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

Melamet, Geoffrey Hugh

    Related profiles found in government register
  • Melamet, Geoffrey Hugh

    Registered addresses and corresponding companies
    • icon of address 100, Seymour Place, London, W1H 1NE, United Kingdom

      IIF 1 IIF 2
    • icon of address Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 3
    • icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 4 IIF 5
  • Melamet, Geoffrey Hugh
    British

    Registered addresses and corresponding companies
  • Melamet, Geoffrey Hugh
    British company director

    Registered addresses and corresponding companies
  • Melamet, Geoffrey Hugh
    British sec/dir

    Registered addresses and corresponding companies
    • icon of address 87 Meadway, London, NW11 6QH

      IIF 12
  • Melamet, Geoffrey Hugh
    born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 13
  • Melamet, Geoffrey Hugh
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Manchester Square, London, W1U 3PP, United Kingdom

      IIF 14
    • icon of address 14, Manchester Square, Milner House, London, W1U 3PP, England

      IIF 15
    • icon of address 14, Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 16
    • icon of address Milner House, 12-14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 17
    • icon of address Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 18
    • icon of address Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 19 IIF 20
    • icon of address Unit 13 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 21 IIF 22
  • Melamet, Geoffrey Hugh
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 23
  • Melamet, Geoffrey Hugh
    British director and company secretary born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Melamet, Geoffrey Hugh
    British professional trustee born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 28 IIF 29
  • Malamet, Geoffrey Hugh
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 30
  • Melemet, Geoffrey Hugh
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 3 Crawford Place, London, W1H 4LB, England

      IIF 31
  • Melamet, Geoff
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 32
    • icon of address Unit 13 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 33
  • Melamet, Geoffrey Hugh
    British company director born in December 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 100, Seymour Place, London, W1H 1NE

      IIF 34
  • Melamet, Geoffrey Hugh
    British co director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Melamet, Geoffrey Hugh
    British co. director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Greenland Place, London, NW1 0AP, United Kingdom

      IIF 37
  • Melamet, Geoffrey Hugh
    British company adminstrator born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 38
  • Melamet, Geoffrey Hugh
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Melamet, Geoffrey Hugh
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Seymour Place, London, W1H 1NE

      IIF 64
    • icon of address C/o Libertas, 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 65
    • icon of address Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, S40 2WG, United Kingdom

      IIF 66
    • icon of address 100 Seymour Place, London, London, W1H 1NE, United Kingdom

      IIF 67
    • icon of address 100, Seymour Place, London, W1H 1NE, England

      IIF 68
    • icon of address 100, Seymour Place, London, W1H 1NE, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address 1st Floor, 3 Crawford Place, London, W1H 4LB, England

      IIF 73 IIF 74
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 75
    • icon of address 87 Meadway, London, NW11 6QH

      IIF 76 IIF 77
    • icon of address 87, Meadway, London, NW11 6QH, United Kingdom

      IIF 78 IIF 79
    • icon of address Hmsa Ltd, 1st Floor, 3 Crawford Place, London, W1H 4LB, United Kingdom

      IIF 80
    • icon of address Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 81 IIF 82
    • icon of address Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 83
    • icon of address Unit 13, 2nd Floor, Armitage Road, Armitage Road, London, NW11 8RQ, England

      IIF 84 IIF 85
    • icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 86 IIF 87 IIF 88
  • Melamet, Geoffrey Hugh
    British financier born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Meadway, London, NW11 6QH

      IIF 92
  • Melamet, Geoffrey Hugh
    British sec/dir born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Meadway, London, NW11 6QH

      IIF 93
  • Mr Geoffrey Hugh Melamet
    British born in December 1958

    Registered addresses and corresponding companies
  • Mr Geoff Hugh Melamet
    British born in December 1958

    Registered addresses and corresponding companies
    • icon of address 87, Meadway, London, NW11 6QH

      IIF 101
  • Mr Geoffrey Hugh Malamet
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 102
  • Mr Geoff Hugh Melamet
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 3 Crawford Place, London, W1H 4LB, England

      IIF 103
  • Geoffrey Hugh Melamet
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 104
  • Geoffrey Melamet
    British born in December 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Hmsa Limited, Manchester House, 14 Milner Square, London, W1U 3PP, England

      IIF 105
  • Geoffrey Melamet
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milner House, 12-14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 106
    • icon of address Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 107 IIF 108 IIF 109
  • Mr Geoffrey Hugh Melamet
    British born in December 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 5, Boulevard Des Philosophes, 1205 Geneva, Switzerland

      IIF 110
  • Geoffrey Hugh Melamet
    British born in December 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Unit 13 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 111
  • Mr Geoffrey Hugh Melamet
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 74
  • 1
    icon of address Unit 13 2nd Fl, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 13 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 3
    icon of address Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,886 GBP2018-07-31
    Officer
    icon of calendar 2004-09-08 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
  • 4
    ALUMINE DE GUINEE LTD - 2025-03-05
    icon of address Unit 13 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 111 - Has significant influence or controlOE
  • 5
    icon of address 5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2015-11-30 ~ now
    IIF 95 - Has significant influence or controlOE
  • 6
    LAW 1 PLC - 1998-09-28
    icon of address Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 41 - Director → ME
  • 7
    ARTISAN CHILTERN LIMITED - 2003-10-31
    TAYVIN 209 LIMITED - 2001-07-13
    icon of address Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 24 - Director → ME
  • 8
    LEGISLATOR 1452 LIMITED - 2000-04-04
    icon of address Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 66 - Director → ME
  • 9
    BICKERTON CONSTRUCTION (OXFORD) LIMITED - 2001-01-17
    BROOKCROSS LIMITED - 1997-12-29
    icon of address Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 25 - Director → ME
  • 10
    NB ATLANTIC LIMITED - 2024-08-02
    icon of address Unit 13 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,348 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 33 - Director → ME
  • 11
    CONTINENTAL SHELF 220 LIMITED - 2002-05-15
    icon of address Unit 13 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-25 ~ now
    IIF 89 - Director → ME
  • 12
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,138 GBP2024-03-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 83 - Director → ME
  • 13
    LIONJADE LIMITED - 1998-11-20
    icon of address 1st Floor 3 Crawford Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-22 ~ dissolved
    IIF 8 - Secretary → ME
  • 14
    KENSINGTON INVEST & TRADE LIMITED - 2025-03-05
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 15
    icon of address 1st Floor 3 Crawford Place, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    259,051 GBP2016-06-30
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
  • 16
    icon of address 4 Greenland Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 37 - Director → ME
  • 17
    icon of address 100 Seymour Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 64 - Director → ME
  • 18
    icon of address 5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2015-11-30 ~ now
    IIF 96 - Has significant influence or controlOE
  • 19
    icon of address 1st Floor 3 Crawford Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 74 - Director → ME
  • 20
    icon of address 100 Seymour Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-20 ~ dissolved
    IIF 50 - Director → ME
  • 21
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    227,819 GBP2025-03-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 13 - LLP Designated Member → ME
  • 22
    PACECARE LIMITED - 2001-11-19
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,206 GBP2024-06-30
    Officer
    icon of calendar 2004-04-23 ~ now
    IIF 61 - Director → ME
  • 23
    icon of address 50 Seymour Street, London, England
    Active Corporate (8 parents)
    Current Assets (Company account)
    2,003,810 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 110 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 24
    icon of address Milner House, 14 Manchester Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,961 GBP2020-03-31
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 19 - Director → ME
  • 25
    icon of address Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 82 - Director → ME
  • 26
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -231,076 EUR2024-06-30
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 27
    icon of address Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,269 GBP2018-10-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 45 - Director → ME
  • 28
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    307,664 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 75 - Director → ME
  • 29
    UBUNYE LTD. - 2019-03-01
    REAL EQUITY LTD. - 2018-08-22
    icon of address 14 Manchester Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,442 GBP2020-03-31
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 14 - Director → ME
  • 30
    icon of address Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 31
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,043 GBP2024-06-30
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 62 - Director → ME
  • 32
    icon of address 5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Active Corporate (3 parents)
    Beneficial owner
    icon of calendar 2015-11-30 ~ now
    IIF 100 - Has significant influence or controlOE
  • 33
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-21 ~ now
    IIF 76 - Director → ME
    icon of calendar 2021-06-01 ~ now
    IIF 5 - Secretary → ME
  • 34
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 30 - Director → ME
  • 35
    icon of address 5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2012-12-04 ~ now
    IIF 99 - Has significant influence or controlOE
  • 36
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    -7,494 GBP2023-12-31
    Officer
    icon of calendar 2013-10-21 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 125 - Has significant influence or controlOE
  • 37
    icon of address Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 38
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,160 GBP2023-12-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 102 - Has significant influence or controlOE
  • 39
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,801 GBP2023-12-31
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,454 GBP2023-12-31
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 119 - Has significant influence or controlOE
  • 41
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    364,286 GBP2024-03-31
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 60 - Director → ME
  • 42
    HOTLINE PR LIMITED - 2002-04-22
    icon of address Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,151 GBP2019-04-30
    Officer
    icon of calendar 2020-05-25 ~ dissolved
    IIF 81 - Director → ME
  • 43
    icon of address 100 Seymour Place, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 67 - Director → ME
  • 44
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 45
    LIMEHURST ENTERPRISES LIMITED - 1988-04-21
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,390 GBP2024-03-31
    Officer
    icon of calendar 2001-05-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ now
    IIF 118 - Right to appoint or remove directorsOE
  • 46
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent, 37 offsprings)
    Equity (Company account)
    457 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 92 - Director → ME
    icon of calendar 2019-11-27 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,508 GBP2023-12-31
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 59 - Director → ME
  • 48
    INNER CIRCLE BRANDS LIMITED - 2015-05-22
    icon of address Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    144 GBP2019-12-31
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 18 - Director → ME
  • 49
    icon of address 100 Seymour Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 69 - Director → ME
  • 50
    icon of address Calles 50 Y Aquilino De La Guardia Plaza Banco General, Piso 14, Apartado Postal 0823-05789, Panama
    Removed Corporate (4 parents)
    Beneficial owner
    icon of calendar 1987-05-25 ~ now
    IIF 101 - Ownership of shares - More than 25% as trustees of a trustOE
  • 51
    TREASURES AND TROLLS LIMITED - 2013-01-14
    icon of address 1st Floor 3 Crawford Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 31 - Director → ME
  • 52
    icon of address 5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2015-11-30 ~ now
    IIF 94 - Has significant influence or controlOE
  • 53
    LIFEBLOOD HEALTHCARE LIMITED - 2012-12-21
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,237,006 EUR2023-12-31
    Officer
    icon of calendar 2009-10-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 124 - Right to appoint or remove directorsOE
  • 54
    icon of address 100 Seymour Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-10 ~ dissolved
    IIF 53 - Director → ME
  • 55
    EQUINOX VISION LTD - 2015-06-23
    icon of address Unit 13, 2nd Floor, Armitage Road, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 84 - Director → ME
  • 56
    icon of address Unit 13, 2nd Floor, Armitage Road, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,200 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 57
    icon of address 100 Seymour Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-09 ~ dissolved
    IIF 39 - Director → ME
  • 58
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 79 - Director → ME
  • 59
    TAYVIN 393 LIMITED - 2008-10-10
    icon of address Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 16 - Director → ME
  • 60
    RENEWABLE VENTURES LIMITED - 2010-03-17
    icon of address Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 32 - Director → ME
  • 61
    ARTISAN CONTRACTING 2 LIMITED - 2020-11-19
    icon of address Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 27 - Director → ME
  • 62
    icon of address Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 26 - Director → ME
  • 63
    icon of address 50 Seymour Street, London, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    469,915 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 105 - Has significant influence or controlOE
  • 64
    icon of address Spire Business Park, 2nd Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 15 - Director → ME
  • 65
    icon of address 5th Floor Victoria Place, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2013-12-18 ~ now
    IIF 98 - Has significant influence or controlOE
  • 66
    icon of address Unit 13, 2nd Floor, Armitage Road, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    241,947 EUR2024-04-30
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 85 - Director → ME
  • 67
    icon of address 100 Seymour Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 40 - Director → ME
  • 68
    icon of address Victoria Place, 5th Floor, 31 Victoria Street, Hamilton, Bermuda
    Active Corporate (3 parents)
    Beneficial owner
    icon of calendar 2015-11-30 ~ now
    IIF 97 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 97 - Holds voting rights - More than 25% as trustees of a trustOE
  • 69
    icon of address Unit 13, 2nd Floor, Armitage Road, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    37 GBP2023-12-31
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 70
    icon of address 100 Seymour Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 1 - Secretary → ME
  • 71
    WHITE STAR ENERGY PLC - 2013-05-03
    WHITE STAR PROPERTY HOLDINGS PLC - 2009-03-10
    EURO CAPITAL PROJECTS PLC - 2006-02-16
    ORIENTROSE 4 PLC - 2004-06-22
    icon of address C/o Libertas 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 72
    icon of address Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 42 - Director → ME
  • 73
    YAD VASHEM - UK FOUNDATION - 2016-09-06
    BRITISH FRIENDS OF YAD VASHEM - 2012-04-27
    YAD VASHEM UK FOUNDATION - 2008-12-28
    icon of address 46 Albert Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-12-01 ~ now
    IIF 47 - Director → ME
  • 74
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,055 GBP2024-05-31
    Officer
    icon of calendar 2010-06-04 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    icon of address 33 St. James's Square, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -42,076 GBP2024-12-31
    Officer
    icon of calendar 2005-09-15 ~ 2013-12-31
    IIF 48 - Director → ME
    icon of calendar 2005-09-15 ~ 2009-11-19
    IIF 11 - Secretary → ME
  • 2
    icon of address Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2004-02-11 ~ 2012-12-20
    IIF 35 - Director → ME
  • 3
    B'NAI B'RITH DISTRICT 15 OF GREAT BRITAIN & IRELAND - 2000-06-07
    icon of address Kingston Burrowes Accountants, Ewell Road, Surbiton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-10-01 ~ 2000-05-14
    IIF 49 - Director → ME
  • 4
    CHEVAL ACCEPTANCES PLC - 2001-09-04
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-27 ~ 1996-10-07
    IIF 93 - Director → ME
    icon of calendar 1995-11-27 ~ 1997-05-08
    IIF 12 - Secretary → ME
  • 5
    icon of address Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    114,436 GBP2017-05-31
    Officer
    icon of calendar 2012-05-29 ~ 2018-05-30
    IIF 73 - Director → ME
  • 6
    PACECARE LIMITED - 2001-11-19
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,206 GBP2024-06-30
    Officer
    icon of calendar 2001-11-19 ~ 2004-04-23
    IIF 6 - Secretary → ME
  • 7
    icon of address 111 Park Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    95,749 GBP2023-12-31
    Officer
    icon of calendar 2016-05-18 ~ 2017-03-27
    IIF 44 - Director → ME
  • 8
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-06 ~ 2006-10-04
    IIF 36 - Director → ME
  • 9
    TELECAST CONSULTANTS LIMITED - 1998-08-12
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-20 ~ 2010-05-18
    IIF 34 - Director → ME
  • 10
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,330 GBP2024-05-31
    Officer
    icon of calendar 2009-10-12 ~ 2025-03-20
    IIF 57 - Director → ME
  • 11
    INGWE PROPERTIES LIMITED - 2010-02-25
    icon of address 33 St. James's Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,322 GBP2023-12-31
    Officer
    icon of calendar 2010-01-29 ~ 2013-12-31
    IIF 68 - Director → ME
  • 12
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    219,330 GBP2023-03-31
    Officer
    icon of calendar 2014-06-11 ~ 2022-12-21
    IIF 3 - Secretary → ME
  • 13
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent, 37 offsprings)
    Equity (Company account)
    457 GBP2023-12-31
    Officer
    icon of calendar ~ 2009-02-21
    IIF 7 - Secretary → ME
  • 14
    icon of address 4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-12 ~ 2009-12-31
    IIF 51 - Director → ME
  • 15
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,057,935 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ 2022-06-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 2022-06-20
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 16
    icon of address 21 Richmond Road, Oxford
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2014-01-06
    IIF 56 - Director → ME
  • 17
    HMSA (UK) LIMITED - 2014-02-13
    icon of address 33 St. James's Square, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -17,743 GBP2023-12-31
    Officer
    icon of calendar 2004-12-01 ~ 2014-01-31
    IIF 55 - Director → ME
    icon of calendar 2004-12-01 ~ 2009-11-19
    IIF 10 - Secretary → ME
  • 18
    icon of address 100 Seymour Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-16 ~ 2004-07-01
    IIF 9 - Secretary → ME
  • 19
    PRIVATE LIASON LIMITED - 2010-10-14
    icon of address Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2010-10-14 ~ 2010-11-02
    IIF 70 - Director → ME
  • 20
    icon of address 121 Biddulph Mansions Elgin Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ 2010-08-24
    IIF 2 - Secretary → ME
  • 21
    icon of address Amelie House, 221 Golders Green Road, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    267,825 GBP2023-08-31
    Officer
    icon of calendar 2010-08-11 ~ 2012-12-21
    IIF 46 - Director → ME
  • 22
    icon of address 100 Seymour Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2010-07-02
    IIF 72 - Director → ME
  • 23
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,712 GBP2024-12-31
    Officer
    icon of calendar 2021-11-23 ~ 2022-01-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ 2022-01-04
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 24
    icon of address Ian Green, 47, 34 Duncombe Close, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-18 ~ 2014-09-12
    IIF 71 - Director → ME
  • 25
    COMPANIA LATINO AMERICANA DE SERVICIOS LIMITED - 1991-10-18
    icon of address 18 South Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2010-05-18
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.