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 Maulik Chandrakant Sailor

    Related profiles found in government register
  • Mr Maulik Chandrakant Sailor
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 75 West Hill, London, SW15 2UL, England

      IIF 1
    • icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, United Kingdom

      IIF 2
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 3
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 4
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 5 IIF 6
  • Sailor, Maulik Chandrakant
    British chief product officer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 7
  • Sailor, Maulik Chandrakant
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 75 West Hill, London, SW15 2UL, England

      IIF 8
    • icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, United Kingdom

      IIF 9
  • Sailor, Maulik Chandrakant
    British computer software developer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rainmaking Loft, International House, 1, St. Katharines Way, London, E1W 1UN, England

      IIF 10
  • Sailor, Maulik Chandrakant
    British consultant born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 11
  • Sailor, Maulik Chandrakant
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 12
  • Sailor, Maulik Chandrakant
    British management consulting born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 13
  • Mr Michael Cantelo
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Billing Road, Northampton, NN1 5DB

      IIF 14
  • Mr Andrea Solza
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Halford Road, London, SW6 1JX, England

      IIF 15 IIF 16
    • icon of address Floor 4 Sutton Yard, 65 Goswell Road, London, EC1V 7EN, England

      IIF 17
  • Mr Ian Michael Cantelo
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN, United Kingdom

      IIF 18
  • Mr Thomas Lyndon Darlow
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spaces, Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 19
  • Ms Laura Jane Macdonald
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gate House Farm, Northiam Road, Staplecross, Robertsbridge, TN32 5RP, England

      IIF 20
  • Mr Jason Anthony Ali
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, By The Wood, Watford, Hertfordshire, WD19 5AG, United Kingdom

      IIF 21
    • icon of address 93, Brookdene Avenue, Watford, Hertfordshire, WD19 4LG, England

      IIF 22
  • Mr Nicholas Miller
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Osnaburgh Street, London, NW1 3DF, England

      IIF 23
  • Mr Ranzie Anthony
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Thornlaw Road, London, SE27 0SA, England

      IIF 24
  • Mr Yousuf Khan Tareen
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 62, 7 Thorney Street, London, SW1P 4FG, England

      IIF 25
  • Mann, Anthony Victor
    British co-founder born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 26
  • Mr Ake Conrad Lindstrom
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazeland Lodge, Hazeland, Bremhill, Calne, SN11 9LJ, England

      IIF 27
    • icon of address Hazeland Lodge, Hazeland, Bremhill, Calne, Wiltshire, SN11 9LJ, United Kingdom

      IIF 28
  • Mr Anthony Paul Macklin
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field Lodge, 69a Imperial Road, Windsor, Berkshire, SL4 3RU, England

      IIF 29
  • Mr John David Newbold
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Vittoria Street, Jewellery Quarter, Birmingham, B1 3PE, England

      IIF 30
    • icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 31
  • Mr Katy Hannah Longhurst
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Autumn Glade, Chatham, ME5 8XP, England

      IIF 32
    • icon of address 1, London Road, Southampton, SO15 2AE, England

      IIF 33
    • icon of address 33, Somerset Way, Woolston, Warrington, WA1 4LP, England

      IIF 34
  • Mr Linton David Baddeley
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Clouston Close, Wallington, SM6 8LX, England

      IIF 35
  • Mr Maulik Sailor
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 1 St. Katharines Way, London, E1W 1UN, England

      IIF 36
  • Mr Paul John Olohan
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Diverset Ltd , Ferrari House, 258 Field End Road, Ruislip, HA4 9UU, England

      IIF 37
  • Mr Paul Olohan
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferrari House, Diverset Ltd, Field End Road, Ruislip, HA4 9UU, England

      IIF 38
  • Macdonald, Laura Jane
    British chief product officer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gate House Farm, Northiam Road, Staplecross, Robertsbridge, TN32 5RP, England

      IIF 39
  • Macklin, Anthony Paul
    British chief product officer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Classic House, 174-180 Old Street, London, EC1V 9BP, England

      IIF 40
  • Macklin, Anthony Paul
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69a, Imperial Road, Windsor, Berkshire, SL4 3RU, United Kingdom

      IIF 41
    • icon of address 69a, Imperial Road, Windsor, SL4 3RU, England

      IIF 42
  • Mr Fabrizio Perciany Conrado
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 130 Nyland Court, Naomi Street, London, SE8 5EX, England

      IIF 43
  • Mr James Luke Haydn Williams
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 13 Vyvyan Terrace, Bristol, BS8 3DG, England

      IIF 44
  • Mr Julian Vifor
    Romanian born in November 1992

    Resident in England

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

      IIF 45
  • Mr Leon Matthew Rossiter
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Foxfileds Way, Foxfields Way, Huntington, Cannock, WS12 4TA, England

      IIF 46
    • icon of address 17, Mann Island, Office 17, Liverpool, L3 1BP, England

      IIF 47
    • icon of address C/o Begbies Traynor, No 1 Old Hall Street, Liverpool, L3 9HF

      IIF 48
  • Mr Raymond Ranjit Dogra
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zeeta House, 200 Upper Richmond Road, London, SW15 2SH, United Kingdom

      IIF 49
  • Mr Rob Fernandes
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 4, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 50
  • Mr Thomas Lyndon Darlow
    English born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Lumier Building, City Road East, Manchester, M15 4QL, England

      IIF 51
  • Baddeley, Linton David
    British chief product officer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Clouston Close, Wallington, SM6 8LX, England

      IIF 52
  • Mr James Luke Hayden Williams
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 9, Saville Place, Clifton, Bristol, BS8 4EJ, United Kingdom

      IIF 53
  • Mr James Nelson Williams
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15051309 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
  • Mr Muhammad Yousuf Khan Tareen
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
    • icon of address Apartment 62, 7 Thorney Street, London, SW1P 4FG, England

      IIF 56
    • icon of address Office No 251, Spaces, 25 Wilton Road, London, SW1V 1LW, England

      IIF 57
  • Nelson, Bibiana Christina
    British chief product officer born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Elmhurst, 98-106 High Road, South Woodford, London, E18 2QS

      IIF 58
  • Ocampo, Ramon Angelo
    British chief product officer born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
    • icon of address The Office, Boringdon Park, 55 Plymbridge Road, Plympton, Plymouth, Devon, PL7 4QG, England

      IIF 60 IIF 61
  • Solza, Andrea
    British chief product officer born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Halford Road, London, SW6 1JX, England

      IIF 62
  • Solza, Andrea
    British entrepreneur born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bentinck Street, London, W1U 2EQ, England

      IIF 63
  • Solza, Andrea
    British quantitative analyst born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Halford Road, London, SW6 1JX, England

      IIF 64 IIF 65
    • icon of address 124, Halford Road, London, SW6 1JX, United Kingdom

      IIF 66
  • Ali, Jason Anthony
    British chief executive born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Brookdene Avenue, Watford, Hertfordshire, WD19 4LG, England

      IIF 67
  • Ali, Jason Anthony
    British chief product officer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, By The Wood, Watford, WD19 5AG, England

      IIF 68
  • Anthony, Ranzie
    British creative director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Thornlaw Road, London, None, SE27 0SA, United Kingdom

      IIF 69
  • Atkinson, Caspar James
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Pound Close, Long Ditton, Surbiton, Surrey, KT6 5JW

      IIF 70
  • Cantelo, Ian Michael
    British chartered engineer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellingborough School, Wellingborough, Northamptonshire, NN8 2BX

      IIF 71
  • Cantelo, Ian Michael
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 72
  • Cantelo, Ian Michael
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN, United Kingdom

      IIF 73
  • Darlow, Thomas Lyndon
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 74
  • Mombeshora, Idai Mendy, Dr
    British chief product officer born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Yew Tree Drive, Sheffield, S9 1WF, England

      IIF 75
  • Martin Knowles
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Connect Accounting Llp, Rear Of Raydean House, 15 Western Parade, Barnet, Herts, EN5 1AH, England

      IIF 76
  • Mr Anson Stephen Moniz
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Johan Eskola
    Swedish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a Woodside, London, SW19 7AR

      IIF 79
  • Newbold, John David
    British chief product officer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 80
  • Newbold, John David
    British designer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Vittoria Street, Jewellery Quarter, Birmingham, B1 3PE, England

      IIF 81
  • Newbold, John David
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Valentine Road, Kings Heath, Birmingham, West Midlands, B14 7AN, England

      IIF 82
    • icon of address 1, Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 83
  • Newbold, John David
    British none born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oasis Church, South Street, Birmingham, B17 0DB, England

      IIF 84
  • O'gorman, Daniel Barclay
    British chief product officer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prama House, 267 Banbury Road, Oxford, OX2 7HT, England

      IIF 85
    • icon of address Prama House, 267 Prama House, Summertown, Oxford, Oxfordshire, OX2 7HT, England

      IIF 86
  • Whitehouse, Madeleine Olivia
    British chief product officer born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highmoor Farm, Thurston Clough Road, Scouthead, Oldham, OL4 3RX, England

      IIF 87
  • Atkinson, Caspar
    British chief product officer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 24, St. Michaels Place, Brighton, BN1 3FU, England

      IIF 88
  • Dogra, Raymond Ranjit
    British chief product officer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fore Street Avenue, C/o Praxis, London, EC2Y 9DT, England

      IIF 89
  • Dogra, Raymond Ranjit
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Great Eastern Street, London, EC2A 3EP, United Kingdom

      IIF 90
  • Dogra, Raymond Ranjit
    British consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, SW15 2SH, United Kingdom

      IIF 91
  • Dogra, Raymond Ranjit
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Woodingdean Business, Park, Sea View Way, Brighton, East Sussex, BN2 6NX

      IIF 92
    • icon of address Zeeta House, 200 Upper Richmond Road, London, SW15 2SH, United Kingdom

      IIF 93
  • Knowles, Martin
    British chief product officer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Connect Accounting Llp, Rear Of Raydean House, 15 Western Parade, Barnet, Herts, EN5 1AH, England

      IIF 94
  • Longhurst, Katy Hannah
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Southampton, SO15 2AE, England

      IIF 95
    • icon of address 33, Somerset Way, Woolston, Warrington, WA1 4LP, England

      IIF 96
  • Mcculloch, Edward James Otis
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-7, Pilgrimage Street, Gallery Court, London, Greater London, SE1 4LL, United Kingdom

      IIF 97
  • Moniz, Anson Stephen
    British chief product officer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Moniz, Anson Stephen
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Miss Madeleine Olivia Whitehouse
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highmoor Farm, Thurston Clough Road, Scouthead, Oldham, OL4 3RX, England

      IIF 104
  • Mr Christopher John Stuart Wood
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Albyn Road, London, SE8 4JQ, England

      IIF 105
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 106
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 107 IIF 108
  • Ms Emma Rose Alexander
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toad Hall, Mardle Road, Wangford, Beccles, NR34 8AU, England

      IIF 109
  • Rossiter, Leon Matthew
    British chief product officer born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Mann Island, Office 17, Liverpool, L3 1BP, England

      IIF 110
  • Rossiter, Leon Matthew
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Jordan Street, Office 1, Liverpool, Merseyside, L1 0BP, England

      IIF 111
  • Rossiter, Leon Matthew
    British entrepreneur born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, No 1 Old Hall Street, Liverpool, L3 9HF

      IIF 112
  • Rossiter, Leon Matthew
    British marketing consultant born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Jamaica Street, Jamaica Street, Liverpool, L1 0AH

      IIF 113
  • Thornley, Eiran George
    British chief product officer born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stafford Education & Enterprise Park, Weston Road, Stafford, ST18 0BF, England

      IIF 114
  • Williams, James Luke Hayden
    British chief product officer born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Williams, James Luke Hayden
    British operations manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 9, Saville Place, Clifton, Bristol, BS8 4EJ, United Kingdom

      IIF 118
  • Williams, James Luke Haydn
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 13 Vyvyan Terrace, Bristol, BS8 3DG, England

      IIF 119
  • Williams, James Nelson
    British commercial director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15051309 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 120
  • Cantelo, Michael
    British chief product officer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pheasant House, Lordings Lane, West Chiltington, Pulborough, RH20 2QU, England

      IIF 121
  • Cantelo, Michael
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Victoria Road, Northampton, NN1 5EQ, United Kingdom

      IIF 122
  • Cole, Benjamin Geoffrey
    British chief product officer born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trew House Farm, Chilton, Crediton, Devon, EX17 4AH, England

      IIF 123
  • Howden, Polly
    British chief product officer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 124
  • Mclaren, Rory Cunningham
    British chief product officer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Nicholas
    British international development director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Osnaburgh Street, London, NW1 3DF, England

      IIF 129
  • Miss Johanna Denham-harding
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Croxted Road, London, SE21 8NL, England

      IIF 130
  • Mr Aaron Arthur Magpayo
    Canadian born in April 1983

    Resident in England

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

      IIF 131
    • icon of address 9, Whiteley Croft Gardens, Otley, LS21 3PF, England

      IIF 132 IIF 133
  • Mr Ivo Daniel Pires
    French born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 134
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 135
  • Mr Julian David Russell
    British born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Wallwern Wood, Chepstow, Gwent, NP16 5TX

      IIF 136
  • Pablo Luchetti, Juan
    British it consultancy born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Sharon Gardens, London, E9 7RX, England

      IIF 137
  • Conrado, Fabrizio Perciany
    British chief product officer born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266, Kingsland Road, London, E8 4DG, England

      IIF 138
  • Conrado, Fabrizio Perciany
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 130 Nyland Court, Naomi Street, London, SE8 5EX, England

      IIF 139
  • Conrado, Fabrizio Perciany
    British managing director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Curlew Street, London, SE1 2ND

      IIF 140
  • Denham-harding, Johanna
    British chief product officer born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Croxted Road, London, SE21 8NL, England

      IIF 141
  • Fernandes, Rob
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Jerningham Road, London, SE14 5NW

      IIF 142
    • icon of address 84b, Jerningham Road, London, SE14 5NW, United Kingdom

      IIF 143
    • icon of address 84b, Jerningham Road, Telegraph Hill, London, SE14 5NW, United Kingdom

      IIF 144
    • icon of address Wepay Payments Limited, 1 Primrose Street, London, EC2A 2EX, United Kingdom

      IIF 145
  • Luchetti, Juan Pablo
    Italian chief product officer born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Sharon Gardens, London, E9 7RX, England

      IIF 146
  • Luchetti, Juan Pablo
    Italian director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Berkeley Square, Bristol, BS8 1HG, England

      IIF 147
    • icon of address 3 Grosvenor Gardens, 3 Grosvenor Gardens, London, SW1W 0BD, England

      IIF 148
  • Mr Ake Conrad Lindstrom
    British born in March 1978

    Resident in Tanzania

    Registered addresses and corresponding companies
    • icon of address Hazeland Lodge, Hazeland, Bremhill, Calne, Wiltshire, SN11 9LJ, United Kingdom

      IIF 149
  • Mr Juan Pablo Luchetti
    Italian born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Sharon Gardens, London, E9 7RX, England

      IIF 150
  • Mr Ruhollah Saeedi Nejad
    Iranian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Rolling Street, Apartment 514, Salford, Greater Manchester, M5 4RT, England

      IIF 151
  • Olohan, Paul John
    British chief product officer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 152
  • Olohan, Paul John
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Biggin Lane, Bury, Ramsey, Cambridgeshire, PE26 1NB, United Kingdom

      IIF 153
  • Olohan, Paul John
    British software consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Biggin Lane, Ramsey, Huntingdon, Cambridgeshire, PE26 1NB

      IIF 154
  • Olohan, Paul John
    British technical architect born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Diverset Ltd, Ferrari House, 258 Field End Road, Ruislip, HA4 9UU, England

      IIF 155
  • Rossiter, Leon
    British managing director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Foxfields Way, Huntington, Cannock, WS12 4TA, England

      IIF 156
  • Wood, Christopher John Stuart
    British chief product officer born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 157
  • Wood, Christopher John Stuart
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 158
  • Wood, Christopher John Stuart
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Albyn Road, London, SE8 4JQ, England

      IIF 159
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 160
  • Alexander, Emma Rose
    British chief product officer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Victoria Road, London, NW10 6DJ, England

      IIF 161
  • Alexander, Emma Rose
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toad Hall, Mardle Road, Wangford, Beccles, NR34 8AU, England

      IIF 162
  • Lindstrom, Ake Conrad
    British chief product officer born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazeland Lodge, Hazeland, Bremhill, Calne, SN11 9LJ, England

      IIF 163
  • Lindstrom, Ake Conrad
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazeland Lodge, Hazeland, Bremhill, Calne, Wiltshire, SN11 9LJ, United Kingdom

      IIF 164
  • Magpayo, Aaron Arthur
    Canadian chief product officer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Whiteley Croft Gardens, Otley, LS21 3PF, England

      IIF 165
  • Magpayo, Aaron Arthur
    Canadian director born in April 1983

    Resident in England

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

      IIF 166
    • icon of address 9, Whiteley Croft Gardens, Otley, LS21 3PF, England

      IIF 167
  • Miss Katy Hannah Longhurst
    English born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Mount Road, Chatham, ME4 5RP, England

      IIF 168
  • Mr Justus Andrew Brown
    German born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-11, Worship Street, 3rd Floor, London, EC2A 2BH, England

      IIF 169
    • icon of address C/o Founders Factory, Northcliffe House, Young Street, London, W8 5EH, United Kingdom

      IIF 170
  • Rossiter, Leon
    British marketing consultant born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Elevator Studios, 31 Parliament Street, Liverpool, L8 5RN, England

      IIF 171
  • Steventon, Rebecca
    British chief product officer born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Care Of Lee Bolton Monier-williams, 1 The Sanctuary, London, SW1P 3JT, England

      IIF 172
  • Sutton, Tom
    British chief product officer born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Marsh Road, Bristol, BS3 2NA, England

      IIF 173
  • Turner-szymkiewicz, Daniel Victor
    British chief product officer born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 174
  • Eskola, Daniel Johan
    Swedish chief product officer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a Woodside, 23a Woodside, London, SW19 7AR, England

      IIF 175
  • Horgan, Padraig Timothy
    Irish chief product officer born in June 1983

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Shelbourne Buildings, Crampton Avenue, Shelbourne Road, Ballsbridge, Dublin 4 D04 C2y6, Ireland

      IIF 176
  • Longhurst, Katy Hannah
    English project director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Mount Road, Chatham, ME4 5RP, England

      IIF 177
  • Proven, Roisi Christine
    Scottish chief product officer born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Monarch Way, York, North Yorkshire, YO26 5TB, United Kingdom

      IIF 178
  • Tareen, Muhammad Yousuf Khan
    British design and technology born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 62, 7 Thorney Street, London, SW1P 4FG, England

      IIF 179
  • Tareen, Muhammad Yousuf Khan
    British digital ads consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 62, 7 Thorney Street, London, SW1P 4FG, England

      IIF 180
  • Tareen, Muhammad Yousuf Khan
    British digital advertisement consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 62, 7 Thorney Street, London, SW1P 4FG, England

      IIF 181
  • Williams, James Luke Hayden
    English chief product officer born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, England

      IIF 182
  • Williams, James Luke Hayden
    English financial services born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestrel Court, Harbour Road, Portishead, Bristol, BS20 7AN, England

      IIF 183
  • Woods, Tristan
    British chief product officer born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Belmont Centre, Meigle, Blairgowrie, PH12 8TG, Scotland

      IIF 184
  • Woods, Tristan
    British chief technology officer born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Building 2 Campion Park, Ground Floor, Holmes Chapel, Crewe, Cheshire, CW4 8AX, England

      IIF 185
    • icon of address Building 2 Campion Park Ground Floor, London Road, Holmes Chapel, Crewe, CW4 8AX, England

      IIF 186
  • Baddeley, Linton David
    British graphic designer born in October 1972

    Registered addresses and corresponding companies
    • icon of address 75 Caraway Place, Wallington, Surrey, SM6 7AG

      IIF 187
  • Baddeley, Linton David
    British software designer born in October 1972

    Registered addresses and corresponding companies
    • icon of address 75 Caraway Place, Wallington, Surrey, SM6 7AG

      IIF 188
  • Barden, Howard Lawrence Joshua
    British chief product officer born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corkley Cottage, Windley Lane, Belper, DE56 2LP, England

      IIF 189
  • Diviney, Conor Bodkin
    American chief product officer born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 33, Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 190
  • Georgios Xanthos
    Greek born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Norwood Close, Effingham, Leatherhead, Surrey, KT24 5NY, England

      IIF 191
  • Irons, Rand Christian
    American chief product officer born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 29, Meridian Way, Ashcombe House, Southampton, Hampshire, SO14 0AF, England

      IIF 192
  • Mackenzie-yapa, Cain Ashton Leo
    British chief product officer born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 193
  • Pires, Ivo Daniel
    French chief product officer born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 194
  • Pires, Ivo Daniel
    French director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 195
  • Russell, Julian David
    British chief product officer born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 196
  • Russell, Julian David
    British consultant born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Wallwern Wood, Chepstow, NP16 5TX, United Kingdom

      IIF 197
  • Russell, Julian David
    British director born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
  • Russell, Julian David
    British general manager born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17 Wallwern Wood, Chepstow, NP16 5TX

      IIF 207
  • Colin Betancourt, Enrique
    Spanish chief product officer born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 80-100 Victoria Street, Cardinal Place, London, SW1E 5JL, United Kingdom

      IIF 208
  • Mr Brijesh Vinodray Malkan
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Crofters Road, Northwood, HA6 3ED, United Kingdom

      IIF 209
    • icon of address 8, Crofters Road, Northwood, Middlesex, HA6 3ED, England

      IIF 210 IIF 211
  • Mr David Alexander Cameron
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, Coombe Lane, London, SW20 0QT, United Kingdom

      IIF 212
  • Mr Nicholas Miller
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 213
  • Mr Ranzie Anthony
    British born in November 1975

    Resident in United Kingdom

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

      IIF 214
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 215
  • Powers, Andre
    Usa chief product officer born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, London Terrace, Hackney Road, London, E2 7SQ, England

      IIF 216
  • Vifor, Julian
    Romanian chief product officer born in November 1992

    Resident in England

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

      IIF 217
  • Xanthos, Georgios
    Greek director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Norwood Close, Effingham, Leatherhead, Surrey, KT24 5NY, England

      IIF 218
  • Mann, Anthony Victor
    British chief product officer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 403, Mare Street Studios, 203-213 Mare Street, London, E8 3LY, England

      IIF 219
  • Mann, Anthony Victor
    British co-founder born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Aldersgate Street, London, EC1A 4JQ, England

      IIF 220
  • Mann, Anthony Victor
    British founder and ceo born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Make Us Proud, 124 Aldersgate Street, London, EC1A 4JQ, England

      IIF 221
  • Mann, Anthony Victor
    British software born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beaux Arts Building, Manor Gardens, London, N7 6JT, United Kingdom

      IIF 222
  • Mcculloch, Edward James Otis
    British digital media consultant born in September 1971

    Registered addresses and corresponding companies
    • icon of address Flat 4, 45 Old Sheringham Road, Brighton, East Sussex, BN1 5DQ

      IIF 223
  • Mr Angus James Dolan
    Scottish born in April 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, United Kingdom

      IIF 224
  • Mr Dante Francisco Wasmuht
    German born in January 1990

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Flat 11, 142 Wapping High Street, London, E1W 3PB, England

      IIF 225
  • Mr Juan Pablo Luchetti
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Sharon Gardens, London, E9 7RX, England

      IIF 226
  • Mr Maximillian Seldon Whiteford
    British born in August 1980

    Resident in United Kingdom

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

      IIF 227
    • icon of address 143, Highbury New Park, London, N5 2LJ

      IIF 228
  • Mr Nicholas Miller
    New Zealander born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor - The Tower, The Bower, 207 Old Street, London, EC1V 9NR, England

      IIF 229
  • Saeedi Nejad, Ruhollah
    Iranian chief product officer born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Rolling Street, Apartment 514, Salford, Greater Manchester, M5 4RT, England

      IIF 230
  • Vang Gregersen, Jonas
    Danish chief product officer born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Northumberland Square, North Shields, Tyne And Wear, NE30 1PX, England

      IIF 231
  • Andrea Sandro
    Italian born in November 1984

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Dragon House, Princes Way, Bridgend Industrial Estate, Bridgend, CF31 3AQ, Wales

      IIF 232
  • Dalwai, Mohammed Khan
    South African chief product officer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profile West Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 233
  • Johnston, Andrew Morris Mcgregor
    British chief product officer born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a Sunrise, Rosewell Road, Maryton, Kirriemuir, DD8 5PX, Scotland

      IIF 234
  • Koehn, Elizabeth Ann
    American product management strategist, ned, advisor born in October 1959

    Resident in England

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

      IIF 235
  • Mr Andre Powers
    American born in March 1986

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 14, London Terrace, Hackney Road, London, E2 7SQ, England

      IIF 236
  • Mr James Simon Cotton
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208a Shirland Road, 208a Shirland Road, London, W9 3JF, England

      IIF 237
  • Mr Leon Matthew Rossiter
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Jordan Street, Liverpool, Merseyside, L1 0BP, England

      IIF 238
  • Mr Mark Austin Taylor
    American born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Cranbrook Road, London, W4 2LJ, England

      IIF 239
  • Mr Raymond Ranjit Dogra
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, SW15 2SH, United Kingdom

      IIF 240
  • Mr Ricardo Manuel Machado De Abreu
    Portuguese born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 301 Ability Place, 37 Millharbour, London, Greater London, E14 9DL, England

      IIF 241
  • Baddeley, Linton David
    British

    Registered addresses and corresponding companies
    • icon of address 75 Caraway Place, Wallington, Surrey, SM6 7AG

      IIF 242
  • Brown, Justus Andrew
    German ceo born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-11, Worship Street, 3rd Floor, London, EC2A 2BH, England

      IIF 243
  • Brown, Justus Andrew
    German chief executive born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-11, Worship Street, 3rd Floor, London, EC2A 2BH, England

      IIF 244 IIF 245
  • Brown, Justus Andrew
    German chief product officer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Founders Factory, Northcliffe House, Young Street, London, W8 5EH, United Kingdom

      IIF 246
    • icon of address Founders Factory, Northcliffe House, Young Street, London, W8 5EH, United Kingdom

      IIF 247
  • Brown, Justus Andrew
    German head of product born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Founders Factory Limited, Northcliffe House, Young Street, London, W8 5EH, United Kingdom

      IIF 248
  • Giannone, Sergio
    Italian chief brand officer born in February 1988

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 1, The Old Dairy, 67a Melton Road, West Bridgford, Nottingham, NG2 6EN, United Kingdom

      IIF 249
  • Lindstrom, Ake Conrad
    British operations director born in March 1978

    Resident in Tanzania

    Registered addresses and corresponding companies
    • icon of address Hazeland Lodge, Hazeland, Bremhill, Calne, Wiltshire, SN11 9LJ, United Kingdom

      IIF 250
  • Mcculloch, Edward James Otis
    British digital media consultant

    Registered addresses and corresponding companies
    • icon of address Flat 4, 45 Old Sheringham Road, Brighton, East Sussex, BN1 5DQ

      IIF 251
  • Mr Andrew Morris Mcgregor Johnston
    British born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a Sunrise, Rosewell Road, Maryton, Kirriemuir, DD8 5PX, Scotland

      IIF 252
  • Mr Leon Rossiter
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Women's Organisation, 54 St. James Street, Liverpool, L1 0AB, England

      IIF 253
    • icon of address Unit L, 49 Jamiaca Street, Liverpool, L1 0AH, United Kingdom

      IIF 254
  • Mr Simon John Alexander Lennox
    British born in July 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Doagh Road, Ballyclare, County Antrim, BT39 9BG, Northern Ireland

      IIF 255
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, BT28 1TP, Northern Ireland

      IIF 256
  • Mr. Denis Kulakov
    German born in March 1987

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address (conversion Wave Ltd.) Block C, Skyway Offices, Office 1, 179 Marina Street, Pieta, PTA 9042, Malta

      IIF 257
  • Mrs Vanessa Denise Gratton
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 258
  • Ms Vanessa Denise Gratton
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 268 Metro Central Heights, 119 Newington Causeway, London, SE1 6BX, United Kingdom

      IIF 259
  • Sailor, Maulik
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Ratcliffe Court, Sweetman Place, Bristol, BS2 0FB, England

      IIF 260
    • icon of address Office 36, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, United Kingdom

      IIF 261
  • Sailor, Maulik
    British management consultant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8 Sispara Mansions Residence Association, 75 Wst Hill, Putney, London, SW15 2UL, United Kingdom

      IIF 262
  • Vimont, Benjamin
    French chief product officer born in January 1991

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Shoreditch Exchange, Gorsuch Place, London, E2 8JF, England

      IIF 263
  • Wasmuht, Dante Francisco
    German chief product officer born in January 1990

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Flat 11, 142 Wapping High Street, London, E1W 3PB, England

      IIF 264
  • Ali, Jason Anthony
    British ceo born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Kingsfield Road, Watford, WD19 4TR, England

      IIF 265
  • Anthony, Ranzie
    British chief product officer born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Vale Square, Ramsgate, CT11 9DA, United Kingdom

      IIF 266
  • Anthony, Ranzie
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dudley Gore & Co, 50 Queen Street, Ramsgate, Kent, CT11 9EE, United Kingdom

      IIF 267
  • Anthony, Ranzie
    British creative director born in November 1975

    Resident in United Kingdom

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

      IIF 268
  • Anthony, Ranzie
    British director born in November 1975

    Resident in United Kingdom

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

      IIF 269 IIF 270
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 271
  • Anthony Victor Mann
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Make Us Proud, 124 Aldersgate Street, London, EC1A 4JQ, England

      IIF 272
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 273
  • Blackman, John Anthony Llewellyn
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 4 Kempsford Gardens, London, SW5 9LH

      IIF 274
  • Cameron, David Alexander
    British chief product officer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Horseferry Road, London, SW1P 2TX, England

      IIF 275 IIF 276
    • icon of address 124, Horseferry Road, London, SW1P 2TX, United Kingdom

      IIF 277
  • Cameron, David Alexander
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, Coombe Lane, London, SW20 0QT, United Kingdom

      IIF 278
  • Cotton, James Simon
    British chief product officer born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208a, Shirland Road, London, W9 3JF, England

      IIF 279
  • Cotton, James Simon
    British co founder born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208a Shirland Road, 208a Shirland Road, London, W9 3JF, England

      IIF 280
  • Dolan, Angus James
    Scottish chief product officer born in April 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 281
  • Dr Mary Luthien Juliana Mcmenomy
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 282
  • Fernandes, Robin
    born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Grosvenor Street, London, W1K 3JN

      IIF 283
  • Gratton, Vanessa Denise
    British chief product officer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 284
  • Gratton, Vanessa Denise
    British computer programmer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 268 Metro Central Heights, 119 Newington Causeway, London, SE1 6BX, England

      IIF 285
  • Hoeh, Michael Andreas
    German chief product officer born in December 1986

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Covent Garden, Shelton Street 71-75, London, WC2H 9JQ, United Kingdom

      IIF 286
  • Jones, Aaron Craig
    British chief product officer born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 6, Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, Tyne & Wear, NE1 2HJ, United Kingdom

      IIF 287
  • Jones, Aaron Craig
    British director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Rushford Grange, Pitchill, Evesham, Warwickshire, WR11 8UH, United Kingdom

      IIF 288
  • Jones, Daniel Sean
    British chief product officer born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Hethel Innovation Centre, Hethel, Norwich, NR14 8FB, England

      IIF 289
  • Katy Hannah Longhurst
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Autumn Glade, Lordswood, Chatham, Kent, ME5 8XP, United Kingdom

      IIF 290
  • Machado De Abreu, Ricardo Manuel
    Portuguese chief executive born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Old Broad Street, London, EC2M 1QS, England

      IIF 291
  • Machado De Abreu, Ricardo Manuel
    Portuguese chief product officer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 301 Ability Place, 37 Millharbour, London, Greater London, E14 9DL, England

      IIF 292
  • Malkan, Brijesh Vinodray
    British businessman born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Crofters Road, Northwood, Middlesex, HA6 3ED, England

      IIF 293
  • Malkan, Brijesh Vinodray
    British chief product officer born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Crofters Road, Northwood, HA6 3ED, United Kingdom

      IIF 294
  • Malkan, Brijesh Vinodray
    British consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Ross Way, Eltham, London, SE9 6RJ, England

      IIF 295
  • Malkan, Brijesh Vinodray
    British management consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Crofters Road, Northwood, Middlesex, HA6 3ED, England

      IIF 296
  • Malkan, Brijesh Vinodray
    British v.p product born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 1 Norton Folgate, London, E1 6DB, England

      IIF 297
  • Mis Katy Longhurst
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Autumn Glade, Boxley, ME5 8XP, United Kingdom

      IIF 298
  • Mr Edward James Otis Mcculloch
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 299
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 300
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 301
    • icon of address 70, Priory Road, Tonbridge, TN9 2BL, England

      IIF 302
  • Mr Ju Li
    Singaporean born in February 1989

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 69m, Jalan Lim Tai See, Ventura Heights, Singapore, 268475, Singapore

      IIF 303
  • Mr Robert Peter Dickinson
    British born in July 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit 5, Grants Hill Way, Woodford Halse, Daventry, NN11 3UB, England

      IIF 304
  • Mr Sergio Giannone
    Italian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 305
  • Mr. Niek Volkert
    Dutch born in August 1992

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Unit B7, Wyncolls Road, Severalls Industrial Park, Colchester, CO4 9HT, England

      IIF 306
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 307
  • Ms Masoumeh Samakoushdarounkolaei
    Iranian born in August 1997

    Resident in Iran

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 308
  • Olohan, Paul John
    British technical director

    Registered addresses and corresponding companies
    • icon of address 10 Biggin Lane, Ramsey, Huntingdon, Cambridgeshire, PE26 1NB

      IIF 309
  • Rovsing, Martin
    Danish chief product officer born in April 1977

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 27, Virumgardsvej, Virum, 2830, Denmark

      IIF 310
  • Sandro, Andrea
    Italian chief product officer born in November 1984

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Dragon House, Princes Way, Bridgend Industrial Estate, Bridgend, CF31 3AQ, Wales

      IIF 311
  • Sotiriou, Athanasios-dimitrios, Dr
    Greek chief product officer born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Hazelwood Road, Enfield, EN1 1JQ, United Kingdom

      IIF 312
  • Serhii Horpinchenko
    Ukrainian born in February 1986

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address 8, Zhmachenka, Kyiv, Ukraine

      IIF 313
  • Blackman, John Anthony Llewellyn
    British director born in July 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 45, Limerston Street, Chelsea, London, SW10 0BL

      IIF 314
  • Booth, Andrew
    British chief product officer born in June 1974

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 8-12, York Gate, London, NW1 4QG, England

      IIF 315
  • James Colin Burden
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Claremont Avenue, Sunbury-on-thames, Surrey, TW16 5LX, United Kingdom

      IIF 316
  • Longhurst, Katy Hannah
    British chief product officer born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Autumn Glade, Lordswood, Chatham, Kent, ME5 8XP, England

      IIF 317
  • Longhurst, Katy Hannah
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Randolph Road, Gillingham, Kent, ME7 4PP, United Kingdom

      IIF 318
  • Malkan, Brijesh
    British consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Spinney, Stanmore, Middlesex, HA7 4QJ, Uk

      IIF 319
  • Mcculloch, Edward James Otis
    British chief product officer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 - 7, Pilgrimage Street, 1 Gallery Court, London, SE1 4LL, England

      IIF 320
  • Mcculloch, Edward James Otis
    British digital consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 321
  • Mcculloch, Edward James Otis
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Bond Street, Brighton, BN1 1RD, England

      IIF 322
    • icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 323
  • Mr Amine Amor
    Moroccan born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Grays Inn Road 51-53, London, WC1X 8PP, United Kingdom

      IIF 324
  • Mr Antton Pena
    Spanish born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Halo, Counterslip, Bristol, BS1 6AJ, United Kingdom

      IIF 325
  • Short, Iain James
    British chief product officer born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67d, Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RQ, England

      IIF 326
  • Whiteford, Maximillian Seldon
    British chief product officer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Highbury New Park, London, N5 2LJ

      IIF 327
  • Whiteford, Maximillian Seldon
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 39 Beresford Road, London, N5 2HS, United Kingdom

      IIF 328
  • Whiteford, Maximillian Seldon
    British founder born in August 1980

    Resident in United Kingdom

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

      IIF 329
  • Whiteford, Maximillian Seldon
    British programme manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Beresford Road, London, N5 2HS

      IIF 330
  • Blome, Annika Sofia Kristina
    Swedish chief product officer born in May 1974

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Sten Bergmansvag, 37, 12146 Johanneshov, Sweden

      IIF 331
  • Burden, James Colin
    British chief product officer born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Claremont Avenue, Sunbury-on-thames, Surrey, TW16 5LX, England

      IIF 332
  • Burden, James Colin
    British co-founder born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Claremont Avenue, Sunbury-on-thames, Surrey, TW16 5LX, United Kingdom

      IIF 333
  • Clough, Oliver Graham
    British chief product officer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor Flat, 60 Ellington Street, London, N7 8PL, United Kingdom

      IIF 334
  • Diatlov, Anton
    Ukrainian chief product officer born in April 1994

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160, City Road, London, EC1V 2NX, England

      IIF 335
  • Gebbia, Joseph Nicholas
    American chief product officer born in August 1981

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 99, Rhode Island, 2nd Floor, San Francisco, 94103, Usa

      IIF 336
  • Gornostal, Iaroslav
    Ukrainian chief product officer born in August 1986

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 337
  • Horpinchenko, Serhii
    Ukrainian chief product officer born in February 1986

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address 8, Zhmachenka, Kyiv, Ukraine

      IIF 338
  • Houston, Craig Andrew
    British,american chief product officer born in July 1980

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address 22-24, Queen Square, Bristol, BS1 4ND, United Kingdom

      IIF 339
  • Hulleman, Julius Robertus Isidor
    Dutch chief product officer born in August 1987

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 66, Portland, Amsterdam, North-holland 1046bd, Netherlands

      IIF 340
  • Kohtz, Kieran
    British chief product officer born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 341
  • Kowalski, Michael John
    New Zealand internet developer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Alexander Road, London, N19 3PQ

      IIF 342
  • Kowalski, Michael John
    New Zealander chief product officer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231, Shoreditch High Street, London, E1 6PJ, England

      IIF 343
  • Linke, Robert
    German chief product officer born in April 1981

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Native Instruments Gmbh Z. Hd. Robert Linke, Schlesische Strasse 29-30, Berlin, 10997, Germany

      IIF 344
  • Longhurst, Katy, Mis
    British project director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Autumn Glade, Boxley, ME5 8XP, United Kingdom

      IIF 345
  • Mclaren, Rory Cunningham
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Austin Friars, London, EC2N 2JX, United Kingdom

      IIF 346
  • Miller, Nicholas
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 347
  • Mr Cain Ashton Leo Mackenzie-yapa
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Garbett Road, Winchester, Hampshire, SO23 0NX, United Kingdom

      IIF 348
  • Nijholt, Johannes Bernardus
    Dutch chief product officer born in October 1966

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 152, Carel Willinkstraat, 3544 Ma, Utrecht, Netherlands

      IIF 349
  • Steinhoff, Florian
    German chief product officer born in May 1984

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 37, Stargarder Str, Berlin, 10437, Germany

      IIF 350
  • Thong Wah Chen
    Singaporean born in January 1983

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 351
  • Amor, Amine
    Moroccan chief product officer born in February 1998

    Resident in United Kingdom

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

      IIF 352
  • Amor, Amine
    Moroccan director born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Grays Inn Road 51-53, London, WC1X 8PP, United Kingdom

      IIF 353
  • Amor, Amine
    Moroccan software engineer born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 354
  • Bourgarel-janvier, Naomi
    French chief product officer born in January 1994

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 14, Hanover Square, London, W1S 1HN, England

      IIF 355
  • Fernandes, Rob
    British chief product officer born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 - 12 Eastcheap, First Floor, London, EC3M 1AJ, United Kingdom

      IIF 356
    • icon of address 10-12 Eastcheap, First Floor, London, EC3M 1AJ, United Kingdom

      IIF 357 IIF 358 IIF 359
  • Gonen, Ido
    Israeli chief product officer born in January 1991

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 39, Hamasger St., Tel Aviv, 6721409, Israel

      IIF 360
  • Kowalski, Michael John
    New Zealand internet developer

    Registered addresses and corresponding companies
    • icon of address 60 Alexander Road, London, N19 3PQ

      IIF 361
  • Kulakov, Denis, Mr.
    German chief product officer born in March 1987

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address (conversion Wave Ltd.) Block C, Skyway Offices, Office 1, 179 Marina Street, Pieta, PTA 9042, Malta

      IIF 362
  • Lennox, Simon John Alexander
    British chief product officer born in July 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, BT28 1TP, Northern Ireland

      IIF 363
  • Lennox, Simon John Alexander
    British health & fitness born in July 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Doagh Road, Ballyclare, County Antrim, BT39 9BG, Northern Ireland

      IIF 364
  • Longhurst, Katy
    British company director born in April 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 60, Mount Vernon Park, Co.antrim, Belfast, BT15 4BH, Northern Ireland

      IIF 365
  • Luchetti, Juan Pablo
    Italian ceo born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Hemberton Road, London, SW9 9LJ

      IIF 366
  • Luchetti, Juan Pablo
    Italian director born in October 1981

    Resident in United Kingdom

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

      IIF 367
  • Mr German Kukhtenkov
    Russian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Redwoods, 7, 34, Madingley Road, Cambridge, CB3 0EX, United Kingdom

      IIF 368
  • Mr Ricardo Abreu
    Portuguese born in October 1983

    Resident in United Kingdom

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

      IIF 369
  • Mr Roberto Manuel Dias Machado
    Portuguese born in November 1988

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 33rd Floor, Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 370
  • Mr Roland Robinson Helene
    Australian born in August 1971

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Suite 31, 8, Hob Hill, Surry Hills, Sydney, NSW 2576, Australia

      IIF 371
  • Rossiter, Leon
    British digital director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Elevator Studios, Parliament Street, Liverpool, L8 5RN, England

      IIF 372
  • Rossiter, Leon
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Mount Pleasant, Liverpool, Merseyside, L2 2NH, England

      IIF 373
    • icon of address Unit L, 49 Jamiaca Street, Baltic Creative Campus, Liverpool, L1 0AH, United Kingdom

      IIF 374
    • icon of address 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 375
  • Rossiter, Leon
    British managing director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rockcliffe Buildings, 1 Hanson Road, Aintree, Liverpool, L9 7BP

      IIF 376
  • Rossiter, Leon
    British marketing born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Liverpool Science Park, 131 Mount Pleasant, Liverpool, Merseyside, L3 5TF, England

      IIF 377
    • icon of address The Liverpool Science Park Ltd, Innovation Centre 1, Liverpool, L35TF, England

      IIF 378
  • Rossiter, Leon
    British md born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Elavator Studios, Parliament Street, Liverpool, L8 5RN, England

      IIF 379
  • Semenenko, Mariia
    Ukrainian chief product officer born in November 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Alacrity House, Kingsway, Newport, NP20 1HG, Wales

      IIF 380
  • Slowe, Daniel Thomas Bertie

    Registered addresses and corresponding companies
    • icon of address 521 Grand Union Studios, 332 Ladbroke Grove, London, W10 5AS, United Kingdom

      IIF 381
  • Slowe, Daniel Thomas Bertie
    British chief product officer born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 382
  • Slowe, Daniel Thomas Bertie
    British none born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Albert Place, London, W8 5PD, United Kingdom

      IIF 383
    • icon of address 521 Grand Union Studios, 332 Ladbroke Grove, London, W10 5AS, United Kingdom

      IIF 384
  • Volkert, Niek, Mr.
    Dutch chief product officer born in August 1992

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Unit B7, Wyncolls Road, Severalls Industrial Park, Colchester, CO4 9HT, England

      IIF 385
  • Volkert, Niek, Mr.
    Dutch chief product officer, sway money born in August 1992

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 386
  • Williams, James
    British construction born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wallbridge House, Portway, Frome, BA111QU, United Kingdom

      IIF 387
  • Agah, Anthony
    Nigerian chief product officer born in February 1991

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 31, Butchers Road, London, E16 1PT, England

      IIF 388
  • Alexander, Emma Rose
    British designer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, New Park Road, Newgate Street, Hertford, SG13 8RF, United Kingdom

      IIF 389
  • Alexander, Emma Rose
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 63 Woodland Gardens, London, N10 3UE, United Kingdom

      IIF 390
  • Bernans, Roberts
    Latvian chief product officer born in August 1987

    Resident in Latvia

    Registered addresses and corresponding companies
    • icon of address 44a, Gertrudes Iela, Riga, Riga Lv-1011, Latvia

      IIF 391
  • Darlow, Thomas Lyndon
    English chief product officer born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Tithebarn Street, Liverpool, L2 2DT, England

      IIF 392 IIF 393
    • icon of address Floor 10, Royal Liver Building, Pier Head, Liverpool, L3 1HN

      IIF 394
  • Darlow, Thomas Lyndon
    English company director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Alpine Close, Paulton, Bristol, BS39 7SE, United Kingdom

      IIF 395 IIF 396
  • Darlow, Thomas Lyndon
    English director of ux born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Tithebarn Street, Liverpool, L2 2DT, England

      IIF 397
  • Lafontaine, Olivier
    Canadian chief product officer born in March 1978

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 1250, Boulevard Rene-levesque O, 33rd Floor, Montreal, Quebec, H3B 4W8, Canada

      IIF 398
  • Li, Ju
    Singaporean chief product officer born in February 1989

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 69m, Jalan Lim Tai See, Ventura Heights, Singapore, 268475, Singapore

      IIF 399
  • Ms Elizabeth Ann Koehn
    American born in October 1959

    Resident in United States

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

      IIF 400
  • Ms Pooja Jain
    Indian born in June 1993

    Resident in United States

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

      IIF 401
  • Abreu, Ricardo
    Portuguese product director born in October 1983

    Resident in United Kingdom

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

      IIF 402
  • Blackman, John Anthony Llewellyn
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Temple Point 6th Floor, 1 Temple Row, Birmingham, West Midlands, B2 5LG

      IIF 403
    • icon of address 4 Kempsford Gardens, London, SW5 9LH

      IIF 404
  • Blackman, John Anthony Llewellyn
    British chief product officer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Luke Street, Shoreditch, London, EC2A 4LH, United Kingdom

      IIF 405
  • Blackman, John Anthony Llewellyn
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wsm Advisors, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 406
  • Blackman, John Anthony Llewellyn
    British computer consultant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th, Floor, Temple Point 1 Temple Row, Birmingham, West Midlands, B2 5LG

      IIF 407
  • Blackman, John Anthony Llewellyn
    British computer programmer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th, Floor, Temple Point 1 Temple Row, Birmingham, West Midlands, B2 5LG

      IIF 408
  • Blackman, John Anthony Llewellyn
    British cpo born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fnz, 67 Lombard Street, London, EC3V 9LJ, England

      IIF 409
  • Blackman, John Anthony Llewellyn
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG

      IIF 410
    • icon of address Temple Point 6th, Floor, 1 Temple Row, Birmingham, West Midlands, B2 5LG, United Kingdom

      IIF 411
    • icon of address 10th Floor, 135 Bishopsgate, London, EC2M 3TP, United Kingdom

      IIF 412 IIF 413
    • icon of address 4 Kempsford Gardens, London, SW5 9LH

      IIF 414
  • Blackman, John Anthony Llewellyn
    British group chief product officer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Bishopgate, London, EC2M 3AJ, England

      IIF 415
  • Blackman, John Anthony Llewellyn
    British marketing and development dire born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Kempsford Gardens, London, SW5 9LH

      IIF 416
  • Blackman, John Anthony Llewellyn
    British marketing and developments dir born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Kempsford Gardens, London, SW5 9LH

      IIF 417
  • Chen, Thong Wah
    Singaporean chief product officer born in January 1983

    Resident in Singapore

    Registered addresses and corresponding companies
  • Dermer, Frédéric Lucien Robert
    French chief product officer born in December 1976

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 99 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 421
  • Giannone, Sergio
    Italian chief product officer born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 422
  • Gregersen, Jonas Vang
    Danish company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Green Lane Business Park, 238 Green Lanes, London, SE9 3TL, United Kingdom

      IIF 423
  • Helene, Roland Robinson
    Australian chief product officer born in August 1971

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Suite 31, 8, Hob Hill, Surry Hills, Sydney, NSW 2576, Australia

      IIF 424
  • Koehn, Elizabeth Ann
    Usa director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Cottage, 2 London Road, Datchet, Berkshire, SL3 9JN, United Kingdom

      IIF 425
  • Kukhtenkov, German
    Russian chief product officer born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Redwoods, 7, 34, Madingley Road, Cambridge, Cambridgeshire, CB3 0EX, United Kingdom

      IIF 426
  • Machado, Roberto Manuel Dias
    Portuguese chief product officer born in November 1988

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 427
  • Mcmenomy, Mary Luthien Juliana, Dr
    British chief product officer born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Charterhouse Square, London, EC1M 6AX, England

      IIF 428
  • Mcmenomy, Mary Luthien Juliana, Dr
    British creative director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 429
  • Mcmenomy, Mary Luthien Juliana, Dr
    British video games consultant born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 430
  • Ms Funmilayo Unini Alassan
    Nigerian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stop.breathe.think., 306a Portland Road, Hove, BN3 5LP, United Kingdom

      IIF 431
  • Pena, Antton
    Spanish chief product officer born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132b, Brick Lane, London, E1 6RU, United Kingdom

      IIF 432
  • Pena, Antton
    Spanish director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Halo, Counterslip, Bristol, BS1 6AJ, United Kingdom

      IIF 433
    • icon of address Global Innovation Design, Royal College Of Art, Kensington Gore, London, SW7 2EU, United Kingdom

      IIF 434
  • Samakoushdarounkolaei, Masoumeh
    Iranian chief product officer born in August 1997

    Resident in Iran

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 435
  • Suljoti, Dritan
    American chief product officer born in September 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, St James House, St James' Square, Cheltenham, GL50 3PR, England

      IIF 436
  • Tareen, Muhammad Yousuf Khan
    British chief product officer born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 62, 7, Thorney Street, London, SW1P 4FG, United Kingdom

      IIF 437
  • Whalen, Daniel Todd
    American chief product officer born in February 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Victory House, Vision Park, Chivers Way, Cambridge, CB24 9ZR, England

      IIF 438
  • Xanthos, Georgios
    Greek chief product officer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Ares Court, Homer Drive, London, E14 3UL, England

      IIF 439
  • Xanthos, Georgios
    Greek director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Ares Court, Homer Drive, London, E14 3UL, United Kingdom

      IIF 440
  • Alassan, Funmilayo Unini
    Nigerian chief product officer born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306a, Portland Road, Hove, BN3 5LP, England

      IIF 441
    • icon of address Stop.breathe.think., 306a Portland Road, Hove, BN3 5LP, United Kingdom

      IIF 442
  • Blackman, John Anthony Llewellyn
    born in July 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat B Felsham Mews, 79 Felsham Road, Putney, London, SW15 1BA

      IIF 443
  • Brown, Damiain Mark Mcintosh
    Australian chief product officer born in January 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 444
  • Curzon, Anna Valerie
    New Zealander chief partner officer born in May 1974

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 6, St Georges Bay Road, (level 2 & 3), Auckland, New Zealand

      IIF 445
  • Curzon, Anna Valerie
    New Zealander chief product officer born in May 1974

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Xero, Level 3, 96 St Georges Bay Road, Parnell, Auckland 1052, New Zealand

      IIF 446
    • icon of address 19-23, Taranaki Street, Wellington, 6011, New Zealand

      IIF 447
  • Dickinson, Robert Peter

    Registered addresses and corresponding companies
    • icon of address Unit 5, Grants Hill Way, Woodford Halse, NN11 3UB, United Kingdom

      IIF 448
  • Drummond, Alexander Thomas
    American chief product officer born in November 1990

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 39b Ashchurch Grove, 39b Ashchurch Grove, London, W12 9BU, England

      IIF 449
  • Jain, Pooja
    Indian chief product officer born in June 1993

    Resident in United States

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

      IIF 450
  • Koehn, Elizabeth Ann

    Registered addresses and corresponding companies
    • icon of address Church Cottage, 2 London Road, Datchet, Berkshire, SL3 9JN, United Kingdom

      IIF 451
  • Longhurst, Katy Hannah

    Registered addresses and corresponding companies
    • icon of address 84 Mount Road, Chatham, ME4 5RP, England

      IIF 452
  • Mackenzie-yapa, Cain Ashton Leo
    British designer born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Gordon Avenue, Winchester, SO23 0QP, United Kingdom

      IIF 453
  • Shannon, Michael
    American chief product officer born in June 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address The Granary, Kingston House Estate, Kingston Bagpuize, Oxfordshire, OX13 5AX, England

      IIF 454
  • Taylor, Mark Austin
    American chief product officer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 Cranbrook Road, London, W4 2LJ, England

      IIF 455
  • Taylor, Mark Austin
    American consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Cranbrook Road, London, W4 2LJ, England

      IIF 456
  • Whiteford, Maximillian Seldon

    Registered addresses and corresponding companies
    • icon of address 143, Highbury New Park, London, N5 2LJ

      IIF 457
  • Anthony, Ranzie

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 458
  • Colin Betancourt, Enrique
    Spanish director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80-100, Third Floor, Victoria Street, London, SW1E 5JL, United Kingdom

      IIF 459
  • Dickinson, Robert Peter
    American chief product officer born in July 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit 5, Grants Hill Way, Woodford Halse, NN11 3UB, United Kingdom

      IIF 460
  • Koehn, Elizabeth Ann
    American chief product officer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Longhurst, Katy, Mis

    Registered addresses and corresponding companies
    • icon of address 19, Autumn Glade, Boxley, ME5 8XP, United Kingdom

      IIF 465
  • Murphy, Timothy Henry
    American chief product officer born in April 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2000, Purchase Street, New York, 10577-2509, Usa

      IIF 466
  • Murphy, Timothy Henry
    American chief product officer of mastercard incorporated born in April 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2000, Purchase Street, Purchase, New York, 10577, Usa

      IIF 467
  • Murphy, Timothy Henry
    American director born in April 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1, Angel Lane, London, EC4R 3AB, United Kingdom

      IIF 468
  • Murphy, Timothy Henry
    American general counsel born in April 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2000, Purchase Street, Purchase, New York 10577, United States

      IIF 469
  • Mr Michael John Kowalski
    New Zealander born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Greencoat Place, London, SW1P 1PL, England

      IIF 470
    • icon of address 9, Ashbrook Road, London, N19 3DF, England

      IIF 471
  • Clement Jean-pierre Michel Raffenoux
    French born in March 1992

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 472
  • Edwards-kuhn, Charles Raymond
    American chief product officer born in September 1994

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Epworth House, 25 City Road, London, EC1Y 1AA, England

      IIF 473
  • Olohan, Paul

    Registered addresses and corresponding companies
    • icon of address C/o Diverset Ltd, Ferrari House, 258 Field End Road, Ruislip, HA4 9UU, England

      IIF 474
  • Raffenoux, Clement Jean-pierre Michel
    French chief product officer born in March 1992

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 475
  • Kowalski, Michael John
    New Zealander director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Greencoat Place, London, SW1P 1PL, England

      IIF 476
    • icon of address 9, Ashbrook Road, London, N19 3DF, United Kingdom

      IIF 477
  • Kowalski, Michael John
    New Zealander manager born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 478
  • Miller, Nicholas George
    New Zealander chief product officer born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor - The Tower, The Bower, 207 Old Street, London, EC1V 9NR, England

      IIF 479
  • Miller, Nicholas George
    New Zealander director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor - The Tower, The Bower, 207 Old Street, London, EC1V 9NR, England

      IIF 480
  • Lockyer, Tom Stephen
    British Citizen chief product officer born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 20 Browning Avenue, Bournemouth, BH5 1NN, United Kingdom

      IIF 481
  • Lockyer, Tom Stephen
    British Citizen cpo born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 20 Browning Avenue, Bournemouth, BH5 1NN, England

      IIF 482
  • Gebbia, Joseph Nicholas
    British chief product officer born in August 1981

    Resident in United States Of America

    Registered addresses and corresponding companies
    • icon of address 888, Brannan Street, San Fransico, California, 94103, Usa

      IIF 483 IIF 484
  • Binet De Boisgiroult De Sainte Preuve, Aurelie Sophie Marie
    French chief product officer born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 485
child relation
Offspring entities and appointments
Active 233
  • 1
    icon of address International House, 1 St. Katharines Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,805 GBP2018-03-31
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20 Vittoria Street, Jewellery Quarter, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,010 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Leon Rossiter, 3rd Floor Elevator Studios, 31 Parliament Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 171 - Director → ME
  • 5
    icon of address 60 Ellington Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-05 ~ now
    IIF 334 - Director → ME
  • 6
    icon of address Office 1 The Coach House, 24 To 26 Station Road, Bristol, Avon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 390 - Director → ME
  • 7
    icon of address 84 Jerningham Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 142 - Director → ME
  • 8
    icon of address 143 Highbury New Park, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 327 - Director → ME
  • 9
    icon of address 8 Crofters Road, Northwood, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,194 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
  • 10
    MERYL LIMITED - 2018-11-07
    icon of address 5-11 Worship Street, 3rd Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,648,337 GBP2024-12-31
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 245 - Director → ME
  • 11
    icon of address 5-11 Worship Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 244 - Director → ME
  • 12
    icon of address Office No 251 Spaces, 25 Wilton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-24 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Hazeland Lodge Hazeland, Bremhill, Calne, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 10th Floor 135 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,915,920 GBP2023-12-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 409 - Director → ME
  • 15
    icon of address 9 Whiteley Croft Gardens, Otley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,065 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 166 - Director → ME
  • 17
    BRIGHT HEADWAY LIMITED - 2018-01-29
    icon of address 106 Lumier Building City Road East, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    HOMELYFE LIMITED - 2017-09-15
    THE NEXT OPTION LIMITED - 2015-04-13
    icon of address 60 Gray's Inn Road, Unit G1, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -27,257 GBP2017-02-28
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 328 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 368 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 368 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 9 Whiteley Croft Gardens, Otley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    NOMO GROUP LIMITED - 2018-04-05
    icon of address 409-411 Croydon Road, Beckenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,531 GBP2021-11-30
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Floor 4 Sutton Yard, 65 Goswell Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 173 Croxted Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -80,280 GBP2022-09-30
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 30 Tower View Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 201 - Director → ME
  • 25
    INVESTCON LIMITED - 2006-04-07
    icon of address 11 The Spinney, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-17 ~ dissolved
    IIF 319 - Director → ME
  • 26
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, Northern Ireland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    A PLUS SOLUTIONS ONE LTD - 2016-10-18
    icon of address 2 Osnaburgh Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Has significant influence or controlOE
  • 28
    EMB CERTIFICATION LTD - 2017-04-04
    EMB OUTSOURCING LIMITED - 2015-03-17
    EMB CYBER LTD - 2021-07-22
    icon of address 30 Tower View, Kings Hill, West Malling, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 204 - Director → ME
  • 29
    icon of address 30 Tower View, Kings Hill, West Malling, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    251,279 GBP2017-03-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 202 - Director → ME
  • 30
    icon of address 19 Autumn Glade, Chatham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 70 Priory Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,436 GBP2024-03-31
    Officer
    icon of calendar 2012-01-03 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 302 - Has significant influence or controlOE
  • 32
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    223,229 GBP2024-12-31
    Officer
    icon of calendar 2012-09-05 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-07 ~ now
    IIF 269 - Director → ME
  • 34
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,712 GBP2024-12-31
    Officer
    icon of calendar 2010-09-08 ~ now
    IIF 268 - Director → ME
  • 35
    icon of address 44 Vale Square, Ramsgate, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 271 - Director → ME
    icon of calendar 2023-05-16 ~ dissolved
    IIF 458 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 27 Virumgardsvej, Virum, 2830, Denmark
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 310 - Director → ME
  • 38
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 367 - Director → ME
  • 39
    icon of address Flat 11 142 Wapping High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 80-100 Third Floor, Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 459 - Director → ME
  • 42
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 383 - Director → ME
  • 43
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 313 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Hills Yard, Buscot, Faringdon, Oxon, England
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 172 - Director → ME
  • 45
    icon of address 124-128 City Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,592,439 GBP2022-03-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 405 - Director → ME
  • 46
    icon of address 14 Hanover Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 355 - Director → ME
  • 47
    COLUNI LTD - 2019-09-03
    icon of address 93 Brookdene Avenue, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Tb Millar & Co, 6 Doagh Road, Ballyclare, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -318 GBP2021-09-30
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
  • 49
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,032 GBP2024-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address St George's Court, Winnington Avenue, Northwich, Winnington Avenue, Northwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address C/o Connect Accounting Llp Rear Of Raydean House, 15 Western Parade, Barnet, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address Fourth Floor St James House, St James' Square, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 436 - Director → ME
  • 53
    icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,149 GBP2021-06-30
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 18 Claremont Avenue, Sunbury-on-thames, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,372,136 GBP2023-12-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 333 - Director → ME
  • 55
    icon of address The White House, 2 Meadrow, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Bank House, 171 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    2,969 GBP2018-04-30
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 446 - Director → ME
  • 57
    icon of address Elthorne Gate, 64 High Street, Pinner, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,714 GBP2021-06-30
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 132 Cranbrook Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,698 GBP2024-12-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 455 - Director → ME
  • 59
    icon of address 1-7 Pilgrimage Street, Gallery Court, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 97 - Director → ME
  • 60
    icon of address 6 Bentinck Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 63 - Director → ME
  • 61
    icon of address 6 Bentinck Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 62 - Director → ME
  • 62
    icon of address Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 483 - Director → ME
  • 63
    icon of address Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 484 - Director → ME
  • 64
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 65
    icon of address 131 Continental Dr, Suite 305 City Of Newark, County Of New Castle, Delaware 19713
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 354 - Director → ME
  • 66
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 352 - Director → ME
  • 67
    CB FINANCE LTD - 2023-10-02
    CROPREDY CAR SALES LIMITED - 2019-03-20
    icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,832 GBP2024-06-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 72 - Director → ME
  • 68
    icon of address 19 Autumn Glade, Lordswood, Chatham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Hazeland Lodge Hazeland, Bremhill, Calne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    SAFEGUARD WORLD INTERNATIONAL GLOBAL PAYROLL HOLDINGS LIMITED - 2025-03-24
    icon of address Building 2 Campion Park Ground Floor, Holmes Chapel, Crewe, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 186 - Director → ME
  • 71
    SAFEGUARD WORLD INTERNATIONAL GLOBAL PAYROLL UK LIMITED - 2025-03-21
    icon of address Building 2 Campion Park Ground Floor, Holmes Chapel, Crewe, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 185 - Director → ME
  • 72
    icon of address 19 Autumn Glade, Boxley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 345 - Director → ME
    icon of calendar 2022-09-21 ~ dissolved
    IIF 465 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 298 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 272 Field End End Road, Ruislip, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 153 - Director → ME
  • 74
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    DYNASTY HOSTING SOLUTIONS LTD - 2020-03-27
    icon of address 64a Cumberland Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address Third Floor 80-100 Victoria Street, Cardinal Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 208 - Director → ME
  • 77
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -204,350 GBP2018-04-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 335 - Director → ME
  • 78
    icon of address 8 Crofters Road, Northwood, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,114 GBP2024-05-31
    Officer
    icon of calendar 2011-05-06 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Flat 130 Nyland Court Naomi Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 80
    EMGUIDANCE LIMITED - 2022-07-12
    INTELLISCRIPT LIMITED - 2023-04-19
    icon of address Profile West Suite 2, First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 233 - Director → ME
  • 81
    icon of address 30 Tower View, Kings Hill, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 200 - Director → ME
  • 82
    icon of address 5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,107 GBP2023-12-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 360 - Director → ME
  • 83
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    452,861 GBP2024-12-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 176 - Director → ME
  • 84
    icon of address Apartment 62 7 Thorney Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -863 GBP2019-01-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    EALAX LTD - 2021-11-01
    icon of address St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -972,771 GBP2024-11-30
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 174 - Director → ME
  • 86
    icon of address Bath Quays South, 1 Foundry Lane, Bath, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -930,892 GBP2020-09-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 398 - Director → ME
  • 87
    icon of address 3a, The Oldknowes Factory, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -82,979 GBP2021-09-30
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 249 - Director → ME
  • 88
    icon of address Floor 4 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 143 - Director → ME
  • 89
    DRIVEN SMR UK LIMITED - 2018-01-12
    icon of address 99 Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -548,503 GBP2017-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 421 - Director → ME
  • 90
    FLAVOURED AIR LIMITED - 2023-11-14
    icon of address 11-12 Front Street, Wheatley Hill, Durham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 189 - Director → ME
  • 91
    icon of address Second Floor, Wilson's Corner, 23 - 25 Wilson Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,768,388 GBP2024-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 325 - Right to appoint or remove directorsOE
  • 92
    icon of address 7 Grays Inn Road 51-53, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ dissolved
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 93
    REXIGON SECURITIES LIMITED - 2021-10-19
    icon of address 10th Floor 135 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 412 - Director → ME
  • 94
    JHC SYSTEMS LIMITED - 2023-01-04
    JHC PLATFORM SERVICES LIMITED - 2014-01-28
    icon of address 10th Floor, 135 Bishopsgate 10th Floor, 135 Bishopsgate, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,419,299 GBP2019-12-31
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 411 - Director → ME
  • 95
    icon of address 8th Floor - The Tower, The Bower, 207 Old Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 480 - Director → ME
  • 96
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,879,179 GBP2024-12-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 229 - Has significant influence or control as a member of a firmOE
  • 97
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 472 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 472 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91,266 GBP2024-07-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address 8-12 York Gate, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,363,338 GBP2024-03-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 315 - Director → ME
  • 100
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 279 - Director → ME
  • 101
    icon of address 18 Claremont Avenue, Sunbury-on-thames, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -186,998 GBP2024-12-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 332 - Director → ME
  • 102
    icon of address 1 Lyric Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 419 - Director → ME
  • 103
    icon of address 1 Lyric Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,503 GBP2024-12-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 418 - Director → ME
  • 104
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -209 GBP2024-12-31
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 351 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 351 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address The Beaux Arts Building, Manor Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 222 - Director → ME
  • 106
    icon of address 69 Old Broad Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 291 - Director → ME
  • 107
    icon of address 56 The Avenue, Flat F, Surbiton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -214,280 GBP2023-08-31
    Officer
    icon of calendar 2021-03-27 ~ dissolved
    IIF 75 - Director → ME
  • 108
    icon of address 124 Horseferry Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,198 GBP2019-12-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 275 - Director → ME
  • 109
    icon of address 69a Imperial Road, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    127,882 GBP2025-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 111
    icon of address 86-90 Paul Street, 3rd Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 112
    icon of address 30 Tower View, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,295 GBP2020-09-30
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 206 - Director → ME
  • 113
    MAULIK CONSULTING SERVICES LTD - 2015-01-07
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,917 GBP2024-03-31
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 13 - Director → ME
  • 114
    icon of address C/o Aticus Recovery Limited, Rockcliffe Buildings, 1 Hanson Road, Aintree, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 376 - Director → ME
  • 115
    icon of address W9 3jf, 208a Shirland Road 208a Shirland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 303 - Right to appoint or remove directors as a member of a firmOE
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 303 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address Temple Point 6th Floor, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 403 - LLP Designated Member → ME
  • 118
    JHC PLC
    - now
    JHC (TEMP) PLC - 2006-03-07
    JHC PLC - 2006-03-06
    icon of address 6th Floor, Temple Point 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 1999-09-30 ~ dissolved
    IIF 407 - Director → ME
  • 119
    icon of address 31 Butchers Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 388 - Director → ME
  • 120
    icon of address Covent Garden, Shelton Street 71-75, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 286 - Director → ME
  • 121
    icon of address 60 Mount Vernon Park, Co.antrim, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 365 - Director → ME
  • 122
    icon of address 84 Mount Road Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 177 - Director → ME
    icon of calendar 2018-01-05 ~ dissolved
    IIF 452 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 168 - Has significant influence or controlOE
  • 123
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 128 - Director → ME
  • 124
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,366,550 GBP2024-01-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 126 - Director → ME
  • 125
    MDM COMPLIANCE SYSTEMS LTD - 2021-02-10
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,917,949 GBP2024-01-31
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 127 - Director → ME
  • 126
    KATANA HOUSE RECORDS LIMITED - 2008-12-18
    icon of address 58 Kingsfield Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-13 ~ dissolved
    IIF 265 - Director → ME
  • 127
    icon of address 33 Randolph Road, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 318 - Director → ME
  • 128
    icon of address 69a Imperial Road, Windsor, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 42 - Director → ME
  • 129
    icon of address 10th Floor 135 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 413 - Director → ME
  • 130
    icon of address Flat 8 75 West Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 17 Clouston Close, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 17 Mann Island, Office 17, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address 3rd Floor, Elavator Studios, Parliament Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 379 - Director → ME
  • 134
    SECURETHEFILE LIMITED - 2020-06-19
    icon of address Wsm Advisors Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,108 GBP2021-12-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 406 - Director → ME
  • 135
    icon of address 22-24 Queen Square, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,903 GBP2022-05-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 339 - Director → ME
  • 136
    icon of address 60 Foxfields Way, Huntington, Cannock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Prama House, 267 Banbury Road, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    514,327 GBP2024-12-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 85 - Director → ME
  • 138
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 337 - Director → ME
  • 139
    icon of address Global Innovation Design Royal College Of Art, Kensington Gore, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 434 - Director → ME
  • 140
    icon of address 8 Crofters Road, Northwood, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 141
    icon of address 132 Cranbrook Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 2a Sunrise Rosewell Road, Maryton, Kirriemuir, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,413 GBP2017-05-31
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 299 - Has significant influence or control as a member of a firmOE
    IIF 299 - Has significant influence or control over the trustees of a trustOE
    IIF 299 - Has significant influence or controlOE
    IIF 299 - Right to appoint or remove directors as a member of a firmOE
    IIF 299 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 144
    icon of address Belmont Centre, Meigle, Blairgowrie, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-02-25 ~ now
    IIF 184 - Director → ME
  • 145
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -152,169 GBP2025-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 305 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    icon of address Apartment 62 7 Thorney Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 341 - Director → ME
  • 149
    icon of address Oppenheim & Co, 52 Great Eastern Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 90 - Director → ME
  • 150
    EQUAS LTD - 2019-09-13
    EQUAS SMARTPRO LTD - 2012-06-26
    icon of address 30 Tower View, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    620,561 GBP2019-03-31
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 205 - Director → ME
  • 151
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,087,556 GBP2024-10-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 427 - Director → ME
  • 152
    icon of address Dragon House Princes Way, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address 78-79 Pall Mall, London, Greater London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,542,616 GBP2024-03-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 415 - Director → ME
  • 154
    LIVEWIRE SPARK 08 LTD - 2015-10-13
    icon of address 12 Jordan Street, Office 1, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,450 GBP2020-09-30
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 155
    icon of address Unit B7 Wyncolls Road, Severalls Industrial Park, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 157
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    322,200 GBP2024-12-31
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address 1&2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,589 GBP2024-03-31
    Officer
    icon of calendar 2010-04-16 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 159
    V & S (NO 17) LIMITED - 2010-12-07
    icon of address Suite 2 Elmhurst, 98-106 High Road, South Woodford, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 58 - Director → ME
  • 160
    icon of address Oasis Church, South Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 84 - Director → ME
  • 161
    icon of address 16 Clyde Road, Redland, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    MATERIAPRIMA LIMITED - 2022-09-08
    icon of address 124 Halford Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 163
    icon of address 231 Shoreditch High Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -473,438 GBP2023-12-31
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 343 - Director → ME
  • 164
    icon of address 17 By The Wood, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    OUT HERD LIMITED - 2012-03-09
    icon of address Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 395 - Director → ME
  • 166
    icon of address Alacrity House, Kingsway, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ dissolved
    IIF 380 - Director → ME
  • 167
    icon of address Floor 4 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    166,331 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 124-128 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    icon of address C/o Begbies Traynor, No 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -168,850 GBP2022-03-31
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 170
    icon of address 33 Howard Road Howard Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address 1 Fore Street Avenue, C/o Praxis, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,470,240 GBP2024-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 89 - Director → ME
  • 172
    icon of address 2 London Road, Datchet, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 425 - Director → ME
    icon of calendar 2012-07-03 ~ dissolved
    IIF 451 - Secretary → ME
  • 173
    icon of address 4385, 14152096 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 174
    icon of address Bowden House, 36 Northampton Road, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 192 - Director → ME
  • 175
    icon of address 114-116 Fore Street, Hertford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 266 - Director → ME
  • 176
    icon of address 3411 Silverside Road #104, Wilmington, Newcastle 19810, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 384 - Director → ME
    icon of calendar 2017-03-31 ~ now
    IIF 381 - Secretary → ME
  • 177
    icon of address 60 St. Martin's Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,221,666 GBP2017-12-31
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 382 - Director → ME
  • 178
    icon of address 62 Hazelwood Road, Enfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 312 - Director → ME
  • 179
    icon of address 134 High Street, New Malden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,133 GBP2017-02-28
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 180
    icon of address Zeeta House, 200 Upper Richmond Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,122 GBP2024-02-29
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 181
    icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,392 GBP2021-09-30
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 182
    MACINTYRE RUSSELL LIMITED - 2009-06-15
    icon of address 17 Wallwern Wood, Chepstow, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 207 - Director → ME
  • 183
    icon of address 18 Rolling Street, Apartment 514, Salford, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 184
    icon of address Unit L, 49 Jamaica Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    icon of address 18 Garbett Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    278 GBP2021-01-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 348 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    CYBORG C D S LIMITED - 2000-05-04
    icon of address C/o Diverset Ltd Ferrari House, 258 Field End Road, Ruislip, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    600 GBP2021-11-30
    Officer
    icon of calendar 2005-03-01 ~ dissolved
    IIF 155 - Director → ME
    icon of calendar 2021-08-03 ~ dissolved
    IIF 474 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    icon of address 30 Tower View, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    129,413 GBP2021-10-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 203 - Director → ME
  • 188
    icon of address 17 Ability Plaza, Arbutus Street, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 439 - Director → ME
  • 189
    icon of address 17 Ability Plaza Arbutus Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 440 - Director → ME
  • 190
    icon of address 44a Gertrudes Iela, Riga, Lv-1011, Latvia
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 391 - Director → ME
  • 191
    icon of address 6 Berkeley Square, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 147 - Director → ME
  • 192
    icon of address Unit 5, Manor Business Park, Grants Hill Way, Woodford Halse, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,989,693 GBP2023-12-31
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 460 - Director → ME
    icon of calendar 2019-11-07 ~ now
    IIF 448 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of shares – More than 50% but less than 75%OE
  • 193
    SINGLERULEBOOK.COM LTD - 2020-11-17
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,238,689 GBP2024-01-31
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 125 - Director → ME
  • 194
    CASA MAYO LIMITED - 2012-09-25
    icon of address Flat 1 Sispara Mansions Residence Association, 75 West Hill, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 262 - Director → ME
  • 195
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,791 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 8 Valentine Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 197
    icon of address Liverpool Science Park, 131 Mount Pleasant, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 377 - Director → ME
  • 198
    icon of address 66 Portland, Amsterdam, North-holland 1046bd, Netherlands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 340 - Director → ME
  • 199
    SIX ON THE BEACH LTD - 2016-06-29
    icon of address 8 Greencoat Place, London, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -3,183 GBP2018-02-01 ~ 2019-01-31
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 470 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 470 - Ownership of shares – More than 25% but not more than 50%OE
  • 200
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 483 Green Lanes, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 307 - Ownership of shares – More than 25% but not more than 50%OE
  • 202
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 260 - Director → ME
  • 203
    SEGOVIA TECHNOLOGY UK LIMITED - 2019-08-09
    icon of address Epworth House, 25 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 473 - Director → ME
  • 204
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,679,841 GBP2024-12-31
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 59 - Director → ME
  • 205
    TECH CONSILIUM A.K.A TECHCONSILIUM LIMITED - 2020-09-09
    icon of address 172 Albyn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,240 GBP2021-07-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 206
    icon of address 29 Church Way, Grendon, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    145 GBP2022-04-05
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 207
    icon of address C/o Bracher Rawlins Llp, 16, High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 123 - Director → ME
  • 208
    icon of address Prama House 267 Prama House, Summertown, Oxford, Oxfordshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 86 - Director → ME
  • 209
    icon of address 194 Coombe Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 210
    icon of address Hazeland Lodge Hazeland, Bremhill, Calne, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 250 - Director → ME
  • 211
    VILLAGE CHILDREN LIMITED - 2019-01-31
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,610,180 GBP2024-12-31
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 80 - Director → ME
  • 212
    icon of address Toad Hall Mardle Road, Wangford, Beccles, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,247 GBP2024-09-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    icon of address 5-11 Worship Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 214
    icon of address Spaces Peter House, Oxford Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 215
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 216
    icon of address Trafalgar House 261 Alcester Road South, Kings Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 82 - Director → ME
  • 217
    icon of address Dudley Gore & Co, 50 Queen Street, Ramsgate, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 267 - Director → ME
  • 218
    icon of address 4 Green Lane Business Park, 238 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 423 - Director → ME
  • 219
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 369 - Ownership of shares – More than 50% but less than 75%OE
  • 220
    icon of address Flat 301 Ability Place 37 Millharbour, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 71-75 Shelton Street Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 193 - Director → ME
  • 222
    icon of address 1 London Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 223
    VOCALINK MANAGEMENT COMPANY LIMITED - 2007-06-29
    icon of address 1 Angel Lane, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 468 - Director → ME
  • 224
    icon of address The Office, Boringdon Park 55 Plymbridge Road, Plympton, Plymouth, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,094,587 GBP2024-12-31
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 61 - Director → ME
  • 225
    icon of address The Office, Boringdon Park 55 Plymbridge Road, Plympton, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,001,949 GBP2024-12-31
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 60 - Director → ME
  • 226
    icon of address Unit 16 Hethel Innovation Centre, Hethel, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,069,390 GBP2024-05-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 289 - Director → ME
  • 227
    icon of address 9 Ashbrook Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 471 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 15 Wallbridge House, Portway, Frome, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 387 - Director → ME
  • 229
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    icon of address 44 Sharon Gardens, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 231
    icon of address Flat 7 Mercer Court, Candle Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-05 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-08-05 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 232
    icon of address 30 Norwood Close Effingham, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 233
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 126
  • 1
    WESELDALE LIMITED - 1990-07-30
    icon of address 64 Barn Rise, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-07 ~ 2025-02-07
    IIF 88 - Director → ME
  • 2
    icon of address 30 Hemberton Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-24 ~ 2022-02-28
    IIF 366 - Director → ME
  • 3
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-08 ~ 2024-12-01
    IIF 9 - Director → ME
  • 4
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    390,755 GBP2023-03-31
    Officer
    icon of calendar 2006-04-18 ~ 2016-05-17
    IIF 81 - Director → ME
  • 5
    icon of address 39 Beresford Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-15 ~ 2020-04-01
    IIF 330 - Director → ME
  • 6
    icon of address 143 Highbury New Park, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-05-10 ~ 2024-11-13
    IIF 457 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2024-07-17
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Right to appoint or remove directors as a member of a firm OE
    IIF 228 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    INFINITY HUB LIMITED - 2018-08-23
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,114,333 GBP2018-12-01 ~ 2019-11-30
    Officer
    icon of calendar 2018-12-01 ~ 2021-03-18
    IIF 182 - Director → ME
  • 8
    icon of address 38 Monarch Way, York, North Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,069 GBP2024-12-31
    Officer
    icon of calendar 2023-11-28 ~ 2024-12-16
    IIF 178 - Director → ME
  • 9
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2020-02-13 ~ 2021-03-18
    IIF 115 - Director → ME
  • 10
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2020-02-13 ~ 2021-03-18
    IIF 116 - Director → ME
  • 11
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2020-02-13 ~ 2021-03-18
    IIF 117 - Director → ME
  • 12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,065 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-25 ~ 2025-03-10
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 13
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-05 ~ 2014-07-21
    IIF 336 - Director → ME
  • 14
    A J BELL SECURITIES LIMITED - 2013-04-17
    LAWSHARE LIMITED - 2009-01-09
    TUNFAIR LIMITED - 1992-09-30
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-03 ~ 2007-12-12
    IIF 416 - Director → ME
  • 15
    WHIZTEC LIMITED - 2021-04-29
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-08 ~ 2021-03-18
    IIF 183 - Director → ME
  • 16
    NOMO GROUP LIMITED - 2018-04-05
    icon of address 409-411 Croydon Road, Beckenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,531 GBP2021-11-30
    Officer
    icon of calendar 2017-08-22 ~ 2022-10-05
    IIF 65 - Director → ME
  • 17
    INHOCO 2038 LIMITED - 2000-09-26
    icon of address 1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    icon of calendar 2007-10-29 ~ 2008-07-07
    IIF 199 - Director → ME
  • 18
    icon of address Dyke Yaxley Ltd, 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    159,306 GBP2024-03-31
    Officer
    icon of calendar 2021-08-05 ~ 2025-07-31
    IIF 196 - Director → ME
  • 19
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,394,482 GBP2018-05-31
    Officer
    icon of calendar 2023-01-23 ~ 2024-05-01
    IIF 100 - Director → ME
  • 20
    G FORCES LIMITED - 2000-10-27
    G FORCES WEB MANAGEMENT LIMITED - 2022-10-19
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-01-23 ~ 2024-05-01
    IIF 101 - Director → ME
  • 21
    icon of address 49 Jamaica Street Jamaica Street, Liverpool
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    847 GBP2024-06-30
    Officer
    icon of calendar 2015-12-01 ~ 2019-03-01
    IIF 113 - Director → ME
  • 22
    icon of address Bartholomews, 15 Penrhyn Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-30 ~ 2003-07-05
    IIF 188 - Director → ME
    icon of calendar 1998-03-27 ~ 2003-07-05
    IIF 242 - Secretary → ME
  • 23
    icon of address Founders Factory Northcliffe House, Young Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,757,706 GBP2024-06-30
    Officer
    icon of calendar 2018-01-12 ~ 2022-06-30
    IIF 247 - Director → ME
  • 24
    icon of address Solar House 915 High Road, North Finchley, London
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,875,669 GBP2024-12-31
    Officer
    icon of calendar 2023-11-09 ~ 2025-02-27
    IIF 349 - Director → ME
  • 25
    icon of address C/o Mishcon De Reya, Africa House, 70 Kingsway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -876,237 GBP2024-06-30
    Officer
    icon of calendar 2019-10-22 ~ 2022-03-18
    IIF 190 - Director → ME
  • 26
    RAFT INTERNATIONAL PLC - 2006-12-20
    RAFT INTERNATIONAL LIMITED - 2016-01-21
    RIG LIMITED - 2000-09-29
    icon of address L3, 40 Villiers Street, Charing Cross, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,330,000 GBP2023-06-30
    Officer
    icon of calendar 2018-01-11 ~ 2019-04-29
    IIF 462 - Director → ME
  • 27
    FINANCIAL OBJECTS (RISK MANAGEMENT) LIMITED - 2016-01-21
    RAFT INTERNATIONAL LIMITED - 2000-09-29
    RAFT INTERNATIONAL (UK) LIMITED - 2007-03-23
    icon of address L3, 40 Villiers Street, Charing Cross, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ 2019-04-29
    IIF 464 - Director → ME
  • 28
    ADVANTAGE ENERGY SOLUTIONS LIMITED - 2007-10-29
    NAVITA SYSTEMS UK LIMITED - 2012-03-08
    NAVITA SCOTLAND LIMITED - 2011-01-05
    icon of address 40 Torphichen Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ 2019-04-29
    IIF 461 - Director → ME
  • 29
    CAMBRIDGE COMMUNICATIONS SYSTEMS LIMITED - 2010-06-15
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-03-05 ~ 2020-08-14
    IIF 438 - Director → ME
  • 30
    icon of address Office 5.8 Hanover House, Hanover Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ 2013-04-11
    IIF 373 - Director → ME
  • 31
    icon of address 320 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,933 GBP2019-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2020-04-23
    IIF 10 - Director → ME
  • 32
    icon of address 18 Claremont Avenue, Sunbury-on-thames, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,372,136 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-11-28 ~ 2023-09-13
    IIF 316 - Right to appoint or remove directors OE
  • 33
    SOLMOTIVE GROUP LIMITED - 2012-01-11
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,539,133 GBP2020-12-31
    Officer
    icon of calendar 2023-01-23 ~ 2024-05-01
    IIF 99 - Director → ME
  • 34
    CIPTEX SOLUTIONS LIMITED - 2011-11-22
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -497,258 GBP2025-02-28
    Officer
    icon of calendar 2011-06-27 ~ 2014-05-19
    IIF 92 - Director → ME
  • 35
    icon of address 107 Cheapside, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-26 ~ 2021-02-01
    IIF 357 - Director → ME
  • 36
    icon of address 107 Cheapside, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-20 ~ 2021-02-01
    IIF 356 - Director → ME
  • 37
    icon of address 107 Cheapside, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-20 ~ 2021-02-01
    IIF 359 - Director → ME
  • 38
    PSRUV LLP - 2018-10-11
    icon of address 10-12 Eastcheap, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-13 ~ 2020-11-06
    IIF 283 - LLP Member → ME
  • 39
    icon of address 107 Cheapside, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ 2021-02-01
    IIF 358 - Director → ME
  • 40
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-16 ~ 2016-12-01
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 236 - Has significant influence or control OE
  • 41
    icon of address 2 Empire Drive, Carterton, Oxfordshire, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2019-09-04 ~ 2024-01-23
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ 2021-08-02
    IIF 300 - Right to appoint or remove directors OE
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 300 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2016-06-01
    IIF 478 - Director → ME
  • 43
    JUST-IN-TIME STAFFING SOLUTIONS LIMITED - 2016-03-25
    icon of address 2nd Floor Classic House, 174-180 Old Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,406,544 GBP2023-12-31
    Officer
    icon of calendar 2023-05-19 ~ 2025-08-19
    IIF 40 - Director → ME
  • 44
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2025-05-16
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ 2025-05-16
    IIF 55 - Has significant influence or control as a member of a firm OE
  • 45
    icon of address Palmeira Avenue Mansions, 19 Church Road, Hove
    Active Corporate (5 parents)
    Equity (Company account)
    2,375,200 GBP2021-01-31
    Officer
    icon of calendar 2013-02-18 ~ 2014-11-25
    IIF 410 - Director → ME
  • 46
    icon of address Flat 130 Nyland Court Naomi Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ 2025-08-04
    IIF 139 - Director → ME
  • 47
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-16 ~ 2002-06-30
    IIF 187 - Director → ME
  • 48
    ASSOCIATION OF INDEPENDENT RESEARCH PROVIDERS - 2006-04-29
    ASSOCIATION OF INDEPENDENT RESEARCH ANALYSTS - 2003-07-14
    icon of address 61 Ross Way, Eltham, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,101 GBP2022-12-31
    Officer
    icon of calendar 2017-05-04 ~ 2019-05-16
    IIF 295 - Director → ME
  • 49
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,059,473 GBP2024-12-31
    Officer
    icon of calendar 2020-01-02 ~ 2023-07-31
    IIF 429 - Director → ME
  • 50
    icon of address 4 King Edwards Court, King Edwards Square, Sutton Coldfield, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,660,001 GBP2022-07-31
    Officer
    icon of calendar 2015-07-24 ~ 2016-07-14
    IIF 432 - Director → ME
  • 51
    icon of address C/o Founders Factory Limited Northcliffe House, Young Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2019-02-25
    IIF 248 - Director → ME
  • 52
    icon of address 19 19 Stanhope Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-11 ~ 2018-10-30
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ 2018-10-30
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 53
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-06 ~ 2022-05-24
    IIF 219 - Director → ME
  • 54
    FRUITFULLL FINANCE LIMITED - 2014-08-19
    CROWD MORTGAGE FINANCE LIMITED - 2014-06-02
    CM PLATFORM LIMITED - 2014-02-26
    icon of address Floor 10, Royal Liver Building, Pier Head, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ 2016-02-01
    IIF 394 - Director → ME
  • 55
    FRUITFULLL LIMITED - 2014-08-19
    CROWD MORTGAGE HOLDINGS LIMITED - 2014-05-30
    CROWD MORTGAGE LIMITED - 2014-05-14
    icon of address Launch22, 12 Tithebarn Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ 2016-06-01
    IIF 397 - Director → ME
  • 56
    FRUITFULLL PROPERTY LIMITED - 2014-08-19
    CROWD MORTGAGE PROPERTY FINANCE LIMITED - 2014-06-03
    icon of address Launch22, 12 Tithebarn Street, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-22 ~ 2016-09-01
    IIF 392 - Director → ME
  • 57
    FRUITFULLL TRUSTEE LIMITED - 2014-08-19
    CROWD MORTGAGE TRUSTEE LIMITED - 2014-06-03
    icon of address Launch22, 12 Tithebarn Street, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-26 ~ 2016-09-01
    IIF 393 - Director → ME
  • 58
    icon of address L1 0bp, 12 Jordan Street, Baltic Co-working Space, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,822 GBP2024-03-31
    Officer
    icon of calendar 2014-03-21 ~ 2015-01-21
    IIF 378 - Director → ME
  • 59
    icon of address 124 Horseferry Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,020,631 GBP2019-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2024-03-14
    IIF 277 - Director → ME
  • 60
    icon of address 162 Edward Vinson Drive, Faversham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ 2022-01-20
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2022-01-20
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    icon of address 266 Kingsland Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-24 ~ 2024-03-07
    IIF 138 - Director → ME
  • 62
    icon of address 124 Horseferry Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,253,919 GBP2019-12-31
    Officer
    icon of calendar 2023-04-14 ~ 2024-03-14
    IIF 276 - Director → ME
  • 63
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-29 ~ 2024-10-23
    IIF 444 - Director → ME
  • 64
    SAFE HEATING SOLUTIONS LIMITED - 2020-10-27
    HEATLINE LIMITED - 2020-04-30
    icon of address Level 6 Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22 GBP2025-05-31
    Officer
    icon of calendar 2022-08-01 ~ 2023-03-01
    IIF 287 - Director → ME
  • 65
    icon of address 5th Floor 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-05 ~ 2019-10-16
    IIF 447 - Director → ME
  • 66
    icon of address 13 Austin Friars, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-10 ~ 2015-11-18
    IIF 346 - Director → ME
  • 67
    MAULIK CONSULTING SERVICES LTD - 2015-01-07
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,917 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-20
    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
  • 68
    JOHN E HEMMING (ELECTRICAL) LIMITED - 1988-05-25
    M-ELEC LIMITED - 1980-12-31
    icon of address Osmond House, 78 Alcester Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-07-23 ~ 2019-07-23
    IIF 408 - Director → ME
  • 69
    BRANDTAKE LIMITED - 1989-10-20
    JOHN WARD (HOLDINGS) LIMITED - 2002-12-06
    JWH (GROUP) LTD. - 2003-04-11
    icon of address Glen Sunar, Hewelsfield, Lydney, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,177,955 GBP2024-03-31
    Officer
    icon of calendar 2003-09-30 ~ 2007-05-04
    IIF 198 - Director → ME
  • 70
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-10 ~ 2014-01-31
    IIF 342 - Director → ME
    icon of calendar 2000-04-10 ~ 2014-01-31
    IIF 361 - Secretary → ME
  • 71
    AUCTIONTAG LTD - 2013-08-30
    icon of address 32 The Crescent, Spalding, Lincs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,604 GBP2017-05-31
    Officer
    icon of calendar 2012-05-17 ~ 2013-08-05
    IIF 389 - Director → ME
  • 72
    LAWCREST NOMINEES LIMITED - 1995-08-30
    LAWSHARE NOMINEES LIMITED - 1993-11-26
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2007-12-12
    IIF 417 - Director → ME
  • 73
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,811 GBP2024-03-31
    Officer
    icon of calendar 2013-07-25 ~ 2018-08-01
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-13
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 253 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    icon of address 34 Curlew Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,234 GBP2024-04-30
    Officer
    icon of calendar 2015-06-25 ~ 2017-12-31
    IIF 140 - Director → ME
  • 75
    KOYOKI LIMITED - 2017-06-09
    BRAVOCOMPANY LTD - 2021-02-01
    icon of address 1st Floor 8 Bridle Close, Kingston Upon Thames, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,055,388 GBP2024-12-31
    Officer
    icon of calendar 2020-09-03 ~ 2021-08-11
    IIF 350 - Director → ME
  • 76
    CROWD APP LIMITED - 2024-11-29
    icon of address Flat 1 Lincoln House, 32 Seabourne Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ 2016-04-18
    IIF 482 - Director → ME
  • 77
    NICE FRONT END LIMITED - 2013-11-19
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64,589 GBP2019-12-31
    Officer
    icon of calendar 2011-07-06 ~ 2020-12-23
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2019-05-01
    IIF 272 - Right to appoint or remove directors OE
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Ownership of shares – 75% or more OE
  • 78
    IBIS (929) LIMITED - 2005-06-07
    TRAVELEX CARD SERVICES LIMITED - 2011-05-04
    ACCESS PREPAID WORLDWIDE LTD. - 2016-01-12
    icon of address Access House Cygnet Road, Cygnet Park, Hampton, Peterborough
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-15 ~ 2014-04-24
    IIF 466 - Director → ME
  • 79
    ZEBRACOURT LIMITED - 2010-12-03
    icon of address Access House Cygnet Road, Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2014-04-24
    IIF 467 - Director → ME
  • 80
    icon of address 1 Angel Lane, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-17 ~ 2019-03-25
    IIF 469 - Director → ME
  • 81
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-30 ~ 2024-12-17
    IIF 422 - Director → ME
  • 82
    icon of address 160 City Rd London Kemp House, 160 City Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-01 ~ 2024-11-25
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2024-11-25
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    icon of address 16 Old Bailey, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-05 ~ 2016-01-06
    IIF 148 - Director → ME
  • 84
    EQUAS LTD - 2019-09-13
    EQUAS SMARTPRO LTD - 2012-06-26
    icon of address 30 Tower View, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    620,561 GBP2019-03-31
    Officer
    icon of calendar 2010-11-02 ~ 2019-09-05
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2019-09-05
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,087,556 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-01-19 ~ 2021-03-08
    IIF 370 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 370 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    icon of address 2 Marsh Road, Bristol, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2024-01-23 ~ 2024-06-24
    IIF 173 - Director → ME
  • 87
    icon of address 33 Somerset Way, Woolston, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ 2023-06-05
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ 2023-06-05
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 88
    icon of address The Pheasant House Lordings Lane, West Chiltington, Pulborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-16 ~ 2025-08-14
    IIF 121 - Director → ME
  • 89
    JACK WILLS LIMITED - 2019-08-09
    PRM WILLIAMS CLOTHING LIMITED - 1998-06-25
    icon of address 10 Fleet Place, London
    Insolvency Proceedings Corporate (3 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2018-07-25
    IIF 161 - Director → ME
  • 90
    icon of address Shoreditch Exchange, Gorsuch Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ 2024-12-18
    IIF 263 - Director → ME
  • 91
    TD WEALTH INSTITUTIONAL HOLDINGS (UK) LIMITED - 2013-09-09
    OMX SECURITIES (PARENT) LIMITED - 2007-04-30
    KARAMOS TILES LTD - 2007-01-11
    TD WATERHOUSE CORPORATE SERVICES (HOLDINGS) LIMITED - 2011-06-16
    OMX SECURITIES (HOLDINGS) LIMITED - 2009-10-30
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2006-12-29 ~ 2009-10-28
    IIF 314 - Director → ME
  • 92
    TD WATERHOUSE CORPORATE SERVICES (EUROPE) LLP - 2009-11-18
    JHC SECURITIES LLP - 2004-10-08
    OMX SECURITIES SERVICES UK LLP - 2009-10-29
    TDWCS LLP - 2013-09-11
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-24 ~ 2005-07-27
    IIF 404 - LLP Member → ME
  • 93
    TD WATERHOUSE CORPORATE SERVICES (SECURITIES) LIMITED - 2011-06-09
    OMX SECURITIES LIMITED - 2009-10-30
    TD WEALTH SERVICES (UK) LIMITED - 2013-09-09
    TRUSHELFCO (NO.3113) LIMITED - 2004-12-08
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-07-27 ~ 2009-10-28
    IIF 414 - Director → ME
  • 94
    SALESPAGE TECHNOLOGIES LIMITED - 2000-05-04
    CYBORG CDS LIMITED - 2004-01-05
    icon of address 26 Mill Road, Hartford, Huntingdon, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-02 ~ 2002-12-31
    IIF 309 - Secretary → ME
  • 95
    PURPLE TRANSFORMATION GROUP LIMITED - 2023-06-05
    icon of address Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -361,925 GBP2024-06-30
    Officer
    icon of calendar 2024-05-04 ~ 2025-06-19
    IIF 454 - Director → ME
  • 96
    BRADY TRADING LIMITED - 2023-03-09
    icon of address Compass House Chivers Way, Histon, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-11 ~ 2019-04-29
    IIF 463 - Director → ME
  • 97
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-12-17 ~ 2021-07-27
    IIF 124 - Director → ME
  • 98
    icon of address Rushford Grange Rushford Grange, Pitchill, Evesham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-12-16 ~ 2024-10-18
    IIF 288 - Director → ME
  • 99
    icon of address 86-90 Paul Street, 3rd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ 2023-12-08
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2023-11-14
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 308 - Ownership of shares – More than 25% but not more than 50% OE
  • 100
    icon of address Unit 11 Commodore House, Juniper Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    170,806 GBP2024-03-31
    Officer
    icon of calendar 2010-02-08 ~ 2015-11-23
    IIF 443 - LLP Designated Member → ME
  • 101
    SILBURY 376 LIMITED - 2009-02-23
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-23 ~ 2024-05-01
    IIF 98 - Director → ME
  • 102
    CYBORG C D S LIMITED - 2000-05-04
    icon of address C/o Diverset Ltd Ferrari House, 258 Field End Road, Ruislip, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    600 GBP2021-11-30
    Officer
    icon of calendar 1998-11-04 ~ 2003-02-28
    IIF 154 - Director → ME
  • 103
    icon of address 3rd Floor 150 Buckingham Palace Road, Belgravia, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,449,128 GBP2024-01-31
    Officer
    icon of calendar 2018-09-26 ~ 2019-08-06
    IIF 485 - Director → ME
  • 104
    icon of address 2nd Floor City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-31 ~ 2017-08-10
    IIF 331 - Director → ME
  • 105
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -152,374 GBP2024-12-31
    Officer
    icon of calendar 2023-04-21 ~ 2024-10-17
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ 2024-10-17
    IIF 401 - Ownership of shares – More than 25% but not more than 50% OE
  • 106
    icon of address 14 Wimpole Street, Flat 5, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-22 ~ 2022-03-16
    IIF 449 - Director → ME
  • 107
    icon of address New Broad Street House 35 New Broad St., Liverpool St., London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-12-15 ~ 2022-06-10
    IIF 297 - Director → ME
  • 108
    SNOW CAMP
    - now
    SNOW-CAMP - 2021-11-19
    SWITCH180 - 2024-07-25
    icon of address 306a Portland Road, Hove, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-16 ~ 2024-07-02
    IIF 441 - Director → ME
  • 109
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-21 ~ 2022-10-01
    IIF 344 - Director → ME
  • 110
    MOBIUS AI LIMITED - 2016-11-07
    MOBIUSAI LIMITED - 2015-12-24
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-07-23 ~ 2019-10-07
    IIF 428 - Director → ME
  • 111
    SUTAJIO LIMITED - 2016-04-14
    icon of address Flat 1 20 Browning Avenue, Bournemouth
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ 2016-04-18
    IIF 481 - Director → ME
  • 112
    icon of address Stop.breathe.think., 306a Portland Road, Hove, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-15 ~ 2025-02-26
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ 2023-10-01
    IIF 431 - Right to appoint or remove directors OE
    IIF 431 - Ownership of voting rights - 75% or more OE
  • 113
    icon of address 17-18 Bond Street, Brighton, East Sussex
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2007-07-11
    IIF 223 - Director → ME
    icon of calendar 2004-03-25 ~ 2007-07-11
    IIF 251 - Secretary → ME
  • 114
    icon of address Stafford Education & Enterprise Park, Weston Road, Stafford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-25 ~ 2022-10-20
    IIF 114 - Director → ME
  • 115
    icon of address 8 Church Green East, Redditch, Worcestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2015-10-13
    IIF 375 - Director → ME
  • 116
    icon of address Hazeland Lodge Hazeland, Bremhill, Calne, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-01-23 ~ 2023-01-23
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    VYVER LTD
    - now
    VYVER AND BOYD LTD - 2004-02-11
    icon of address Suite 1 Old Court Mews, 311 Chase Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,891,421 GBP2023-12-31
    Officer
    icon of calendar 2004-12-14 ~ 2010-01-04
    IIF 274 - Secretary → ME
  • 118
    ENGAGE SOFTWARE LIMITED - 2017-01-12
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,804,636 GBP2018-12-31
    Officer
    icon of calendar 2010-01-07 ~ 2016-05-26
    IIF 326 - Director → ME
  • 119
    icon of address 6 Old Coach Road, Playing Place, Truro, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,248 GBP2024-06-30
    Officer
    icon of calendar 2018-09-17 ~ 2019-04-05
    IIF 70 - Director → ME
  • 120
    icon of address Wellingborough School, Wellingborough, Northamptonshire
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-07 ~ 2024-06-16
    IIF 71 - Director → ME
  • 121
    icon of address 25 Bank Street, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2017-12-31
    IIF 145 - Director → ME
  • 122
    icon of address 1st Floor Suite 3 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,325,323 GBP2024-03-31
    Officer
    icon of calendar 2017-04-10 ~ 2017-06-22
    IIF 231 - Director → ME
  • 123
    XERO LIVE LIMITED - 2010-07-19
    icon of address 5th Floor 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-27 ~ 2019-10-16
    IIF 445 - Director → ME
  • 124
    icon of address 90 Fetter Lane, 2nd Floor, Bureau, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    291,589 GBP2017-12-31
    Officer
    icon of calendar 2015-08-06 ~ 2022-01-01
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-15
    IIF 259 - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,265,110 GBP2020-12-31
    Officer
    icon of calendar 2019-05-01 ~ 2019-10-31
    IIF 220 - Director → ME
  • 126
    icon of address 23a Woodside, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2024-12-18
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-18
    IIF 79 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.