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 Cay Michael Arff

    Related profiles found in government register
  • Mr Cay Michael Arff
    German born in June 1954

    Resident in Germany

    Registered addresses and corresponding companies
  • Mr Cay-michael Arff
    German born in June 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Office 620, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 65
  • Cay Michael Arff
    German born in June 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 21, Hill Street, Flat 200, Haverfordwest, SA61 1QQ, Wales

      IIF 66
    • icon of address 21, Hill Street, Flat 207, Haverfordwest, SA61 1QQ, Wales

      IIF 67
  • Arff, Cay Michael
    German company director born in June 1954

    Resident in Germany

    Registered addresses and corresponding companies
  • Arff, Cay Michael
    German entrepreneur born in June 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Suite 33854 Advantage Business Center, Manchester, M4 6DE, England

      IIF 164
  • Arff, Cay-michael
    German company director born in June 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Office 620, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 165
  • Arff, Cay-michael
    German director born in June 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Hohenzollernring 29 A, Hamburg, 22763, Germany

      IIF 166
  • Arff, Michael
    German company director born in June 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Monsall Road, Wilson Business Park Office 620, Manchester, M40 8WN, England

      IIF 167
  • Cay Arff
    German born in June 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 168
  • Arff, Cay Michael
    born in June 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 169
  • Arff, Cay Michael

    Registered addresses and corresponding companies
    • icon of address 21, Hill Street, Flat 207, Haverfordwest, SA61 1QQ, Wales

      IIF 170
    • icon of address 120, High Road, East Finchley, London, N2 9ED, England

      IIF 171
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 172
    • icon of address 132-134, Great Ancoats Street, Advantage Business Centre - Suite 33854, Manchester, M4 6DE, England

      IIF 173
    • icon of address 132-134, Great Ancoats Street, Suite 33854 Advantage Business Centre, Manchester, M4 6DE, England

      IIF 174
  • Arff, Cay

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Suite 33854 Business Advantage Centre, Manchester, M4 6DE, United Kingdom

      IIF 175
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 132-134 Great Ancoats Street, Unit 620, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-27 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 114 - Director → ME
  • 3
    icon of address Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-27 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 21 Hill Street, Suite 300, Haverfordwest, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2024-08-26 ~ now
    IIF 73 - Director → ME
  • 5
    icon of address 21 Hill Street, Suite 230, Haverfordwest, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 21 Hill Street, Flat 207, Haverfordwest, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 71 - Director → ME
    icon of calendar 2025-03-21 ~ now
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 7
    icon of address 21 Hill Street, Flat 201, Haverfordwest, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Initial Business Centre Wilson Business Park, Office 620, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-27 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-27 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 132-134 Great Ancoats Street, Unit 620, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 EUR2024-06-30
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Initial Business Centre Wilson Business Park, Unit 620, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 EUR2024-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Initial Business Centre Wilson Business Park, Unit 620, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 EUR2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Initial Business Centre Wilson Business Park, Unit 620, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 EUR2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-27 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 21 Flat 300 Hill Street, Haverfordwest, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    icon of address 132-134 Great Ancoats Street, Unit 620, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 18
    icon of address 20-22 Wenlock Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 EUR2024-11-30
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 172 - Secretary → ME
  • 19
    icon of address 132-134 Great Ancoats Street, Unit 620, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 20
    icon of address 21 Hill Street, Suite 200, Haverfordwest, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-27 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 620 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 23
    icon of address Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-27 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 20-22 Wenlock Road, London
    Active Corporate (1 parent, 370 offsprings)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2010-09-22 ~ now
    IIF 94 - Director → ME
  • 25
    icon of address Officce 620 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 26
    SHIPPING BUILDING INTERIEUR LTD - 2014-04-02
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1 EUR2018-02-28
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 95 - Director → ME
  • 27
    icon of address Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-27 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 91 - Director → ME
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 174 - Secretary → ME
  • 30
    icon of address 132-134 Great Ancoats Street, Unit 620, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
Ceased 72
  • 1
    ALIBABA WHOLESALE SUPPLIERS LTD - 2016-05-03
    icon of address 132-134 Great Ancoats Street, Advantage Business Centre - Suite 33854, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2016-05-02
    IIF 99 - Director → ME
  • 2
    icon of address 4385, 09465142 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 EUR2023-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2015-12-04
    IIF 96 - Director → ME
  • 3
    icon of address Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 EUR2024-08-31
    Officer
    icon of calendar 2015-08-11 ~ 2015-09-30
    IIF 107 - Director → ME
  • 4
    icon of address 132 Great Ancoats Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ 2015-08-28
    IIF 173 - Secretary → ME
  • 5
    icon of address Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-12 ~ 2020-03-09
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FUTURE 104 LTD - 2023-12-31
    WLP INTERNATIONAL LTD - 2024-07-09
    icon of address 21 Flat 207 Hill Street, Haverfordwest, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 EUR2024-11-30
    Officer
    icon of calendar 2019-11-12 ~ 2023-12-15
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2023-12-15
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FAMILY OF BRAND GLASSES LTD - 2017-05-05
    UA SYSTEMS LTD - 2014-08-07
    icon of address 4/4a Bloomsbury Square Hq Rooms, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,061 GBP2024-12-31
    Officer
    icon of calendar 2013-12-30 ~ 2014-08-07
    IIF 77 - Director → ME
  • 8
    MEDIACOM24 MOBILE LIMITED - 2015-12-14
    SINGLE-ME DATING COMMUNITY LTD - 2013-09-18
    icon of address 132-134 Great Ancoats Street, Advantage Business Centre - Suite 33854, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 EUR2019-12-31
    Officer
    icon of calendar 2013-04-09 ~ 2015-12-14
    IIF 82 - Director → ME
  • 9
    SOLERO LIMITED - 2018-07-13
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 EUR2018-07-31
    Officer
    icon of calendar 2016-07-04 ~ 2018-07-01
    IIF 111 - Director → ME
    icon of calendar 2017-01-10 ~ 2018-07-01
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2018-07-01
    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
  • 10
    FUTURE 114 LTD - 2023-08-07
    icon of address 132-134 Great Ancoats Street, Unit 620, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 EUR2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ 2023-08-01
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ 2023-08-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FUTURE 130 LTD - 2021-02-01
    icon of address 20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 EUR2020-11-30
    Officer
    icon of calendar 2019-11-22 ~ 2020-06-09
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ 2020-06-09
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FUTURE 112 LTD - 2024-08-01
    icon of address Office 620 Initial Business Centre, Wilsons Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 EUR2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ 2024-07-29
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ 2024-07-29
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-07 ~ 2017-08-28
    IIF 74 - Director → ME
  • 14
    LOTTI LTD - 2022-12-08
    icon of address 21 Hill Street, Flat 254, Haverfordwest, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-27 ~ 2022-12-01
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ 2022-12-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ 2013-09-09
    IIF 81 - Director → ME
  • 16
    ETC WARENHANDELS GMBH LTD - 2015-12-23
    icon of address 132-134 Great Ancoats Street, Suite 33854 Advantage Business Center, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-12-17 ~ 2016-05-23
    IIF 164 - Director → ME
  • 17
    icon of address 196 High Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2013-12-30 ~ 2015-04-06
    IIF 80 - Director → ME
  • 18
    icon of address 132 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ 2015-04-10
    IIF 84 - Director → ME
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-05-02 ~ 2013-05-03
    IIF 76 - Director → ME
  • 20
    icon of address 132-134 Great Ancoats Street, Unit 620, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 EUR2022-11-30
    Officer
    icon of calendar 2019-11-12 ~ 2021-04-23
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2021-04-23
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-15 ~ 2020-05-27
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2020-05-27
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 20 Tylney Road, Unit 20 E ,shaftesbury House, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-15 ~ 2020-05-27
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2020-05-27
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 20 Tylney Road, Unit 20 E ,shaftesbury House, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-15 ~ 2020-05-27
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2020-05-27
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 20 Tylney Road, Unit 20 E ,shaftesbury House, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-15 ~ 2020-05-27
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2020-05-27
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 20 Tylney Road, Unit 20 E ,shaftesbury House, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-15 ~ 2020-05-27
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2020-05-27
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 20 Tylney Road, Unit 20 E ,shaftesbury House, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ 2020-05-27
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-05-27
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 20 Tylney Road, Unit 20 E ,shaftesbury House, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ 2020-05-27
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-05-27
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 20 Tylney Road, Unit 20 E ,shaftesbury House, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ 2020-05-27
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-05-27
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ 2020-05-27
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-05-27
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ 2020-06-09
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-06-09
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ 2020-06-09
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-06-09
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ 2020-06-09
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-06-09
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 EUR2020-11-30
    Officer
    icon of calendar 2019-11-22 ~ 2020-06-09
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ 2020-06-09
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2020-06-09
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2020-06-09
    IIF 46 - Ownership of shares – 75% or more OE
  • 35
    icon of address 20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2020-06-09
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2020-06-09
    IIF 36 - Ownership of shares – 75% or more OE
  • 36
    icon of address 20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2020-06-09
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2020-06-09
    IIF 16 - Ownership of shares – 75% or more OE
  • 37
    icon of address Initial Business Centre Wilson Business Park, Unit 620, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2023-07-12
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2023-07-12
    IIF 59 - Ownership of shares – 75% or more OE
  • 38
    FUTURE 113 LTD - 2024-12-03
    icon of address 21 Hill Street, Flat 207, Haverfordwest, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 EUR2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ 2024-11-26
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ 2024-11-26
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    ZEN GARDEN LIMITED - 2022-02-25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 EUR2021-11-30
    Officer
    icon of calendar 2014-11-24 ~ 2021-11-01
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 40
    icon of address Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ 2025-08-01
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 2025-08-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 41
    ST. PATRICK'S DAY LIMITED - 2016-08-11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ 2016-08-05
    IIF 105 - Director → ME
  • 42
    icon of address 290 Moston Lane, Default, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2020-09-30
    Officer
    icon of calendar 2017-09-06 ~ 2018-01-10
    IIF 109 - Director → ME
    icon of calendar 2016-09-21 ~ 2018-01-10
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2018-01-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-09-06 ~ 2017-09-06
    IIF 13 - Ownership of shares – 75% or more OE
  • 43
    FUTURE 106 LTD - 2024-09-24
    icon of address Initial Business Centre Wilson Business Park, Office 620, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 EUR2024-11-30
    Officer
    icon of calendar 2019-11-12 ~ 2024-09-24
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2024-09-24
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    ST. BARTHOLOMEW'S LIMITED - 2016-12-01
    icon of address 132-134 Great Ancoats Street, Suite 33854 Advantage Business Center, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ 2016-11-30
    IIF 106 - Director → ME
  • 45
    FUTURE 107 LTD - 2025-05-29
    icon of address Initial Business Centre Monsall Road, Wilson Business Park Office 620, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 EUR2024-11-30
    Officer
    icon of calendar 2019-11-12 ~ 2023-08-17
    IIF 127 - Director → ME
    icon of calendar 2023-08-17 ~ 2025-05-29
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2025-05-29
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address 132-134 Great Ancoats Street, Suite 33854 Advantage Business Center, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ 2016-10-09
    IIF 104 - Director → ME
  • 47
    icon of address 20-22 Wenlock Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 EUR2024-11-30
    Officer
    icon of calendar 2011-07-21 ~ 2012-03-31
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2018-12-01
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 48
    GOLDEN UNICORN LTD - 2017-01-05
    icon of address 132-134 Great Ancoats Street, Suite 33854 Advantage Business Centre, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-07 ~ 2016-06-17
    IIF 110 - Director → ME
  • 49
    PHILIPS SECRET LTD - 2020-09-01
    icon of address 132-134 Great Ancoats Street, Unit 620, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-27 ~ 2020-09-01
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ 2020-09-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 50
    icon of address 132-134 Great Ancoats Street, Advantage Business Centre - Suite 33854, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-30 ~ 2014-07-08
    IIF 78 - Director → ME
  • 51
    FUTURE 103 LTD - 2023-12-18
    icon of address Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 EUR2024-11-30
    Officer
    icon of calendar 2019-11-12 ~ 2023-12-18
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2023-12-18
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    LUMA STIFTUNG & CETERA LTD - 2012-12-20
    CRAZYTIME - SWINDLER - DANUTA KUGELIAVICIENE - PA MENININKAS LTD - 2012-12-19
    CRAZYTIME LTD - 2012-05-17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 44 offsprings)
    Equity (Company account)
    1 EUR2024-12-31
    Officer
    icon of calendar 2012-12-19 ~ 2013-01-02
    IIF 87 - Director → ME
    icon of calendar 2013-02-19 ~ 2013-09-09
    IIF 86 - Director → ME
  • 53
    FUTURE 102 LTD - 2023-06-08
    icon of address 290 Moston Lane, Default, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 EUR2022-11-30
    Officer
    icon of calendar 2019-11-12 ~ 2023-06-01
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2023-06-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    icon of address 132-134 Great Ancoats Street, Unit 620, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 EUR2021-06-30
    Officer
    icon of calendar 2020-06-09 ~ 2021-06-17
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-06-17
    IIF 7 - Ownership of shares – 75% or more OE
  • 55
    FUTURE 132 LTD - 2021-02-27
    icon of address 20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2020-06-09
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2020-06-09
    IIF 34 - Ownership of shares – 75% or more OE
  • 56
    YF24 LIMITED - 2013-06-20
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ 2013-09-09
    IIF 85 - Director → ME
  • 57
    icon of address 132-134 Great Ancoats Street, Advantage Business Centre - Suite 33854, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ 2015-06-18
    IIF 97 - Director → ME
  • 58
    FUTURE 119 LTD - 2021-02-03
    icon of address 20 Tylney Road, Unit 20 E ,shaftesbury House, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-15 ~ 2020-05-27
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2020-05-27
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    icon of address 132-134 Great Ancoats Street, Unit 620, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-05-29 ~ 2013-07-10
    IIF 79 - Director → ME
    icon of calendar 2014-06-04 ~ 2017-06-01
    IIF 75 - Director → ME
  • 60
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ 2012-06-26
    IIF 88 - Director → ME
  • 61
    FUTURE 101 LTD - 2020-12-17
    icon of address 132-134 Great Ancoats Street, Unit 620, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,725,715 GBP2020-11-30
    Officer
    icon of calendar 2019-11-12 ~ 2020-11-14
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2020-11-14
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ 2013-01-10
    IIF 83 - Director → ME
  • 63
    FUTURE 126 LTD - 2021-02-01
    icon of address 20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ 2020-06-09
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-06-09
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address 20-22 Wenlock Road, London
    Active Corporate (1 parent, 370 offsprings)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2005-11-29 ~ 2010-03-08
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-08-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 65
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2021-07-24
    Officer
    icon of calendar 2016-07-04 ~ 2018-12-03
    IIF 93 - Director → ME
  • 66
    icon of address 132-134 Great Ancoats Street, Advantage Business Centre - Suite 33854, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-29 ~ 2019-07-27
    IIF 169 - LLP Member → ME
  • 67
    icon of address 132-134 Great Ancoats Street, Suite 33854 Advantage Business Center, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ 2016-05-23
    IIF 108 - Director → ME
  • 68
    DIES IST EINE LIMITED - 2020-11-12
    icon of address 132-134 Great Ancoats Street, Unit 620, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2019-03-05 ~ 2020-10-31
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2020-10-31
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 69
    WEB ADMIN LTD - 2017-09-28
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,356 GBP2017-12-31
    Officer
    icon of calendar 2013-12-31 ~ 2017-09-27
    IIF 90 - Director → ME
  • 70
    NEW LIVINGSTON AVIATION LTD. - 2016-12-29
    icon of address 132-134 Great Ancoats Street, Advantage Business Centre - Suite 33854, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-05 ~ 2016-12-28
    IIF 98 - Director → ME
  • 71
    FUTURE 105 LTD - 2023-12-31
    icon of address 21 Flat 207 Hill Street, Haverfordwest, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 EUR2024-11-30
    Officer
    icon of calendar 2019-11-12 ~ 2023-12-15
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2023-12-15
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    FUTURE 109 LTD - 2023-12-22
    icon of address Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 EUR2024-11-30
    Officer
    icon of calendar 2019-11-12 ~ 2023-12-08
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2023-12-08
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.