 78
    • icon of address 3-e, Bella Vista, No 3 Ying Fai Terrace, Hong Kong, Hong Kong

      IIF 79
    • icon of address 3-e, Bella Vista, No. 3 Ying Fai Terrace, Hong Kong, N/A, Hong Kong

      IIF 80 IIF 81 IIF 82
    • icon of address Feng Fong Building, Flat 1 E, 73 E Caine Road, Hong Kong, Hong Kong, Hong Kong

      IIF 84
    • icon of address Feng Fong Building, Flat 1e, 73e Caine Road, West Mid-levels, Hong Kong, Hong Kong

      IIF 85
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 86
    • icon of address Unity, House, Suite 888 Westwood Park, Wigan, WN3 4HE, England

      IIF 87 IIF 88
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, United Kingdom

      IIF 89 IIF 90 IIF 91
  • Schroter, Heiko
    German lawyer born in January 1971

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, United Kingdom

      IIF 97 IIF 98
  • Schroter, Heiko
    German lawyer born in January 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 14/f, Tower 1 Boulevard Plaza, Sheikh Mohammed Bin Rashid Boulevard, Dubai, United Arab Emirates

      IIF 99
    • icon of address 3rd Floor, Building C3 Dwtc, Sheikh Zayed Road, Dubai, United Arab Emirates

      IIF 100
    • icon of address Level 3, Building C3 Dwtc, Sheikh Zayed Road, Dubai, United Arab Emirates

      IIF 101
    • icon of address 3-e, Bella Viast, No3 Ying Fai Terrace, Hong Kong, Hong Kong

      IIF 102
    • icon of address 3-e, Bella Vista, No 3 Ying Fai Terrace, Hong Kong, Hong Kong

      IIF 103
    • icon of address Accountancy House, 4 Priory Road, Kenilworth, Warwickshire, CV8 1LL

      IIF 104
    • icon of address Unit 2686, Po Box 6945, London, W1A 6US, England

      IIF 105
    • icon of address Unit 2686, Po Box 6945, London, W1A 6US, United Kingdom

      IIF 106 IIF 107
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, England

      IIF 108
  • Schroter, Heiko
    German nominee director born in January 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 3-e, Bella Vista, No. 3 Ying Fai Terrace, Hong Kong, N/A, Hong Kong

      IIF 109
    • icon of address Feng Fong Building, Flat 1e, 73e Caine Road, Hong Kong, Hong Kong

      IIF 110
  • SchrÖter, Heiko
    German lawyer born in January 1971

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 15/f Nexxus Building, 41 Connaught Road, Central, Hong Kong, 999077, Hong Kong

      IIF 111
    • icon of address 22/f., 3 Lockhart Road, Hong Kong, Wanchai, 999077, Hong Kong

      IIF 112 IIF 113
  • Schroter, Heiko
    German consultant born in January 1971

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Ellesmere House, 29 City Mill Lane, Suite 8, Gibraltar, PO 646, Gibraltar

      IIF 114
  • Schroter, Heiko
    German director born in January 1971

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Schroter, Heiko
    German lawyer born in January 1971

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Suite 8, Ellesmere House, 29 City Mill Lane, Gibraltar, PO 646, Gibraltar

      IIF 127 IIF 128
  • Schroter, Heiko
    German lawyer born in January 1971

    Resident in Malta

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

      IIF 129
    • icon of address Terminal House, 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 130
  • Schroter, Heiko
    German nominee director born in January 1971

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Ellesmere House, 29 City Mill Lane, Suite 8, Gibraltar, PO646, Gibraltar

      IIF 131
  • Schroter, Heiko
    German company director born in January 1971

    Registered addresses and corresponding companies
    • icon of address Charnwood, 2 Park Lane, Lincoln, LN5 8NY

      IIF 132
  • Schroter, Heiko
    German director born in January 1971

    Registered addresses and corresponding companies
  • Schroter, Heiko
    German nominee director born in January 1971

    Registered addresses and corresponding companies
  • Schroter, Heiko
    born in January 1971

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 10, York Place, Edinburgh, EH1 3EP

      IIF 142
    • icon of address 12-16, Clerkenwell Road, C/o Law Partners, London, EC1M 5PQ, United Kingdom

      IIF 143
  • Mr Heiko Schroter
    German born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Amhurst Road, London, E8 1LL, England

      IIF 144
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 145
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 146
  • Schroeter, Heiko, Mr.
    German lawyer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Straitons Whitelaw, 52 Grosvenor Gardens, London, SW1W 0AU, England

      IIF 147 IIF 148
  • Schroter, Heiko
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland St, 5th Floor, London, W1W 5PF, England

      IIF 149
    • icon of address 52, Grosvenor Gardens, London, SW1W 0AU, England

      IIF 150
  • Schroter, Heiko
    born in January 1971

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 29, City Mill Lane, Suite 8, Gibraltar, Gibraltar

      IIF 151
  • Schroter, Heiko
    born in January 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Level 3, Building C3 Dwtc, Sheikh Zayed Road, P.o.box 9573, Dubai, N/A, United Arab Emirates

      IIF 152
    • icon of address 10, York Place, Edinburgh, EH1 3EP

      IIF 153
    • icon of address 3-e, Bella Vista, No.3 Ying Fai Terrace, Hong Kong, Hong Kong

      IIF 154
    • icon of address 167-169, Great Portland St, Level 5, London, Greater London, W1W 5PF, England

      IIF 155
  • Schroter, Heiko
    German

    Registered addresses and corresponding companies
    • icon of address 48, Peel Street, Hull, North Humberside, HU3 1QR, Uk

      IIF 156
    • icon of address Charnwood, 2 Park Lane, Lincoln, LN5 8NY

      IIF 157 IIF 158
  • Schroter, Heiko

    Registered addresses and corresponding companies
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, United Kingdom

      IIF 159
  • Mr Heiko Schroter
    German born in January 1971

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 160
  • Mr Heiko Schroter
    German born in January 1971

    Resident in England

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

      IIF 161
    • icon of address Tax & Legal, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 162
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, England

      IIF 163
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, United Kingdom

      IIF 164 IIF 165
  • Mr Heiko Schröter
    German born in January 1971

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 15/f, 41 Connaught Road Central, Central, Hong Kong, Hong Kong

      IIF 166
  • Mr Heiko Schroter
    German born in January 1971

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, United Kingdom

      IIF 167 IIF 168
  • Mr Heiko Schroter
    German born in January 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Level 3, Building C3 Dwtc, Sheikh Zayed Road, Dubai, United Arab Emirates

      IIF 169
    • icon of address 167-169, Great Portland St, Level 5, London, Greater London, W1W 5PF, England

      IIF 170
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 171
    • icon of address Unit 2686, Po Box 6945, London, W1A 6US, England

      IIF 172
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, England

      IIF 173 IIF 174 IIF 175
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, United Kingdom

      IIF 176 IIF 177 IIF 178
  • Mr Heiko Schröter
    German born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newcombe House, Cowork 888, 43-45 Notting Hill Gate, London, W11 3LQ, England

      IIF 182
  • Mr. Heiko Schroeter
    German born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Straitons Whitelaw, 52 Grosvenor Gardens, London, SW1W 0AU, England

      IIF 183 IIF 184
  • Mr. Heiko Schroter
    German born in January 1971

    Resident in Malta

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

      IIF 185
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 76 - Director → ME
  • 2
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 177 - Right to appoint or remove directorsOE
  • 3
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2024-01-07 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 175 - Has significant influence or controlOE
  • 4
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 89 - Director → ME
  • 5
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address Unity House Suite 888, Westwood Park, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-12-28 ~ now
    IIF 176 - Right to appoint or remove directorsOE
  • 9
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 178 - Right to appoint or remove directorsOE
  • 10
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-05-08 ~ now
    IIF 77 - Director → ME
  • 11
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 92 - Director → ME
  • 12
    MORRIS AND COMPANY (2011) LIMITED - 2006-08-08
    SAMUEL SMITH (BIRMINGHAM) LIMITED - 2004-08-18
    SCHROTER & CO. HOLDINGS (1925) LIMITED - 2008-12-05
    LAW PARTNERS HOLDINGS (1925) LTD - 2015-03-24
    STRAITONS WHITELAW LTD - 2018-04-11
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 171 - Right to appoint or remove directorsOE
  • 13
    icon of address 167-169 Great Portland St, Level 5, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 155 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 170 - Right to appoint or remove membersOE
  • 14
    icon of address Trust Chambers, West Dock Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 119 - Director → ME
  • 15
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,012 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 181 - Has significant influence or controlOE
  • 17
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 96 - Director → ME
  • 18
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 90 - Director → ME
    icon of calendar 2025-02-11 ~ now
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
Ceased 111
  • 1
    STRAITONS WHITELAW INTERNATIONAL LTD - 2020-10-02
    BMF NETWORK LTD - 2017-01-31
    STRAITONS WHITELAW INTERNATIONAL LTD - 2015-11-18
    BEVERLEY MEDIA LTD - 2015-07-17
    ALL 4 VIP LTD - 2014-10-07
    icon of address Newcombe House, 45 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,658 GBP2019-09-30
    Officer
    icon of calendar 2019-03-25 ~ 2020-09-15
    IIF 105 - Director → ME
    icon of calendar 2015-11-17 ~ 2015-12-31
    IIF 68 - Director → ME
    icon of calendar 2015-07-17 ~ 2015-07-17
    IIF 45 - Director → ME
    icon of calendar 2011-10-01 ~ 2013-08-31
    IIF 56 - Director → ME
    icon of calendar 2009-11-01 ~ 2010-12-15
    IIF 102 - Director → ME
    icon of calendar 2017-03-01 ~ 2017-06-30
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2020-09-10
    IIF 172 - Has significant influence or control OE
    icon of calendar 2017-03-01 ~ 2017-05-01
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 2
    888 - 2023-11-08
    icon of address 43-45 Cowork Notting Hill Gate, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2017-09-01 ~ 2023-11-01
    IIF 71 - Director → ME
  • 3
    TAX & LEGAL LTD - 2023-12-18
    icon of address 27 Old Gloucester Street, C/o Heiko Schmidt, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-01-11 ~ 2021-10-03
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2021-04-01
    IIF 169 - Has significant influence or control OE
  • 4
    icon of address The Business Resource Network (rs) Whateleys Drive, Whateleys Drive, Kenilworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-17 ~ 2011-08-01
    IIF 24 - Director → ME
  • 5
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-16 ~ 2013-05-17
    IIF 66 - Director → ME
  • 6
    icon of address Chynoweth House Suite 390, Trevissome Park Blackwater, Truro, Cornwall, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-15 ~ 2012-02-15
    IIF 131 - Director → ME
    icon of calendar 2011-01-27 ~ 2011-02-15
    IIF 11 - Director → ME
  • 7
    icon of address Trust Chambers, West Dock Street, Hull
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-06 ~ 2011-09-09
    IIF 110 - Director → ME
  • 8
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ 2013-06-18
    IIF 55 - Director → ME
  • 9
    icon of address 53a London Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ 2013-07-04
    IIF 23 - Director → ME
    icon of calendar 2012-09-06 ~ 2012-09-12
    IIF 38 - Director → ME
  • 10
    icon of address Apt 390 Chynoweth House, Trevissome Park, Truro, Blackwater, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-21 ~ 2010-12-21
    IIF 47 - Director → ME
  • 11
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2016-02-29
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2020-12-24
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 12
    icon of address Apt 390 Chynoweth House, Trevissome Park Blackwater, Truro, Cornwall, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-19 ~ 2010-12-15
    IIF 64 - Director → ME
  • 13
    icon of address Born & Co. 1st Floor Devonshire House, 1 Mayfair Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    -45,141 GBP2024-11-30
    Officer
    icon of calendar 2017-07-01 ~ 2018-03-01
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2018-03-01
    IIF 166 - Ownership of shares – 75% or more OE
  • 14
    icon of address The Piccasso Building, Calvervale Road, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2010-12-01 ~ 2012-12-01
    IIF 126 - Director → ME
  • 15
    LONDON EXCLUSIVE LTD - 2019-09-06
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2015-04-21 ~ 2016-02-29
    IIF 70 - Director → ME
  • 16
    icon of address Newcombe House, 45 Notting Hill Gate, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-10-05 ~ 2021-10-04
    IIF 106 - Director → ME
  • 17
    WATERFRONT CAPITAL LTD - 2019-07-15
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ 2019-02-28
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2019-02-28
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
    icon of calendar 2017-06-02 ~ 2017-06-02
    IIF 160 - Ownership of shares – 75% or more OE
  • 18
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ 2013-11-29
    IIF 42 - Director → ME
  • 19
    icon of address Apt 390 Chynoweth House, Trevissome Park Blackwater, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ 2011-02-18
    IIF 3 - Director → ME
  • 20
    icon of address The Business Resource Network (rs), Whateleys Drive, Kenilworth, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-13 ~ 2010-12-15
    IIF 10 - Director → ME
  • 21
    KEA248 PHG LTD. - 2019-02-15
    SOLVENTIO LTD - 2019-03-12
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2019-02-13 ~ 2019-03-11
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2019-03-11
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
  • 22
    icon of address Suite 4 7 Land Of Green Ginger, Kingston Upon Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ 2013-02-15
    IIF 54 - Director → ME
  • 23
    icon of address 45 Newhall Street, Cornwall Buildings, Birmingham, United Kingdom
    Dissolved Corporate (9 offsprings)
    Officer
    icon of calendar 2011-06-30 ~ 2011-12-31
    IIF 37 - Director → ME
  • 24
    JENTY UK LLP - 2013-07-31
    icon of address 7 Land Of Green Ginger, Suite 7a, Hull
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-22 ~ 2013-08-31
    IIF 39 - LLP Designated Member → ME
  • 25
    SCHROTER CORPORATE MANAGEMENT LTD - 2013-07-05
    SCHROTERS LTD - 2010-08-10
    icon of address Suite G0032 120 Kingston Road, Wimbledon, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-25 ~ 2012-12-31
    IIF 117 - Director → ME
    icon of calendar 2009-10-20 ~ 2010-12-15
    IIF 78 - Director → ME
  • 26
    SCHROTER LLP - 2013-07-05
    icon of address Suite G0032 120 Kingston Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-20 ~ 2011-08-21
    IIF 151 - LLP Designated Member → ME
  • 27
    icon of address Mercator House, New Road Evx, Herstmonceux, East Sussex
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-01 ~ 2013-06-25
    IIF 84 - Director → ME
  • 28
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ 2011-06-15
    IIF 4 - Director → ME
  • 29
    icon of address The Business Resource Network (rs), Whateleys Drive, Kenilworth, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-01 ~ 2012-02-29
    IIF 15 - Director → ME
  • 30
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-15 ~ 2016-01-16
    IIF 1 - Director → ME
  • 31
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,000 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-12-18 ~ 2024-12-18
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Newcombe House, 43-45 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ 2021-10-04
    IIF 99 - Director → ME
  • 33
    icon of address Flat 4 Telegraph House, 1-2 Rutland Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ 2019-06-17
    IIF 130 - Director → ME
  • 34
    icon of address Newcombe House 43-45 Notting Hill Gate, Cowork 888, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2014-11-26 ~ 2015-12-31
    IIF 46 - Director → ME
  • 35
    icon of address 7 Land Of Green Ginger, Suite 4105 Suite 4105, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-10 ~ 2008-11-10
    IIF 19 - Director → ME
  • 36
    icon of address Apt 390 Chynoweth House, Trevissome Park, Truro, Blackwater, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-30 ~ 2011-12-31
    IIF 25 - Director → ME
    icon of calendar 2009-03-30 ~ 2010-12-15
    IIF 26 - Director → ME
  • 37
    icon of address Newcombe House, 45 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-09 ~ 2021-10-04
    IIF 107 - Director → ME
  • 38
    icon of address C Runge Office 8 The Business Resource Network, Whateleys Drive, Kenilworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2011-01-06
    IIF 104 - Director → ME
  • 39
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-12 ~ 2010-12-15
    IIF 61 - Director → ME
  • 40
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ 2019-11-30
    IIF 152 - LLP Member → ME
  • 41
    icon of address Lower Ground Floor, 40 Bloomsbury Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-09-30
    Officer
    icon of calendar 2011-05-01 ~ 2012-12-31
    IIF 33 - Director → ME
    icon of calendar 2009-09-16 ~ 2010-12-15
    IIF 50 - Director → ME
  • 42
    icon of address Trust Chambers, West Dock Street, Hull
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-17 ~ 2012-02-10
    IIF 85 - Director → ME
  • 43
    KAUTZ LTD
    - now
    AUTOGLAS BERLIN LTD - 2008-04-16
    icon of address Chynoweth House Apt 1614, Trevissome Park, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,000 GBP2015-12-31
    Officer
    icon of calendar 2005-10-20 ~ 2006-10-20
    IIF 157 - Secretary → ME
  • 44
    icon of address Unity House, Suite 888 Westwood Park, ***not Longer At This Address***, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ 2019-07-04
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-07-04
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 45
    icon of address Ltdonline Cr 1st Floor Office 1, The Business Resource Network Whateleys Drive, Kenilworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2009-12-30
    IIF 27 - Director → ME
  • 46
    EUROVERTRIEB LTD - 2016-10-31
    icon of address C/o Taxaffairs Accountants 7 Land Of Green Ginger, Suite 4, Hull, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2012-11-01 ~ 2016-02-29
    IIF 43 - Director → ME
    icon of calendar 2011-06-10 ~ 2011-08-10
    IIF 52 - Director → ME
  • 47
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-29 ~ 2024-12-27
    IIF 179 - Ownership of shares – 75% or more OE
  • 48
    icon of address 43-45 Notting Hill Gate, Cowork, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2023-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-01-02
    IIF 100 - Director → ME
  • 49
    LAW PARTNERS LLP - 2013-11-18
    icon of address 30 Finsbury Square, London
    Liquidation Corporate
    Officer
    icon of calendar 2008-08-27 ~ 2009-10-01
    IIF 154 - LLP Designated Member → ME
  • 50
    LAW PARTNERS GERMANY LLP - 2013-06-24
    icon of address 68 Lombard Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-11 ~ 2013-04-11
    IIF 143 - LLP Designated Member → ME
  • 51
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2013-04-14
    IIF 121 - Director → ME
    icon of calendar 2004-10-19 ~ 2007-12-14
    IIF 133 - Director → ME
  • 52
    icon of address Trust Chambers, West Dock Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ 2012-05-22
    IIF 6 - Director → ME
  • 53
    KEA248 KST LTD. - 2019-02-15
    LAW PARTNERS LTD - 2019-03-12
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2019-02-13 ~ 2019-03-11
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2019-03-11
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 54
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ 2023-06-05
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ 2023-06-05
    IIF 164 - Right to appoint or remove directors OE
  • 55
    icon of address 4385, 12003080: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-17 ~ 2019-12-31
    IIF 29 - Director → ME
  • 56
    icon of address Trust Chamber West Dock Street, West Dock Street, Hull, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-08 ~ 2013-04-09
    IIF 114 - Director → ME
  • 57
    icon of address 7 Land Of Green Ginger, Suite 7a, Hull, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-02-02 ~ 2008-04-30
    IIF 141 - Director → ME
  • 58
    icon of address The Business Resource Network (rs), Whateleys Drive, Kenilworth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2003-02-01 ~ 2006-06-02
    IIF 140 - Director → ME
  • 59
    UNITED INTERNET HOLDINGS LTD - 2013-12-02
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate
    Officer
    icon of calendar 2009-12-18 ~ 2010-12-15
    IIF 9 - Director → ME
  • 60
    icon of address Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-03 ~ 2012-08-01
    IIF 36 - Director → ME
  • 61
    icon of address ***not Longer At This Address***, 43-45 Notting Hill Gate, London, England
    Dissolved Corporate (7 offsprings)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2015-12-31
    IIF 31 - Director → ME
  • 62
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2013-08-31
    IIF 57 - Director → ME
    icon of calendar 2009-04-23 ~ 2009-12-31
    IIF 156 - Secretary → ME
  • 63
    icon of address Apt 390 Chynoweth House, Trevissome Park, Truro, Blackwater, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ 2011-12-01
    IIF 62 - Director → ME
  • 64
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-01 ~ 2012-12-31
    IIF 22 - Director → ME
  • 65
    icon of address Cr First Floor Office 1, The Business Resource Network, Kenilworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ 2010-05-03
    IIF 28 - Director → ME
  • 66
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-15 ~ 2010-12-15
    IIF 8 - Director → ME
  • 67
    NUSCHELER BESTATTUNGEN LIMITED - 2009-03-04
    icon of address Cr First Floor Office 1, The Business Resource Network, Kenilworth, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-23 ~ 2012-03-23
    IIF 127 - Director → ME
  • 68
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ 2013-11-15
    IIF 59 - Director → ME
  • 69
    icon of address Apt 390 Chynoweth House, Trevissome Park, Truro, Blackwater, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-12 ~ 2011-11-12
    IIF 41 - Director → ME
  • 70
    COMPANY ADMINISTRATION LIMITED - 2014-04-30
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate (23 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2013-05-11
    IIF 115 - Director → ME
    icon of calendar 2008-02-17 ~ 2010-12-15
    IIF 80 - Director → ME
    icon of calendar 2007-02-13 ~ 2007-12-14
    IIF 137 - Director → ME
  • 71
    CORPORATION HOUSE LTD - 2014-04-30
    LAW PARTNERS LTD - 2013-11-18
    STRAITONS MANAGEMENT LIMITED - 2008-09-02
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2008-06-19 ~ 2010-12-15
    IIF 48 - Director → ME
    icon of calendar 2006-05-09 ~ 2008-06-17
    IIF 16 - Director → ME
  • 72
    ECONSULTING ENTERPRISES LTD - 2014-04-30
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-30 ~ 2012-06-06
    IIF 118 - Director → ME
  • 73
    GORDONS & COMPANY LLP - 2014-04-30
    STRAITONS & CO LLP - 2014-01-13
    STRAITONS WHITELAW LLP - 2013-11-05
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-01 ~ 2011-10-01
    IIF 142 - LLP Designated Member → ME
    icon of calendar 2010-06-04 ~ 2010-06-04
    IIF 153 - LLP Designated Member → ME
  • 74
    MAXX UK LTD - 2014-04-30
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-01 ~ 2010-12-15
    IIF 81 - Director → ME
  • 75
    INSOLVENCY OFFICE LIMITED - 2014-04-30
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-26 ~ 2010-12-15
    IIF 82 - Director → ME
  • 76
    PRIVATE CAPITAL HOLDINGS LIMITED - 2014-04-30
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-05-12 ~ 2010-12-15
    IIF 17 - Director → ME
  • 77
    NATIONWIDE REGISTRATIONS LTD - 2014-04-30
    NATIONWIDE REGISTRATIONS OFFICE LTD - 2009-09-18
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-01 ~ 2010-12-15
    IIF 83 - Director → ME
    icon of calendar 2008-07-28 ~ 2008-08-01
    IIF 35 - Director → ME
  • 78
    RECHTSANWALT JACOB DANIEL ROTHMANN - 2014-04-30
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-01 ~ 2010-12-15
    IIF 103 - Director → ME
    icon of calendar 2008-04-07 ~ 2008-04-30
    IIF 18 - Director → ME
  • 79
    SMH PROPERTIES (YORKSHIRE) LTD - 2014-04-30
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-21 ~ 2012-03-01
    IIF 124 - Director → ME
  • 80
    SPOTLIGHT ENTERTAINMENT LTD - 2014-04-30
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-16 ~ 2010-12-15
    IIF 13 - Director → ME
  • 81
    CHL FORMATIONS LTD - 2014-04-30
    CORPORATION HOUSE LTD - 2011-12-12
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-17 ~ 2010-12-15
    IIF 79 - Director → ME
    icon of calendar 2007-02-01 ~ 2007-12-14
    IIF 135 - Director → ME
    icon of calendar 2002-09-30 ~ 2003-08-28
    IIF 134 - Director → ME
  • 82
    SOLVENTIO LTD. - 2014-04-30
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2010-10-28 ~ 2010-12-15
    IIF 65 - Director → ME
  • 83
    MSW & CO LTD - 2014-04-30
    MATTHESON SCHROTER WHITELAW LTD - 2012-04-14
    STRAITONS (BARRISTERS & SOLICITORS) LIMITED - 2011-04-26
    icon of address Suite 551 109 Vernon House, Friar Lane, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-04-20 ~ 2007-12-14
    IIF 138 - Director → ME
    icon of calendar 2006-04-20 ~ 2006-08-08
    IIF 158 - Secretary → ME
  • 84
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ 2014-02-03
    IIF 44 - Director → ME
  • 85
    icon of address 7 Land Of Green Ginger, Suite 7a, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2012-01-23
    IIF 5 - Director → ME
  • 86
    icon of address Chynoweth House Apt 776, Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2011-07-01
    IIF 69 - Director → ME
  • 87
    EUROTRUSTEE (UK) LTD - 2011-05-24
    SCHROTER & CO. BANK LIMITED - 2009-05-07
    MANDARIN PACIFIC BANK LIMITED - 2007-05-21
    icon of address Chynoweth House Suite 390, Trevissome Park Blackwater, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2009-11-17
    IIF 20 - Director → ME
    icon of calendar 2007-05-30 ~ 2007-12-14
    IIF 136 - Director → ME
  • 88
    MORRIS AND COMPANY (2011) LIMITED - 2006-08-08
    SAMUEL SMITH (BIRMINGHAM) LIMITED - 2004-08-18
    SCHROTER & CO. HOLDINGS (1925) LIMITED - 2008-12-05
    LAW PARTNERS HOLDINGS (1925) LTD - 2015-03-24
    STRAITONS WHITELAW LTD - 2018-04-11
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-08-11 ~ 2010-12-15
    IIF 49 - Director → ME
    icon of calendar 2006-06-30 ~ 2007-12-14
    IIF 132 - Director → ME
    icon of calendar 2017-05-01 ~ 2017-05-30
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2024-12-31
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 89
    icon of address 167-169 Great Portland St, Level 5, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ 2024-12-31
    IIF 149 - LLP Designated Member → ME
  • 90
    TAX & LEGAL LLP - 2019-01-09
    icon of address 52 Grosvenor Gardens, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-02-01 ~ 2019-05-13
    IIF 150 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-12-31
    IIF 162 - Right to appoint or remove members OE
  • 91
    icon of address Apt 390 Chynoweth House, Trevissome Park, Truro, Blackwater, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-07 ~ 2010-12-15
    IIF 63 - Director → ME
  • 92
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-31 ~ 2012-06-20
    IIF 125 - Director → ME
    icon of calendar 2008-07-23 ~ 2009-05-01
    IIF 34 - Director → ME
  • 93
    icon of address Apt 390 Chynoweth House, Trevissome Park, Truro, Blackwater, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-24 ~ 2010-12-15
    IIF 109 - Director → ME
  • 94
    icon of address 33 Imperial Square, Suite 515, Cheltenham, Cheltenham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-01-20 ~ 2012-05-15
    IIF 128 - Director → ME
  • 95
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2005-08-10 ~ 2006-11-12
    IIF 139 - Director → ME
  • 96
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2016-02-29
    IIF 60 - Director → ME
  • 97
    MOPSUSWEB DEVELOPMENT LTD - 2011-01-26
    icon of address 23 New Mount Street, Suite 888, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2013-08-31
    IIF 58 - Director → ME
  • 98
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-19 ~ 2010-12-15
    IIF 21 - Director → ME
  • 99
    icon of address Trust Chamber, West 1 West Dock Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-15 ~ 2011-08-27
    IIF 51 - Director → ME
  • 100
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-08 ~ 2016-02-29
    IIF 2 - Director → ME
  • 101
    icon of address Newcombe House, 43-45 Notting Hill Gate, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-09-30 ~ 2021-10-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-10-01
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 102
    icon of address Newcombe House, 43-45 Notting Hill Gate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2021-10-01 ~ 2021-10-15
    IIF 88 - Director → ME
    icon of calendar 2012-10-16 ~ 2014-02-01
    IIF 12 - Director → ME
  • 103
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ 2013-04-01
    IIF 122 - Director → ME
  • 104
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ 2022-11-01
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ 2022-11-01
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 105
    WALDKRAFT LLP - 2019-10-21
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ 2020-04-29
    IIF 40 - LLP Member → ME
  • 106
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ 2020-12-08
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ 2020-12-08
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 107
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2013-04-01
    IIF 123 - Director → ME
    icon of calendar 2010-08-15 ~ 2010-12-15
    IIF 14 - Director → ME
  • 108
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-05 ~ 2010-12-15
    IIF 53 - Director → ME
  • 109
    MORGAN & GREENSPAN SINCE 1925 LTD - 2014-07-09
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-21 ~ 2013-04-01
    IIF 120 - Director → ME
  • 110
    MORGAN & GREENSPAN LTD - 2014-07-09
    STRAITONS WHITELAW MANAGEMENT LTD - 2011-11-15
    SERKAN SAMAN - 2011-05-13
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-05-14 ~ 2013-05-14
    IIF 116 - Director → ME
  • 111
    JD ROTHMANN LTD - 2013-08-09
    PROFESSIONAL COSMETICS LTD - 2013-06-18
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-31 ~ 2010-12-15
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.