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

Ryan, Patrick

    Related profiles found in government register
  • Ryan, Patrick
    Irish banker born in October 1946

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Commons Street, Dublin, Dublin, Dublin1, Ireland

      IIF 1
  • Ryan, Patrick
    Irish head of business development born in October 1985

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 47, Elm Mount Rise, Beaumount, Dublin 9, D09WY81, Ireland

      IIF 2
  • Ryan, Patrick
    Irish director born in October 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 63/66 Hatton Garden, Hatton Garden, London, EC1N 8LE, England

      IIF 3
  • Ryan, Patrick
    Irish company director born in March 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Cornmarket Group Financial Services, Liberties House, Christchurch Square, Dublin, Dublin 8, Ireland

      IIF 4
  • Ryan, Patrick
    Irish director born in August 1986

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 157d, Main Street, Strabane, BT82 8BB, Northern Ireland

      IIF 5
  • Ryan, Patrick
    Irish company director born in August 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ryans Cleaning, Unit 18 Elmdon Trading Estate, Birmingham, Birmingham, B37 7HE, United Kingdom

      IIF 6
    • icon of address Unit 18, Elmdon Trading Estate, Birmingham, B37 7HE, United Kingdom

      IIF 7
    • icon of address 119, Hanover Road, London, NW10 3DN, United Kingdom

      IIF 8
  • Ryan, Patrick
    Irish managing director born in August 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 119, Hanover Road, London, NW10 3DN, United Kingdom

      IIF 9
  • Ryan, Patrick
    Irish roofer born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15376090 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Ryan, Patrick
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 394, Muswell Hill Broadway, London, N10 1DJ, England

      IIF 11
  • Ryan, Patrick Joseph
    Irish businessman born in August 1986

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Abbeyleix Road, Portlaoise, Co. Laois, Ireland

      IIF 12
  • Ryan, Patrick
    Irish construction project manager born in November 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 11330599 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Mr Patrick Ryan
    Irish born in October 1985

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 47, Elm Mount Rise, Beaumount, Dublin 9, D09WY81, Ireland

      IIF 14
  • Mr Patrick Ryan
    Irish born in October 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 63/66 Hatton Garden, Hatton Garden, London, EC1N 8LE, England

      IIF 15
  • Ryan, Patrick
    Scottish director born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 103, Herries Road, Glasgow, G41 4AN, Scotland

      IIF 16
    • icon of address Unit 9, Garnkirk Industrial Estate, Woodhead Road, Glasgow, G69 9JD, Scotland

      IIF 17
    • icon of address Unit 9, Garnkirk Industrial Estate, Woodhead Road, Glasgow, G69 9JD, United Kingdom

      IIF 18
    • icon of address Unit 9, Garnkirk Industrial Estate, Woodhead Road, Muirhead, Glasgow, Scotland, G69 9JD, United Kingdom

      IIF 19
    • icon of address Unit 9, Garnkirk Industrial Estate, Woodhead Road, Muirhead, Glasgow, G69 9JD, United Kingdom

      IIF 20 IIF 21
  • Ryan, Patrick
    Scottish haulage contractor born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 9, Woodhead Road, Chryston, Glasgow, G69 9JD, Scotland

      IIF 22 IIF 23
    • icon of address Unit 9, Woodhead Road, Muirhead, Glasgow, G69 9JD, Scotland

      IIF 24
  • Mr Patrick Ryan
    Irish born in August 1986

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 157d, Main Street, Strabane, BT82 8BB, Northern Ireland

      IIF 25
  • Ryan, Patrick
    Irish consultant born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glencrest, Ermine Street, Scawby, Brigg, North Lincs, DN20 9NB, United Kingdom

      IIF 26
  • Ryan, Patrick
    Irish entrepreneur born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glencrest, Ermine Street, Scawby, Brigg, North Lincs, DN20 9NB, England

      IIF 27
  • Mr Patrick Ryan
    Irish born in August 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 18, Elmdon Trading Estate, Birmingham, B37 7HE, United Kingdom

      IIF 28
    • icon of address 5th Floor, 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 29
  • Ryan, John Patrick
    British retired born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Born & Co., 1st Floor, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 30
  • Mr Patrick Ryan
    Irish born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15376090 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Ryan, Patrick
    British barrister born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Newbarns Avenue, Chorlton, Manchester, Greater Manchester, M21 7DG, United Kingdom

      IIF 32
  • Ryan, Patrick John
    British,irish company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glencrest, Ermine Street, Scawby, Brigg, DN20 9NB, England

      IIF 33
    • icon of address Unit 105, Unit 105, 65 - 69 Shelton Street, London, WC2H 9HE, England

      IIF 34
  • Ryan, Patrick
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Mill Stream Close, Liverpool, L29 7WJ, United Kingdom

      IIF 35
  • Ryan, Patrick
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 16 Willow Park, 31 Aughton Road, Birkdale, Merseyside, PR8 2AF

      IIF 36
    • icon of address Manchester Business Park, 3000 Aviator Way, Birkdale, Manchester, M22 5TG, England

      IIF 37
  • Ryan, Patrick
    Australian construction project manager born in November 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Thames House, Cores End Road, Bourne End, SL8 5AS, England

      IIF 38
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Mr Patrick Ryan
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 394, Muswell Hill Broadway, London, N10 1DJ, England

      IIF 40
  • Mr John Patrick Ryan
    British born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Born & Co., 1st Floor, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 41
  • Mr Patrick Ryan
    Irish born in November 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 11330599 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
  • Patrick Joseph Ryan
    Irish born in August 1986

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Abbeyleix Road, Portlaoise, Co. Laois, Ireland

      IIF 43
  • Mr Patrick Ryan
    Scottish born in December 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 9, Woodhead Road, Chryston, Glasgow, G69 9JD

      IIF 44
  • Mr Patrick Ryan
    Scottish born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Charlotte Square, Edinburgh, EH2 4ET

      IIF 45
    • icon of address 103, Herries Road, Glasgow, G41 4AN, Scotland

      IIF 46
    • icon of address Unit 9, Garnkirk Industrial Estate, Woodhead Road, Glasgow, G69 9JD, United Kingdom

      IIF 47
    • icon of address Unit 9, Garnkirk Industrial Estate, Woodhead Road, Muirhead, Glasgow, Scotland, G69 9JD, United Kingdom

      IIF 48
    • icon of address Unit 9, Garnkirk Industrial Estate, Woodhead Road, Muirhead, Glasgow, G69 9JD, United Kingdom

      IIF 49 IIF 50
  • Mr Patrick Ryan
    Irish born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glencrest, Ermine Street, Scawby, Brigg, North Lincs, DN20 9NB, United Kingdom

      IIF 51
  • Ryan, John Patrick Eugene
    British,irish business executive born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 105, 65 - 69 Shelton Street, London, WC2H 9HE, United Kingdom

      IIF 52 IIF 53
  • Ryan, John Patrick Eugene
    British,irish company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, John Patrick Eugene
    British,irish director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, Eugene, Dr
    Irish doctor born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quadrant House, 4 Thomas More Square, London, E1W 1YW, England

      IIF 170
  • Mr Patrick John Ryan
    British,irish born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glencrest, Ermine Street, Scawby, Brigg, North Lincs, DN20 9NB, England

      IIF 171
  • Mr Patrick Ryan
    Australian born in November 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Henley Building, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 172
    • icon of address 417 / 20, Gadigal Avenue, Zetland, 2017, Australia

      IIF 173
  • Ryan, John Patrick Eugene
    British company director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 105, 65 - 69 Shelton Street, London, WC2H 9HE, United Kingdom

      IIF 174
  • Mr John Patrick Eugene Ryan
    British,irish born in October 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, John Patrick Eugene
    British,irish company director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 105, 65-69 Shelton Street, London, WC2H 9HE, United Kingdom

      IIF 178 IIF 179
child relation
Offspring entities and appointments
Active 144
  • 1
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-10-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 54 - Director → ME
  • 2
    icon of address Unit 105 Unit 105, 65 - 69 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address Unit 105 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 57 - Director → ME
  • 4
    COME BLOOM LIMITED - 2023-02-16
    icon of address Glencrest Ermine Street, Scawby, Brigg, North Lincs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,924.14 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Unit 105 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 69 - Director → ME
  • 6
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 110 - Director → ME
  • 7
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 162 - Director → ME
  • 8
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 166 - Director → ME
  • 9
    icon of address Unit 105 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 109 - Director → ME
  • 10
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-10-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 83 - Director → ME
  • 11
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 85 - Director → ME
  • 12
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 104 - Director → ME
  • 13
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 78 - Director → ME
  • 14
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 167 - Director → ME
  • 15
    icon of address Unit 105 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 126 - Director → ME
  • 16
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 65 - Director → ME
  • 17
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 147 - Director → ME
  • 18
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 55 - Director → ME
  • 19
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 84 - Director → ME
  • 20
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 86 - Director → ME
  • 21
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 165 - Director → ME
  • 22
    icon of address 394 Muswell Hill Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 58 - Director → ME
  • 24
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 66 - Director → ME
  • 25
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 163 - Director → ME
  • 26
    icon of address Unit 105 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 148 - Director → ME
  • 27
    icon of address Unit 105 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 120 - Director → ME
  • 28
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 168 - Director → ME
  • 29
    CULTURE CAPITAL LIMITED - 2023-01-16
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-09-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 81 - Director → ME
  • 30
    icon of address Unit 105 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 156 - Director → ME
  • 31
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-10-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 161 - Director → ME
  • 32
    icon of address Branch Registration, Refer To Parent Registry, Ireland
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 1 - Director → ME
  • 33
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 133 - Director → ME
  • 34
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 82 - Director → ME
  • 35
    EPIC ANGELS BRANDED LIMITED - 2022-07-06
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 150 - Director → ME
  • 36
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-09-30
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 79 - Director → ME
  • 37
    icon of address Unit 105 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 105 - Director → ME
  • 38
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 146 - Director → ME
  • 39
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-10-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 96 - Director → ME
  • 40
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-10-31
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 63 - Director → ME
  • 41
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 119 - Director → ME
  • 42
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 74 - Director → ME
  • 43
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 138 - Director → ME
  • 44
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-06-30
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 111 - Director → ME
  • 45
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-09-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 113 - Director → ME
  • 46
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 97 - Director → ME
  • 47
    icon of address Dashwood House Office 8.04, 69 Old Broad Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,829 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Unit 105 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 160 - Director → ME
  • 49
    icon of address Unit 105 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 127 - Director → ME
  • 50
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF 99 - Director → ME
  • 51
    GPF LVFK LTD - 2022-04-14
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 134 - Director → ME
  • 52
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 56 - Director → ME
  • 53
    icon of address 15 Mill Stream Close, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 35 - Director → ME
  • 54
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 125 - Director → ME
  • 55
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-01-31
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 131 - Director → ME
  • 56
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    THIS TOGETHER SPV LTD - 2024-06-16
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 116 - Director → ME
  • 58
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-10-31
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 142 - Director → ME
  • 59
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 73 - Director → ME
  • 60
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-09-30
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 169 - Director → ME
  • 61
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-10-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 67 - Director → ME
  • 62
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,090,473 GBP2024-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-06-30
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 132 - Director → ME
  • 64
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 114 - Director → ME
  • 65
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.02 GBP2024-09-30
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 75 - Director → ME
  • 66
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-09-30
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 139 - Director → ME
  • 67
    icon of address 157d Main Street, Strabane, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Filor Building Twin Spires Complex, 155 Northumberland Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    AFRICAN CO-INVESTMENT SYNDICATE LTD - 2023-08-04
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 155 - Director → ME
  • 70
    icon of address Unit 105, Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 91 - Director → ME
  • 71
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-08-31
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 61 - Director → ME
  • 72
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2025-02-28
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 101 - Director → ME
  • 73
    MD MEDIA INC LTD - 2022-10-03
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 76 - Director → ME
  • 74
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 89 - Director → ME
  • 75
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 93 - Director → ME
  • 76
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 95 - Director → ME
  • 77
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 154 - Director → ME
  • 78
    icon of address Unit 105 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 98 - Director → ME
  • 79
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 118 - Director → ME
  • 80
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 135 - Director → ME
  • 81
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 153 - Director → ME
  • 82
    ODIN NOMINEES LTD - 2021-10-13
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-15 ~ now
    IIF 53 - Director → ME
  • 83
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 71 - Director → ME
  • 84
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-09-30
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 64 - Director → ME
  • 85
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-10-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 94 - Director → ME
  • 86
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2025-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 62 - Director → ME
  • 87
    GARNKIRK HAULAGE LTD - 2018-03-12
    PRS HAULAGE LIMITED - 2022-08-22
    THE PRS GROUP (HOLDINGS) LIMITED - 2022-12-16
    icon of address Unit 9 Woodhead Road, Chryston, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-04-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 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
  • 88
    icon of address C/o Interpath Ltd, 31 Charlotte Square, Edinburgh
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    456,800 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Unit 105 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 68 - Director → ME
  • 90
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2025-02-28
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 137 - Director → ME
  • 91
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 152 - Director → ME
  • 92
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 129 - Director → ME
  • 93
    icon of address Unit 105 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 92 - Director → ME
  • 94
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-10-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 128 - Director → ME
  • 95
    PRS FLEET SERVICES LIMITED - 2020-11-13
    GARNKIRK GRAB HIRE LTD - 2016-01-18
    icon of address Unit 9 Garnkirk Industrial Estate, Woodhead Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 17 - Director → ME
  • 96
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 140 - Director → ME
  • 97
    icon of address Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -437,704 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 41 - Has significant influence or controlOE
  • 98
    icon of address Unit 105 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 77 - Director → ME
  • 99
    RAINMAKING IMPACT LIMITED - 2024-01-29
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 88 - Director → ME
  • 100
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-06-30
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 174 - Director → ME
  • 101
    icon of address 4385, 11330599 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    116,174 GBP2023-04-30
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-09-30
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 60 - Director → ME
  • 103
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2025-02-28
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 144 - Director → ME
  • 104
    icon of address 4385, 15376090 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 105
    RYANS EVENT CLEANING ( UK) LTD - 2009-12-01
    icon of address 5th Floor, 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,963,677 GBP2023-12-31
    Officer
    icon of calendar 2009-11-18 ~ now
    IIF 9 - 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
  • 106
    icon of address 119 Hanover Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 8 - Director → ME
  • 107
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 6 - Director → ME
  • 108
    icon of address Unit 18 Elmdon Trading Estate, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 149 - Director → ME
  • 110
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 80 - Director → ME
  • 111
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 141 - Director → ME
  • 112
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-09-30
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 136 - Director → ME
  • 113
    PRS RECYCLING LIMITED - 2020-11-13
    GARNKIRK RECYCLING LIMITED - 2016-07-26
    icon of address Unit 9 Woodhead Road, Muirhead, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,501 GBP2016-11-30
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 24 - Director → ME
  • 114
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 123 - Director → ME
  • 115
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-09-30
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 59 - Director → ME
  • 116
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 72 - Director → ME
  • 117
    icon of address Henley Building, Newtown Road, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -166,305 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 108 - Director → ME
  • 120
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 107 - Director → ME
  • 121
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 124 - Director → ME
  • 122
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 151 - Director → ME
  • 123
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 106 - Director → ME
  • 124
    icon of address Unit 105 65-69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 179 - Director → ME
  • 125
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-06-30
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 117 - Director → ME
  • 126
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-09-30
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 122 - Director → ME
  • 127
    icon of address Unit 105 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 100 - Director → ME
  • 128
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-09-30
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 130 - Director → ME
  • 129
    icon of address Unit 9 Garnkirk Industrial Estate, Woodhead Road, Muirhead, Glasgow, Scotland, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    4,002 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2025-02-28
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 157 - Director → ME
  • 131
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 121 - Director → ME
  • 132
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 102 - Director → ME
  • 133
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 112 - Director → ME
  • 134
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 143 - Director → ME
  • 135
    icon of address Unit 105 65-69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 178 - Director → ME
  • 136
    icon of address Unit 105 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 70 - Director → ME
  • 137
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 145 - Director → ME
  • 138
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 115 - Director → ME
  • 139
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-09-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 103 - Director → ME
  • 140
    icon of address Unit 105 65-69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 164 - Director → ME
  • 141
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2025-01-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 87 - Director → ME
  • 142
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 158 - Director → ME
  • 143
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 159 - Director → ME
  • 144
    icon of address Unit 105 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 90 - Director → ME
Ceased 17
  • 1
    COME BLOOM LIMITED - 2023-02-16
    icon of address Glencrest Ermine Street, Scawby, Brigg, North Lincs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,924.14 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-24 ~ 2023-02-16
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 2
    icon of address Manchester Business Park, 3000 Aviator Way, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ 2010-10-10
    IIF 37 - Director → ME
  • 3
    ADELAIDE INSURANCE SERVICES LIMITED - 2014-10-16
    RATHDON LIMITED - 2000-05-23
    icon of address 1st Floor, Boucher Plaza, 4-6 Boucher Road, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-21 ~ 2023-12-31
    IIF 4 - Director → ME
  • 4
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-29 ~ 2024-10-07
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 1 Albion Street, Albion Street, Birkenhead, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2011-07-22
    IIF 32 - Director → ME
  • 6
    ISHKA WINES AND SPIRITS UK LIMITED - 2020-07-21
    icon of address Quadrant House, 4 Thomas More Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,493 GBP2022-04-01
    Officer
    icon of calendar 2016-12-14 ~ 2019-09-06
    IIF 170 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2019-09-06
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address C/o Interpath Ltd, 31 Charlotte Square, Edinburgh
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    456,800 GBP2021-12-31
    Officer
    icon of calendar 2013-04-10 ~ 2023-12-28
    IIF 22 - Director → ME
  • 8
    PRS GROUP (PROPERTIES) LIMITED - 2022-12-16
    PRS TRAINING LIMITED - 2021-11-17
    icon of address Unit 9 Garnkirk Industrial Estate, Woodhead Road, Muirhead, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-09-02 ~ 2023-12-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2023-09-05
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    THE PRS GROUP (HOLDINGS) LIMITED - 2022-08-22
    icon of address Unit 9 Garnkirk Industrial Estate, Woodhead Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-09-02 ~ 2023-12-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2023-09-05
    IIF 47 - Right to appoint or remove directors OE
    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
  • 10
    SECOND LIFE AGGREGATES LIMITED - 2020-11-13
    PRS RECYCLING LIMITED - 2024-07-10
    icon of address Unit 9 Garnkirk Industrial Estate, Woodhead Road, Muirhead, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-09-02 ~ 2023-12-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2023-09-05
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PRS FLEET SERVICES LIMITED - 2023-10-23
    PRS FLEET MAINTENANCE LIMITED - 2020-11-13
    icon of address Unit 9 Garnkirk Industrial Estate, Woodhead Road, Muirhead, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-09-02 ~ 2023-12-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2023-09-05
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ 2022-06-22
    IIF 33 - Director → ME
  • 13
    icon of address Henley Building, Newtown Road, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-02-10
    IIF 38 - Director → ME
  • 14
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -166,305 GBP2023-02-28
    Officer
    icon of calendar 2019-02-12 ~ 2021-02-10
    IIF 39 - Director → ME
  • 15
    PROPERTY FIRST ASSET MANAGEMENT LIMITED - 2009-02-06
    icon of address Unit 522 5th Floor Horton House, Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-15 ~ 2009-10-30
    IIF 36 - Director → ME
  • 16
    icon of address Unit 9 Garnkirk Industrial Estate, Woodhead Road, Muirhead, Glasgow, Scotland, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    4,002 GBP2024-12-31
    Officer
    icon of calendar 2023-01-31 ~ 2023-12-31
    IIF 19 - Director → ME
  • 17
    icon of address Unit 105, 65 - 69 Shelton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-07 ~ 2024-10-07
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more 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.